Date | Description |
2023-09-08 |
delete source_ip 185.199.220.38 |
2023-09-08 |
insert source_ip 172.67.214.254 |
2023-09-08 |
insert source_ip 104.21.67.63 |
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 |
2023-04-02 |
delete index_pages_linkeddomain imetsaws.com |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-05-31 |
delete index_pages_linkeddomain reg.buzz |
2022-04-29 |
delete otherexecutives Semi Auto Swing |
2022-04-29 |
insert otherexecutives Semi Auto Swivel |
2022-04-29 |
delete person Semi Auto Swing |
2022-04-29 |
insert person Semi Auto Swivel |
2022-03-29 |
insert index_pages_linkeddomain reg.buzz |
2022-02-06 |
delete index_pages_linkeddomain dynashape.co.uk |
2022-02-06 |
delete source_ip 77.72.4.74 |
2022-02-06 |
insert index_pages_linkeddomain imetsaws.com |
2022-02-06 |
insert industry_tag metal cutting machinery |
2022-02-06 |
insert source_ip 185.199.220.38 |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-02-07 |
delete company_previous_name BRABCO NO: 124 (2000) LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
delete alias Addison Saws and Dynashape Ltd |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 13/11/2020 |
2020-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER KNIGHT / 13/11/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
insert alias Addison Saws and Dynashape Ltd |
2020-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM RUSSON |
2020-03-14 |
insert address Attwood Street, Lye, Stourbridge, DY9 8RU |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-10-14 |
delete source_ip 91.236.27.50 |
2019-10-14 |
insert source_ip 77.72.4.74 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-14 |
delete address Attwood Street
Lye
Stourbridge
DY9 8RU |
2019-09-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-06 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-11-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-03 |
delete about_pages_linkeddomain tradequotes.org |
2018-03-03 |
delete contact_pages_linkeddomain tradequotes.org |
2018-03-03 |
delete index_pages_linkeddomain tradequotes.org |
2018-03-03 |
delete terms_pages_linkeddomain tradequotes.org |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-17 |
delete index_pages_linkeddomain tubefab.co.uk |
2017-12-17 |
delete terms_pages_linkeddomain addisonssaws.co.uk |
2017-12-17 |
insert about_pages_linkeddomain tradequotes.org |
2017-12-17 |
insert contact_pages_linkeddomain tradequotes.org |
2017-12-17 |
insert index_pages_linkeddomain tradequotes.org |
2017-12-17 |
insert terms_pages_linkeddomain tradequotes.org |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-06-19 |
insert otherexecutives Semi Auto Fixed |
2017-06-19 |
insert otherexecutives Semi Auto Swing |
2017-06-19 |
delete about_pages_linkeddomain clevercherry.com |
2017-06-19 |
delete index_pages_linkeddomain clevercherry.com |
2017-06-19 |
delete source_ip 83.170.119.129 |
2017-06-19 |
delete terms_pages_linkeddomain clevercherry.com |
2017-06-19 |
insert about_pages_linkeddomain dynashape.co.uk |
2017-06-19 |
insert address Attwood Street
Lye
Stourbridge
DY9 8RU |
2017-06-19 |
insert alias ADDISON GROUP |
2017-06-19 |
insert index_pages_linkeddomain dynashape.co.uk |
2017-06-19 |
insert index_pages_linkeddomain tubefab.co.uk |
2017-06-19 |
insert person Semi Auto Fixed |
2017-06-19 |
insert person Semi Auto Swing |
2017-06-19 |
insert source_ip 91.236.27.50 |
2017-06-19 |
insert terms_pages_linkeddomain dynashape.co.uk |
2017-06-19 |
update robots_txt_status www.addisonsaws.co.uk: 0 => 200 |
2017-02-14 |
insert sales_emails se..@addisonsaws.co.uk |
2017-02-14 |
delete phone 07775 584984 |
2017-02-14 |
delete phone 07775 584990 |
2017-02-14 |
insert email bl..@addisonsaws.co.uk |
2017-02-14 |
insert email se..@addisonsaws.co.uk |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-04-03 |
delete email le..@dynashape.co.uk |
2016-04-03 |
delete phone 07966 229 983 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-01-07 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2016-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-12-21 |
update statutory_documents 16/11/15 FULL LIST |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILSON |
2015-11-06 |
delete phone 0121 559 5931 |
2015-11-06 |
insert email cw..@addisonsaws.co.uk |
2015-11-06 |
insert email le..@dynashape.co.uk |
2015-11-06 |
insert email mk..@addisonsaws.co.uk |
2015-11-06 |
insert email mr..@addisonsaws.co.uk |
2015-11-06 |
insert email ri..@dynashape.co.uk |
2015-11-06 |
insert email sc..@dynashape.co.uk |
2015-11-06 |
insert email te..@addisonsaws.co.uk |
2015-11-06 |
insert phone 01384 264 954 |
2015-11-06 |
insert phone 07800 546 123 |
2015-11-06 |
insert phone 07966 229 983 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JONES |
2014-12-15 |
update statutory_documents 16/11/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-02-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2014-01-06 |
update statutory_documents 16/11/13 FULL LIST |
2013-12-21 |
delete person George Osborne |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
insert sales_emails sa..@dynashape.co.uk |
2013-12-05 |
insert email sa..@dynashape.co.uk |
2013-12-05 |
insert phone 0121 559 5931 |
2013-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-21 |
insert phone 07775 584984 |
2013-08-21 |
insert phone 07775 584990 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-21 |
update num_mort_charges 7 => 8 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-05-10 |
delete alias Addison Tube Fab |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-15 |
delete phone +44 (0)1384 264950 |
2012-12-14 |
update statutory_documents 16/11/12 FULL LIST |
2012-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-12-14 |
update statutory_documents 16/11/11 FULL LIST |
2011-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-12-14 |
update statutory_documents 16/11/10 FULL LIST |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LLOYD RUSSON / 16/11/2009 |
2010-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JONES / 16/11/2010 |
2010-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-11-30 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WALTER KNIGHT / 20/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LLOYD RUSSON / 20/11/2009 |
2009-11-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUES |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
CRACKLEY WAY
PEAR TREE LANE
DUDLEY
WEST MIDLANDS
DY2 0UW |
2008-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2007-12-07 |
update statutory_documents SECRETARY RESIGNED |
2007-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-07-14 |
update statutory_documents RE:AGREEMENTS,DEEDS 04/07/05 |
2005-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS |
2003-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 16/11/02; NO CHANGE OF MEMBERS |
2002-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
2001-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents £ NC 100/100000
30/11/00 |
2000-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents COMPANY NAME CHANGED
BRABCO NO: 124 (2000) LIMITED
CERTIFICATE ISSUED ON 18/12/00 |
2000-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED 30/11/00 |
2000-12-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/00 |
2000-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/00 FROM:
C/O BRABNER HOLDEN BANKS WILSON
1 DALE STREET
LIVERPOOL
MERSEYSIDE L2 2ET |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |