METAL POLISHING SUPPLIES UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-21 insert sales_emails sa..@metalpolishingsupplies.co.uk
2022-10-21 insert email sa..@metalpolishingsupplies.co.uk
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-25 delete source_ip 35.241.7.148
2022-08-25 insert source_ip 23.227.38.74
2022-08-25 update website_status FlippedRobots => OK
2022-03-22 update website_status OK => FlippedRobots
2022-02-07 insert index_pages_linkeddomain trustpilot.com
2022-02-07 delete address CASTLE COURT 1 CASTLE STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9QD
2022-02-07 insert address C/O FAB ACCOUNTANTS LTD, 26 THE SLIPWAY, MARINA KEEP PORT SOLENT, PORTSMOUTH, HAMPSHIRE ENGLAND PO6 4TR
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update registered_address
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 07/01/2022
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM CASTLE COURT 1 CASTLE STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9QD
2021-12-02 delete address Promotional Handling Buildings Dragon Works Ind Est Henfaes Lane Welshpool SY21 7BE
2021-12-02 insert about_pages_linkeddomain trustpilot.com
2021-12-02 insert contact_pages_linkeddomain trustpilot.com
2021-12-02 insert product_pages_linkeddomain trustpilot.com
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-03 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL WALKER
2021-04-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-09 delete sales_emails sa..@metalpolishingsupplies.co.uk
2020-08-09 insert general_emails in..@metalpolishingsupplies.co.uk
2020-08-09 delete email sa..@metalpolishingsupplies.co.uk
2020-08-09 insert email in..@metalpolishingsupplies.co.uk
2020-07-30 update statutory_documents DIRECTOR APPOINTED MR MITCHEL PAGDEN
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-03 delete general_emails in..@metalpolishingsupplies.co.uk
2020-03-03 insert sales_emails sa..@metalpolishingsupplies.co.uk
2020-03-03 delete email in..@metalpolishingsupplies.co.uk
2020-03-03 insert email sa..@metalpolishingsupplies.co.uk
2020-03-03 insert phone 0800 988 7020
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-01 delete sales_emails sa..@metalpolishingsupplies.co.uk
2020-02-01 insert general_emails in..@metalpolishingsupplies.co.uk
2020-02-01 delete address 18 St Leonards Close Fareham Hampshire PO15 5ER
2020-02-01 delete email sa..@metalpolishingsupplies.co.uk
2020-02-01 insert address Promotional Handling Buildings Dragon Works Ind Est Henfaes Lane Welshpool SY21 7BE
2020-02-01 insert email in..@metalpolishingsupplies.co.uk
2020-02-01 update primary_contact 18 St Leonards Close Fareham Hampshire PO15 5ER => Promotional Handling Buildings Dragon Works Ind Est Henfaes Lane Welshpool SY21 7BE
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-20 delete address 25 Jonathan Road Fareham Hampshire PO15 5JS
2019-01-20 insert address 18 St Leonards Close Fareham Hampshire PO15 5ER
2019-01-20 update primary_contact 25 Jonathan Road Fareham Hampshire PO15 5JS => 18 St Leonards Close Fareham Hampshire PO15 5ER
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 14/12/2018
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY WAGGOTT / 14/12/2018
2018-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 14/12/2018
2018-12-13 delete about_pages_linkeddomain paypal.com
2018-12-13 delete address Unit 19 Fairway Business Centre Airport Service Road Portsmouth PO3 5NU
2018-12-13 delete contact_pages_linkeddomain paypal.com
2018-12-13 delete index_pages_linkeddomain paypal.com
2018-12-13 delete source_ip 192.200.182.10
2018-12-13 insert address 25 Jonathan Road Fareham Hampshire PO15 5JS
2018-12-13 insert source_ip 35.241.7.148
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-02-12 delete about_pages_linkeddomain twitter.com
2018-02-12 delete contact_pages_linkeddomain twitter.com
2018-02-12 delete index_pages_linkeddomain twitter.com
2018-02-12 delete terms_pages_linkeddomain twitter.com
2018-01-23 update statutory_documents SUB-DIVISION 03/11/17
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-09 insert about_pages_linkeddomain glopal.com
2017-09-09 insert contact_pages_linkeddomain glopal.com
2017-09-09 insert index_pages_linkeddomain glopal.com
2017-09-09 insert terms_pages_linkeddomain glopal.com
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 18/08/2017
2017-08-22 update statutory_documents CESSATION OF DAVID JONES AS A PSC
2017-05-15 delete about_pages_linkeddomain youtu.be
2017-05-15 delete contact_pages_linkeddomain youtu.be
2017-05-15 delete index_pages_linkeddomain youtu.be
2017-05-15 delete terms_pages_linkeddomain youtu.be
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-04 delete phone 0800 988 7020
2016-08-04 delete source_ip 174.37.49.95
2016-08-04 insert phone 02392 667 159
2016-08-04 insert source_ip 192.200.182.10
2016-02-06 insert about_pages_linkeddomain youtu.be
2016-02-06 insert contact_pages_linkeddomain youtu.be
2016-02-06 insert index_pages_linkeddomain youtu.be
2016-02-06 insert terms_pages_linkeddomain youtu.be
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY CHARLTON / 06/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY CHARLTON / 06/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 06/01/2016
2015-12-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-12-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-12-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents 18/08/15 FULL LIST
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY CHARLTON / 01/08/2015
2015-09-16 insert about_pages_linkeddomain twitter.com
2015-09-16 insert contact_pages_linkeddomain twitter.com
2015-09-16 insert index_pages_linkeddomain twitter.com
2015-09-16 insert terms_pages_linkeddomain twitter.com
2015-08-19 delete support_emails se..@metalpolishingsupplies.co.uk
2015-08-19 delete address 419 Victory Business Centre Somers Road North Portsmouth PO1 1PJ
2015-08-19 delete address Unit 404 Victory Business Centre Somers Road North Portsmouth United Kingdom PO1 1PJ
