ACTON FINISHING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete address Jalan Perushaan Waja 2, Taman Perindustrian Waja, 09000 Kulim, Kedah, Malaysia
2024-03-12 delete index_pages_linkeddomain industrysouth.co.uk
2023-12-27 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
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
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-18 delete index_pages_linkeddomain machexhibition.com
2022-12-18 insert index_pages_linkeddomain industrysouth.co.uk
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
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
2021-12-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 update num_mort_charges 10 => 11
2021-12-07 update num_mort_outstanding 2 => 3
2021-12-01 delete address A-29, Phase II MIDC Industrial Area, Chakan Pune, Maharashtra, 410501 India
2021-12-01 insert address Taluka Khed, Pune 410501, Maharashtra, India
2021-12-01 insert alias ActOn Finishing Pvt. Ltd.
2021-12-01 insert contact_pages_linkeddomain goo.gl
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045665480011
2021-04-22 delete contact_pages_linkeddomain wpgmaps.com
2021-04-22 delete source_ip 160.153.129.235
2021-04-22 delete terms_pages_linkeddomain wpgmaps.com
2021-04-22 insert source_ip 46.101.29.237
2021-02-01 delete phone +44 (0) 7646 6914
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-05 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-10-15 delete index_pages_linkeddomain eventbrite.co.uk
2020-10-15 insert index_pages_linkeddomain machexhibition.com
2020-08-03 insert sales_emails sa..@acton-finishing.co.uk
2020-08-03 delete contact_pages_linkeddomain rawww.com
2020-08-03 delete index_pages_linkeddomain rawww.com
2020-08-03 delete index_pages_linkeddomain t.co
2020-08-03 delete service_pages_linkeddomain rawww.com
2020-08-03 insert email sa..@acton-finishing.co.uk
2020-08-03 insert index_pages_linkeddomain eventbrite.co.uk
2020-08-03 insert phone +44 (0) 7646 6914
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 delete email sh..@acton-finishing.com
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-24 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-08-17 delete address Stourbridge, Unit 15 Old Forge Trading Estate, Dudley Road, Lye, Stourbridge DY9 8EL, United Kingdom
2019-02-20 update robots_txt_status acton-finishing.co.uk: 404 => 200
2019-02-20 update robots_txt_status www.acton-finishing.co.uk: 404 => 200
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-22 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-09 insert email sh..@acton-finishing.co.uk
2018-06-09 insert email sh..@acton-finishing.com
2018-06-09 insert registration_number 4566548
2018-01-21 delete about_pages_linkeddomain google.com
2018-01-21 delete about_pages_linkeddomain rawww.com
2017-12-02 insert contact_pages_linkeddomain wpgmaps.com
2017-12-02 insert terms_pages_linkeddomain wpgmaps.com
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-13 update robots_txt_status acton-finishing.co.uk: 200 => 404
2017-09-13 update robots_txt_status www.acton-finishing.co.uk: 200 => 404
2017-07-01 delete address Jalan Waja 2, Industri Waja, 09000 Kulim, Kedah, Malaysia
2017-07-01 insert address Jalan Perushaan Waja 2, Taman Perindustrian Waja, 09000 Kulim, Kedah, Malaysia
2017-05-15 insert address Stourbridge, Unit 15 Old Forge Trading Estate, Dudley Road, Lye, Stourbridge DY9 8EL, United Kingdom
2017-05-15 insert index_pages_linkeddomain t.co
2017-03-11 delete index_pages_linkeddomain t.co
2017-03-11 insert contact_pages_linkeddomain wufoo.com
2017-01-23 delete sales_emails sa..@acton-finishing.co.uk
2017-01-23 delete contact_pages_linkeddomain wpgmaps.com
2017-01-23 delete email sa..@acton-finishing.co.uk
2017-01-23 delete terms_pages_linkeddomain wpgmaps.com
2017-01-23 insert address A-29, Phase II MIDC Industrial Area, Chakan Pune, Maharashtra, 410501 India
2017-01-23 insert address Jalan Waja 2, Industri Waja, 09000 Kulim, Kedah, Malaysia
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 insert index_pages_linkeddomain t.co
2016-11-13 delete source_ip 209.235.144.9
2016-11-13 insert source_ip 160.153.129.235
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-04 update statutory_documents 18/10/15 FULL LIST
2015-02-07 update num_mort_outstanding 3 => 2
2015-02-07 update num_mort_satisfied 7 => 8
2015-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-12 update statutory_documents 18/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_outstanding 4 => 3
2014-01-07 update num_mort_satisfied 6 => 7
2013-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-22 update statutory_documents 18/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-23 update website_status FlippedRobotsTxt
2012-10-25 delete phone +44 (0) 24 7646 6914
2012-10-25 delete phone +44 (0) 24 7646 6914
2012-10-25 delete phone +44 (0) 24 7646 7551
2012-10-25 delete phone +44 (0) 247646 7551
2012-10-25 insert phone +44 24 7646 6914
2012-10-25 insert phone +44 24 7646 6914
2012-10-25 insert phone +44 24 7646 7551
2012-10-25 insert phone +44 247646 7551
2012-10-25 update statutory_documents 18/10/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR APPOINTED MR SIDDHARTH GULATI
2012-09-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 18/10/11 FULL LIST
2011-10-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHADEVAN GOPAL
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMATA GOPAL
2010-11-15 update statutory_documents 18/10/10 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP GULATI / 03/11/2009
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAILA GULATI / 03/11/2009
2010-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-20 update statutory_documents 18/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHADEVAN GOPAL / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMATA GOPAL / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GULATI / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAILA GULATI / 19/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDEEP GULATI / 19/10/2009
2009-08-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents DIRECTOR APPOINTED SHAILA GULATI
2007-11-02 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents £ IC 162500/62500 25/09/07 £ SR 100000@1=100000
2007-10-30 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-03 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16 update statutory_documents AUDITOR'S RESIGNATION
2005-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-28 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26 update statutory_documents NC INC ALREADY ADJUSTED 20/07/04
2004-07-26 update statutory_documents £ NC 100000/200000 20/07
2004-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-19 update statutory_documents SHARES AGREEMENT OTC
2003-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-14 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2003-06-05 update statutory_documents NC INC ALREADY ADJUSTED 15/05/03
2003-06-05 update statutory_documents £ NC 1000/100000 15/05
2003-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 32 QUEENS ROAD COVENTRY CV1 3FJ
2003-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents SECRETARY RESIGNED
2003-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-06 update statutory_documents NEW SECRETARY APPOINTED
2002-11-06 update statutory_documents DIRECTOR RESIGNED
2002-11-06 update statutory_documents SECRETARY RESIGNED
2002-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION