Date | Description |
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 |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN COPE |
2023-11-03 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN COPE |
2023-11-03 |
update statutory_documents CESSATION OF STEPHEN COPE AS A PSC |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDDEL |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE RIDDEL |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAKE RIDDEL |
2023-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIMSBY METALS LTD |
2023-07-10 |
update statutory_documents CESSATION OF CHRISTOPHER COPE AS A PSC |
2023-07-07 |
update num_mort_charges 5 => 6 |
2023-07-07 |
update num_mort_outstanding 4 => 5 |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE RIDDLE |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JAKE RIDDEL |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JAKE RIDDLE |
2023-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GLENN RIDDLE / 20/04/2023 |
2023-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAKE RIDDLE / 20/04/2023 |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPE |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GLENN RIDDLE |
2023-07-03 |
update statutory_documents SECRETARY APPOINTED MR JAKE RIDDLE |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPE |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COPE |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032155470006 |
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 |
2022-09-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COPE |
2022-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COPE |
2022-07-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2022 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO 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 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
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 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO 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 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-05 |
update statutory_documents 24/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-09 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-08 |
update statutory_documents 24/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-14 |
update statutory_documents 24/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_outstanding 3 => 4 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-19 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 2000 |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE |
2013-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032155470005 |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032155470004 |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-16 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 24/06/12 FULL LIST |
2011-09-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 24/06/11 FULL LIST |
2010-09-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 24/06/10 FULL LIST |
2009-08-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/02 FROM:
LIMES FARM
GRIMSBY ROAD, LACEBY
GRIMSBY
NORTHEAST LINCOLNSHIRE DN37 7E |
2002-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-05 |
update statutory_documents SECRETARY RESIGNED |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
1999-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
MOODY LANE INDUSTRIES
GILBEY ROAD,GRIMSBY
NORTHEAST LINCS
DN31 2RL |
1998-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-02-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 |
1998-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-07-30 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 |
1996-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/96 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN |
1996-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-05 |
update statutory_documents SECRETARY RESIGNED |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |