GM ASQUITH FABRICATIONS - 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
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR MAX JAMES ASQUITH
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
2023-03-23 delete source_ip 85.233.160.146
2023-03-23 insert source_ip 85.233.160.150
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN ASQUITH
2022-09-07 delete address 18 CEMETERY ROAD BOLTON ON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8LS
2022-09-07 insert address 39/43 BRIDGE STREET SWINTON MEXBOROUGH ENGLAND S64 8AP
2022-09-07 update registered_address
2022-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM 18 CEMETERY ROAD BOLTON ON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8LS
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-02-11 delete source_ip 85.233.160.145
2021-02-11 insert source_ip 85.233.160.146
2020-12-16 update statutory_documents 03/12/20 STATEMENT OF CAPITAL GBP 100
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
2020-09-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 update num_mort_outstanding 2 => 0
2019-07-07 update num_mort_satisfied 1 => 3
2019-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-07 delete sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2019-03-07 delete sic_code 32990 - Other manufacturing n.e.c.
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
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
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-19 update statutory_documents DIRECTOR APPOINTED MRS DAWN ASQUITH
2017-04-26 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 delete source_ip 85.233.160.147
2016-12-20 insert source_ip 85.233.160.145
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_outstanding 3 => 2
2016-06-07 update num_mort_satisfied 0 => 1
2016-05-12 delete sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2016-05-12 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2016-05-12 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-05-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-01 update statutory_documents 29/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 delete source_ip 85.233.160.70
2015-11-09 insert source_ip 85.233.160.147
2015-05-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-05-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-04-01 update statutory_documents 29/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-04-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-03-14 update statutory_documents 29/01/14 FULL LIST
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
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-23 update num_mort_charges 0 => 3
2013-06-23 update num_mort_outstanding 0 => 3
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-13 update statutory_documents 29/01/13 FULL LIST
2012-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 29/01/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-07 update statutory_documents 29/01/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 29/01/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ASQUITH / 10/03/2010
2009-12-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03 update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-11-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-20 update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-15 update statutory_documents DIRECTOR RESIGNED
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-06 update statutory_documents NEW SECRETARY APPOINTED
2002-02-06 update statutory_documents SECRETARY RESIGNED
2002-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION