Date | Description |
2024-12-20 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES |
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 |
2024-01-19 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-10-08 |
delete about_pages_linkeddomain cityandguilds.co.uk |
2023-10-08 |
delete source_ip 162.215.226.6 |
2023-10-08 |
insert about_pages_linkeddomain cityandguilds.com |
2023-10-08 |
insert source_ip 85.233.160.22 |
2023-10-08 |
update robots_txt_status www.naff-tie.co.uk: 200 => 404 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-16 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2022-04-05 |
insert about_pages_linkeddomain cityandguilds.co.uk |
2022-02-15 |
delete source_ip 162.210.70.23 |
2022-02-15 |
insert source_ip 162.215.226.6 |
2022-02-15 |
update website_status FlippedRobots => OK |
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 |
2022-02-05 |
update website_status OK => FlippedRobots |
2022-01-31 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-03 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-02-03 |
update website_status DNSError => OK |
2020-10-13 |
update website_status OK => DNSError |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
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 |
2020-01-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, 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 |
2019-01-24 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025483190001 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-09 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-07 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-07-14 |
delete phone + 44 (0) 1282 451807 |
2017-07-14 |
delete source_ip 173.193.105.246 |
2017-07-14 |
delete source_ip 173.193.105.241 |
2017-07-14 |
insert source_ip 162.210.70.23 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN GREENBANK |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LYNNE GREENBANK |
2017-06-06 |
update website_status DNSError => OK |
2017-04-29 |
update website_status OK => DNSError |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN EVERITT |
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 |
2017-01-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-03 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-11 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-13 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-29 |
delete source_ip 72.1.201.152 |
2015-05-29 |
delete source_ip 72.1.201.156 |
2015-05-29 |
insert source_ip 173.193.105.246 |
2015-05-29 |
insert source_ip 173.193.105.241 |
2015-05-29 |
update robots_txt_status www.naff-tie.co.uk: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-22 |
update statutory_documents 04/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-19 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-19 |
delete source_ip 72.1.201.156 |
2012-12-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 04/07/12 FULL LIST |
2011-11-15 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 04/07/11 FULL LIST |
2011-01-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVE EVERITT |
2010-07-21 |
update statutory_documents 04/07/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN GREENBANK / 04/07/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNNE GREENBANK / 04/07/2010 |
2010-01-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-02-09 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-08-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
4TH FLOOR ASHWORTH HOUSE,
MANCHESTER ROAD,
BURNLEY,
LANCS. BB11 1TT |
2005-07-09 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
1999-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS |
1997-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS |
1996-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-08-18 |
update statutory_documents RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-07-03 |
update statutory_documents RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-25 |
update statutory_documents RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS |
1992-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-10-15 |
update statutory_documents RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS |
1992-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-11-14 |
update statutory_documents RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS |
1991-03-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1991-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-03 |
update statutory_documents COMPANY NAME CHANGED
ENCOTIP LIMITED
CERTIFICATE ISSUED ON 04/12/90 |
1990-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1990-11-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-28 |
update statutory_documents ALTER MEM AND ARTS 21/11/90 |
1990-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |