FULTEC ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-03-26 delete phone 07747807299
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-27 update robots_txt_status www.fultecengineering.co.uk: 404 => 200
2021-02-06 delete registration_number 05930420
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FULCHINI / 01/10/2019
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER FULCHINI / 01/10/2019
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-03-15 update website_status IndexPageFetchError => OK
2019-03-15 delete source_ip 77.68.13.252
2019-03-15 insert source_ip 77.68.64.0
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE SYKES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26 update website_status OK => IndexPageFetchError
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2016-12-11 delete source_ip 109.228.6.155
2016-12-11 insert source_ip 77.68.13.252
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-05 update statutory_documents 11/09/15 FULL LIST
2015-03-19 delete address Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU
2015-03-19 insert address The Advanced Manufacturing Park Technology Centre Advanced Manufacturing Park Brunel Way Rotherham S60 5WG
2015-03-19 update primary_contact Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU => The Advanced Manufacturing Park Technology Centre Advanced Manufacturing Park Brunel Way Rotherham S60 5WG
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 delete address AMP TECHNOLOGY CENTRE BRUNEL WAY CATCLIFFE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 5WG
2014-11-07 insert address AMP TECHNOLOGY CENTRE BRUNEL WAY CATCLIFFE ROTHERHAM SOUTH YORKSHIRE S60 5WG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 update statutory_documents 11/09/14 FULL LIST
2014-01-11 update website_status Unavailable => OK
2014-01-11 delete address The Advanced Manufacturing Park Technology Centre Advanced Manufacturing Park Brunel Way Rotherham S60 5WG
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update website_status FlippedRobots => Unavailable
2013-12-05 update website_status OK => FlippedRobots
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-08 update statutory_documents 11/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-23 update returns_next_due_date 2012-10-09 => 2013-10-09
2012-11-26 update statutory_documents 11/09/12 FULL LIST
2012-11-25 update statutory_documents SECRETARY APPOINTED MICHELLE SYKES
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 11/09/11 FULL LIST
2011-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2011 FROM SIR COLIN CAMPBELL BUILDING UNI OF NOTTINGHAM JUBILEE CAMPUS TRIUMPH RD NOTTINGHAM NOTTS NG7 2TU
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY FULCHINI
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 11/09/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FULCHINI / 01/01/2010
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM STONE HOLME HIGH STREET AMOTHERBY MALTON NORTH YORKSHIRE YO17 6TL
2009-10-30 update statutory_documents 11/09/09 FULL LIST
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-08-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-09-18 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-09 update statutory_documents NEW SECRETARY APPOINTED
2006-10-09 update statutory_documents DIRECTOR RESIGNED
2006-10-09 update statutory_documents SECRETARY RESIGNED
2006-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION