Date | Description |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY MCCARTNEY |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-18 |
insert email to..@cmcne.co.uk |
2022-05-18 |
insert person Tom Dodds |
2022-05-18 |
update person_title Alice Ray: Internal Sales => Supply Chain Executive |
2022-05-18 |
update person_title Dave Nicholls: Internal Sales => Senior Sales |
2022-03-17 |
delete otherexecutives Steve Wallace |
2022-03-17 |
insert managingdirector David Holmes |
2022-03-17 |
delete email sw..@cmcne.co.uk |
2022-03-17 |
delete person Steve Wallace |
2022-03-17 |
insert email cr..@cmcne.co.uk |
2022-03-17 |
insert email dh..@cmcne.co.uk |
2022-03-17 |
insert email jc..@cmcne.co.uk |
2022-03-17 |
insert email sh..@cmcne.co.uk |
2022-03-17 |
insert person David Holmes |
2022-03-17 |
insert person Jessica Cole |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS JUDY MCCARTNEY |
2021-01-26 |
update website_status InvalidLanguage => OK |
2021-01-26 |
delete source_ip 37.187.28.43 |
2021-01-26 |
insert source_ip 35.214.119.38 |
2021-01-26 |
update robots_txt_status www.cmcne.co.uk: 503 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-08-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update website_status OK => InvalidLanguage |
2020-05-30 |
update website_status FlippedRobots => OK |
2020-05-10 |
update website_status OK => FlippedRobots |
2020-04-10 |
update robots_txt_status www.cmcne.co.uk: 200 => 503 |
2020-04-10 |
update website_status FlippedRobots => OK |
2020-03-21 |
update website_status OK => FlippedRobots |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 1 => 2 |
2020-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 2 => 3 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056174530003 |
2019-11-07 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
2019-01-07 |
delete address UNIT D6 PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TU |
2019-01-07 |
insert address 21 SALTMEADOWS ROAD EAST GATESHEAD INDUSTRIAL ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE8 3AH |
2019-01-07 |
update registered_address |
2018-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM
UNIT D6 PRINCESWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0TU |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LEE |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE |
2018-04-02 |
insert address 21 Saltmeadows Rd, East Gateshead Industrial Estate, Gateshead, Tyne & Wear. NE8 3AH |
2018-02-13 |
delete email ca..@cmcne.co.uk |
2018-02-13 |
delete person Callum Rankin |
2018-02-13 |
insert email ar..@cmcne.co.uk |
2018-02-13 |
insert person Alice Ray |
2017-10-31 |
delete managingdirector David Holmes |
2017-10-31 |
delete email dh..@cmcne.co.uk |
2017-10-31 |
delete email jc..@ffis.co.uk |
2017-10-31 |
delete email lj..@ffis.co.uk |
2017-10-31 |
delete email ml..@cmcne.co.uk |
2017-10-31 |
delete person David Holmes |
2017-10-31 |
delete person Jessica Cole |
2017-10-31 |
delete person Lynn Joyce |
2017-10-31 |
delete person Michael Lee |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-09-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-24 |
insert about_pages_linkeddomain ne-web.com |
2016-06-24 |
insert contact_pages_linkeddomain ne-web.com |
2016-06-24 |
insert index_pages_linkeddomain ne-web.com |
2016-06-24 |
insert management_pages_linkeddomain ne-web.com |
2016-06-24 |
insert product_pages_linkeddomain ne-web.com |
2016-06-24 |
insert terms_pages_linkeddomain ne-web.com |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update website_status ParkedDomain => OK |
2016-01-08 |
delete index_pages_linkeddomain visualsoft.co.uk |
2016-01-08 |
delete source_ip 178.236.151.44 |
2016-01-08 |
insert source_ip 37.187.28.43 |
2016-01-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-11-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-15 |
update statutory_documents 22/09/15 FULL LIST |
2015-09-26 |
update website_status FlippedRobots => ParkedDomain |
2015-09-13 |
update website_status OK => FlippedRobots |
2015-04-06 |
insert about_pages_linkeddomain visualsoft.co.uk |
2015-04-06 |
insert contact_pages_linkeddomain visualsoft.co.uk |
2015-04-06 |
insert terms_pages_linkeddomain visualsoft.co.uk |
2014-11-07 |
delete address UNIT D6 PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0TU |
2014-11-07 |
insert address UNIT D6 PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-14 |
update statutory_documents 22/09/14 FULL LIST |
2014-07-12 |
delete about_pages_linkeddomain visualsoft.co.uk |
2014-07-12 |
delete contact_pages_linkeddomain visualsoft.co.uk |
2014-07-12 |
delete terms_pages_linkeddomain visualsoft.co.uk |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete phone 0191 4690575 |
2014-03-07 |
delete address UNIT K2 AND K3, FELLING BUS CTR GREEN LANE FELLING, GATESHEAD TYNE AND WEAR NE10 0QH |
2014-03-07 |
insert address UNIT D6 PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0TU |
2014-03-07 |
update registered_address |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
UNIT K2 AND K3, FELLING BUS CTR
GREEN LANE
FELLING, GATESHEAD
TYNE AND WEAR
NE10 0QH |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEK PHILIP LEE |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-17 |
update statutory_documents 22/09/13 FULL LIST |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6602 - Pension funding |
2013-06-22 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-22 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 22/09/12 FULL LIST |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLACE / 20/09/2012 |
2012-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 22/09/11 FULL LIST |
2011-03-04 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL LEE |
2011-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WALLACE |
2010-11-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 22/09/10 FULL LIST |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WALLACE / 30/12/2008 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 23/06/2008 |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 23/06/2008 |
2008-06-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2006-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents SECRETARY RESIGNED |
2005-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |