NEWTECH POWDER COATERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-04 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 0 => 1
2023-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-07 delete address 65-67 MORRIS ROAD LEICESTER LEICS LE2 6BR
2023-10-07 insert address 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM ENGLAND B23 6DX
2023-10-07 update registered_address
2023-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046866290002
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM 65-67 MORRIS ROAD LEICESTER LEICS LE2 6BR
2023-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BATEMAN
2023-09-14 update statutory_documents CESSATION OF CHRISTOPHER PAUL HUNT AS A PSC
2023-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2023-04-07 update account_ref_day 4 => 31
2023-04-07 update account_ref_month 9 => 8
2023-04-07 update accounts_last_madeup_date 2021-09-04 => 2022-09-04
2023-04-07 update accounts_next_due_date 2023-06-04 => 2024-05-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-02-05 delete fax 0116 2701360
2023-02-05 delete phone 0116 2701360
2023-01-13 update statutory_documents CURRSHO FROM 04/09/2023 TO 31/08/2023
2023-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/22
2023-01-01 delete source_ip 185.119.173.49
2023-01-01 insert source_ip 92.205.3.242
2022-10-31 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BATEMAN
2022-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BATEMAN
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRON CROXALL
2022-09-06 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BATEMAN
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-16 delete website_emails ad..@newtechpowder.co.uk
2022-02-16 insert sales_emails sa..@newtechpowder.co.uk
2022-02-16 delete email ad..@newtechpowder.co.uk
2022-02-16 insert email sa..@newtechpowder.co.uk
2022-02-07 update accounts_last_madeup_date 2020-09-04 => 2021-09-04
2022-02-07 update accounts_next_due_date 2022-06-04 => 2023-06-04
2022-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/21
2021-08-09 insert website_emails ad..@newtechpowder.co.uk
2021-08-09 delete email ch..@newtechpowder.co.uk
2021-08-09 insert email ad..@newtechpowder.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-04 => 2020-09-04
2021-02-07 update accounts_next_due_date 2021-06-04 => 2022-06-04
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/20
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-04 => 2019-09-04
2020-01-07 update accounts_next_due_date 2020-06-04 => 2021-06-04
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-04 => 2018-09-04
2019-02-07 update accounts_next_due_date 2019-06-04 => 2020-06-04
2019-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-09-04 => 2017-09-04
2017-12-09 update accounts_next_due_date 2018-06-04 => 2019-06-04
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/09/17
2017-05-05 delete source_ip 212.227.158.70
2017-05-05 insert source_ip 185.119.173.49
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-12 update website_status OK => FlippedRobots
2017-02-09 update accounts_last_madeup_date 2015-09-04 => 2016-09-04
2017-02-09 update accounts_next_due_date 2017-06-04 => 2018-06-04
2017-01-13 update statutory_documents 04/09/16 TOTAL EXEMPTION SMALL
2016-08-18 delete source_ip 217.160.94.38
2016-08-18 insert source_ip 212.227.158.70
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-13 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents 05/03/16 FULL LIST
2016-02-14 delete source_ip 82.165.133.62
2016-02-14 insert source_ip 217.160.94.38
2016-01-08 update accounts_last_madeup_date 2014-09-04 => 2015-09-04
2016-01-08 update accounts_next_due_date 2016-06-04 => 2017-06-04
2015-12-07 update statutory_documents 04/09/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-09 update statutory_documents 05/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-04 => 2014-09-04
2015-01-07 update accounts_next_due_date 2015-06-04 => 2016-06-04
2014-12-18 update statutory_documents 04/09/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-07 update statutory_documents 05/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-04 => 2013-09-04
2014-01-07 update accounts_next_due_date 2014-06-04 => 2015-06-04
2013-12-20 update statutory_documents 04/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_outstanding 1 => 0
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-12 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 update accounts_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-24 update accounts_next_due_date 2013-06-04 => 2014-06-04
2013-05-24 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-19 update statutory_documents 05/03/13 FULL LIST
2013-02-06 update website_status OK
2013-02-06 delete source_ip 87.106.17.234
2013-02-06 insert source_ip 82.165.133.62
2013-01-22 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 04/09/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 05/03/12 FULL LIST
2011-12-21 update statutory_documents 04/09/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 05/03/11 FULL LIST
2011-01-18 update statutory_documents 04/09/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 05/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HUNT / 01/04/2010
2010-02-08 update statutory_documents 04/09/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 04/09/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents NC INC ALREADY ADJUSTED 31/03/08
2008-04-10 update statutory_documents GBP NC 100/99900 31/03/2008
2008-04-03 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/07
2007-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 65-67 MORRIS ROAD LEICESTER LEICS LE2 6BR
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 31 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP
2007-04-02 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/06
2007-03-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 7 MERE GREEN ROAD MERE GREEN SUTTON COLDFIELD WEST MIDLANDS B75 5BL
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-20 update statutory_documents COMPANY NAME CHANGED HODGSON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/05
2006-06-07 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 5(B) VICTORIA ROAD TAMWORTH B79 7HL
2005-03-08 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/04
2004-04-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 04/09/04
2004-03-26 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-13 update statutory_documents NEW SECRETARY APPOINTED
2004-03-13 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-12 update statutory_documents NEW SECRETARY APPOINTED
2003-03-12 update statutory_documents DIRECTOR RESIGNED
2003-03-12 update statutory_documents SECRETARY RESIGNED
2003-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION