SWITCHBLADE METALS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-09-21 update statutory_documents DIRECTOR APPOINTED MISS CAROLE JANE BARRICK
2022-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-30 update account_category SMALL => null
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 delete company_previous_name EQUITEX TRADE LIMITED
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CHRIMES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 23/12/2017
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16 update statutory_documents DIRECTOR APPOINTED MR JAMES HARRY CHRIMES
2016-02-11 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-11 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-12 update statutory_documents 15/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-06 update statutory_documents 15/12/14 FULL LIST
2015-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN
2015-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-11 update statutory_documents 15/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-12
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-15 update statutory_documents 15/12/12 FULL LIST
2012-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-04 update statutory_documents 30/12/11 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04 update statutory_documents 30/12/10 FULL LIST
2010-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-14 update statutory_documents SAIL ADDRESS CREATED
2010-01-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14 update statutory_documents 30/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLEY / 14/01/2010
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CULLEN / 14/01/2010
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 14/01/2010
2010-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010
2009-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-03 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-05 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-10 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-21 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14 update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-17 update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14 update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-07 update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA
2000-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents DIRECTOR RESIGNED
2000-05-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-03-06 update statutory_documents DIRECTOR RESIGNED
2000-03-06 update statutory_documents SECRETARY RESIGNED
2000-02-28 update statutory_documents COMPANY NAME CHANGED EQUITEX TRADE LIMITED CERTIFICATE ISSUED ON 29/02/00
1999-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION