GREENFIELD ENGINEERING SHEET METAL - History of Changes


DateDescription
2024-04-16 delete person Laser, Punch
2024-04-16 delete source_ip 77.72.4.90
2024-04-16 insert source_ip 185.199.220.66
2024-04-16 update robots_txt_status www.greenfieldengineering.co.uk: 404 => 200
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 delete person Mitchal Cisneros
2023-08-03 update person_title Richard Green: Production Manager => Sales
2023-08-03 update robots_txt_status intranet.greenfieldengineering.co.uk: 404 => 200
2023-07-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-24 delete person Lewis Hamilton
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFE HOLDINGS LTD
2023-01-03 update statutory_documents CESSATION OF FRANK EDWARD GREEN AS A PSC
2023-01-03 update statutory_documents CESSATION OF MICHELLE DIANE GREEN AS A PSC
2022-12-01 update robots_txt_status intranet.greenfieldengineering.co.uk: 200 => 404
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-20 insert person Laser, Punch
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-11 update statutory_documents ADOPT ARTICLES 23/12/2021
2022-01-06 update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 100
2021-09-27 insert person Billy Hinson
2021-09-27 update person_title Mitchal Cisneros: Production Team Leader => Site 2 Production Manager
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-04 insert person Lewis Hamilton
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD GREEN / 03/02/2020
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE GREEN / 03/02/2020
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK EDWARD GREEN / 03/02/2020
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE GREEN / 03/02/2020
2020-10-13 delete source_ip 217.199.187.62
2020-10-13 insert source_ip 77.72.4.90
2020-10-13 update robots_txt_status www.greenfieldengineering.co.uk: 200 => 404
2020-10-13 update website_status DomainNotFound => OK
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD GREEN / 19/12/2019
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE GREEN / 19/12/2019
2019-09-19 delete about_pages_linkeddomain mooshmedia.com
2019-09-19 delete career_pages_linkeddomain mooshmedia.com
2019-09-19 delete contact_pages_linkeddomain mooshmedia.com
2019-09-19 delete index_pages_linkeddomain mooshmedia.com
2019-09-19 delete management_pages_linkeddomain mooshmedia.com
2019-09-19 delete terms_pages_linkeddomain mooshmedia.com
2019-09-19 insert about_pages_linkeddomain twdesigns.uk
2019-09-19 insert career_pages_linkeddomain twdesigns.uk
2019-09-19 insert contact_pages_linkeddomain twdesigns.uk
2019-09-19 insert index_pages_linkeddomain twdesigns.uk
2019-09-19 insert management_pages_linkeddomain twdesigns.uk
2019-09-19 insert terms_pages_linkeddomain twdesigns.uk
2019-07-12 delete person Kieron Cooper
2019-07-12 delete person Steven Ford
2019-07-12 delete terms_pages_linkeddomain twdesigns.graphics
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-07 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-01 insert person Matthew Martin
2019-04-25 insert person Kieron Cooper
2019-04-25 insert person Steven Ford
2019-04-25 update person_description Billy Hinson => Billy Hinson
2019-04-25 update person_description Mitchal Cisneros => Mitchal Cisneros
2019-04-25 update person_description Richard Green => Richard Green
2019-04-25 update person_title Billy Hinson: Material & Production Planning Engineer => Second Shift Manager
2019-04-25 update person_title Mitchal Cisneros: Production Design Engineer => Second Shift Manager
2019-04-25 update person_title Richard Green: Second Shift Manager => Production Manager
2019-03-26 delete person Anthony Morey
2019-03-26 delete person Kieran Jacques
2019-03-26 delete person Travis Leveson
2019-03-26 insert email ke..@greenfieldengineering.co.uk
2019-03-26 insert terms_pages_linkeddomain aboutcookies.org
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-01 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-10 insert address 69 High St, Bideford EX39 2AT
2018-04-10 insert phone 01409 254400
2018-04-10 insert registration_number 3688968
2018-04-10 insert vat 730 0249 79
2018-02-15 delete about_pages_linkeddomain twdesigns.graphics
2018-02-15 delete career_pages_linkeddomain twdesigns.graphics
2018-02-15 delete contact_pages_linkeddomain twdesigns.graphics
2018-02-15 delete management_pages_linkeddomain twdesigns.graphics
2018-02-15 delete person Jamie Fearn
2018-02-15 delete person Sue Armstrong
2018-02-15 insert about_pages_linkeddomain mooshmedia.com
2018-02-15 insert career_pages_linkeddomain mooshmedia.com
2018-02-15 insert contact_pages_linkeddomain mooshmedia.com
2018-02-15 insert index_pages_linkeddomain mooshmedia.com
2018-02-15 insert management_pages_linkeddomain mooshmedia.com
2018-02-15 insert person Kerris Pass
2018-02-15 insert terms_pages_linkeddomain mooshmedia.com
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP BURNARD / 20/12/2017
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-05 delete person Tony Marlow
2017-10-03 insert founder Michelle Green
2017-10-03 insert otherexecutives Michelle Green
2017-10-03 delete index_pages_linkeddomain orakle.co.uk
2017-10-03 delete source_ip 176.58.102.82
2017-10-03 insert address Waldon Way, Holsworthy Industrial Estate Holsworthy, Devon, EX22 6ER
2017-10-03 insert alias Greenfield Engineering (SM) ltd
2017-10-03 insert index_pages_linkeddomain twdesigns.graphics
2017-10-03 insert person Colin Hamilton
2017-10-03 insert person Michelle Green
2017-10-03 insert source_ip 217.199.187.62
2017-10-03 update founded_year 1987 => 1989
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP BURNARD / 05/04/2017
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALKER / 28/04/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-02 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-28 update statutory_documents DIRECTOR APPOINTED MR SIMON WALKER
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-01-07 update returns_next_due_date 2016-01-21 => 2017-01-21
2015-12-24 update statutory_documents 24/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-02-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-01-09 update statutory_documents 24/12/14 FULL LIST
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036889680004
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-02-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2014-01-02 update statutory_documents 24/12/13 FULL LIST
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD GREEN / 25/09/2013
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DIANE GREEN / 25/09/2013
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-24 update returns_next_due_date 2013-01-21 => 2014-01-21
2013-04-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-04 update website_status FlippedRobotsTxt
2013-01-28 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-21 update statutory_documents 24/12/12 FULL LIST
2012-02-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 24/12/11 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 24/12/10 FULL LIST
2010-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 24/12/09 FULL LIST
2009-09-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHELLE GREEN
2008-10-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents DIRECTOR RESIGNED
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-05 update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11 update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07 update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents S369(4) SHT NOTICE MEET 15/12/03
2004-01-07 update statutory_documents S80A AUTH TO ALLOT SEC 15/12/03
2003-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15 update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-16 update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-06 update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27 update statutory_documents RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-30 update statutory_documents SECRETARY RESIGNED
1998-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION