Date | Description |
2024-04-21 |
insert sales_emails sa..@goodwinmachinery.co.uk |
2024-04-21 |
insert address Ainsworth Vale Mill, Vale Street, Bolton, BL2 6QF |
2024-04-21 |
insert alias Goodwin Machinery |
2024-04-21 |
insert alias Goodwin Machinery Ltd |
2024-04-21 |
insert email sa..@goodwinmachinery.co.uk |
2024-04-21 |
insert index_pages_linkeddomain wundle.com |
2024-04-21 |
insert phone +44(0)1204 534 414 |
2024-03-19 |
delete sales_emails sa..@goodwinmachinery.co.uk |
2024-03-19 |
delete address Mule Street, Bolton, BL2 2AR |
2024-03-19 |
delete alias Goodwin Machinery |
2024-03-19 |
delete alias Goodwin Machinery Ltd |
2024-03-19 |
delete email sa..@goodwinmachinery.co.uk |
2024-03-19 |
delete index_pages_linkeddomain wundle.com |
2024-03-19 |
delete phone +44(0)1204 534 414 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-04 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-11-29 |
delete source_ip 172.96.184.201 |
2022-11-29 |
insert source_ip 64.46.118.18 |
2022-09-07 |
delete address THE COPPER ROOM, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG |
2022-09-07 |
insert address THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER UNITED KINGDOM M3 7BG |
2022-09-07 |
update registered_address |
2022-08-24 |
insert sales_emails sa..@goodwinmachinery.co.uk |
2022-08-24 |
insert address Mule Street, Bolton, BL2 2AR |
2022-08-24 |
insert alias Goodwin Machinery |
2022-08-24 |
insert alias Goodwin Machinery Ltd |
2022-08-24 |
insert email sa..@goodwinmachinery.co.uk |
2022-08-24 |
insert index_pages_linkeddomain wundle.com |
2022-08-24 |
insert phone +44(0)1204 534 414 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM
THE COPPER ROOM, DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG |
2022-07-25 |
delete sales_emails sa..@goodwinmachinery.co.uk |
2022-07-25 |
delete address Mule Street, Bolton, BL2 2AR |
2022-07-25 |
delete alias Goodwin Machinery |
2022-07-25 |
delete alias Goodwin Machinery Ltd |
2022-07-25 |
delete email sa..@goodwinmachinery.co.uk |
2022-07-25 |
delete index_pages_linkeddomain wundle.com |
2022-07-25 |
delete phone +44(0)1204 534 414 |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-12 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-09-19 |
insert sales_emails sa..@goodwinmachinery.co.uk |
2021-09-19 |
insert address Mule Street, Bolton, BL2 2AR |
2021-09-19 |
insert alias Goodwin Machinery |
2021-09-19 |
insert alias Goodwin Machinery Ltd |
2021-09-19 |
insert email sa..@goodwinmachinery.co.uk |
2021-09-19 |
insert index_pages_linkeddomain wundle.com |
2021-09-19 |
insert phone +44(0)1204 534 414 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAWLINSON |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-07-27 |
update statutory_documents CESSATION OF COLIN KAY AS A PSC |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH HUGHES |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN KAY |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALD GOODWIN |
2021-06-15 |
delete sales_emails sa..@goodwinmachinery.co.uk |
2021-06-15 |
delete address Mule Street, Bolton, BL2 2AR |
2021-06-15 |
delete alias Goodwin Machinery |
2021-06-15 |
delete alias Goodwin Machinery Ltd |
2021-06-15 |
delete email sa..@goodwinmachinery.co.uk |
2021-06-15 |
delete index_pages_linkeddomain wundle.com |
2021-06-15 |
delete phone +44(0)1204 534 414 |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-21 |
insert sales_emails sa..@goodwinmachinery.co.uk |
2021-04-21 |
insert address Mule Street, Bolton, BL2 2AR |
2021-04-21 |
insert alias Goodwin Machinery |
2021-04-21 |
insert alias Goodwin Machinery Ltd |
2021-04-21 |
insert email sa..@goodwinmachinery.co.uk |
2021-04-21 |
insert index_pages_linkeddomain wundle.com |
2021-04-21 |
insert phone +44(0)1204 534 414 |
2021-04-19 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-20 |
update description |
2020-09-21 |
delete sales_emails sa..@goodwinmachinery.co.uk |
2020-09-21 |
delete address Mule Street, Bolton, BL2 2AR |
2020-09-21 |
delete alias Goodwin Machinery |
2020-09-21 |
delete alias Goodwin Machinery Ltd |
2020-09-21 |
delete email sa..@goodwinmachinery.co.uk |
2020-09-21 |
delete index_pages_linkeddomain wundle.com |
2020-09-21 |
delete phone +44(0)1204 534 414 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-24 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-05-06 |
delete source_ip 172.96.184.157 |
2020-05-06 |
insert source_ip 172.96.184.201 |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-26 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2018-09-16 |
delete address Charisma House
Mule Street
Bolton
BL2 2AR
United Kingdom |
2018-09-16 |
delete address Charisma House, 3 Mule Street, Bolton, BL2 2AR |
2018-09-16 |
delete fax +44(0)1204 534 415 |
2018-09-16 |
insert address Bay 1
Mule Street
Bolton
BL2 2AR
United Kingdom |
2018-09-16 |
update primary_contact Charisma House
Mule Street
Bolton
BL2 2AR
United Kingdom => Bay 1
Mule Street
Bolton
BL2 2AR
United Kingdom |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-04 |
insert sales_emails sa..@goodwinmachinery.co.uk |
2018-02-04 |
insert address Charisma House, 3 Mule Street, Bolton, BL2 2AR |
2018-02-04 |
insert alias Goodwin Machinery |
2018-02-04 |
insert alias Goodwin Machinery Ltd |
2018-02-04 |
insert email sa..@goodwinmachinery.co.uk |
2018-02-04 |
insert index_pages_linkeddomain wundle.com |
2018-02-04 |
insert phone +44(0)1204 534 414 |
2017-12-26 |
delete sales_emails sa..@goodwinmachinery.co.uk |
2017-12-26 |
delete address Charisma House, 3 Mule Street, Bolton, BL2 2AR |
2017-12-26 |
delete alias Goodwin Machinery |
2017-12-26 |
delete alias Goodwin Machinery Ltd |
2017-12-26 |
delete email sa..@goodwinmachinery.co.uk |
2017-12-26 |
delete index_pages_linkeddomain wundle.com |
2017-12-26 |
delete phone +44(0)1204 534 414 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-26 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-16 |
delete source_ip 198.252.105.130 |
2017-05-16 |
insert address Charisma House, 3 Mule Street, Bolton, BL2 2AR |
2017-05-16 |
insert product_pages_linkeddomain kmk-getriebe.de |
2017-05-16 |
insert source_ip 172.96.184.157 |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-07 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-23 |
delete index_pages_linkeddomain babcockwire.co.uk |
2015-10-23 |
delete index_pages_linkeddomain bfcarter.co.uk |
2015-10-23 |
delete index_pages_linkeddomain cablemachineryspares.co.uk |
2015-10-23 |
delete index_pages_linkeddomain hansonedwards.co.uk |
2015-10-23 |
delete index_pages_linkeddomain wingetsyncro.co.uk |
2015-10-23 |
delete source_ip 82.148.225.47 |
2015-10-23 |
insert index_pages_linkeddomain wundle.com |
2015-10-23 |
insert source_ip 198.252.105.130 |
2015-10-23 |
update robots_txt_status www.goodwinmachinery.co.uk: 404 => 200 |
2015-10-07 |
update statutory_documents 27/09/15 FULL LIST |
2015-08-28 |
delete source_ip 82.148.225.48 |
2015-08-28 |
insert source_ip 82.148.225.47 |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-17 |
update statutory_documents 27/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-08 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete address Bay 1
Mule Street
Bolton
BL2 2AR
United Kingdom |
2014-04-23 |
insert address Charisma House
Mule Street
Bolton
BL2 2AR
United Kingdom |
2014-04-23 |
update primary_contact Bay 1
Mule Street
Bolton
BL2 2AR
United Kingdom => Charisma House
Mule Street
Bolton
BL2 2AR
United Kingdom |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-09 |
update statutory_documents 27/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-23 |
delete sic_code 2873 - Manufacture of wire products |
2013-06-23 |
insert sic_code 25930 - Manufacture of wire products, chain and springs |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-04-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-16 |
delete source_ip 82.148.225.172 |
2013-04-16 |
insert source_ip 82.148.225.48 |
2012-10-22 |
update statutory_documents 27/09/12 FULL LIST |
2012-04-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 27/09/11 FULL LIST |
2011-05-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents 27/09/10 FULL LIST |
2010-04-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-06 |
update statutory_documents 27/09/09 FULL LIST |
2009-08-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-16 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-21 |
update statutory_documents COMPANY NAME CHANGED
CUSTOM DESIGN CABLES LTD
CERTIFICATE ISSUED ON 21/03/07 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-11-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05 |
2004-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |