N&P ENGINEERING SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24 delete about_pages_linkeddomain np-machinetoolsales.co.uk
2022-06-24 delete contact_pages_linkeddomain np-machinetoolsales.co.uk
2022-06-24 delete index_pages_linkeddomain np-machinetoolsales.co.uk
2022-06-24 delete management_pages_linkeddomain np-machinetoolsales.co.uk
2022-06-24 delete service_pages_linkeddomain np-machinetoolsales.co.uk
2022-06-24 update person_title Mark Morton: MTL Advanced Ltd, Maintenance Manager => Maintenance Manager
2022-06-24 update person_title Martin Whiteley: Lincat Ltd Production Manager => Production Manager
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-10 update robots_txt_status www.np-engineering.co.uk: 404 => 200
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16 delete source_ip 77.104.180.226
2020-07-16 insert source_ip 35.214.65.239
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/01/2020
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 22/01/2020
2020-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/01/2020
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2019-10-07 insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON, HAMPSHIRE UNITED KINGDOM SO41 9GA
2019-10-07 update registered_address
2019-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2019-03-20 delete source_ip 81.17.254.41
2019-03-20 insert source_ip 77.104.180.226
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 06/04/2016
2019-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 06/04/2016
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 24/01/2018
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 22/08/2016
2018-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 11/05/2016
2018-01-07 update account_ref_month 1 => 3
2018-01-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2017-12-07 update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-03 delete source_ip 78.153.216.72
2017-07-03 insert source_ip 81.17.254.41
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 31/01/2017
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE BOSWORTH / 31/01/2017
2017-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL BOSWORTH / 31/01/2017
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update num_mort_outstanding 3 => 2
2016-02-11 update num_mort_satisfied 1 => 2
2016-02-11 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-02-11 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-01-25 update statutory_documents 19/01/16 FULL LIST
2015-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11 delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-08-11 insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB
2015-08-11 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-11 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-11 update registered_address
2015-07-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-05-07 update num_mort_charges 3 => 4
2015-05-07 update num_mort_outstanding 2 => 3
2015-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740004
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-17 update statutory_documents 19/01/15 FULL LIST
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740003
2015-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060588740002
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060588740002
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
2014-05-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-03 update statutory_documents 19/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-09 delete contact_pages_linkeddomain google.com
2013-07-09 delete email ad..@googlemail.com
2013-07-09 delete email in..@gmail.com
2013-07-09 delete email jo..@googlemail.com
2013-07-09 delete email ne..@googlemail.com
2013-07-09 delete email ph..@googlemail.com
2013-07-09 delete email ro..@googlemail.com
2013-07-09 delete person Robert Doyle
2013-07-09 delete phone 07525 007 106
2013-07-09 delete phone 07540 973 504
2013-07-09 delete phone 07872 006 803
2013-07-09 delete phone 07872 006 804
2013-07-09 delete phone 07872 006 805
2013-07-09 insert about_pages_linkeddomain peacockit.com
2013-07-09 insert address 9 Blakes Yard, New Street Mews Lymington, SO41 9NW Hants
2013-07-09 insert address Chambers, 55 Station Road New Milton, BH25 6JA Hants
2013-07-09 insert address Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA
2013-07-09 insert alias N & P Engineering Services Limited
2013-07-09 insert contact_pages_linkeddomain google.co.uk
2013-07-09 insert contact_pages_linkeddomain peacockit.com
2013-07-09 insert index_pages_linkeddomain peacockit.com
2013-07-09 insert person Emily Jackson
2013-07-09 insert person John Clarke
2013-07-09 insert person John McGuirk
2013-07-09 insert registration_number 6058874
2013-07-09 insert vat 899127468
2013-07-09 update person_description Adam Thompson => Adam Thompson
2013-07-09 update person_description Jodie Bosworth => Jodie Bosworth
2013-07-09 update person_title Neil Bosworth: Director => Company Director; Secretary
2013-07-09 update person_title Phil Bosworth: Director => Company Director
2013-07-09 update primary_contact null => Chambers, 55 Station Road New Milton, BH25 6JA Hants
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-19 delete source_ip 87.106.152.38
2013-04-19 insert source_ip 78.153.216.72
2013-02-19 update statutory_documents 19/01/13 FULL LIST
2012-07-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27 update statutory_documents 19/01/12 FULL LIST
2011-04-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 19/01/11 FULL LIST
2010-05-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 19/01/10 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOSWORTH / 01/10/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEE BOSWORTH / 01/10/2009
2009-06-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09
2009-06-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23 update statutory_documents DIRECTOR RESIGNED
2007-01-23 update statutory_documents SECRETARY RESIGNED
2007-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE DH25 6JA
2007-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION