Date | Description |
2025-04-30 |
update website_status FlippedRobots => FailedRobots |
2025-04-05 |
update website_status OK => FlippedRobots |
2025-03-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HODSON |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES |
2024-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETERS |
2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RICHARD PETERS |
2024-05-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD WHITWORTH |
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 num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-03-20 |
delete source_ip 78.109.173.181 |
2024-03-20 |
insert source_ip 35.214.9.128 |
2024-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-07 |
update statutory_documents ADOPT ARTICLES 29/02/2024 |
2024-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026456690003 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-03-07 |
insert about_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert contact_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert index_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert management_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert product_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert service_pages_linkeddomain piranha-solutions.com |
2022-03-07 |
insert terms_pages_linkeddomain piranha-solutions.com |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete email pa..@falcontrunking.co.uk |
2020-03-07 |
delete email qc..@falcontrunking.co.uk |
2020-03-07 |
delete person Paul Cunnew |
2020-03-07 |
insert email in..@falcontrunking.co.uk |
2020-03-07 |
insert email ju..@falcontrunking.co.uk |
2020-03-07 |
insert email ka..@falcontrunking.co.uk |
2020-03-07 |
insert email la..@falcontrunking.co.uk |
2020-03-07 |
insert email qu..@falcontrunking.co.uk |
2020-03-07 |
insert email st..@falcontrunking.co.uk |
2020-03-07 |
insert person Ingrid Hulse |
2020-03-07 |
insert person Judith Bargh |
2020-03-07 |
insert person Karen Brentnall |
2020-03-07 |
insert person Lauren Ramanauskas |
2020-03-07 |
insert person Stephen Pauline |
2020-03-07 |
update person_description Chris Hodson => Chris Hodson |
2020-03-07 |
update person_description Kinburn Bargh => Kinburn Bargh |
2020-03-07 |
update person_description Richard Whitworth => Richard Whitworth |
2020-03-07 |
update person_title Chris Hodson: Trainer => Quality Control Supervisor |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN BARGH / 27/09/2019 |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN BARGH / 18/09/2019 |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN BARGH / 18/09/2019 |
2019-04-05 |
delete source_ip 46.32.229.39 |
2019-04-05 |
insert source_ip 78.109.173.181 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CHARLESWORTH |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLESWORTH |
2018-03-31 |
delete source_ip 176.32.230.8 |
2018-03-31 |
insert source_ip 46.32.229.39 |
2018-01-24 |
delete source_ip 46.29.94.59 |
2018-01-24 |
insert source_ip 176.32.230.8 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARGH HOLDINGS LIMITED |
2017-09-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BARGH / 01/09/2017 |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLESWORTH / 01/09/2017 |
2017-08-25 |
update robots_txt_status www.falcontrunking.co.uk: 404 => 200 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-23 |
delete general_emails en..@falcontrunking.co.uk |
2016-06-23 |
delete email en..@falcontrunking.co.uk |
2016-06-23 |
delete email pa..@falcontrunking.co.uk |
2016-06-23 |
delete email pe..@falcontrunking.co.uk |
2016-06-23 |
delete person Paul Denney |
2016-06-23 |
delete person Peter Redkwa |
2016-06-23 |
insert email qc..@falcontrunking.co.uk |
2016-06-23 |
insert person Chris Hodson |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
delete source_ip 31.210.128.200 |
2016-01-04 |
insert source_ip 46.29.94.59 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-07 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-14 |
update statutory_documents 13/09/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-17 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BARGH / 15/05/2014 |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAN BARGH / 15/05/2014 |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN BARGH / 15/05/2014 |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLESWORTH / 15/05/2014 |
2014-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLESWORTH / 15/05/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-19 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-22 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2012-11-24 |
insert email pa..@falcontrunking.co.uk |
2012-11-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents 13/09/12 FULL LIST |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 13/09/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 13/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BARGH / 13/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KINBURN BARGH / 13/09/2010 |
2010-01-26 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010 |
2009-10-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
SUITE 1, ARMCON BUSINESS PARK
LONDON ROAD SOUTH
POYNTON, STOCKPORT
CHESHIRE SK12 1LQ |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
130 LONDON ROAD SOUTH
POYNTON
STOCKPORT
CHESHIRE SK12 1LQ |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-12-10 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
2000-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS |
1998-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS |
1998-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/98 FROM:
28A THE DOWNS
ALTRINCHAM
CHESHIRE
WA14 2PU |
1998-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-11 |
update statutory_documents RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS |
1997-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-09-16 |
update statutory_documents RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS |
1996-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-09-06 |
update statutory_documents RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS |
1995-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS |
1994-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/94 FROM:
HILTON HOUSE
21 THE DOWNS
ALTRINCHAM
WA14 2QD |
1994-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-15 |
update statutory_documents RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS |
1993-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS |
1992-01-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1991-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/91 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT. ME8 0QP |
1991-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1991-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |