SHEARLINE STEEL STRIP - History of Changes


DateDescription
2024-04-07 delete company_previous_name BILSTEIN UK LIMITED
2023-10-18 update website_status OK => FlippedRobots
2023-10-07 update account_category SMALL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 delete phone +49 2334 82-42577
2023-09-12 insert phone +49 2334 82-1013
2023-09-12 insert phone +49 2334 82-2577
2023-09-12 update person_title Dominik Eickhoff: Head of Health, Safety and Environment => Head of Health, Safety and Environment / HSEQ
2023-09-12 update person_title Udo Hoffmeister: Head of Domestic Sales => Head of Domestic Sales; General Management Sales
2023-08-10 delete phone +49 2334 9188-70
2023-08-10 insert person Janine Sebesta
2023-08-10 insert phone +49 2334 82-1402
2023-08-10 insert phone +49 2334 82-1403
2023-08-10 update person_title André Mörschler: Domestic Sales => Sales
2023-08-10 update person_title Bettina Voss: Domestic Sales => Sales
2023-08-10 update person_title Jens Speer: Domestic Sales => Sales
2023-08-10 update person_title Klaus Mönkemöller: Domestic Sales => Sales
2023-08-10 update person_title Thomas Eisfeld: Domestic Sales => Sales
2023-04-21 insert career_pages_linkeddomain cookiedatabase.org
2023-04-21 insert contact_pages_linkeddomain cookiedatabase.org
2023-04-21 insert index_pages_linkeddomain cookiedatabase.org
2023-04-21 insert management_pages_linkeddomain cookiedatabase.org
2023-04-21 insert portfolio_pages_linkeddomain cookiedatabase.org
2023-04-21 insert service_pages_linkeddomain cookiedatabase.org
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
2023-03-20 delete phone +49 2334 82-1260
2023-02-17 delete person Thomas Gräser
2023-02-17 delete person Udo Richter
2023-02-17 delete phone +49 2334 82-1800
2023-02-17 delete phone +49 2334 82-2101
2023-02-17 insert person Dr. Marco Gösling
2023-02-17 insert person Holger Drueeke
2023-02-17 insert person Hüseyin Ari
2023-02-17 insert person Karsten Watermann
2023-02-17 insert person Nabil Essakali
2023-02-17 insert person Tobias Blankennagel
2023-02-17 insert phone +49 2334 82-1234
2023-02-17 insert phone +49 2334 82-2505
2023-02-17 insert phone +49 2334 82-2571
2023-02-17 insert phone +49 2334 82-2803
2023-02-17 insert phone +49 2334 82-42510
2023-02-17 insert phone +49 2334 82-42577
2022-11-14 delete person David Mathes
2022-11-14 delete person Stefan Schmiechen
2022-11-14 delete person Wolfgang Klein
2022-11-14 delete phone +49 2334 82-1234
2022-11-14 delete phone +49 2334 82-1401
2022-11-14 delete phone +49 2334 82-2571
2022-05-12 delete managingdirector Dr. Bernhard Gräwe
2022-05-12 delete person Dr. Bernhard Gräwe
2022-04-11 delete person Helmut Mühlnickel
2022-04-11 delete phone +49 2334 82-2700
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
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 delete email ba..@shearlinesteel.com
2019-12-03 insert email ni..@shearlinesteel.com
2019-06-01 insert cfo James Coleman
2019-06-01 delete email bo..@shearlinesteel.com
2019-06-01 insert email ja..@shearlinesteel.com
2019-06-01 insert email le..@shearlinesteel.com
2019-06-01 insert email lo..@shearlinesteel.com
2019-06-01 insert fax +44 (0) 1384 276970
2019-06-01 insert person James Coleman
2019-06-01 insert person Lee Wyman
2019-06-01 insert person Louise Hadley
2019-06-01 update person_title Nick Bates: Sales Executive => Senior Sales Executive
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete source_ip 213.244.63.2
2019-01-17 insert source_ip 213.244.51.2
2019-01-07 update website_status OK => FlippedRobots
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 delete product_pages_linkeddomain bilstein-kaltband.de
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-04 update website_status OK => FlippedRobots
2015-04-28 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2015-01-01 delete source_ip 213.244.63.9
2015-01-01 insert source_ip 213.244.63.2
2014-10-09 insert email ba..@shearlinesteel.com
2014-10-09 insert fax +44 (0) 1384 276978
2014-10-09 insert person Nick Bates
2014-06-11 delete index_pages_linkeddomain shearlinesteel.co.uk
2014-06-11 delete source_ip 216.21.224.199
2014-06-11 insert source_ip 213.244.63.9
2014-06-11 update robots_txt_status www.shearlinesteel.com: 200 => 404
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update num_mort_charges 2 => 3
2014-04-07 update num_mort_outstanding 1 => 2
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-12 update statutory_documents 19/11/13 FULL LIST
2013-12-07 update num_mort_outstanding 2 => 1
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update num_mort_charges 1 => 2
2013-07-02 update num_mort_outstanding 1 => 2
2013-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049693120002
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-05-30 update statutory_documents AUDITOR'S RESIGNATION
2013-05-29 update statutory_documents AUDITOR'S RESIGNATION
2012-11-27 update statutory_documents 19/11/12 FULL LIST
2012-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-29 update statutory_documents 19/11/11 FULL LIST
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOLDRIDGE / 29/11/2011
2011-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN COLLINGS / 29/11/2011
2011-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12 update statutory_documents 19/11/10 FULL LIST
2010-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-25 update statutory_documents 19/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD GRAEWE / 20/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC TORSTEN OEHLER / 20/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOLDRIDGE / 20/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COLLINGS / 20/11/2009
2009-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19 update statutory_documents DIRECTOR APPOINTED DR BERNHARD GRAEWE
2009-01-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HILMAR WESTERBARKEY
2008-12-09 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents DIRECTOR RESIGNED
2007-11-28 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-12 update statutory_documents DIRECTOR RESIGNED
2007-01-12 update statutory_documents DIRECTOR RESIGNED
2006-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-28 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13 update statutory_documents NC INC ALREADY ADJUSTED 29/11/04
2004-12-13 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents £ NC 1000/1000000 29/1
2004-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-15 update statutory_documents COMPANY NAME CHANGED BILSTEIN UK LIMITED CERTIFICATE ISSUED ON 15/01/04
2004-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-18 update statutory_documents NEW SECRETARY APPOINTED
2003-12-18 update statutory_documents DIRECTOR RESIGNED
2003-12-18 update statutory_documents SECRETARY RESIGNED
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION