Date | Description |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES |
2024-12-23 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ROSS GLAZE |
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 |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2023-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
delete address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS DY9 0SG |
2023-04-07 |
insert address UNIT 9 CORNGREAVES ROAD CRADLEY HEATH ENGLAND B64 7BT |
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 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2023 FROM
10 GREEN ROYDE
STOURBRIDGE
WEST MIDLANDS
DY9 0SG |
2022-12-23 |
delete address 10 Greenroyde, Stourbridge, West Midlands, DY9 0SG |
2022-12-23 |
insert address Unit 9
Hillcrest Industrial Estate,
Corngreaves Road,
Cradley Heath,
B64 7BT |
2022-12-23 |
update primary_contact 10 Greenroyde, Stourbridge, West Midlands, DY9 0SG => Unit 9
Hillcrest Industrial Estate,
Corngreaves Road,
Cradley Heath,
B64 7BT |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-03 |
delete general_emails in..@demolink.org |
2021-04-03 |
delete alias D.R. Mechanical Ltd. |
2021-04-03 |
delete email in..@demolink.org |
2021-04-03 |
delete fax 07092 857694 |
2021-04-03 |
delete phone 01562912183 |
2021-04-03 |
delete registration_number 06521752 |
2021-04-03 |
insert phone 6521752 |
2021-04-03 |
insert registration_number 6521752 |
2021-04-03 |
insert vat 903 8195 23 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
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 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-09 |
update website_status FlippedRobots => OK |
2018-03-09 |
delete source_ip 80.82.123.232 |
2018-03-09 |
insert source_ip 46.183.15.208 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-02-17 |
update website_status OK => FlippedRobots |
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 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-14 |
delete source_ip 80.82.121.210 |
2017-01-14 |
insert contact_pages_linkeddomain hungrywolf.co.uk |
2017-01-14 |
insert index_pages_linkeddomain hungrywolf.co.uk |
2017-01-14 |
insert product_pages_linkeddomain hungrywolf.co.uk |
2017-01-14 |
insert service_pages_linkeddomain hungrywolf.co.uk |
2017-01-14 |
insert source_ip 80.82.123.232 |
2017-01-14 |
insert terms_pages_linkeddomain hungrywolf.co.uk |
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 |
2016-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-15 |
update statutory_documents 01/03/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-09 |
update statutory_documents 01/03/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
2014-04-23 |
insert vat 903 819 523 |
2014-04-07 |
delete address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0SG |
2014-04-07 |
insert address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS DY9 0SG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-10 |
update statutory_documents 01/03/14 FULL LIST |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROSE / 30/07/2013 |
2014-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELISABETH ROSE / 30/07/2013 |
2014-02-14 |
insert phone 07917 002516 / 07894 054711 |
2013-08-20 |
delete contact_pages_linkeddomain google.com |
2013-08-20 |
delete phone 01384 77925 |
2013-08-20 |
insert address 10 Greenroyde
Stourbridge
West Midlands
DY9 0SG |
2013-08-20 |
insert contact_pages_linkeddomain google.co.uk |
2013-08-20 |
insert phone 01562 912183 |
2013-08-01 |
delete address 11 NOTTINGHAM WAY BRIERLEY HILL WEST MIDLANDS DY5 1UH |
2013-08-01 |
insert address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0SG |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
11 NOTTINGHAM WAY
BRIERLEY HILL
WEST MIDLANDS
DY5 1UH |
2013-07-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-14 |
delete source_ip 213.171.218.105 |
2013-03-14 |
insert registration_number 06521752 |
2013-03-14 |
insert source_ip 80.82.121.210 |
2013-03-11 |
update statutory_documents 01/03/13 FULL LIST |
2012-09-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 01/03/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 01/03/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROSE / 01/03/2010 |
2010-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELISABETH KING / 01/03/2010 |
2009-09-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL
ENGLAND |
2008-03-19 |
update statutory_documents DIRECTOR APPOINTED DARREN ROSE |
2008-03-19 |
update statutory_documents SECRETARY APPOINTED AMANDA ELISABETH KING |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
2008-03-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
2008-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |