RC SETCHFIELD - History of Changes


DateDescription
2024-04-19 insert email pa..@setchfield.co.uk
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-30 insert person James Tilley
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH SETCHFIELD SIDDONS
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-14 update statutory_documents SOLVENCY STATEMENT DATED 01/03/23
2023-03-14 update statutory_documents ALTER ARTICLES 01/03/2023
2023-03-14 update statutory_documents REDUCE ISSUED CAPITAL 01/03/2023
2023-03-14 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 100
2023-03-08 insert sales_emails sa..@setchfield.co.uk
2023-03-08 delete email as..@setchfield.co.uk
2023-03-08 insert email sa..@setchfield.co.uk
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER SETCHFIELD
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SETCHFIELD
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SETCHFIELD / 25/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH SETCHFIELD SIDDONS / 25/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH SETCHFIELD SIDDONS / 25/10/2022
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SETCHFIELD / 25/10/2022
2022-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER SETCHFIELD / 25/10/2022
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SETCHFIELD / 25/10/2022
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HEATHER SETCHFIELD / 25/10/2022
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-30 delete email ja..@setchfield.co.uk
2022-05-30 delete person James Hall
2022-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-30 insert otherexecutives Hannah Setchfield
2022-04-30 delete address Unit 10, Withambrook Ind Park, Grantham, Lincs, NG31 9ST
2022-04-30 delete index_pages_linkeddomain chronoengine.com
2022-04-30 delete index_pages_linkeddomain key4design.co.uk
2022-04-30 delete phone +44 (0)1476 560784
2022-04-30 delete source_ip 173.254.28.129
2022-04-30 insert address Unit 10, Withambrook Industrial Park, Londonthorpe Road, Grantham, Lincolnshire NG31 9ST
2022-04-30 insert industry_tag agricultural engineering
2022-04-30 insert person Hannah Setchfield
2022-04-30 insert source_ip 212.71.232.247
2022-04-30 update primary_contact Unit 10, Withambrook Ind Park, Grantham, Lincs, NG31 9ST => Unit 10, Withambrook Industrial Park, Londonthorpe Road, Grantham, Lincolnshire NG31 9ST
2021-11-18 update statutory_documents DIRECTOR APPOINTED MRS HANNAH SETCHFIELD SIDDONS
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-30 delete address IRELAND IND EST, STAVELEY, CHESTERFIELD, S43 3LH
2020-03-30 delete address Meadows Drive, Irelands industrial Estate, Staveley, Chesterfield. S43 3LH
2020-03-30 delete address Unit B, Meadows Drive, Ireland Industrial Estate, Staveley, Chesterfield, S43 3LH
2020-03-30 delete email de..@setchfield.co.uk
2020-03-30 delete email ed..@setchfield.co.uk
2020-03-30 delete fax 01246 472315
2020-03-30 delete phone +44 (0)1246 475315
2020-03-30 delete phone 01246 475315
2020-03-30 insert email as..@setchfield.co.uk
2020-03-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-27 delete email st..@setchfield.co.uk
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-02 insert email ja..@setchfield.co.uk
2017-04-02 insert email st..@setchfield.co.uk
2017-01-08 delete source_ip 50.87.92.174
2017-01-08 insert source_ip 173.254.28.129
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-19 update website_status FlippedRobots => OK
2016-04-12 update website_status OK => FlippedRobots
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-18 update statutory_documents 04/11/15 FULL LIST
2015-09-01 delete address JCB 536-60 SUPER,63 REG,2980 HOURS,NEW RADIAL TYRES. DOWDESWELL DP1 4F
2015-08-04 insert address JCB 536-60 SUPER,63 REG,2980 HOURS,NEW RADIAL TYRES. DOWDESWELL DP1 4F
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-10 update statutory_documents 04/11/14 FULL LIST
2014-11-02 update founded_year 1984 => 1982
2014-05-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-05-25 delete source_ip 173.254.28.147
2014-05-25 insert source_ip 50.87.92.174
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
2014-03-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-11 update statutory_documents 04/11/13 FULL LIST
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2013-06-23 delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-23 insert sic_code 46610 - Wholesale of agricultural machinery, equipment and supplies
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-21 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-02 update website_status OK
2013-02-02 delete sales_emails sa..@setchfield.co.uk
2013-02-02 delete alias RC Setchfields Online
2013-02-02 delete email sa..@setchfield.co.uk
2013-02-02 delete source_ip 213.171.218.148
2013-02-02 insert source_ip 173.254.28.147
2013-01-30 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 & 6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD ENGLAND
2012-11-21 update statutory_documents 04/11/12 FULL LIST
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND
2011-11-15 update statutory_documents 04/11/11 FULL LIST
2011-05-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 04/11/10 FULL LIST
2010-07-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents SAIL ADDRESS CREATED
2009-11-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-06 update statutory_documents 04/11/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SETCHFIELD / 04/11/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SETCHFIELD / 04/11/2009
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 10 WITHAMBROOK PARK INDUSTRIAL ES GRANTHAM LINCOLNSHIRE NG31 9ST
2008-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21 update statutory_documents S366A DISP HOLDING AGM 07/11/05
2005-11-09 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents SECRETARY RESIGNED
2002-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION