STUDFAST STUDWELDING - History of Changes


DateDescription
2023-07-16 delete registration_number 2310404
2023-07-16 insert address Stone House, 2 Yew Tree Lane, Spratton, Northants, NN6 8HL
2023-07-16 insert registration_number 02310404
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-17 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 delete address 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON UNITED KINGDOM NN2 7AZ
2022-05-07 insert address 1 LOW FARM PLACE LOW FARM PLACE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6HY
2022-05-07 update registered_address
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ UNITED KINGDOM
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-05-07 delete address STONE HOUSE 2 YEW TREE LANE SPRATTON NORTHANTS NN6 8HL
2021-05-07 insert address 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON UNITED KINGDOM NN2 7AZ
2021-05-07 update registered_address
2021-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM STONE HOUSE 2 YEW TREE LANE SPRATTON NORTHANTS NN6 8HL
2021-04-19 update statutory_documents DIRECTOR APPOINTED MR JAMES FORBEAR
2021-04-19 update statutory_documents DIRECTOR APPOINTED MRS KAMALJEET KAUR FORBEAR
2021-04-19 update statutory_documents SECRETARY APPOINTED MRS KAMALJEET KAUR FORBEAR
2021-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FORBEAR
2021-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALJEET KAUR FORBEAR
2021-04-19 update statutory_documents CESSATION OF JOHN STEWART FORBEAR AS A PSC
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES FORBEAR
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FORBEAR
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES FORBEAR
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TURLAND
2021-01-25 delete source_ip 70.34.40.91
2021-01-25 insert source_ip 172.67.220.103
2021-01-25 insert source_ip 104.21.62.52
2021-01-25 update robots_txt_status www.studfast-studwelding.com: 200 => 404
2020-09-25 delete email da..@studfast.com
2020-09-25 delete phone 07701 302759
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-04-16 insert email da..@studfast.com
2020-04-16 insert phone 07701 302759
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART FORBEAR / 01/08/2018
2018-08-04 delete product_pages_linkeddomain issuu.com
2018-05-26 delete address Stony House, 2 Yewtree Lane, Spratton, Northampton, NN6 8HL
2018-05-26 insert address Stone House, 2 Yew Tree Lane, Spratton, Northamptonshire, NN6 8HY
2018-05-26 update primary_contact Stony House, 2 Yewtree Lane, Spratton, Northampton, NN6 8HL => Stone House, 2 Yew Tree Lane, Spratton, Northamptonshire, NN6 8HY
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-24 delete support_emails sh..@wsicaptivatingwebsolutions.com
2016-10-24 delete email sh..@wsicaptivatingwebsolutions.com
2016-10-24 insert product_pages_linkeddomain issuu.com
2016-07-04 update website_status FlippedRobots => OK
2016-07-04 update robots_txt_status www.studfast-studwelding.com: 404 => 200
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-20 update statutory_documents 27/04/16 FULL LIST
2016-05-17 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-09 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-06-03 delete source_ip 84.18.211.25
2015-06-03 insert source_ip 70.34.40.91
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update statutory_documents 27/04/15 FULL LIST
2015-04-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-06 delete address 5 Low Farm Place, Moulton Park, Northampton, NN3 6HY
2015-04-06 insert address 1 Low Farm Place, Moulton Park, Northampton, NN3 6HY
2014-09-24 delete product_pages_linkeddomain issuu.com
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-23 update statutory_documents 27/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-07 insert address Stony House, 2 Yewtree Lane, Spratton, Northampton, NN6 8HL
2013-07-07 insert product_pages_linkeddomain issuu.com
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-15 insert registration_number 0231404
2013-05-15 update statutory_documents 27/04/13 FULL LIST
2013-05-08 delete source_ip 64.34.139.133
2013-05-08 insert index_pages_linkeddomain constantcontact.com
2013-05-08 insert index_pages_linkeddomain wsicitywebsolutions.com
2013-05-08 insert source_ip 84.18.211.25
2013-03-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 27/04/12 FULL LIST
2012-04-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 27/04/11 FULL LIST
2011-03-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 27/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELLEN FORBEAR / 27/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART FORBEAR / 27/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEE TURLAND / 27/04/2010
2010-04-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents GBP IC 100/85 25/03/09 GBP SR 15@1=15
2009-05-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TURLAND / 27/04/2008
2008-05-21 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-11 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-28 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-27 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-11 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-22 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-07 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-02 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-28 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-29 update statutory_documents RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1999-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-28 update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-29 update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-23 update statutory_documents RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1996-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-05-01 update statutory_documents RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-05-16 update statutory_documents RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS
1994-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 22 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
1993-05-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-11 update statutory_documents RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS
1993-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-25 update statutory_documents RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS
1992-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-08 update statutory_documents RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS
1991-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-07-13 update statutory_documents RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS
1990-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1988-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/88 FROM: THORNTON COTTAGE 47 VICARAGE LANE KINGS THORPE NORTHAMPTON
1988-11-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/88 FROM: THORNTON COTTAGE 47 VICARAGE LANE KINGTHORNE NORTHAMPTON NN2 6QS
1988-11-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION