GLASSON METALWORKS - History of Changes


DateDescription
2024-04-09 delete source_ip 160.153.129.224
2024-04-09 insert source_ip 92.205.13.40
2024-04-07 delete company_previous_name GLASSON STEEL FABRICATION LIMITED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-01-29
2023-04-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-29 => 2023-04-29
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-08-07 update accounts_next_due_date 2022-07-26 => 2023-01-29
2022-07-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 30 => 29
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-26
2022-04-26 update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-22 update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 100
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 delete source_ip 160.153.133.195
2020-05-19 insert source_ip 160.153.129.224
2020-05-19 update website_status Unavailable => OK
2020-04-18 update website_status OK => Unavailable
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-04-28 delete source_ip 88.208.252.161
2019-04-28 insert source_ip 160.153.133.195
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-16 delete address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire AL6 9EN
2016-04-16 delete registration_number 4913155
2016-04-16 insert contact_pages_linkeddomain google.co.uk
2016-04-16 update robots_txt_status www.glassonmetalworks.co.uk: 200 => 404
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-13 update statutory_documents 26/09/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GLASSON / 01/09/2015
2015-02-09 delete source_ip 213.171.192.98
2015-02-09 insert source_ip 88.208.252.161
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-10 update statutory_documents 26/09/14 FULL LIST
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GLASSON / 03/06/2014
2014-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE GLASSON
2014-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE GLASSON
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-24 update statutory_documents 26/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 2852 - General mechanical engineering
2013-06-23 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 26/09/12 FULL LIST
2012-01-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 26/09/11 FULL LIST
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 26/09/10 FULL LIST
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 26/09/09 FULL LIST
2009-01-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-04 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-13 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-11 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04
2004-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2003-11-27 update statutory_documents COMPANY NAME CHANGED GLASSON STEEL FABRICATION LIMITE D CERTIFICATE ISSUED ON 27/11/03
2003-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23 update statutory_documents DIRECTOR RESIGNED
2003-10-23 update statutory_documents SECRETARY RESIGNED
2003-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION