SPI DEVELOPMENTS - History of Changes


DateDescription
2025-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24
2024-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES
2024-05-23 update statutory_documents DIRECTOR APPOINTED MRS DANIELLE JACKSON-ROXBOROUGH
2024-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY TUCK
2024-04-07 delete address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY
2024-04-07 insert address UNIT 1 EDEN CLOSE HELLABY ROTHERHAM ENGLAND S66 8RW
2024-04-07 update registered_address
2024-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-03-22 delete address Unit 8A, Braithwell Way, Hellaby industrial Estate, Rotherham, South Yorkshire, S66 8QY, UK
2024-03-22 delete source_ip 89.234.35.153
2024-03-22 insert address 1 Eden Close Hellaby industrial Estate, Rotherham, South Yorkshire, S66 8RW, UK
2024-03-22 insert source_ip 213.171.209.129
2024-03-22 update primary_contact Unit 8A, Braithwell Way, Hellaby industrial Estate, Rotherham, South Yorkshire, S66 8QY, UK => 1 Eden Close Hellaby industrial Estate, Rotherham, South Yorkshire, S66 8RW, UK
2023-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-16 delete source_ip 162.13.75.71
2023-04-16 insert source_ip 89.234.35.153
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-08-18 update statutory_documents SECRETARY APPOINTED MRS JANE BALDRY
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STAPLES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MACHINERY PRODUCTS AND HOLDINGS BV / 01/04/2019
2019-08-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-05 insert contact_pages_linkeddomain tembo.eu
2019-04-05 insert index_pages_linkeddomain tembo.eu
2019-04-05 insert product_pages_linkeddomain tembo.eu
2019-04-05 insert service_pages_linkeddomain tembo.eu
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-09-30
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 update account_ref_month 3 => 12
2018-11-12 update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHINERY PRODUCTS AND HOLDINGS BV
2018-08-29 update statutory_documents CESSATION OF HENRY WILLIAM TUCK AS A PSC
2018-08-29 update statutory_documents CESSATION OF PAUL DAVID LEVERICK AS A PSC
2018-08-09 update num_mort_outstanding 1 => 0
2018-08-09 update num_mort_satisfied 1 => 2
2018-07-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045322160002
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-20 delete source_ip 69.172.201.100
2016-10-20 insert source_ip 162.13.75.71
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-31 delete product_pages_linkeddomain mysmarterwebsite.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-08 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-09 update statutory_documents 25/08/15 FULL LIST
2015-08-12 update num_mort_outstanding 2 => 1
2015-08-12 update num_mort_satisfied 0 => 1
2015-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-09 update num_mort_charges 1 => 2
2015-06-09 update num_mort_outstanding 1 => 2
2015-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045322160002
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8QY
2014-10-07 insert address UNIT 8A BRAITHWELL WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-04 update statutory_documents 25/08/14 FULL LIST
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LEVERICK / 01/08/2014
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARLEY
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-17 update statutory_documents 25/08/13 FULL LIST
2013-08-27 update statutory_documents DIRECTOR APPOINTED MR PHILIP BARLEY
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
2013-06-22 delete sic_code 2956 - Manufacture other special purpose machine
2013-06-22 insert sic_code 28930 - Manufacture of machinery for food, beverage and tobacco processing
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 25/08/12 FULL LIST
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 25/08/11 FULL LIST
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 8A BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE HELABY ROTHERHAM SOUTH YORKSHIRE S66 8QY
2010-09-06 update statutory_documents 25/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TUCK / 25/08/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LEVERICK / 25/08/2010
2009-09-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents SECRETARY APPOINTED MR IAN DERRICK STAPLES
2008-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY TUCK / 01/07/2007
2008-07-29 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DIANE LEVERICK
2008-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL JARVIS
2008-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHELLE LEVERICK
2008-07-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHELLE LEVERICK
2008-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-03-13 update statutory_documents NC INC ALREADY ADJUSTED 15/02/07
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS; AMEND
2007-03-13 update statutory_documents £ NC 100/1000 15/02/0
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM: THE DOVECOTE MOAT LANE, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 1DZ
2005-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-06 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-03 update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-21 update statutory_documents NEW SECRETARY APPOINTED
2003-10-21 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-19 update statutory_documents DIRECTOR RESIGNED
2002-09-19 update statutory_documents SECRETARY RESIGNED
2002-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION