Date | Description |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2023-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART BORLAND |
2023-03-09 |
update statutory_documents CESSATION OF RUGELEY METALS LTD AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-07 |
delete address 4-5 VAUX ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4TG |
2022-05-07 |
insert address 4 QUEENSWAY SUTTON COLDFIELD ENGLAND B74 2HQ |
2022-05-07 |
update registered_address |
2022-05-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM
4-5 VAUX ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4TG |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2020-07-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-20 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-19 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-23 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-06-08 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-05-09 |
update statutory_documents 14/04/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-06-09 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-05-11 |
update statutory_documents 14/04/15 FULL LIST |
2015-04-29 |
update statutory_documents SECRETARY APPOINTED MR PAUL STUART BORLAND |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BORLAND |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BORLAND |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-05-09 |
update statutory_documents 14/04/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-13 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-22 |
update statutory_documents 14/04/13 FULL LIST |
2012-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BORLAND / 13/11/2012 |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 14/04/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BORLAND / 20/07/2011 |
2011-06-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 14/04/11 FULL LIST |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 14/04/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY BORLAND / 14/04/2010 |
2009-07-14 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents ALTER ARTICLES 22/04/2009 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2007-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
FINCH HOUSE
28-30 WOLVERHAMPTON STREET
DUDLEY
WEST MIDLANDS DY1 1DB |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
1999-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/99 FROM:
AUSTIN COURT
WALSALL ROAD
SUTTON COLDFIELD
WEST MIDLANDS B74 4QY |
1998-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-06 |
update statutory_documents RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS |
1998-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-05-13 |
update statutory_documents RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS |
1996-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-19 |
update statutory_documents RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-09 |
update statutory_documents RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS |
1995-04-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
1995-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-07-13 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 |
1994-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS |
1994-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/94 FROM:
THE LEVELS COAL PIT LANE
RUGELEY
STAFFORDSHIRE
WS15 1ZZ |
1994-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS |
1993-02-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92 |
1992-12-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-04-30 |
update statutory_documents RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS |
1991-12-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91 |
1991-06-19 |
update statutory_documents RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS |
1991-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90 |
1991-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-29 |
update statutory_documents RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS |
1990-04-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89 |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-01-18 |
update statutory_documents 250000 @ £1 15/11/88 |
1988-12-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88 |
1988-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87 |
1988-08-04 |
update statutory_documents RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS |
1988-03-08 |
update statutory_documents £ NC 10000/1000000 |
1988-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/87 |
1988-03-08 |
update statutory_documents 245000 @ £1 21/12/87 |
1987-09-22 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1987-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-06-19 |
update statutory_documents RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS |
1986-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/85 |
1972-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |