Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-11-07 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-22 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-27 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-22 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-23 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALAN MILLICHIP |
2017-01-31 |
delete index_pages_linkeddomain silktide.com |
2016-08-28 |
delete service_pages_linkeddomain silktide.com |
2016-08-28 |
delete terms_pages_linkeddomain silktide.com |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-25 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-30 |
update statutory_documents 25/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-14 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-07-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-25 |
update statutory_documents 25/06/15 FULL LIST |
2015-01-29 |
delete index_pages_linkeddomain bassflava.com |
2015-01-29 |
delete index_pages_linkeddomain c-pages.co.uk |
2015-01-29 |
delete source_ip 81.21.75.85 |
2015-01-29 |
insert alias ARKS Tool Hire |
2015-01-29 |
insert index_pages_linkeddomain rumsoft.com |
2015-01-29 |
insert index_pages_linkeddomain silktide.com |
2015-01-29 |
insert source_ip 88.208.252.196 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-07 |
delete address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TU |
2014-07-07 |
insert address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-08-22 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-09-19 => 2015-07-23 |
2014-07-01 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-25 |
update statutory_documents 25/06/14 FULL LIST |
2013-12-24 |
delete phone (01384) 399545 |
2013-12-24 |
insert phone (01384) 400459 |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN MILLICHIP / 19/09/2013 |
2013-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANNE MILLICHIP / 19/09/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-09-06 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-08-28 |
update statutory_documents 22/08/13 FULL LIST |
2013-08-08 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL ANNE MILLICHIP |
2013-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON MILLICHIP |
2013-06-26 |
delete address UNIT 2A DAWLEY BROOK ROAD KINGSWINFORD WEST MIDLANDS UNITED KINGDOM DY6 7BD |
2013-06-26 |
insert address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TU |
2013-06-26 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 7132 - Rent civil engineering machinery |
2013-06-22 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-22 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-06-05 |
update website_status ServerDown => OK |
2013-06-05 |
delete address Unit 2a
Dawley Brook Road
Kingswinford
West Midlands
DY6 7BD |
2013-06-05 |
delete phone (01384) 400459 |
2013-06-05 |
insert address Building 22, Bay 7
Off First Avenue
Pensnett Trading Estate
Kingswinford
West Midlands
DY6 7TD |
2013-06-05 |
insert phone (01384) 399545 |
2013-06-05 |
update primary_contact Unit 2a
Dawley Brook Road
Kingswinford
West Midlands
DY6 7BD => Building 22, Bay 7
Off First Avenue
Pensnett Trading Estate
Kingswinford
West Midlands
DY6 7TD |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT 2A DAWLEY BROOK ROAD
KINGSWINFORD
WEST MIDLANDS
DY6 7BD
UNITED KINGDOM |
2013-05-01 |
update website_status OK => ServerDown |
2013-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN MILLICHIP / 06/03/2013 |
2013-03-08 |
update statutory_documents SOLVENCY STATEMENT DATED 28/02/13 |
2013-03-08 |
update statutory_documents REDUCE ISSUED CAPITAL 28/02/2013 |
2013-03-08 |
update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 100 |
2013-03-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-10-25 |
update primary_contact |
2012-09-06 |
update statutory_documents 22/08/12 FULL LIST |
2012-08-17 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 22/08/11 FULL LIST |
2011-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ALAN MILLICHIP / 01/04/2011 |
2011-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-05-26 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-05-26 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 |
2010-10-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
UNIT 2A DAWLEY BROOK ROAD
KINGSWINDFORD
WEST MIDLANDS
DY6 7BD |
2010-09-07 |
update statutory_documents 22/08/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR MILLICHIP / 22/08/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MILLICHIP / 01/04/2010 |
2009-12-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents SECRETARY APPOINTED SIMON ALAN MILLICHIP |
2008-12-24 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAYE MILLICHIP |
2008-09-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KAYE MILLICHIP |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS |
1998-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS |
1997-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-09-25 |
update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS |
1996-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS |
1995-10-05 |
update statutory_documents RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS |
1995-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1994-08-11 |
update statutory_documents RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS |
1994-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1993-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-10-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-08 |
update statutory_documents RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS |
1992-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/92 FROM:
UNIT 2A DAWLEY BROOK RD
KINGSWINFORD
WEST MIDLANDS
DY6 7BD |
1992-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/92 |
1992-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-25 |
update statutory_documents RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS |
1991-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS |
1990-06-27 |
update statutory_documents RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1989-09-15 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1988-08-17 |
update statutory_documents RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS |
1988-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
1987-11-20 |
update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
1987-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1986-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/86 FROM:
MAPLE HOUSE
CLARENCE ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4JG |
1986-09-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1986-08-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-06-27 |
update statutory_documents SECRETARY RESIGNED |
1986-06-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |