STABLE FABRICATION - 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
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_satisfied 5 => 6
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046031770007
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA HALLEYBONE
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HALLEYBONE
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE OSBORNE
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSBORNE
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HALLEYBONE
2023-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046031770006
2023-10-03 update website_status FailedRobots => FlippedRobots
2023-09-16 update website_status FlippedRobots => FailedRobots
2023-08-19 update website_status OK => FlippedRobots
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
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-11-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_charges 5 => 6
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS SWEET
2019-12-19 update statutory_documents DIRECTOR APPOINTED MRS REBECCA CLAIRE SWEET
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046031770006
2019-10-07 update num_mort_outstanding 3 => 0
2019-10-07 update num_mort_satisfied 2 => 5
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046031770005
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-08-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2019-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLRB HOLDINGS LTD
2019-08-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2019
2019-02-11 delete index_pages_linkeddomain computerservices.org.uk
2019-02-11 insert index_pages_linkeddomain secretsalesshop.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-26 insert index_pages_linkeddomain computerservices.org.uk
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 update registered_address
2017-09-23 insert index_pages_linkeddomain fastproactiveit.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-27 delete source_ip 91.109.6.201
2016-04-27 insert source_ip 192.169.196.243
2016-03-05 delete source_ip 95.131.67.159
2016-03-05 insert source_ip 91.109.6.201
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 28/11/15 FULL LIST
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 update statutory_documents 28/11/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-02-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-01-15 update statutory_documents 28/11/13 FULL LIST
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
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 4 => 5
2013-11-07 update num_mort_satisfied 1 => 2
2013-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046031770005
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 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-05-17 update website_status OK => ServerDown
2013-02-05 insert alias Stable Fabrication Ltd.
2013-02-05 insert email st..@aol.com
2013-01-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19 update statutory_documents 28/11/12 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 28/11/11 FULL LIST
2011-02-03 update statutory_documents 28/11/10 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 28/11/09 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LESLEY HALLEYBONE / 28/11/2009
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HALLEYBONE / 28/11/2009
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BARBARA OSBORNE / 28/11/2009
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD OSBORNE / 28/11/2009
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-21 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-14 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-28 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2002-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION