SHELLEY ENGINEERING METALWORK FABRICATION - 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
2024-03-20 insert index_pages_linkeddomain zcmp.eu
2023-08-31 delete source_ip 109.123.68.119
2023-08-31 insert source_ip 35.214.106.231
2023-08-31 update website_status IndexPageFetchError => OK
2023-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE LAW
2023-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHONDA MELODY
2023-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-04-07 delete address UNIT 31-33 GRACE BUSINESS CENTRE 23 WILLOW LANE MITCHAM SURREY CR4 4TU
2023-04-07 insert address 62-66 BERMONDSEY STREET LONDON ENGLAND SE1 3UD
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-04-07 update registered_address
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM UNIT 31-33 GRACE BUSINESS CENTRE 23 WILLOW LANE MITCHAM SURREY CR4 4TU
2022-11-14 update statutory_documents DIRECTOR APPOINTED MR DAVID WEBSTER
2022-11-14 update statutory_documents DIRECTOR APPOINTED MR MIKE HEINRICH PAYNE
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MFG HOLDINGS (SER) LIMITED
2022-11-14 update statutory_documents CESSATION OF JULIE LAW AS A PSC
2022-11-14 update statutory_documents CESSATION OF RHONDA MARIE MELODY AS A PSC
2022-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHONDA MELODY
2022-11-01 update website_status FlippedRobots => IndexPageFetchError
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 update website_status OK => FlippedRobots
2022-09-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-03-11 update statutory_documents SAIL ADDRESS CHANGED FROM: PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
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
2019-11-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2019
2019-11-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 insert about_pages_linkeddomain shelley-engineering.myshopify.com
2019-04-05 insert client_pages_linkeddomain shelley-engineering.myshopify.com
2019-04-05 insert contact_pages_linkeddomain shelley-engineering.myshopify.com
2019-04-05 insert index_pages_linkeddomain shelley-engineering.myshopify.com
2019-04-05 insert product_pages_linkeddomain shelley-engineering.myshopify.com
2019-04-05 insert terms_pages_linkeddomain shelley-engineering.myshopify.com
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LAW / 22/02/2019
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LAW
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONDA MARIE MELODY
2019-02-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2019-02-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2019
2019-02-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2019
2019-02-22 update statutory_documents SAIL ADDRESS CHANGED FROM: PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2019-01-23 insert about_pages_linkeddomain facebook.com
2019-01-23 insert about_pages_linkeddomain instagram.com
2019-01-23 insert about_pages_linkeddomain pinterest.co.uk
2019-01-23 insert about_pages_linkeddomain twitter.com
2019-01-23 insert client_pages_linkeddomain facebook.com
2019-01-23 insert client_pages_linkeddomain instagram.com
2019-01-23 insert client_pages_linkeddomain pinterest.co.uk
2019-01-23 insert client_pages_linkeddomain twitter.com
2019-01-23 insert contact_pages_linkeddomain facebook.com
2019-01-23 insert contact_pages_linkeddomain instagram.com
2019-01-23 insert contact_pages_linkeddomain pinterest.co.uk
2019-01-23 insert contact_pages_linkeddomain twitter.com
2019-01-23 insert index_pages_linkeddomain facebook.com
2019-01-23 insert index_pages_linkeddomain instagram.com
2019-01-23 insert index_pages_linkeddomain pinterest.co.uk
2019-01-23 insert index_pages_linkeddomain twitter.com
2019-01-23 insert product_pages_linkeddomain facebook.com
2019-01-23 insert product_pages_linkeddomain instagram.com
2019-01-23 insert product_pages_linkeddomain pinterest.co.uk
2019-01-23 insert product_pages_linkeddomain twitter.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAW / 29/11/2018
2018-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER
2018-09-06 insert general_emails ma..@shelleyengineering.co.uk
2018-09-06 delete index_pages_linkeddomain yfs.co.uk
2018-09-06 delete source_ip 149.255.58.31
2018-09-06 insert alias Shelley Engineering
2018-09-06 insert email ma..@shelleyengineering.co.uk
2018-09-06 insert index_pages_linkeddomain darrobric.co.uk
2018-09-06 insert phone 020 8685 0302
2018-09-06 insert source_ip 109.123.68.119
2018-09-06 update founded_year null => 1960
2018-09-06 update robots_txt_status www.shelleyengineering.co.uk: 404 => 200
2018-04-23 delete source_ip 149.255.62.1
2018-04-23 insert source_ip 149.255.58.31
2018-02-26 update statutory_documents SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2018-02-26 update statutory_documents SAIL ADDRESS CHANGED FROM: PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT ENGLAND
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTCHER / 22/02/2018
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAW / 22/02/2018
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONDA MARIE MELODY / 22/02/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
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
2016-10-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-07 update statutory_documents 23/02/16 FULL LIST
2015-12-05 delete source_ip 82.165.216.162
2015-12-05 insert source_ip 149.255.62.1
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-02 update statutory_documents 23/02/15 FULL LIST
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
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHELLEY
2014-04-07 delete address UNIT 31-33 GRACE BUSINESS CENTRE 23 WILLOW LANE MITCHAM SURREY UNITED KINGDOM CR4 4TU
2014-04-07 insert address UNIT 31-33 GRACE BUSINESS CENTRE 23 WILLOW LANE MITCHAM SURREY CR4 4TU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-03 update statutory_documents 23/02/14 FULL LIST
2014-01-17 update website_status OK => FlippedRobots
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 statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-05 update statutory_documents 23/02/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, UNIT 31-33 GRACE BUSINESS CENTRE, 23 WILLOW LANE, MITCHAM, SURREY, CR4 4TQ
2012-02-29 update statutory_documents 23/02/12 FULL LIST
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 23/02/11 FULL LIST
2010-08-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 23/02/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-15 update statutory_documents SAIL ADDRESS CREATED
2009-02-26 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-05 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-09 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents S366A DISP HOLDING AGM 24/04/06
2006-04-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-06 update statutory_documents COMPANY NAME CHANGED SHELLEY ENGINEERING (SURREY) LIM ITED CERTIFICATE ISSUED ON 06/04/06
2006-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION