Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2022-12-31 => 2024-12-31 |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-26 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-04-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-07 |
update statutory_documents FIRST GAZETTE |
2023-01-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-12-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-15 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update company_status Active - Proposal to Strike off => Active |
2020-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-24 |
update statutory_documents FIRST GAZETTE |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-09-07 |
update company_status Active - Proposal to Strike off => Active |
2019-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2019-08-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-08 |
update company_status Active => Active - Proposal to Strike off |
2019-06-11 |
update statutory_documents FIRST GAZETTE |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-03-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2018-03-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2018-01-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2018-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
2017-11-28 |
update statutory_documents FIRST GAZETTE |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-06-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-04-27 |
delete address BLADE WORKS MARRINER ROAD KEIGHLEY BD21 5LX |
2017-04-27 |
insert address BLADE WORKS MARRINER ROAD KEIGHLEY UNITED KINGDOM BD21 5LX |
2017-04-27 |
update registered_address |
2017-04-18 |
update statutory_documents FIRST GAZETTE |
2017-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
BLADE WORKS MARRINER ROAD
KEIGHLEY
BD21 5LX
UNITED KINGDOM |
2017-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
BLADE WORKS
MARRINER ROAD
KEIGHLEY
BD21 5LX |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-21 |
update statutory_documents 31/12/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-08-11 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-08-11 |
update company_status Active - Proposal to Strike off => Active |
2015-08-11 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BOOTH / 20/07/2015 |
2015-07-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-07-16 |
update statutory_documents 31/12/14 FULL LIST |
2015-05-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-05-07 |
update company_status Active => Active - Proposal to Strike off |
2015-04-21 |
update statutory_documents FIRST GAZETTE |
2014-07-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-07-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-06-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-04-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-22 |
update statutory_documents 31/12/13 FULL LIST |
2014-04-08 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-07-01 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
delete company_previous_name ALLIED TOOLING LIMITED |
2013-03-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BOOTH / 01/01/2013 |
2012-05-23 |
update statutory_documents 31/12/11 FULL LIST |
2012-05-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents FIRST GAZETTE |
2011-03-31 |
update statutory_documents 31/12/10 FULL LIST |
2011-03-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BOOTH |
2010-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA BOOTH |
2010-04-12 |
update statutory_documents 31/12/09 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BOOTH / 12/04/2010 |
2010-03-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED AMANDA JANE BOOTH |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW BOOTH |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM:
BLADE WORKS
UNIT 13 POWELL ROAD
SHIPLEY
WEST YORKSHIRE BD18 1BD |
2002-11-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-09-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/02 FROM:
UNIT TWO
COMMON ROAD LOW MOOR
BRADFORD
WEST YORKSHIRE BD12 0SD |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-04-25 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1995-04-25 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/94 FROM:
UNIT FIVE.HIRSTWOOD WORKS
HIRSTWOOD ROAD,
SHIPLEY,
WEST YORKSHIRE. BD18 4BJ |
1994-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/93 FROM:
MOOR END WORKS,
HIGHFIELD RD,
IDLE, BRADFORD,
WEST YORKSHIRE. BD10 8QH |
1992-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-07-02 |
update statutory_documents COMPANY NAME CHANGED
ALLIED TOOLING LIMITED
CERTIFICATE ISSUED ON 03/07/92 |
1992-05-15 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-04-06 |
update statutory_documents RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS |
1990-06-22 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/89 FROM:
HIRST WOOD WORKS
HIRST WOOD ROAD
SALTAIRE SHIPLEY
WEST YORKSHIRE BD18 4BU |
1989-04-10 |
update statutory_documents RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS |
1989-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-06-04 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/86 FROM:
54 NAB WOOD DRIVE
NAB WOOD
SHIPLEY
WEST YORKSHIRE BD18 4EW |