Date | Description |
2025-08-07 |
update website_status FailedRobots => FlippedRobots |
2025-07-22 |
update website_status FlippedRobots => FailedRobots |
2025-06-29 |
update website_status FailedRobots => FlippedRobots |
2025-06-13 |
update website_status FlippedRobots => FailedRobots |
2025-05-20 |
update website_status FailedRobots => FlippedRobots |
2025-05-04 |
update website_status FlippedRobots => FailedRobots |
2025-04-10 |
update website_status OK => FlippedRobots |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-04 |
update website_status OK => IndexPageFetchError |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES |
2024-10-03 |
insert about_pages_linkeddomain iubenda.com |
2024-10-03 |
insert casestudy_pages_linkeddomain iubenda.com |
2024-10-03 |
insert contact_pages_linkeddomain iubenda.com |
2024-10-03 |
insert index_pages_linkeddomain iubenda.com |
2024-10-03 |
insert terms_pages_linkeddomain iubenda.com |
2024-06-27 |
insert contact_pages_linkeddomain madebyfactory.com |
2024-06-27 |
insert index_pages_linkeddomain madebyfactory.com |
2024-05-27 |
delete contact_pages_linkeddomain madebyfactory.com |
2024-05-27 |
delete index_pages_linkeddomain madebyfactory.com |
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 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-10-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH 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 |
2021-12-19 |
delete sales_emails sa..@andonettew8.sg-host.com |
2021-12-19 |
insert sales_emails sa..@kerfdevelopments.com |
2021-12-19 |
delete email co..@andonettew8.sg-host.com |
2021-12-19 |
delete email sa..@andonettew8.sg-host.com |
2021-12-19 |
insert email co..@kerfdevelopments.com |
2021-12-19 |
insert email sa..@kerfdevelopments.com |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES |
2021-12-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-27 |
delete sales_emails sa..@kerfdevelopments.com |
2021-09-27 |
insert sales_emails sa..@andonettew8.sg-host.com |
2021-09-27 |
delete email co..@kerfdevelopments.com |
2021-09-27 |
delete email sa..@kerfdevelopments.com |
2021-09-27 |
delete source_ip 151.101.2.159 |
2021-09-27 |
insert email co..@andonettew8.sg-host.com |
2021-09-27 |
insert email sa..@andonettew8.sg-host.com |
2021-09-27 |
insert source_ip 35.214.24.242 |
2021-09-27 |
update robots_txt_status kerfdevelopments.com: 0 => 200 |
2021-09-27 |
update robots_txt_status www.kerfdevelopments.com: 0 => 200 |
2021-04-30 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN TOWNEND |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
2021-01-31 |
update robots_txt_status kerfdevelopments.com: 200 => 0 |
2021-01-31 |
update robots_txt_status www.kerfdevelopments.com: 200 => 0 |
2020-12-10 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-28 |
delete source_ip 178.62.83.91 |
2020-09-28 |
insert source_ip 151.101.2.159 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-21 |
delete alias Kerf Developments Limited |
2020-06-21 |
insert about_pages_linkeddomain madebyfactory.com |
2020-06-21 |
insert contact_pages_linkeddomain madebyfactory.com |
2020-06-21 |
insert index_pages_linkeddomain madebyfactory.com |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-08-18 |
delete source_ip 77.104.180.235 |
2019-08-18 |
insert source_ip 178.62.83.91 |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-10-23 |
delete general_emails in..@kerfdevelopments.com |
2018-10-23 |
delete email in..@kerfdevelopments.com |
2018-10-23 |
delete index_pages_linkeddomain thebeyond.co.uk |
2018-10-23 |
delete source_ip 80.87.129.214 |
2018-10-23 |
insert source_ip 77.104.180.235 |
2018-08-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH 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 |
2017-12-18 |
delete source_ip 80.87.143.6 |
2017-12-18 |
insert source_ip 80.87.129.214 |
2017-12-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-08-10 |
delete address UNIT 1A EAGLE TECHNOLOGY PARK QUEENSWAY ROCHDALE LANCASHIRE ENGLAND OL11 1TQ |
2015-08-10 |
insert address UNIT 1A EAGLE TECHNOLOGY PARK QUEENSWAY ROCHDALE LANCASHIRE OL11 1TQ |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-08-10 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-07-26 |
update statutory_documents 23/07/15 FULL LIST |
2015-07-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 9EF |
2015-07-08 |
insert address UNIT 1A EAGLE TECHNOLOGY PARK QUEENSWAY ROCHDALE LANCASHIRE ENGLAND OL11 1TQ |
2015-07-08 |
update registered_address |
