HIGHLEY STEEL - History of Changes


DateDescription
2024-03-31 delete source_ip 92.205.7.84
2024-03-31 insert source_ip 109.203.109.229
2023-06-20 delete source_ip 92.204.68.43
2023-06-20 insert source_ip 92.205.7.84
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODSIR / 01/09/2016
2021-08-09 delete source_ip 188.121.55.128
2021-08-09 insert source_ip 92.204.68.43
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-10 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-17 insert index_pages_linkeddomain sgs.com
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-04-16 delete fax 01384 396662
2020-04-16 delete phone 01384 396660
2020-04-16 insert address Block F, 3-6 Mill Race Lane Stourbridge Trading Estate Stourbridge, West Midlands DY8 1JN
2020-04-16 insert address based on DIN EN 10083-3:2007 Grades
2020-04-16 insert alias Highley Steel Limited
2020-04-16 insert index_pages_linkeddomain google.co.uk
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-04-28 update description
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-01 update description
2016-06-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-09 update statutory_documents 20/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-01-13 delete sales_emails sa..@highleysteel.com
2016-01-13 delete email sa..@highleysteel.com
2015-07-11 insert phone 01384 396660
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update num_mort_outstanding 5 => 4
2015-06-07 update num_mort_satisfied 1 => 2
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-07 update statutory_documents 20/04/15 FULL LIST
2015-04-14 insert sales_emails sa..@highleysteel.com
2015-04-14 insert email sa..@highleysteel.com
2015-04-14 insert fax 01384 396662
2015-04-14 insert phone 01384 39660
2014-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2014-10-29 update statutory_documents ADOPT ARTICLES 26/09/2014
2014-10-29 update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 133.32
2014-10-29 update statutory_documents SUB-DIVISION 26/09/14
2014-10-24 update statutory_documents DIRECTOR APPOINTED MR GARRY ANTONY SMITH
2014-10-24 update statutory_documents DIRECTOR APPOINTED MR STANLEY JAMES SMITH
2014-10-24 update statutory_documents DIRECTOR APPOINTED MRS AUDREY FRANCES GOODSIR
2014-06-07 delete address BLOCK F BAYS 3 & 4 MILL RACE LANE STOURBRIDGE TRADING ESTATE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1JN
2014-06-07 insert address BLOCK F BAYS 3 & 4 MILL RACE LANE STOURBRIDGE TRADING ESTATE STOURBRIDGE WEST MIDLANDS DY8 1JN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-15 update statutory_documents 20/04/14 FULL LIST
2014-04-17 update statutory_documents AUDITOR'S RESIGNATION
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-07 update num_mort_charges 5 => 6
2014-02-07 update num_mort_outstanding 4 => 5
2014-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068809600006
2014-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-12-07 update num_mort_charges 4 => 5
2013-12-07 update num_mort_outstanding 3 => 4
2013-11-07 update num_mort_charges 3 => 4
2013-11-07 update num_mort_satisfied 0 => 1
2013-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068809600005
2013-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068809600004
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07 update num_mort_charges 2 => 3
2013-10-07 update num_mort_outstanding 2 => 3
2013-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068809600003
2013-06-26 delete address MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2013-06-26 insert address BLOCK F BAYS 3 & 4 MILL RACE LANE STOURBRIDGE TRADING ESTATE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1JN
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-24 update statutory_documents 20/04/13 FULL LIST
2013-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2013 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2013-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODSIR / 06/02/2013
2012-05-28 update statutory_documents 20/04/12 FULL LIST
2012-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-05-13 update statutory_documents 20/04/11 FULL LIST
2010-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-31 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-05-27 update statutory_documents 20/04/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODSIR / 01/10/2009
2010-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13 update statutory_documents PREVSHO FROM 30/04/2010 TO 30/09/2009
2009-05-11 update statutory_documents COMPANY NAME CHANGED HIGHLEY STEELS LIMITED CERTIFICATE ISSUED ON 11/05/09
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION