Date | Description |
2024-04-04 |
delete email an..@dp2000sheetmetal.co.uk |
2024-04-04 |
update website_status FlippedRobots => OK |
2023-08-07 |
update website_status OK => FlippedRobots |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-05 |
update website_status FailedRobots => FlippedRobots |
2023-05-02 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-12 |
update website_status FlippedRobots => FailedRobots |
2023-02-21 |
update website_status OK => FlippedRobots |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-04-26 |
update website_status OK => FlippedRobots |
2021-12-07 |
delete company_previous_name WINGCROWN LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update website_status OK => FlippedRobots |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-06-18 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-18 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-22 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS |
2019-01-07 |
insert address 44-46 REGENT STREET RUGBY ENGLAND CV21 2PS |
2019-01-07 |
update registered_address |
2018-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2018 FROM
4 DAVENTRY ROAD
DUNCHURCH
RUGBY
WARWICKSHIRE
CV22 6NS |
2018-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 17/07/2018 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-17 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-31 |
update website_status FlippedRobots => OK |
2017-03-04 |
update website_status OK => FlippedRobots |
2017-01-02 |
update website_status FlippedRobots => OK |
2017-01-02 |
delete general_emails in..@dp2000sheetmetal.co.uk |
2017-01-02 |
insert general_emails ke..@dp2000sheetmetal.co.uk |
2017-01-02 |
insert general_emails ma..@dp2000sheetmetal.co.uk |
2017-01-02 |
delete email in..@dp2000sheetmetal.co.uk |
2017-01-02 |
delete email ke..@btconnect.com |
2017-01-02 |
delete email ma..@btconnect.com |
2017-01-02 |
insert email an..@dp2000sheetmetal.co.uk |
2017-01-02 |
insert email ke..@dp2000sheetmetal.co.uk |
2017-01-02 |
insert email ma..@dp2000sheetmetal.co.uk |
2016-12-24 |
update website_status OK => FlippedRobots |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
insert general_emails in..@dp2000sheetmetal.co.uk |
2016-01-25 |
delete alias DP2000 Ltd |
2016-01-25 |
insert address 26 Butlers Leap
Rugby,
Warwickshire,
CV21 3RQ |
2016-01-25 |
insert email in..@dp2000sheetmetal.co.uk |
2016-01-25 |
insert phone +44 (0) 1788 577100 |
2016-01-25 |
update robots_txt_status www.dp2000sheetmetal.co.uk: 404 => 200 |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-07 |
update statutory_documents 04/07/15 FULL LIST |
2015-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 03/07/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-08 |
update statutory_documents 04/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-09 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-21 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-04 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2012 |
2012-05-28 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-07-21 |
update statutory_documents 04/07/11 FULL LIST |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PINKS |
2011-01-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-06 |
update statutory_documents 04/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 03/07/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK PINKS / 03/07/2010 |
2010-05-13 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DEVLIN |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE / 10/07/2009 |
2009-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOLLOWAY / 10/07/2009 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
C/O BULLARD & CO
15 LAWFORD ROAD
RUGBY
WARWICKSHIRE
CV21 2DZ |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents £ IC 25005/20004
04/03/05
£ SR 5001@1=5001 |
2005-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-03-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
C/O BULLARD & CO
76 EASTFIELD PLACE
RUGBY
WARWICKSHIRE CV21 3AT |
2003-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents £ NC 100/500000
12/07/01 |
2001-12-27 |
update statutory_documents NC INC ALREADY ADJUSTED 12/07/01 |
2001-12-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-01 |
update statutory_documents COMPANY NAME CHANGED
WINGCROWN LIMITED
CERTIFICATE ISSUED ON 01/11/01 |
2001-08-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 |
2001-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2001-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-29 |
update statutory_documents SECRETARY RESIGNED |
2001-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |