METALFAB ENGINEERING - History of Changes


DateDescription
2024-10-11 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, NO UPDATES
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
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 1 => 2
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBINSON / 12/09/2023
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
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents DIRECTOR APPOINTED MRS AMY ROBINSON
2021-11-23 update statutory_documents DIRECTOR APPOINTED MRS ANNA SMITH
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-05-07 update num_mort_charges 4 => 5
2021-05-07 update num_mort_outstanding 3 => 4
2021-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055603870005
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 delete index_pages_linkeddomain 1and1-editor.com
2020-06-12 delete index_pages_linkeddomain mywebsite-editor.com
2020-06-12 delete source_ip 217.160.0.177
2020-06-12 insert address Cooks Lane, Sittingbourne, Kent, ME10 2QF
2020-06-12 insert source_ip 217.160.0.118
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-02 delete address 27 Laker Road Rochester ME1 3QX
2019-08-02 delete address 27 Rochester Airport Industrial Estate 27-43 Laker Road Rochester ME1 3QX
2019-08-02 delete address Unit 27 Rochester Airport Ind. Est. 27-43 Laker Road Rochester ME1 3QX
2019-08-02 insert address 5 London Road, Rainham, Gillingham, Kent ME8 7RG
2019-08-02 insert address Unit 5-6 Ballard Court Cooks Lane Sittingbourne ME10 2QF
2019-08-02 insert address Units 5-6 Ballard Court Cooks Lane Sittingbourne ME10 2QF
2019-08-02 insert contact_pages_linkeddomain mywebsite-editor.com
2019-08-02 insert index_pages_linkeddomain mywebsite-editor.com
2019-08-02 insert projects_pages_linkeddomain facebook.com
2019-08-02 insert projects_pages_linkeddomain mywebsite-editor.com
2019-08-02 insert service_pages_linkeddomain facebook.com
2019-08-02 insert service_pages_linkeddomain mywebsite-editor.com
2019-08-02 insert terms_pages_linkeddomain facebook.com
2019-08-02 insert terms_pages_linkeddomain mywebsite-editor.com
2019-08-02 update primary_contact 27 Laker Road Rochester ME1 3QX => 5 London Road, Rainham, Gillingham, Kent ME8 7RG
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-07-07 update num_mort_charges 2 => 4
2018-07-07 update num_mort_outstanding 1 => 3
2018-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055603870004
2018-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055603870003
2018-05-09 delete address UNIT 27 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ME1 3QX
2018-05-09 insert address 5 LONDON ROAD RAINHAM GILLINGHAM ENGLAND ME8 7RG
2018-05-09 update num_mort_outstanding 2 => 1
2018-05-09 update num_mort_satisfied 0 => 1
2018-05-09 update registered_address
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 27 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ME1 3QX
2018-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-07-10 delete source_ip 217.160.231.72
2017-07-10 insert source_ip 217.160.0.177
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 13/06/2016
2016-06-08 delete source_ip 82.165.32.117
2016-06-08 insert source_ip 217.160.231.72
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete source_ip 50.31.98.197
2016-03-25 insert index_pages_linkeddomain 1and1-editor.com
2016-03-25 insert index_pages_linkeddomain website-start.de
2016-03-25 insert source_ip 82.165.32.117
2016-03-25 update robots_txt_status www.metalfab-engineering.co.uk: 404 => 200
2016-03-14 update website_status FlippedRobots => DomainNotFound
2016-02-24 update website_status OK => FlippedRobots
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-14 update statutory_documents 12/09/15 FULL LIST
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 13/04/2015
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 27 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT UNITED KINGDOM ME1 3QX
2014-10-07 insert address UNIT 27 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ME1 3QX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-16 update statutory_documents DIRECTOR APPOINTED MR MARC ALAN SMITH
2014-09-16 update statutory_documents 12/09/14 FULL LIST
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE ROBINSON / 06/08/2014
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM ROBINSON / 06/08/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-13 update statutory_documents 12/09/13 FULL LIST
2013-08-09 insert client British Museum
2013-08-09 insert client Maidstone Barracks
2013-06-22 delete sic_code 2811 - Manufacture metal structures & parts
2013-06-22 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-21 update website_status DomainNotFound => OK
2013-06-21 delete source_ip 50.31.98.204
2013-06-21 insert source_ip 50.31.98.197
2013-05-20 update website_status OK => DomainNotFound
2012-10-24 delete email en..@metalfabeng.com
2012-10-24 insert email me..@btconnect.com
2012-10-24 delete email me..@btconnect.com
2012-10-24 insert email en..@metalfabeng.com
2012-09-13 update statutory_documents 12/09/12 FULL LIST
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE ROBINSON / 12/09/2012
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 12/09/2012
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM ROBINSON / 12/09/2012
2012-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE ROBINSON / 12/09/2012
2012-09-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 12/09/11 FULL LIST
2011-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 4, NEPTUNE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LT
2011-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-29 update statutory_documents 12/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE ROBINSON / 12/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 12/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM ROBINSON / 12/09/2010
2010-09-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 12/09/09 FULL LIST
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-21 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION