WESTGATE STAINLESS & ALLOYS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-04 update website_status OK => FlippedRobots
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-11 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-01-25 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-01-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-07 update account_category UNAUDITED ABRIDGED => null
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-25 delete source_ip 188.65.115.226
2018-04-25 insert source_ip 31.170.121.160
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-10 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-20 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-26 delete about_pages_linkeddomain mediatopia.co.uk
2016-12-26 delete contact_pages_linkeddomain mediatopia.co.uk
2016-12-26 delete index_pages_linkeddomain mediatopia.co.uk
2016-12-26 delete product_pages_linkeddomain mediatopia.co.uk
2016-12-26 delete terms_pages_linkeddomain mediatopia.co.uk
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-26 insert sales_emails sa..@westgateextrusion.com
2016-08-26 delete alias Westgate Stainless and Alloys Ltd.
2016-08-26 insert email co..@westgatestainless.com
2016-08-26 insert email sa..@westgateextrusion.com
2016-08-26 insert index_pages_linkeddomain wikihow.com
2016-08-26 insert phone 01922 451608
2016-08-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-11 update statutory_documents 27/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address WESTGATE HOUSE MIDDLEMORE LANE WEST ALDRIDGE WALSALL ENGLAND WS9 8BG
2015-05-08 insert address WESTGATE HOUSE MIDDLEMORE LANE WEST ALDRIDGE WALSALL WS9 8BG
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-05-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-04-23 update statutory_documents 27/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 17 BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UU
2014-11-07 insert address WESTGATE HOUSE MIDDLEMORE LANE WEST ALDRIDGE WALSALL ENGLAND WS9 8BG
2014-11-07 update registered_address
2014-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM UNIT 17 BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UU
2014-08-06 delete address Unit 17 Morgans Business Park Bettys Lane Norton Canes Staffordshire WS11 9UU
2014-08-06 delete contact_pages_linkeddomain google.co.uk
2014-08-06 delete fax 01543 448920
2014-08-06 delete phone 01543 448956
2014-08-06 insert address Westgate House Middlemore Lane West Aldridge West Midlands WS9 8BG
2014-08-06 insert contact_pages_linkeddomain google.com
2014-08-06 insert fax 01922 454173
2014-08-06 insert phone 01922 745664
2014-08-06 update primary_contact Unit 17 Morgans Business Park Bettys Lane Norton Canes Staffordshire WS11 9UU => Westgate House Middlemore Lane West Aldridge West Midlands WS9 8BG
2014-04-07 delete address UNIT 17 BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 9UU
2014-04-07 insert address UNIT 17 BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-21 update statutory_documents 27/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-09 update statutory_documents 27/02/13 FULL LIST
2012-11-29 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 27/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HATTERSLEY / 27/02/2012
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GOULD / 27/02/2012
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE MOUNTFORD / 27/02/2012
2012-01-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-13 update statutory_documents 13/01/12 STATEMENT OF CAPITAL GBP 15000
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDER
2011-12-21 update statutory_documents ADOPT ARTICLES 29/11/2011
2011-11-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLDER
2011-03-22 update statutory_documents 27/02/11 FULL LIST
2010-11-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HOLDER / 01/07/2010
2010-03-15 update statutory_documents 27/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HATTERSLEY / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOULD / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE MOUNTFORD / 15/03/2010
2009-12-04 update statutory_documents ADOPT ARTICLES 01/12/2009
2009-10-05 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-09-17 update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL HATTERSLEY
2009-03-04 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents DIRECTOR APPOINTED DARREN GOULD
2008-03-03 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-01 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-05-12 update statutory_documents NC INC ALREADY ADJUSTED 12/04/06
2006-05-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2006-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-17 update statutory_documents NEW SECRETARY APPOINTED
2006-03-17 update statutory_documents DIRECTOR RESIGNED
2006-03-17 update statutory_documents SECRETARY RESIGNED
2006-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION