Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-13 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-11-28 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-08-03 |
delete source_ip 88.208.252.230 |
2022-08-03 |
insert source_ip 35.214.81.125 |
2022-08-03 |
update robots_txt_status www.jandttubes.com: 404 => 200 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-10-25 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-11-02 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
delete company_previous_name SINTEL ENGINEERING LIMITED |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-10-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-23 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 2 |
2019-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038746350002 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-11-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-02 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-01-12 |
delete alias J&T Tubes Limited |
2017-01-12 |
delete index_pages_linkeddomain multimap.com |
2017-01-12 |
delete source_ip 88.208.252.159 |
2017-01-12 |
insert alias J and T Tubes |
2017-01-12 |
insert index_pages_linkeddomain angleburypress.co.uk |
2017-01-12 |
insert source_ip 88.208.252.230 |
2017-01-12 |
update name J&T Tubes Limited => J and T Tubes |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-10-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
2016-05-13 |
insert address 81 LYTCHETT DRIVE BROADSTONE DORSET ENGLAND BH18 9NP |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-05-13 |
update registered_address |
2016-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM
31/33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU |
2016-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038746350002 |
2016-03-18 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL THORBURN |
2016-03-18 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE THORBURN |
2016-03-18 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE THORBURN |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE FLETCHER |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE FLETCHER |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-08 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2016-01-02 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-30 |
update statutory_documents 10/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
delete source_ip 213.171.192.90 |
2015-01-16 |
insert source_ip 88.208.252.159 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-26 |
update statutory_documents 10/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 31/33 COMMERCIAL ROAD POOLE DORSET UNITED KINGDOM BH14 0HU |
2014-01-07 |
insert address 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-01-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-12-24 |
update statutory_documents 10/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-29 |
update website_status OK => DNSError |
2013-01-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 10/11/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 10/11/11 FULL LIST |
2011-01-21 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 10/11/10 FULL LIST |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FLETCHER / 10/11/2010 |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER FLETCHER / 10/11/2010 |
2010-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE FLETCHER / 10/11/2010 |
2009-12-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-14 |
update statutory_documents 10/11/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FLETCHER / 14/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER FLETCHER / 14/12/2009 |
2009-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
2ND FLOOR JONSEN HOUSE
43 COMMERICAL ROAD
POOLE
DORSET
BH14 0HU |
2009-02-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-29 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2000-11-30 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-22 |
update statutory_documents COMPANY NAME CHANGED
SINTEL ENGINEERING LIMITED
CERTIFICATE ISSUED ON 23/03/00 |
2000-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
2000-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-21 |
update statutory_documents SECRETARY RESIGNED |
2000-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/00 FROM:
46A SYON LANE
ISLEWORTH
MIDDLESEX TW7 5NQ |
1999-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |