Date | Description |
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 |