2015-08-19 delete email se..@metalpolishingsupplies.co.uk
2015-08-19 delete source_ip 192.200.182.10
2015-08-19 insert address Castle Court 1 Castle Street Portchester Fareham PO16 9QD
2015-08-19 insert address Unit 19 Fairways Business Center Airport Service Road Portsmouth PO3 5NU
2015-08-19 insert source_ip 174.37.49.95
2015-08-19 update primary_contact Unit 404 Victory Business Centre Somers Road North Portsmouth United Kingdom PO1 1PJ => Castle Court 1 Castle Street Portchester Fareham PO16 9QD
2015-04-04 insert support_emails se..@metalpolishingsupplies.co.uk
2015-04-04 delete source_ip 174.37.49.95
2015-04-04 insert email se..@metalpolishingsupplies.co.uk
2015-04-04 insert source_ip 192.200.182.10
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-05 update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 4
2014-09-23 delete about_pages_linkeddomain twitter.com
2014-09-23 delete contact_pages_linkeddomain twitter.com
2014-09-23 delete index_pages_linkeddomain twitter.com
2014-09-23 delete terms_pages_linkeddomain twitter.com
2014-09-07 delete address CASTLE COURT 1 CASTLE STREET PORTCHESTER FAREHAM HAMPSHIRE UNITED KINGDOM PO16 9QD
2014-09-07 insert address CASTLE COURT 1 CASTLE STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9QD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-20 update statutory_documents 18/08/14 FULL LIST
2014-05-28 delete alias Metal Polishing Supplies UK Limited
2014-04-21 delete index_pages_linkeddomain motorcyclenews.com
2014-03-04 delete address First ride - new Honda NC750X
2014-02-10 insert address First ride - new Honda NC750X
2013-11-30 delete email mc..@motorcyclenews.com
2013-11-15 insert email mc..@motorcyclenews.com
2013-10-24 update website_status FlippedRobots => OK
2013-10-23 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-19 update statutory_documents 18/08/13 FULL LIST
2013-08-10 delete ceo Joe Waggott
2013-08-10 delete person Carolyn LLoyd
2013-08-10 delete person Joe Waggott
2013-08-10 delete person Michael Brooks
2013-08-10 insert about_pages_linkeddomain twitter.com
2013-08-10 insert contact_pages_linkeddomain twitter.com
2013-08-10 insert index_pages_linkeddomain twitter.com
2013-08-10 insert terms_pages_linkeddomain twitter.com
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 404, VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ
2013-06-25 insert address CASTLE COURT 1 CASTLE STREET PORTCHESTER FAREHAM HAMPSHIRE UNITED KINGDOM PO16 9QD
2013-06-25 update registered_address
2013-06-22 delete sic_code 5246 - Retail hardware, paints & glass
2013-06-22 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-21 update website_status ServerDown => OK
2013-06-21 insert index_pages_linkeddomain youtube.com
2013-06-21 insert phone 0800 988 7020
2013-06-21 insert terms_pages_linkeddomain facebook.com
2013-06-21 insert terms_pages_linkeddomain youtube.com
2013-05-15 update website_status OK => ServerDown
2013-04-14 delete phone 02392 751 848
2013-04-14 insert address Unit 19 Fairway Business Centre Airport Service Road Portsmouth PO3 5NU
2013-04-14 insert phone 0800 988 7020
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 404, VICTORY BUSINESS CENTRE SOMERS ROAD NORTH PORTSMOUTH HAMPSHIRE PO1 1PJ
2013-02-22 update person_description Carolyn LLoyd
2013-02-22 update person_description Joe Waggott
2013-02-22 update person_description Michael Brooks
2013-02-22 update person_title Carolyn LLoyd
2013-02-22 update person_title Michael Brooks
2012-12-31 delete alias Bauer Consumer Media
2012-10-25 insert email st..@motorcyclenews.com
2012-10-25 delete email st..@motorcyclenews.com
2012-10-25 update person_title Michael Brooks
2012-09-18 update statutory_documents 18/08/12 FULL LIST
2012-09-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents DIRECTOR APPOINTED CHRISTINE MARY CHARLTON
2011-08-25 update statutory_documents 18/08/11 FULL LIST
2011-08-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents COMPANY NAME CHANGED INDUSTRIAL MOP SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-01-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 18/08/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 29/06/2010
2010-10-19 update statutory_documents COMPANY NAME CHANGED AFRICA CHARM LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM REDLANDS ST MARY'S ROAD WORCESTER PARK SURREY KT4 7JL
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY IAN WAGGOTT / 29/06/2010
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURELLE SCHALLER
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REX SCHALLER
2010-03-01 update statutory_documents DIRECTOR APPOINTED JOSEPH ANTHONY IAN WAGGOTT
2010-03-01 update statutory_documents COMPANY BUSINESS 09/02/2010
2010-02-11 update statutory_documents INCREASE CAPITAL TO 10
2010-02-11 update statutory_documents INCREASE CAPITAL 02/02/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM ALDERWICK JAMES & CO 4 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU
2009-09-18 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents CURRSHO FROM 31/08/2008 TO 30/04/2008
2009-03-17 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-11 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 31 INVERESK GARDENS WORCESTER PARK SURREY KT4 7BB
2005-10-07 update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17 update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-09 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-03-05 update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents FIRST GAZETTE
2002-09-03 update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-14 update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-10-20 update statutory_documents NEW SECRETARY APPOINTED
1999-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
1999-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-25 update statutory_documents DIRECTOR RESIGNED
1999-08-25 update statutory_documents SECRETARY RESIGNED
1999-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION