CABLE TAPES UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update num_mort_charges 8 => 9
2023-08-07 update num_mort_outstanding 3 => 4
2023-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-18 update statutory_documents ADOPT ARTICLES 05/07/2023
2023-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065612210009
2023-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABLE TAPES EMPLOYEE OWNERSHIP TRUSTEES LIMITED
2023-07-10 update statutory_documents CESSATION OF MARTIN VAN DER ZWAN AS A PSC
2023-07-10 update statutory_documents CESSATION OF PAUL VICTOR HAINES AS A PSC
2023-07-07 delete address KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4PN
2023-07-07 insert address C/O KJG 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3BD
2023-07-07 update registered_address
2023-06-07 update num_mort_outstanding 4 => 3
2023-06-07 update num_mort_satisfied 4 => 5
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM
2023-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-03-12 update statutory_documents SUB-DIVISION 21/02/22
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MATTHEW JAMES MOIA
2021-08-07 insert sic_code 27320 - Manufacture of other electronic and electric wires and cables
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 delete address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2021-04-07 insert address KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4PN
2021-04-07 update reg_address_care_of KAY JOHNSON GEE LLP => null
2021-04-07 update registered_address
2021-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-16 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-05-14 delete partner PAMICA
2019-05-14 delete partner_pages_linkeddomain pamica.com
2019-03-07 update num_mort_charges 7 => 8
2019-03-07 update num_mort_outstanding 3 => 4
2019-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065612210008
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/14
2018-08-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/12
2018-08-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/13
2018-08-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/15
2018-08-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/16
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-26 delete fax +44(0)161 740 5441/721 4768
2018-01-26 delete index_pages_linkeddomain twitter.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-13 delete source_ip 195.10.225.121
2017-10-13 insert index_pages_linkeddomain twitter.com
2017-10-13 insert source_ip 185.207.109.103
2017-08-31 update website_status IndexPageFetchError => OK
2017-08-31 delete index_pages_linkeddomain hermesreplica.co
2017-08-31 delete index_pages_linkeddomain hiddenltd.com
2017-08-31 delete index_pages_linkeddomain hotreplicabags.org.uk
2017-08-31 delete index_pages_linkeddomain prolos.co
2017-08-31 delete industry_tag consultancy
2017-08-31 delete partner_pages_linkeddomain china-centran.com
2017-08-31 delete partner_pages_linkeddomain hiddenltd.com
2017-08-31 delete partner_pages_linkeddomain juta.cz
2017-08-31 delete phone +44 (0)161 799 3037
2017-08-31 insert alias Cable Tapes UK Ltd
2017-08-31 insert index_pages_linkeddomain fortetrinity.co.uk
2017-08-31 insert partner EOX Masterbatches
2017-08-31 insert partner_pages_linkeddomain eox-masterbatches.com
2017-08-31 insert partner_pages_linkeddomain fortetrinity.co.uk
2017-08-31 insert partner_pages_linkeddomain iwma.org
2017-08-31 update robots_txt_status www.cabletapesuk.com: 200 => 404
2017-06-08 update website_status OK => IndexPageFetchError
2017-05-07 update num_mort_charges 6 => 7
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065612210007
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ
2016-06-07 insert address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2016-06-07 update reg_address_care_of null => KAY JOHNSON GEE LLP
2016-06-07 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-12 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM, GRIFFIN COURT 201 CHAPEL STREET, SALFORD, M3 5EQ
2016-04-13 update statutory_documents 10/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VAN DER ZWAN / 03/12/2015
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR HAINES / 03/12/2015
2015-08-08 delete address ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2015-08-08 insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-08-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2015 FROM, ST GEORGE'S HOUSE 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
2015-07-03 update statutory_documents 10/04/15 FULL LIST
2015-06-13 insert index_pages_linkeddomain hermesreplica.co
2015-06-13 insert index_pages_linkeddomain hotreplicabags.org.uk
2015-06-13 insert index_pages_linkeddomain prolos.co
2015-04-18 update website_status FlippedRobots => OK
2015-04-18 delete source_ip 94.229.164.174
2015-04-18 insert source_ip 195.10.225.121
2015-04-12 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE ENGLAND M15 4JE
2014-05-07 insert address ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-30 update statutory_documents 10/04/14 FULL LIST
2014-01-07 delete address SHIP CANAL HOUSE 98 KING STREET MANCHESTER ENGLAND M2 4WU
2014-01-07 insert address ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE ENGLAND M15 4JE
2014-01-07 update reg_address_care_of CLB COOPERS => null
2014-01-07 update registered_address
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VAN DER ZWAN / 02/12/2013
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR HAINES / 02/12/2013
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM, C/O CLB COOPERS, SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU, ENGLAND
2013-11-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-22 delete source_ip 188.65.181.177
2013-10-22 insert source_ip 94.229.164.174
2013-08-14 delete partner_pages_linkeddomain flemat.be
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update num_mort_outstanding 6 => 2
2013-06-24 update num_mort_satisfied 0 => 4
2013-05-24 update statutory_documents 10/04/13 FULL LIST
2012-12-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-24 update statutory_documents 10/04/12 FULL LIST
2012-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-04-27 update statutory_documents 10/04/11 FULL LIST
2011-03-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, C/O CLB COOPERS, CENTURY HOUSE 11 ST. PETER'S SQUARE, MANCHESTER, M2 3DN, ENGLAND
2010-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, 2 LOWER HOUSE DRIVE, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JX
2010-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11 update statutory_documents 10/04/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VAN DER ZWAN / 10/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR HAINES / 13/01/2010
2010-05-06 update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010
2010-03-22 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-22 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-17 update statutory_documents COMPANY NAME CHANGED WORSLEY LOGISTICS LIMITED CERTIFICATE ISSUED ON 17/03/10
2010-03-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY VAN DER ZWAN
2010-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19 update statutory_documents DIRECTOR APPOINTED PAUL VICTOR HAINES
2010-01-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, ALEX HOUSE 260/268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
2009-05-14 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION