FOREST OF DEAN FASTENERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 delete about_pages_linkeddomain flyfullcircle.com
2023-08-24 delete contact_pages_linkeddomain flyfullcircle.com
2023-08-24 delete index_pages_linkeddomain flyfullcircle.com
2023-08-24 delete product_pages_linkeddomain flyfullcircle.com
2023-08-24 delete source_ip 185.151.47.236
2023-08-24 delete terms_pages_linkeddomain flyfullcircle.com
2023-08-24 insert source_ip 141.193.213.10
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GUY
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
2023-04-04 delete source_ip 141.0.161.232
2023-04-04 insert source_ip 185.151.47.236
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-04-07 delete address 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE UNITED KINGDOM GL15 5RA
2022-04-07 insert address UNIT 3/1, THE MEWS BROOK STREET MITCHELDEAN GLOUCESTERSHIRE UNITED KINGDOM GL17 0SL
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-05-05 update statutory_documents CESSATION OF KEITH KENT AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete source_ip 141.0.164.16
2021-01-14 insert source_ip 141.0.161.232
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents DIRECTOR APPOINTED PAULA KENT
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-24 update website_status Disallowed => OK
2019-06-24 delete source_ip 188.121.58.1
2019-06-24 insert source_ip 141.0.164.16
2019-04-24 update website_status FlippedRobots => Disallowed
2019-04-04 update website_status OK => FlippedRobots
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-06-07 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-18 update statutory_documents 06/03/16 FULL LIST
2016-05-12 delete address BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2016-05-12 insert address 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE UNITED KINGDOM GL15 5RA
2016-05-12 update registered_address
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2016-01-13 update robots_txt_status forestofdeanfasteners.co.uk: 404 => 200
2016-01-13 update robots_txt_status www.forestofdeanfasteners.co.uk: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 insert address Stainless Steel A2/Cup Square Hex Stainless Steel A2/Dowels
2015-09-06 insert address Stainless Steel A2/Washers/Spring Washers/Square Section Stainless Steel A2/Woodscrews
2015-09-06 insert address Stainless Steel A4/Washers/Spring Washers/Square Section Stainless Steel A4/Woodscrews
2015-09-06 update primary_contact null => Stainless Steel A2/Cup Square Hex Stainless Steel A2/Dowels
2015-09-06 update robots_txt_status forestofdeanfasteners.co.uk: 200 => 404
2015-09-06 update robots_txt_status www.forestofdeanfasteners.co.uk: 200 => 404
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-20 update statutory_documents DIRECTOR APPOINTED ANDREW DAVID PUFFETT
2015-04-20 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 11.00
2015-04-15 update robots_txt_status forestofdeanfasteners.co.uk: 404 => 200
2015-04-15 update robots_txt_status www.forestofdeanfasteners.co.uk: 404 => 200
2015-04-13 update statutory_documents 06/03/15 FULL LIST
2015-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY / 05/03/2015
2015-01-14 update robots_txt_status www.forestofdeanfasteners.co.uk: 200 => 404
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-05 delete general_emails co..@forestofdeanfasteners.co.uk
2014-06-05 delete address Unit 3/1, The Mews Brooke Street Mitcheldean Gloucestershire GL17 0SL
2014-06-05 delete alias Forest Of Dean Fasteners Ltd
2014-06-05 delete email co..@forestofdeanfasteners.co.uk
2014-06-05 delete fax 01594 544494
2014-06-05 delete index_pages_linkeddomain pickalix.com
2014-06-05 delete phone 01594 544221
2014-06-05 update primary_contact Unit 3/1, The Mews Brooke Street Mitcheldean Gloucestershire GL17 0SL => null
2014-05-07 delete address BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL1 2EZ
2014-05-07 insert address BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-10 update statutory_documents 06/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-26 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update website_status ServerDown => OK
2013-05-08 insert general_emails co..@forestofdeanfasteners.co.uk
2013-05-08 delete email fo..@btconnect.com
2013-05-08 insert address Unit 3/1, The Mews Brooke Street Mitcheldean Gloucestershire GL17 0SL
2013-05-08 insert email co..@forestofdeanfasteners.co.uk
2013-05-08 insert index_pages_linkeddomain pickalix.com
2013-05-08 update founded_year 1987 => null
2013-05-03 update statutory_documents 06/03/13 FULL LIST
2013-04-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-11 update statutory_documents ADOPT ARTICLES 01/03/2013
2013-04-11 update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 3
2013-01-05 update website_status ServerDown
2012-12-17 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 06/03/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2HD
2011-04-04 update statutory_documents 06/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 06/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH KENT / 30/03/2010
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY / 30/03/2010
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents NEW SECRETARY APPOINTED
2003-04-06 update statutory_documents SECRETARY RESIGNED
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents DIRECTOR RESIGNED
2003-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION