Date | Description |
2024-04-09 |
insert person Steve Goodier |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-20 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-01-27 |
delete about_pages_linkeddomain herron-co.com |
2023-01-27 |
delete career_pages_linkeddomain herron-co.com |
2023-01-27 |
delete casestudy_pages_linkeddomain herron-co.com |
2023-01-27 |
delete contact_pages_linkeddomain herron-co.com |
2023-01-27 |
delete index_pages_linkeddomain herron-co.com |
2023-01-27 |
delete service_pages_linkeddomain herron-co.com |
2023-01-27 |
delete source_ip 199.250.221.195 |
2023-01-27 |
delete terms_pages_linkeddomain herron-co.com |
2023-01-27 |
insert about_pages_linkeddomain herron.agency |
2023-01-27 |
insert career_pages_linkeddomain herron.agency |
2023-01-27 |
insert casestudy_pages_linkeddomain herron.agency |
2023-01-27 |
insert contact_pages_linkeddomain herron.agency |
2023-01-27 |
insert index_pages_linkeddomain herron.agency |
2023-01-27 |
insert service_pages_linkeddomain herron.agency |
2023-01-27 |
insert source_ip 185.199.220.43 |
2023-01-27 |
insert terms_pages_linkeddomain herron.agency |
2022-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GREGORY / 29/04/2022 |
2022-04-17 |
insert person Abigail Southall |
2022-04-17 |
update person_description Angela Mason => Angela Mason |
2022-04-17 |
update person_title Stuart Gregory: CMF Chairman of Council ( Petrofer UK Ltd ); Managing Director of Petrofer UK => Managing Director of Petrofer UK |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-08 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-10-07 |
delete address 50 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HF |
2021-10-07 |
insert address 180 ST. VINCENT STREET GLASGOW SCOTLAND G2 5SG |
2021-10-07 |
update registered_address |
2021-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM VICARY |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
50 MELVILLE STREET
EDINBURGH
EH3 7HF
SCOTLAND |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-26 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-01-28 |
delete address Metalforming Centre, 47 Birmingham Road, West Bromwich West Midlands B70 6PY |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BENNETT |
2020-09-28 |
delete fax +44 (0)121 601 6391 |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SHENTON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2020-03-23 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-02-18 |
delete person Abigail Southall |
2020-02-18 |
insert person Adam Vicary |
2020-02-18 |
update person_description Angela Mason => Angela Mason |
2020-01-13 |
update person_title Mike Naylor: CMF Chairman of Council - ( Durham Foundry ( Sheffield ) Ltd; Owner and Director of Durham Foundry => Owner and Director of Durham Foundry |
2020-01-13 |
update person_title Stuart Gregory: Vice Chair; Managing Director of Petrofer UK => CMF Chairman of Council ( Petrofer UK Ltd ); Managing Director of Petrofer UK |
2019-12-13 |
delete address Metalforming Centre
47 Birmingham Road
West Bromwich
West Midlands
B70 6PY
United Kingdom |
2019-12-13 |
insert address Foundry Training Centre, ECMS
Tipton Road
Tipton
West Midlands
DY4 7UW
United Kingdom |
2019-12-13 |
insert phone +44 (0)121 809 3500 |
2019-12-13 |
update primary_contact Metalforming Centre
47 Birmingham Road
West Bromwich
West Midlands
B70 6PY
United Kingdom => Foundry Training Centre, ECMS
Tipton Road
Tipton
West Midlands
DY4 7UW
United Kingdom |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD OWEN PICKARD / 04/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SHENTON / 04/12/2019 |
2019-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY EILEEN BENNETT / 04/12/2019 |
2019-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PAMELA MURRELL / 04/12/2019 |
2019-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PAMELA MURRELL / 04/12/2019 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-03-14 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2019-03-11 |
delete source_ip 91.146.108.52 |
2019-03-11 |
insert source_ip 199.250.221.195 |
2019-01-31 |
update person_description Mike Naylor => Mike Naylor |
2019-01-31 |
update person_description Wendy Bennett => Wendy Bennett |
2019-01-31 |
update person_title Wendy Bennett: Immediate past Chair ( Lost Wax Development Ltd ); Chief Executive Officer of Lost Wax Development Ltd => Chief Executive Officer of Lost Wax Development Ltd |
2018-12-15 |
update person_description Angela Mason => Angela Mason |
2018-11-27 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN GREGORY |
2018-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARPIN |
2018-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WITHEY |
2018-08-04 |
delete about_pages_linkeddomain d4online.com |
2018-08-04 |
delete career_pages_linkeddomain d4online.com |
2018-08-04 |
delete casestudy_pages_linkeddomain d4online.com |
2018-08-04 |
delete contact_pages_linkeddomain d4online.com |
2018-08-04 |
delete index_pages_linkeddomain d4online.com |
2018-08-04 |
insert about_pages_linkeddomain herron-co.com |
2018-08-04 |
insert career_pages_linkeddomain herron-co.com |
2018-08-04 |
insert casestudy_pages_linkeddomain herron-co.com |
2018-08-04 |
insert contact_pages_linkeddomain herron-co.com |
2018-08-04 |
insert index_pages_linkeddomain herron-co.com |
2018-08-04 |
insert person Abigail Southall |
2018-08-04 |
update person_title Wendy Bennett: Chairman ( Lost Wax Development Ltd ); Chief Executive Officer of Lost Wax Development Ltd => Immediate past Chair ( Lost Wax Development Ltd ); Chief Executive Officer of Lost Wax Development Ltd |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD OWEN PICKARD / 14/05/2018 |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARPIN / 14/05/2018 |
2018-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PAMELA ANNE MURRELL / 14/05/2018 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2018-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-25 |
insert person Angela Mason |
2018-02-25 |
update person_description Richard Heath => Richard Heath |
2017-09-19 |
delete index_pages_linkeddomain d4tech.co.uk |
2017-07-04 |
delete index_pages_linkeddomain howarthlynch.co.uk |
2017-07-04 |
insert index_pages_linkeddomain abbeytax.co.uk |
2017-05-18 |
delete index_pages_linkeddomain hse.gov.uk |
2017-05-18 |
insert index_pages_linkeddomain ukcastings.org |
2017-04-26 |
delete address 1 ATHOLL PLACE EDINBURGH EH3 8HP |
2017-04-26 |
insert address 50 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HF |
2017-04-26 |
update reg_address_care_of ALEXANDER SLOAN => null |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
C/O ALEXANDER SLOAN
1 ATHOLL PLACE
EDINBURGH
EH3 8HP |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-23 |
update founded_year 2001 => null |
2016-06-13 |
delete index_pages_linkeddomain cronersolutions.co.uk |
2016-06-13 |
insert index_pages_linkeddomain croner.co.uk |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-12 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES SHENTON |
2016-05-09 |
update statutory_documents DIRECTOR APPOINTED MS WENDY EILEEN BENNETT |
2016-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-03-29 |
update statutory_documents 27/03/16 NO MEMBER LIST |
2016-01-15 |
update person_title Phil Rawnson: Chairman ( MRT Castings Ltd ) => Immediate past Chairman ( MRT Castings Ltd ) |
2016-01-15 |
update person_title Wendy Bennett: Vice - Chair ( Lost Wax Development Ltd ); Chief Executive Officer of Lost Wax Development Ltd => Chairman ( Lost Wax Development Ltd ); Chief Executive Officer of Lost Wax Development Ltd |
2015-11-04 |
delete source_ip 88.208.218.16 |
2015-11-04 |
insert source_ip 91.146.108.52 |
2015-11-04 |
update robots_txt_status www.castmetalsfederation.com: 404 => 200 |
2015-10-07 |
delete phone +44 (0)121 601 6393 |
2015-05-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-22 |
update statutory_documents SECRETARY APPOINTED DR PAMELA ANNE MURRELL |
2015-04-22 |
update statutory_documents 27/03/15 NO MEMBER LIST |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PARKER |
2015-04-14 |
delete email jo..@cmfed.co.uk |
2015-04-14 |
delete phone +44 (0)121 601 6394 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-11-25 |
delete source_ip 88.208.200.59 |
2014-11-25 |
insert about_pages_linkeddomain lighthouseit.co.uk |
2014-11-25 |
insert career_pages_linkeddomain lighthouseit.co.uk |
2014-11-25 |
insert contact_pages_linkeddomain lighthouseit.co.uk |
2014-11-25 |
insert index_pages_linkeddomain lighthouseit.co.uk |
2014-11-25 |
insert source_ip 88.208.218.16 |
2014-11-25 |
insert terms_pages_linkeddomain lighthouseit.co.uk |
2014-09-23 |
delete email da..@cmfed.co.uk |
2014-09-23 |
delete email ma..@cmfed.co.uk |
2014-09-23 |
delete phone +44 (0)121 601 6395 |
2014-09-23 |
insert email pa..@cmfed.co.uk |
2014-04-07 |
delete address 1 ATHOLL PLACE EDINBURGH SCOTLAND EH3 8HP |
2014-04-07 |
insert address 1 ATHOLL PLACE EDINBURGH EH3 8HP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-04-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-03-28 |
update statutory_documents 27/03/14 NO MEMBER LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-07-04 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-24 |
update account_category FULL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-02 |
update website_status OK => ServerDown |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARPIN / 27/03/2013 |
2013-03-27 |
update statutory_documents 27/03/13 NO MEMBER LIST |
2012-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-24 |
delete address 119 Renfrew Road
Paisley
PA3 4EA
Scotland |
2012-10-24 |
insert address 1 Atholl Place
Edinburgh
EH3 8HP |
2012-10-24 |
insert email ri..@cmfed.co.uk |
2012-10-24 |
insert phone +44 (0)121 601 6392 |
2012-10-24 |
insert phone +44 (0)121 601 6393 |
2012-10-24 |
insert phone +44 (0)121 601 6394 |
2012-10-24 |
insert phone +44 (0)121 601 6395 |
2012-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
MIRREN COURT (ONE)
119 RENFREW ROAD
PAISLEY
PA3 4EA |
2012-03-30 |
update statutory_documents 27/03/12 NO MEMBER LIST |
2011-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-04-15 |
update statutory_documents 27/03/11 NO MEMBER LIST |
2011-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-05-12 |
update statutory_documents 27/03/10 NO MEMBER LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANTHONY WITHEY / 27/03/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD OWEN PICKARD / 27/03/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARPIN / 27/03/2010 |
2010-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/09 |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HARPIN / 28/04/2008 |
2008-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/08 |
2008-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/07 |
2007-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/06 FROM:
SAVOY TOWER
77 RENFREW STREET
GLASGOW
LANARKSHIRE G2 3BZ |
2006-04-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/06 |
2006-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/05 |
2004-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/04 |
2004-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/03 |
2003-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/02 |
2002-01-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2002-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |