Date | Description |
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 |