2015-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES TAYLOR / 15/06/2015 |
2015-06-19 |
update statutory_documents 18/06/15 STATEMENT OF CAPITAL GBP 10000 |
2015-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE
ROCHDALE
LANCASHIRE
OL12 9EF |
2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES TAYLOR / 10/10/2014 |
2014-10-09 |
delete address Buckley Road Industrial Estate,
Rochdale, Lancashire, OL12 9EF, United Kingdom |
2014-10-09 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-09 |
insert address Unit 1A Eagle Technology Park,
Queensway, Rochdale, OL11 1TQ, UK |
2014-10-09 |
insert contact_pages_linkeddomain google.com |
2014-10-09 |
insert contact_pages_linkeddomain map-embed.com |
2014-10-09 |
update primary_contact Buckley Road Industrial Estate,
Rochdale, Lancashire, OL12 9EF, United Kingdom => Unit 1A Eagle Technology Park,
Queensway, Rochdale, OL11 1TQ, UK |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
delete address UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE ENGLAND OL12 9EF |
2014-08-07 |
insert address UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 9EF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-08-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-23 |
update statutory_documents 23/07/14 FULL LIST |
2014-05-19 |
delete alias Kerf Developments Limited |
2014-05-19 |
delete fax 01706 372923 |
2014-05-19 |
delete source_ip 94.136.40.103 |
2014-05-19 |
insert address Buckley Road Industrial Estate,
Rochdale, Lancashire, OL12 9EF, United Kingdom |
2014-05-19 |
insert fax +44 (0)1706 372 923 |
2014-05-19 |
insert index_pages_linkeddomain thebeyond.co.uk |
2014-05-19 |
insert phone +44 (0)1706 757 670 |
2014-05-19 |
insert source_ip 80.87.143.6 |
2013-09-06 |
update account_ref_month 7 => 3 |
2013-09-06 |
update accounts_last_madeup_date 2012-07-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2014-12-31 |
2013-08-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013 |
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 |
2013-07-24 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-26 |
delete address UNIT 4D BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE UNITED KINGDOM OL12 9EF |
2013-06-26 |
insert address UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE ENGLAND OL12 9EF |
2013-06-26 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5187 - Wholesale of other machinery for use in industry, trade & navigation |
2013-06-21 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-21 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
UNIT 4D BUCKLEY ROAD INDUSTRIAL ESTATE
ROCHDALE
LANCASHIRE
OL12 9EF
UNITED KINGDOM |
2013-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES TAYLOR / 15/05/2013 |
2012-10-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 23/07/12 FULL LIST |
2012-01-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 23/07/11 FULL LIST |
2011-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2011 FROM
UNIT 2D WALSDEN INDUSTRIAL ESTATE, ROCHDALE ROAD
TODMORDEN
LANCASHIRE
OL14 6UD
ENGLAND |
2011-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2011 FROM
UNIT 2D WALSDEN INDUSTRIAL ESTATE, ROCHDALE ROAD
TODMORDEN
LANCASHIRE
OL14 6UD
UNITED KINGDOM |
2010-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-22 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
743-REG DEB |
2010-08-16 |
update statutory_documents 23/07/10 FULL LIST |
2010-08-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES TAYLOR / 02/06/2010 |
2010-03-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
UNIT 6A GREENVALE BUSINESS PARK
TODMORDEN ROAD
LITTLEBOROUGH
LANCASHIRE
OL15 9FG |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BARKER |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-13 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAYLOR / 11/07/2008 |
2008-05-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-05-20 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BARKER |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN WARING |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/07 FROM:
OAK COTTAGE
21 OXFORD STREET
TODMORDEN
LANCASHIRE OL14 5PU |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/06 FROM:
SPRINGFIELDS
16 CINDERHILL ROAD
TODMORDEN
LANCASHIRE OL14 8AB |
2006-03-20 |
update statutory_documents SECRETARY RESIGNED |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-07 |
update statutory_documents SECRETARY RESIGNED |
2002-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |