Date | Description |
2024-09-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES |
2024-06-24 |
delete fax + 44 (0)1902 409304 |
2024-06-24 |
delete fax 0044 (0)1902 409304 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-11-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-12 |
delete source_ip 134.213.5.199 |
2023-02-12 |
insert source_ip 172.67.160.241 |
2023-02-12 |
insert source_ip 104.21.57.71 |
2022-11-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-09-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-08 |
insert about_pages_linkeddomain nickelalloys.net |
2019-04-08 |
insert contact_pages_linkeddomain nickelalloys.net |
2019-04-08 |
insert index_pages_linkeddomain nickelalloys.net |
2019-04-08 |
insert product_pages_linkeddomain nickelalloys.net |
2019-01-28 |
delete sales_emails pu..@quest4alloys.com |
2019-01-28 |
delete support_emails te..@quest4alloys.com |
2019-01-28 |
delete email lo..@quest4alloys.com |
2019-01-28 |
delete email pu..@quest4alloys.com |
2019-01-28 |
delete email te..@quest4alloys.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2018-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT JONES / 01/09/2018 |
2018-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 01/09/2018 |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-07-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-10-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT JONES / 14/10/2016 |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT JONES / 14/10/2016 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JONES / 01/09/2016 |
2016-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 01/09/2016 |
2016-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT JONES / 01/09/2016 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-09-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete general_emails in..@quest4alloys.com |
2016-01-07 |
insert sales_emails sa..@quest4alloys.com |
2016-01-07 |
delete address Fusion House
The Crescent
Willenhall
West Midlands
WV13 2QR
UK |
2016-01-07 |
delete email in..@quest4alloys.com |
2016-01-07 |
delete index_pages_linkeddomain fiverivers.net |
2016-01-07 |
delete index_pages_linkeddomain fiveriverssupport.com |
2016-01-07 |
delete index_pages_linkeddomain quest4alloys.co.uk |
2016-01-07 |
delete index_pages_linkeddomain top1position.com |
2016-01-07 |
delete source_ip 87.117.222.134 |
2016-01-07 |
insert alias Quest 4 Alloys Ltd. |
2016-01-07 |
insert email sa..@quest4alloys.com |
2016-01-07 |
insert index_pages_linkeddomain clickingmad.com |
2016-01-07 |
insert index_pages_linkeddomain mprecisiongrinding.com |
2016-01-07 |
insert source_ip 134.213.5.199 |
2016-01-07 |
update robots_txt_status www.quest4alloys.com: 404 => 200 |
2015-11-08 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-08 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-02 |
update statutory_documents 27/09/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-08-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-05 |
update website_status OK => FailedRobots |
2014-11-07 |
delete address FUSION HOUSE THE CRESCENT WILLENHALL WEST MIDLANDS UNITED KINGDOM WV13 2QR |
2014-11-07 |
insert address FUSION HOUSE THE CRESCENT WILLENHALL WEST MIDLANDS WV13 2QR |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-13 |
update statutory_documents 27/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 3 => 4 |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028570400004 |
2013-10-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2013-10-02 |
update statutory_documents 27/09/13 FULL LIST |
2013-08-11 |
delete source_ip 91.206.183.10 |
2013-08-11 |
insert source_ip 87.117.222.134 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-07-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete source_ip 87.117.222.134 |
2013-06-25 |
insert source_ip 91.206.183.10 |
2013-06-24 |
delete address ALLOYS HOUSE DALE STREET BILSTON WEST MIDLANDS WV14 7JY |
2013-06-24 |
insert address FUSION HOUSE THE CRESCENT WILLENHALL WEST MIDLANDS UNITED KINGDOM WV13 2QR |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 5152 - Wholesale of metals and metal ores |
2013-06-23 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
ALLOYS HOUSE
DALE STREET
BILSTON
WEST MIDLANDS
WV14 7JY |
2013-01-10 |
delete address Alloys House
Dale Street
Bilston
West Midlands
WV14 7JY
UK |
2013-01-10 |
insert address Fusion House
The Crescent
Willenhall
West Midlands
WV13 2QR
UK |
2012-10-01 |
update statutory_documents 27/09/12 FULL LIST |
2012-08-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-02 |
update statutory_documents AUTHORISATION FOR A LIMITED GUARANTEE AND A LEGAL CHARGE 27/03/2012 |
2011-09-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
HATHERTON HOUSE HATHERTON STREET
WALSALL
WEST MIDLANDS
WS1 1YB
UNITED KINGDOM |
2011-09-28 |
update statutory_documents 27/09/11 FULL LIST |
2011-08-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-10-12 |
update statutory_documents 27/09/10 FULL LIST |
2010-10-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-11 |
update statutory_documents 27/09/09 FULL LIST |
2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/03/03 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-19 |
update statutory_documents RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS |
1999-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
1998-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/98 FROM:
UNIT 15 PHOENIX TRADING ESTATE
CHARLES STREET
WEST BROMWICH
WEST MIDLANDS B70 0AY |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-16 |
update statutory_documents ALTER MEM AND ARTS 09/03/98 |
1998-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-12 |
update statutory_documents RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS |
1996-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-04 |
update statutory_documents RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS |
1995-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS |
1993-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-05 |
update statutory_documents SECRETARY RESIGNED |
1993-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |