SWINTON ENGINEERING SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-07-30 => 2024-04-30
2023-10-05 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents FIRST GAZETTE
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-06-07 update accounts_next_due_date 2022-07-29 => 2023-07-30
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-29
2022-04-29 update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-02 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-04 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-08-06 update website_status IndexOfPage => OK
2017-08-06 delete source_ip 212.227.241.40
2017-08-06 insert source_ip 77.72.0.114
2017-06-11 update website_status OK => IndexOfPage
2017-02-10 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-10 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-31 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-17 update statutory_documents 23/07/15 FULL LIST
2015-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE MARSDEN / 01/08/2014
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-04 update statutory_documents 23/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-29 update statutory_documents 23/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-14 delete address Repeat House Bright Road Eccles Manchester M30 OWG
2012-11-14 delete fax 0161 788 0069
2012-11-14 delete phone 0161 788 0049
2012-11-14 insert address Slack Lane Pendlebury Manchester M27 8QU
2012-11-14 insert fax 0161 794 8108
2012-11-14 insert phone 0161 794 7811
2012-08-20 update statutory_documents 23/07/12 FULL LIST
2011-11-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 23/07/11 FULL LIST
2010-12-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-25 update statutory_documents 23/07/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DOOLAN / 23/07/2010
2010-03-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-26 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-30 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/05 FROM: PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2005-08-02 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-24 update statutory_documents NEW SECRETARY APPOINTED
2004-08-17 update statutory_documents DIRECTOR RESIGNED
2004-08-17 update statutory_documents SECRETARY RESIGNED
2004-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION