STAFFORD ENGINEERING SERVICES - 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
2023-11-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-07 delete address GAINSBOROUGH WORKS SAINT PATRICKS PLACE STAFFORD STAFFORDSHIRE ST16 2PN
2022-08-07 insert address UNIT 18B AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD ENGLAND ST18 0PF
2022-08-07 update registered_address
2022-07-28 delete address Unit 7a, Gainsborough Works, St Patrick's Place, Stafford. ST16 2PN
2022-07-28 insert address Address Unit 18b Airfield Industrial Estate Hixon Stafford ST18 0PF
2022-07-28 update primary_contact Unit 7a, Gainsborough Works, St Patrick's Place, Stafford. ST16 2PN => Address Unit 18b Airfield Industrial Estate Hixon Stafford ST18 0PF
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM GAINSBOROUGH WORKS SAINT PATRICKS PLACE STAFFORD STAFFORDSHIRE ST16 2PN
2022-05-25 update website_status OK => DomainNotFound
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 delete phone 01785 220900
2020-06-30 insert phone +44 (0)1785 220900
2020-04-07 delete company_previous_name STAFFORD ENGINEERING FABRICATIONS LIMITED
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO 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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DENISE VERONICA WATKIN / 16/09/2019
2019-02-20 update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL WATKIN
2019-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE ALLSOBROOK / 20/02/2019
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
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
2019-01-07 update num_mort_outstanding 1 => 0
2019-01-07 update num_mort_satisfied 1 => 2
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-04 insert sales_emails sa..@staffordengineering.co.uk
2018-04-04 delete email se..@aol.com
2018-04-04 insert email sa..@staffordengineering.co.uk
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 insert address Unit 7a, Gainsborough Works, St Patrick's Place, Stafford. ST16 2PN
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR WATKIN
2016-04-26 update website_status OK => FailedRobots
2016-03-13 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-13 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-11 update statutory_documents 21/01/16 FULL LIST
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-17 update statutory_documents 21/01/15 FULL LIST
2015-02-14 delete source_ip 94.136.53.67
2015-02-14 insert source_ip 54.171.95.50
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-03-08 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-24 update statutory_documents 21/01/14 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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-01-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-14 => 2013-12-31
2013-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN WATKIN
2013-02-12 update statutory_documents 21/01/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL WATKIN / 12/02/2013
2013-01-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-04-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 21/01/12 FULL LIST
2012-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL WATKIN / 17/02/2012
2011-02-15 update statutory_documents 21/01/11 FULL LIST
2011-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DENISE VERONICA WATKIN / 01/09/2010
2011-02-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 21/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL WATKIN / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WATKIN / 12/02/2010
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARRIE WATKIN / 12/10/2009
2009-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE VERONICA WATKIN / 12/10/2009
2009-06-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25 update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-29 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS; AMEND
2006-01-31 update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03 update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-02 update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28 update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-02 update statutory_documents RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-04-14 update statutory_documents £ NC 1000/300000 30/03/00
2000-04-14 update statutory_documents NC INC ALREADY ADJUSTED 30/03/00
2000-03-31 update statutory_documents COMPANY NAME CHANGED STAFFORD ENGINEERING FABRICATION S LIMITED CERTIFICATE ISSUED ON 31/03/00
2000-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 12-14 SAINT MARY'S STREET NEWPORT SALOP TF10 7AB
2000-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-11 update statutory_documents NEW SECRETARY APPOINTED
2000-02-11 update statutory_documents DIRECTOR RESIGNED
2000-02-11 update statutory_documents SECRETARY RESIGNED
2000-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION