Date | Description |
2025-04-11 |
update statutory_documents ADOPT ARTICLES 14/03/2025 |
2025-04-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHNSON |
2025-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, WITH UPDATES |
2025-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE |
2025-01-26 |
update website_status OK => InternalTimeout |
2024-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-23 |
delete industry_tag IT hardware and software |
2024-10-23 |
delete index_pages_linkeddomain targetopenday.co.uk |
2024-09-21 |
delete phone 21429117 |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES |
2024-06-15 |
delete source_ip 193.109.12.156 |
2024-06-15 |
insert source_ip 193.109.12.173 |
2024-04-20 |
delete index_pages_linkeddomain targetopenday.co.uk |
2024-04-20 |
insert phone 21436342 |
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 |
2023-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-02 |
delete source_ip 92.207.247.101 |
2023-10-02 |
insert source_ip 193.109.12.156 |
2023-07-29 |
insert contact_pages_linkeddomain norton.com |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH 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 |
2022-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-12 |
update statutory_documents ADOPT ARTICLES 31/08/2022 |
2022-09-08 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 266666 |
2022-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARGET COMPONENTS EOT LIMITED |
2022-09-07 |
update statutory_documents CESSATION OF IAN DAVID PRESCOTT AS A PSC |
2022-09-07 |
update statutory_documents CESSATION OF PAUL CUBBAGE AS A PSC |
2022-08-07 |
update num_mort_charges 4 => 5 |
2022-08-07 |
update num_mort_outstanding 3 => 4 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031132810005 |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 2 => 3 |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031132810004 |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES LAWRENCE |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-08 |
update statutory_documents SECRETARY APPOINTED MISS RACHAEL LOUISE JUBB |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROWAN |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID PRESCOTT / 09/10/2020 |
2020-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-09 |
update statutory_documents SECOND FILING OF PSC01 FOR PAUL CUBBAGE |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-07 |
update num_mort_charges 2 => 3 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031132810003 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID PRESCOTT / 15/07/2019 |
2019-04-25 |
update statutory_documents SECRETARY APPOINTED MR PAUL ROWAN |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CUBBAGE |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-24 |
update statutory_documents SECRETARY APPOINTED MR PAUL CUBBAGE |
2018-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK |
2018-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CRADDOCK |
2018-04-07 |
delete company_previous_name NORTHERN MEMORY LIMITED |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/10 |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/11 |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/12 |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/13 |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/14 |
2018-02-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/15 |
2017-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CUBBAGE |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
delete company_previous_name IMCO (3995) LIMITED |
2016-03-13 |
delete company_previous_name CASTINGS DEVELOPMENT CENTRE LIMITED |
2015-11-09 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-09 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-21 |
update statutory_documents 13/10/15 FULL LIST |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER CRADDOCK |
2015-08-07 |
update statutory_documents SECRETARY APPOINTED MR JAMES PETER CRADDOCK |
2015-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2014-11-21 |
update statutory_documents SECTION 519 |
2014-11-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-11-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-10-14 |
update statutory_documents 13/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-10-16 |
update statutory_documents 13/10/13 FULL LIST |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUBBAGE / 15/10/2013 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_outstanding 2 => 1 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-05-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-05-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-10-16 |
update statutory_documents 13/10/12 FULL LIST |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-07 |
update statutory_documents 13/10/11 FULL LIST |
2011-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID PRESCOTT / 04/11/2011 |
2011-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-11-09 |
update statutory_documents 13/10/10 FULL LIST |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-10-30 |
update statutory_documents 13/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUBBAGE / 30/10/2009 |
2009-09-02 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN MACKLIN |
2009-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED ADRIAN MACKLIN |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
UNIT 4A PIONEER WAY, PIONEER BUSINESS PARK, CASTLEFORD, WEST YORKSHIRE WF10 5QU |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 |
2005-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-07 |
update statutory_documents SECRETARY RESIGNED |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-09 |
update statutory_documents SECRETARY RESIGNED |
2001-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
UNIT 8A, CALDERVALE ROAD, WAKEFIELD, WEST YORKSHIRE WF1 5PE |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-11-12 |
update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
1998-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/98 FROM:
42 BOND STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2QP |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-18 |
update statutory_documents ADOPT MEM AND ARTS 13/08/98 |
1998-03-16 |
update statutory_documents COMPANY NAME CHANGED
NORTHERN MEMORY LIMITED
CERTIFICATE ISSUED ON 17/03/98 |
1997-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-19 |
update statutory_documents RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS |
1997-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS |
1996-03-13 |
update statutory_documents £ NC 100/200000
08/03/96 |
1996-03-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1996-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/96 FROM:
ST PETERS HOUSE
HARTSFIELD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL |
1996-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents SECRETARY RESIGNED |
1996-03-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED 08/03/96 |
1996-03-13 |
update statutory_documents ALTER MEM AND ARTS 08/03/96 |
1996-03-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96 |
1996-03-07 |
update statutory_documents COMPANY NAME CHANGED
IMCO (3995) LIMITED
CERTIFICATE ISSUED ON 08/03/96 |
1996-02-06 |
update statutory_documents COMPANY NAME CHANGED
CASTINGS DEVELOPMENT CENTRE LIMI
TED
CERTIFICATE ISSUED ON 06/02/96 |
1996-01-26 |
update statutory_documents COMPANY NAME CHANGED
IMCO (3995) LIMITED
CERTIFICATE ISSUED ON 29/01/96 |
1995-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |