Date | Description |
2024-03-11 |
delete source_ip 92.60.127.109 |
2024-03-11 |
insert source_ip 77.68.75.18 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NICK & STUART PROPERTY LIMITED / 13/03/2023 |
2023-04-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FS |
2023-04-07 |
insert address ENERGY HOUSE, UNIT 6 ATTWOOD ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS ENGLAND WS7 3GJ |
2023-04-07 |
update registered_address |
2023-03-26 |
delete address Unit 17
Burntwood Business Park
Burntwood
Staffordshire
WS7 3FS |
2023-03-26 |
insert address Energy House
Unit 6 Attwood Road
Burntwood
Staffordshire
WS7 3GJ |
2023-03-26 |
update primary_contact Unit 17 Burntwood Business Park, Burntwood, Staffordshire WS7 3FS => Energy House, Unit 6 Attwood Road, Burntwood, Staffordshire WS7 3GJ |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3FS |
2023-02-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2022 |
2023-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK & STUART PROPERTY LIMITED |
2023-02-24 |
update statutory_documents CESSATION OF NICHOLAS PAUL TULLY AS A PSC |
2023-02-24 |
update statutory_documents CESSATION OF STUART ROYSTON RAMSELL AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 09/05/2022 |
2022-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 09/05/2022 |
2022-05-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-28 => 2022-06-30 |
2021-09-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update num_mort_charges 7 => 8 |
2021-09-07 |
update num_mort_outstanding 3 => 4 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041987090008 |
2021-08-07 |
update num_mort_outstanding 4 => 3 |
2021-08-07 |
update num_mort_satisfied 3 => 4 |
2021-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-07-07 |
update account_ref_day 31 => 30 |
2021-07-07 |
update account_ref_month 3 => 9 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-28 |
2021-06-28 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/09/2020 |
2021-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 21/10/2019 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 21/10/2019 |
2021-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update account_ref_day 30 => 31 |
2020-07-07 |
update account_ref_month 9 => 3 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-06-15 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/03/2020 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-04-28 |
delete source_ip 209.235.144.9 |
2020-04-28 |
insert source_ip 92.60.127.109 |
2020-03-29 |
delete source_ip 92.60.127.109 |
2020-03-29 |
insert source_ip 209.235.144.9 |
2020-02-28 |
delete source_ip 79.170.44.113 |
2020-02-28 |
insert source_ip 92.60.127.109 |
2019-05-27 |
insert finance_emails ac..@roadtechcutting.co.uk |
2019-05-27 |
insert email ac..@roadtechcutting.co.uk |
2019-05-09 |
update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 1000 |
2019-04-17 |
update statutory_documents ADOPT ARTICLES 01/04/2019 |
2019-04-07 |
update num_mort_charges 6 => 7 |
2019-04-07 |
update num_mort_outstanding 3 => 4 |
2019-03-26 |
delete index_pages_linkeddomain silktide.com |
2019-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041987090007 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-02 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2017-07-27 |
insert index_pages_linkeddomain silktide.com |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-15 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-16 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TULLY / 01/09/2015 |
2016-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TULLY / 01/09/2015 |
2016-03-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-08 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-12 |
update statutory_documents 09/05/15 FULL LIST |
2015-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 01/09/2014 |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-19 |
delete address 38 Martindale, Hawks Green
Cannock
Staffordshire
WS11 7XN |
2014-08-19 |
delete address Hawks Green, Cannock, Staffordshire WS11 7XN |
2014-08-19 |
delete address Unit 17 Cinder Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3FS |
2014-08-19 |
delete fax 01543 466480 |
2014-08-19 |
insert address Unit 17
Burntwood Business Park
Burntwood
Staffordshire
WS7 3FS |
2014-08-19 |
update primary_contact Hawks Green, Cannock, Staffordshire WS11 7XN => Unit 17 Burntwood Business Park, Burntwood, Staffordshire WS7 3FS |
2014-07-07 |
delete address UNIT 38 MARTINDALE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7XN |
2014-07-07 |
insert address UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FS |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-07-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-06-16 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
UNIT 38 MARTINDALE HAWKS GREEN
CANNOCK
STAFFORDSHIRE
WS11 7XN |
2014-06-11 |
update statutory_documents 09/05/14 FULL LIST |
2014-05-19 |
insert general_emails in..@roadtechcutting.co.uk |
2014-05-19 |
insert sales_emails st..@roadtechcutting.co.uk |
2014-05-19 |
delete email 46..@roadtechcutting.co |
2014-05-19 |
insert address Unit 17 Cinder Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3FS |
2014-05-19 |
insert email ch..@roadtechcutting.co.uk |
2014-05-19 |
insert email in..@roadtechcutting.co.uk |
2014-05-19 |
insert email st..@roadtechcutting.co.uk |
2013-09-04 |
delete general_emails in..@roadtechcutting.co.uk |
2013-09-04 |
delete sales_emails st..@roadtechcutting.co.uk |
2013-09-04 |
delete website_emails ad..@roadtechcutting.co.uk |
2013-09-04 |
delete email ad..@roadtechcutting.co.uk |
2013-09-04 |
delete email ch..@roadtechcutting.co.uk |
2013-09-04 |
delete email in..@roadtechcutting.co.uk |
2013-09-04 |
delete email st..@roadtechcutting.co.uk |
2013-09-04 |
insert email 46..@roadtechcutting.co |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-22 |
update num_mort_charges 4 => 5 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 42110 - Construction of roads and motorways |
2013-06-21 |
update returns_last_madeup_date 2011-05-09 => 2012-05-09 |
2013-06-21 |
update returns_next_due_date 2012-06-06 => 2013-06-06 |
2013-06-21 |
update num_mort_charges 3 => 4 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-20 |
update statutory_documents 09/05/13 FULL LIST |
2013-03-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-06-25 |
update statutory_documents 09/05/12 FULL LIST |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TULLY / 04/06/2012 |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RAMSELL / 04/06/2012 |
2012-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TULLY / 04/06/2012 |
2012-01-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 09/05/11 NO CHANGES |
2010-12-09 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 09/05/10 FULL LIST |
2009-12-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TULLY / 10/10/2008 |
2008-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RAMSELL / 30/06/2008 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-06-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
UNIT 11
MOUNT ROAD TRADING ESTATE
BURNTWOOD
STAFFORDSHIRE WS7 0AJ |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM:
UNIT 44 RUMER HILL BUSINESS
ESTATE RUMER HILL ROAD
CANNOCK
STAFFORDSHIRE WS11 3ET |
2002-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2001-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/01 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED
HIGHSTONE HOUSE 165 HIGH STREET
BARNET HERTFORDSHIRE EN5 5SU |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents SECRETARY RESIGNED |
2001-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |