CALDERWEAVING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents 30/12/21 UNAUDITED ABRIDGED
2023-02-28 update statutory_documents FIRST GAZETTE
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-30 update statutory_documents 30/12/20 UNAUDITED ABRIDGED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-05-07 update num_mort_charges 13 => 14
2021-05-07 update num_mort_outstanding 4 => 5
2021-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150014
2021-04-07 update num_mort_charges 12 => 13
2021-04-07 update num_mort_outstanding 3 => 4
2021-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150013
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-29 update statutory_documents 30/12/19 UNAUDITED ABRIDGED
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-07 delete address UNIT 2 CRAGGS COUNTRY BUSINESS PARK NEW ROAD, CRAGG VALE HEBDEN BRIDGE ENGLAND HX7 5TT
2020-03-07 insert address UNIT 2 TURKEY LODGE NEW ROAD CRAGG VALE HEBDEN BRIDGE ENGLAND HX7 5TT
2020-03-07 update registered_address
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 2 CRAGGS COUNTRY BUSINESS PARK NEW ROAD, CRAGG VALE HEBDEN BRIDGE HX7 5TT ENGLAND
2019-12-07 update num_mort_charges 11 => 12
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150012
2019-11-07 delete address SCOUT ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5HZ
2019-11-07 insert address UNIT 2 CRAGGS COUNTRY BUSINESS PARK NEW ROAD, CRAGG VALE HEBDEN BRIDGE ENGLAND HX7 5TT
2019-11-07 update registered_address
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM SCOUT ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5HZ
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents 30/12/18 UNAUDITED ABRIDGED
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-09-30
2018-12-20 update statutory_documents 30/12/17 UNAUDITED ABRIDGED
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-01-07 update num_mort_outstanding 3 => 2
2018-01-07 update num_mort_satisfied 8 => 9
2017-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-07 update num_mort_charges 10 => 11
2017-12-07 update num_mort_outstanding 2 => 3
2017-11-07 update num_mort_outstanding 4 => 2
2017-11-07 update num_mort_satisfied 6 => 8
2017-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150011
2017-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026359150009
2017-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-07-07 update num_mort_charges 9 => 10
2017-07-07 update num_mort_outstanding 3 => 4
2017-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150010
2017-05-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-10-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-15 update statutory_documents 02/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-10-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-17 update statutory_documents 02/08/14 FULL LIST
2014-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-22 update statutory_documents 10/07/13 STATEMENT OF CAPITAL GBP 550
2013-08-14 update statutory_documents 02/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL TIMOTHY CONWAY
2013-07-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 8 => 9
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-25 update account_ref_month 8 => 12
2013-06-25 update accounts_next_due_date 2013-05-31 => 2013-09-30
2013-06-23 update num_mort_charges 7 => 8
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-22 delete sic_code 1721 - Cotton-type weaving
2013-06-22 insert sic_code 13200 - Weaving of textiles
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-21 update num_mort_charges 6 => 7
2013-06-21 update num_mort_satisfied 5 => 6
2013-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026359150009
2013-03-29 update statutory_documents PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-11-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-07 update statutory_documents 02/08/12 FULL LIST
2012-07-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 02/08/11 FULL LIST
2011-08-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 02/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RENTON CLAYTON / 02/08/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-04 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-28 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-17 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-27 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-28 update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-07 update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents £ IC 1030/510 01/09/02 £ SR 520@1=520
2004-03-24 update statutory_documents NEW SECRETARY APPOINTED
2004-03-24 update statutory_documents DIRECTOR RESIGNED
2004-03-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-13 update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents NC INC ALREADY ADJUSTED 25/03/02
2002-06-20 update statutory_documents £ NC 1000/1100 25/03/0
2002-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-15 update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-17 update statutory_documents RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-11 update statutory_documents RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1998-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-02 update statutory_documents RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-20 update statutory_documents RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-25 update statutory_documents RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-08 update statutory_documents RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-11 update statutory_documents RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS
1994-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-30 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-23 update statutory_documents RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS
1993-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92
1993-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/93
1993-09-06 update statutory_documents RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-03-23 update statutory_documents RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1993-03-23 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1993-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/93 FROM: 31 CORSHAM STREET LONDON N1 6DR
1993-03-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-26 update statutory_documents FIRST GAZETTE
1991-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION