SWALLOW MACHINERY - History of Changes


DateDescription
2024-04-07 delete address BUDBROOKE INDUSTRIAL ESTATE UNIT 1A WARWICK UNITED KINGDOM CV34 5XH
2024-04-07 insert address UNIT 1, BUDBROOKE POINT BUDBROOKE ROAD INDUSTRIAL ESTATE WARWICK UNITED KINGDOM CV34 5XH
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 registered_address
2024-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2024 FROM BUDBROOKE INDUSTRIAL ESTATE UNIT 1A WARWICK CV34 5XH UNITED KINGDOM
2024-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HANSON / 23/01/2024
2024-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HANSON / 23/01/2024
2024-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERALDINE IVY PINFOLD / 23/01/2024
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, NO UPDATES
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-31 delete source_ip 52.49.139.231
2023-07-31 insert source_ip 3.10.163.40
2023-05-28 delete sales_emails sa..@swallowmachinery.co.uk
2023-05-28 delete email sa..@swallowmachinery.co.uk
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
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 delete source_ip 87.117.242.75
2022-11-04 insert source_ip 52.49.139.231
2022-11-04 update robots_txt_status www.swallowmachinery.com: 404 => 200
2022-11-04 update website_status FlippedRobots => OK
2022-10-12 update website_status OK => FlippedRobots
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
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-03 update statutory_documents SECRETARY APPOINTED GERALDINE IVY PINFOLD
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-11-14 delete source_ip 87.117.242.245
2017-11-14 insert source_ip 87.117.242.75
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-29 update website_status OK => IndexPageFetchError
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-30 delete address Bent Ley House 7 Bent Ley Road Meltham Holmfirth HD9 4AP UK
2016-10-30 delete fax +44 (0) 1484 852422
2016-10-30 delete phone +44 (0) 1484 850690
2016-10-30 delete source_ip 162.13.55.222
2016-10-30 insert address Unit 1 Budbrooke Point Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5XH
2016-10-30 insert fax +44 (0) 1926 411541
2016-10-30 insert phone +44 (0) 1926 494382
2016-10-30 insert source_ip 87.117.242.245
2016-10-30 update primary_contact Bent Ley House 7 Bent Ley Road Meltham Holmfirth HD9 4AP UK => Unit 1 Budbrooke Point Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5XH
2016-09-08 update num_mort_outstanding 1 => 0
2016-09-08 update num_mort_satisfied 0 => 1
2016-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-07 delete address 26 BISHOPS WAY DURKER ROODS MELTHAM HUDDERSFIELD W. YORKS HD9 4BW
2016-08-07 insert address BUDBROOKE INDUSTRIAL ESTATE UNIT 1A WARWICK UNITED KINGDOM CV34 5XH
2016-08-07 update account_ref_month 8 => 3
2016-08-07 update accounts_next_due_date 2017-05-31 => 2016-12-31
2016-08-07 update registered_address
2016-07-06 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016
2016-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 26 BISHOPS WAY DURKER ROODS MELTHAM HUDDERSFIELD W. YORKS HD9 4BW
2016-07-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES HANSON
2016-07-06 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DICK
2016-07-06 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN HANSON
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN DICK
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICK
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICK
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN DICK
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-08 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-08 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-23 update statutory_documents 17/12/15 FULL LIST
2015-12-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-19 update statutory_documents 17/12/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-02-06 delete source_ip 83.138.178.18
2014-02-06 insert source_ip 162.13.55.222
2014-01-07 update statutory_documents 17/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-05-13 insert contact_pages_linkeddomain mecario.it
2013-05-13 insert index_pages_linkeddomain mecario.it
2013-05-13 insert product_pages_linkeddomain mecario.it
2013-05-13 insert service_pages_linkeddomain mecario.it
2013-01-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents 17/12/12 FULL LIST
2012-02-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 17/12/11 FULL LIST
2011-02-01 update statutory_documents 17/12/10 FULL LIST
2011-01-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 17/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DICK / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN VIVIENNE DICK / 11/01/2010
2009-01-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-15 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-24 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-29 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-19 update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-19 update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-12 update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-27 update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-13 update statutory_documents RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-17 update statutory_documents RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-17 update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1995-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-24 update statutory_documents RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-18 update statutory_documents RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-01-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-08 update statutory_documents RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS
1992-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-08 update statutory_documents RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS
1990-12-20 update statutory_documents RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS
1990-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1989-09-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1989-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION