SIGNS NORTHWEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-19 delete source_ip 193.39.253.107
2024-03-19 insert source_ip 45.157.42.236
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-05-31 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 4 => 2
2023-04-07 update num_mort_satisfied 1 => 4
2023-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042123460006
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042123460002
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042123460004
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042123460005
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-30 delete client_pages_linkeddomain thisworks.co.uk
2022-03-30 delete contact_pages_linkeddomain thisworks.co.uk
2022-03-30 delete index_pages_linkeddomain thisworks.co.uk
2022-03-30 delete portfolio_pages_linkeddomain thisworks.co.uk
2022-03-30 delete source_ip 172.67.205.239
2022-03-30 delete source_ip 104.21.22.168
2022-03-30 delete terms_pages_linkeddomain thisworks.co.uk
2022-03-30 insert source_ip 193.39.253.107
2022-03-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_charges 3 => 5
2021-10-07 update num_mort_outstanding 3 => 4
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042123460005
2021-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042123460004
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-08 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-31 delete source_ip 104.31.82.80
2021-01-31 delete source_ip 104.31.83.80
2021-01-31 insert source_ip 104.21.22.168
2021-01-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-25 update robots_txt_status www.signsnw.co.uk: 0 => 200
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 insert source_ip 172.67.205.239
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-03-23 update robots_txt_status www.signsnw.co.uk: 200 => 0
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-22 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-18 update robots_txt_status www.signsnw.co.uk: 0 => 200
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-04-06 update robots_txt_status www.signsnw.co.uk: 200 => 0
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-14 update robots_txt_status www.signsnw.co.uk: 0 => 200
2018-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-19 update robots_txt_status www.signsnw.co.uk: 200 => 0
2017-11-12 delete alias Signs NW
2017-11-12 delete index_pages_linkeddomain addtoany.com
2017-11-12 delete index_pages_linkeddomain t.co
2017-11-12 delete source_ip 89.145.78.124
2017-11-12 insert source_ip 104.31.82.80
2017-11-12 insert source_ip 104.31.83.80
2017-07-24 update robots_txt_status www.signsnw.co.uk: 404 => 200
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-08-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-07-29 update statutory_documents 08/05/16 FULL LIST
2016-07-19 insert index_pages_linkeddomain t.co
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-06-07 delete index_pages_linkeddomain t.co
2016-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042123460003
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-26 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-22 delete source_ip 83.223.124.19
2016-01-22 insert source_ip 89.145.78.124
2015-08-25 insert index_pages_linkeddomain t.co
2015-07-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-29 update statutory_documents 08/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-09 delete source_ip 192.185.26.252
2014-12-09 insert source_ip 83.223.124.19
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042123460002
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-22 update statutory_documents 08/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-05 delete source_ip 74.53.246.170
2013-11-05 insert source_ip 192.185.26.252
2013-07-02 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-07-02 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-28 update statutory_documents 08/05/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-05-15 delete contact_pages_linkeddomain lockerz.com
2013-05-15 delete index_pages_linkeddomain lockerz.com
2013-05-15 delete portfolio_pages_linkeddomain lockerz.com
2013-05-15 delete terms_pages_linkeddomain lockerz.com
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-27 delete phone 0161-776 1138
2013-01-27 delete source_ip 213.171.218.77
2013-01-27 insert address 603 Liverpool Rd, Irlam, Manchester, M44 5BE
2013-01-27 insert alias Signs NW
2013-01-27 insert alias Signs NorthWest Ltd
2013-01-27 insert source_ip 74.53.246.170
2013-01-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 08/05/12 FULL LIST
2012-01-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 08/05/11 FULL LIST
2010-12-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 08/05/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAVAGE / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SAVAGE / 01/10/2009
2010-02-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL SAVAGE / 17/08/2009
2009-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAVAGE / 17/08/2009
2009-08-17 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-24 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-21 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-20 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 100 LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5AN
2005-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-08 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 100 LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5AN
2004-02-24 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS; AMEND
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-03 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-11 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05 update statutory_documents DIRECTOR RESIGNED
2001-06-05 update statutory_documents SECRETARY RESIGNED
2001-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION