STRUCTURAL STEELWORK - History of Changes


DateDescription
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-10-03 update website_status OK => InternalTimeout
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-11-29 delete source_ip 185.24.99.98
2022-11-29 insert source_ip 185.199.221.51
2022-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-06-22 update statutory_documents AUDITOR'S RESIGNATION
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-08-07 update num_mort_outstanding 5 => 2
2021-08-07 update num_mort_satisfied 0 => 3
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239200003
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239200004
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071239200005
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKLEWRIGHTS HOLDINGS LIMITED
2021-02-16 update statutory_documents CESSATION OF ANDREW CHARLES MICKLEWRIGHT AS A PSC
2021-02-16 update statutory_documents CESSATION OF STUART JAMIE MICKLEWRIGHT AS A PSC
2020-10-30 update account_category SMALL => FULL
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-05-21 update statutory_documents DIRECTOR APPOINTED MR MARK PAUL TIPPER
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-08-09 update account_category FULL => SMALL
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMIE MICKLEWRIGHT / 08/02/2017
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMIE MICKLEWRIGHT / 08/02/2017
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-03 update website_status FlippedRobots => OK
2016-08-03 delete source_ip 88.208.252.143
2016-08-03 insert index_pages_linkeddomain esterling.co.uk
2016-08-03 insert source_ip 185.24.99.98
2016-07-03 update website_status OK => FlippedRobots
2016-06-08 update account_category TOTAL EXEMPTION SMALL => FULL
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-02-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-21 update statutory_documents 13/01/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SAMANTHA MICKLEWRIGHT / 05/02/2015
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update num_mort_charges 4 => 5
2015-03-07 update num_mort_outstanding 4 => 5
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239200005
2015-01-29 update statutory_documents 13/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 33 THORNLEIGH TRADING ESTATE BLOWERS GREEN DUDLEY UNITED KINGDOM DY2 8UB
2014-02-07 insert address UNIT 33 THORNLEIGH TRADING ESTATE BLOWERS GREEN DUDLEY DY2 8UB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-31 update statutory_documents 13/01/14 FULL LIST
2013-11-28 update website_status FailedRobotsTxt => OK
2013-11-28 insert fax 01384 256700
2013-11-28 insert phone 01384 258400
2013-11-07 update num_mort_charges 2 => 4
2013-11-07 update num_mort_outstanding 2 => 4
2013-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239200003
2013-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239200004
2013-07-02 update num_mort_charges 1 => 2
2013-07-02 update num_mort_outstanding 1 => 2
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 6 => 1
2013-06-21 update accounts_next_due_date 2013-03-31 => 2012-10-31
2013-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071239200002
2013-03-12 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 13/01/13 FULL LIST
2013-01-08 update website_status FailedRobotsTxt
2012-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-20 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/01/2012
2012-05-22 update statutory_documents CURREXT FROM 31/01/2012 TO 30/06/2012
2012-02-15 update statutory_documents DIRECTOR APPOINTED LISA SAMANTHA MICKLEWRIGHT
2012-01-17 update statutory_documents 13/01/12 FULL LIST
2011-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-25 update statutory_documents 13/01/11 FULL LIST
2010-02-24 update statutory_documents COMPANY NAME CHANGED MICKLEWRIGHTS STEEL STRUCTURES LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION