CAST METALS FEDERATION - History of Changes


DateDescription
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