Date | Description |
2024-10-28 |
delete privacy_emails pr..@metalline.co.uk |
2024-10-28 |
delete email pr..@metalline.co.uk |
2024-10-28 |
delete index_pages_linkeddomain flipbookpdf.net |
2024-10-28 |
delete index_pages_linkeddomain google.co.uk |
2024-10-28 |
delete index_pages_linkeddomain intelliclad.co.uk |
2024-10-28 |
delete index_pages_linkeddomain madeinbritain.org |
2024-10-28 |
delete index_pages_linkeddomain thestudio4.co.uk |
2024-10-28 |
delete source_ip 185.216.78.130 |
2024-10-28 |
delete terms_pages_linkeddomain clad-line.com |
2024-10-28 |
delete terms_pages_linkeddomain flipbookpdf.net |
2024-10-28 |
delete terms_pages_linkeddomain google.co.uk |
2024-10-28 |
delete terms_pages_linkeddomain intelliclad.co.uk |
2024-10-28 |
delete terms_pages_linkeddomain thestudio4.co.uk |
2024-10-28 |
insert index_pages_linkeddomain code29.co.uk |
2024-10-28 |
insert source_ip 45.131.139.180 |
2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-07-03 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-03-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-09 |
update statutory_documents ADOPT ARTICLES 15/11/2023 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-27 => 2023-12-31 |
2023-07-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_month 7 => 3 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-27 |
2023-05-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN |
2023-04-27 |
update statutory_documents CURRSHO FROM 31/07/2022 TO 31/03/2022 |
2023-03-30 |
delete career_pages_linkeddomain uberflip.com |
2023-03-30 |
delete index_pages_linkeddomain uberflip.com |
2023-03-30 |
delete partner_pages_linkeddomain uberflip.com |
2023-03-30 |
delete product_pages_linkeddomain uberflip.com |
2023-03-30 |
delete terms_pages_linkeddomain uberflip.com |
2023-03-30 |
insert career_pages_linkeddomain flipbookpdf.net |
2023-03-30 |
insert index_pages_linkeddomain flipbookpdf.net |
2023-03-30 |
insert partner_pages_linkeddomain flipbookpdf.net |
2023-03-30 |
insert product_pages_linkeddomain flipbookpdf.net |
2023-03-30 |
insert terms_pages_linkeddomain flipbookpdf.net |
2022-09-24 |
insert index_pages_linkeddomain madeinbritain.org |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_outstanding 1 => 2 |
2022-07-22 |
insert career_pages_linkeddomain clad-line.com |
2022-07-22 |
insert index_pages_linkeddomain clad-line.com |
2022-07-22 |
insert partner_pages_linkeddomain clad-line.com |
2022-07-22 |
insert product_pages_linkeddomain clad-line.com |
2022-07-22 |
insert terms_pages_linkeddomain clad-line.com |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025258280002 |
2022-06-21 |
insert address Replacement Cladding
Materials and Finishes
J57S |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete person Heather Howes |
2022-02-07 |
delete person Ryan Brough |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-20 |
insert index_pages_linkeddomain intelliclad.co.uk |
2021-01-20 |
insert index_pages_linkeddomain uberflip.com |
2021-01-20 |
insert index_pages_linkeddomain youtube.com |
2021-01-20 |
insert management_pages_linkeddomain intelliclad.co.uk |
2021-01-20 |
insert management_pages_linkeddomain uberflip.com |
2021-01-20 |
insert management_pages_linkeddomain youtube.com |
2021-01-20 |
insert product_pages_linkeddomain intelliclad.co.uk |
2021-01-20 |
insert product_pages_linkeddomain uberflip.com |
2021-01-20 |
insert product_pages_linkeddomain youtube.com |
2021-01-20 |
insert terms_pages_linkeddomain intelliclad.co.uk |
2021-01-20 |
insert terms_pages_linkeddomain uberflip.com |
2021-01-20 |
insert terms_pages_linkeddomain youtube.com |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-24 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-06-10 |
insert product_pages_linkeddomain wikipedia.org |
2019-05-11 |
insert person Ryan Brough |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-22 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025258280001 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-05-30 |
insert index_pages_linkeddomain thestudio4.co.uk |
2018-05-30 |
insert management_pages_linkeddomain thestudio4.co.uk |
2018-05-30 |
insert product_pages_linkeddomain thestudio4.co.uk |
2018-05-30 |
insert terms_pages_linkeddomain thestudio4.co.uk |
2018-04-08 |
delete source_ip 185.24.74.51 |
2018-04-08 |
insert source_ip 185.216.78.130 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-31 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-07-18 |
insert general_emails in..@metalline.co.uk |
2017-07-18 |
insert email in..@metalline.co.uk |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
insert address J57S Grade Aluminium Sheet
Case Studies
1 Valentines Place
Hanover Street |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-12 |
update robots_txt_status metalline.co.uk: 404 => 200 |
2017-02-12 |
update robots_txt_status www.metalline.co.uk: 404 => 200 |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT TWEDDLE |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-12 |
update statutory_documents 27/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-22 |
delete source_ip 195.134.4.51 |
2014-09-22 |
insert source_ip 185.24.74.51 |
2014-09-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-08-05 |
update statutory_documents 27/07/14 FULL LIST |
2014-03-10 |
delete casestudy_pages_linkeddomain thestudio4.co.uk |
2014-03-10 |
delete product_pages_linkeddomain thestudio4.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-10 |
delete index_pages_linkeddomain thestudio4.co.uk |
2014-02-10 |
delete industry_tag architectural fabrication |
2014-02-10 |
delete source_ip 195.134.4.45 |
2014-02-10 |
insert source_ip 195.134.4.51 |
2014-02-10 |
update founded_year 1990 => null |
2014-02-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-05 |
update statutory_documents 27/07/13 FULL LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON IAN BROUGH / 27/07/2012 |
2013-06-26 |
update website_status ServerDown => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-05-23 |
update website_status OK => ServerDown |
2012-12-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update statutory_documents SECOND FILING WITH MUD 27/07/12 FOR FORM AR01 |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND ECCLESTON |
2012-08-03 |
update statutory_documents 27/07/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE BROUGH |
2012-03-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents SECRETARY APPOINTED CLAIRE BROUGH |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ECCLESTON |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN ECCLESTON |
2011-08-02 |
update statutory_documents 27/07/11 FULL LIST |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 27/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ECCLESTON / 27/07/2010 |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 27/07/08; CHANGE OF MEMBERS |
2008-05-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
2007-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-21 |
update statutory_documents SECRETARY RESIGNED |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/00 FROM:
CINDER ROAD
CHASE TERRACE
WALSALL
STAFFORDSHIRE WS7 8FS |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS |
1999-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-01-24 |
update statutory_documents ADOPT MEM AND ARTS 19/01/99 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-05 |
update statutory_documents RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS |
1996-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS |
1995-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS |
1994-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/93 FROM:
UNIT 3B
GATEHOUSE TRADING ESTATE
LICHFIELD ROAD,BROWNHILLS
WALSALL WS8 6JZ |
1993-09-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-09-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS |
1993-05-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-06 |
update statutory_documents RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS |
1991-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/91 FROM:
I-MEX BUSINESS PARK
UPPER VILLIER STREET
WOLVERHAMPTON
LV2 4NU |
1991-05-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-12-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1990-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |