CP INDUSTRIAL FASTENERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 3 => 4
2023-11-22 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 2 => 3
2021-12-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 1 => 2
2021-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049053890004
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-02-12 insert general_emails in..@cpindutrailfasteners.co.uk
2020-02-12 delete address Unit 20c Airfield Industrial Estate Hixon Staffs ST18 0PF
2020-02-12 delete fax 01889 271658
2020-02-12 insert about_pages_linkeddomain apple.com
2020-02-12 insert address Unit 20c, Airfield Industrial Estate Hixon, Staffordshire ST18 0PF
2020-02-12 insert contact_pages_linkeddomain apple.com
2020-02-12 insert contact_pages_linkeddomain google.com
2020-02-12 insert email in..@cpindutrailfasteners.co.uk
2020-02-12 insert index_pages_linkeddomain apple.com
2020-02-12 insert product_pages_linkeddomain apple.com
2020-02-12 update founded_year 2003 => null
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-10-31 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD INGALL / 01/09/2019
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-03-19 insert about_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert career_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert contact_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert directions_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert index_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert management_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert product_pages_linkeddomain mywebsite-editor.com
2019-03-19 insert terms_pages_linkeddomain mywebsite-editor.com
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSE MARIA CORTES SALORD / 06/04/2017
2017-06-25 delete source_ip 217.160.122.38
2017-06-25 insert source_ip 217.160.0.247
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-13 delete person Terry Theobald
2016-11-13 insert person Sam Wright
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-01 delete source_ip 212.227.215.219
2016-08-01 insert source_ip 217.160.122.38
2016-03-03 delete person Jake Sharp
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARIA CORTES SALORD / 01/11/2015
2015-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSE MARIA CORTES SALORD / 01/11/2015
2015-10-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-29 update statutory_documents 19/09/15 FULL LIST
2015-08-27 insert person Jake Sharp
2015-03-21 delete otherexecutives Norman Pooler
2015-03-21 delete person Norman Pooler
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 20C HIXON AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD ENGLAND ST18 0PF
2014-11-07 insert address UNIT 20C HIXON AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD ST18 0PF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-11-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-10-16 update statutory_documents 19/09/14 FULL LIST
2014-10-10 insert about_pages_linkeddomain 1and1-editor.com
2014-10-10 insert career_pages_linkeddomain 1and1-editor.com
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert directions_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert management_pages_linkeddomain 1and1-editor.com
2014-10-10 insert product_pages_linkeddomain 1and1-editor.com
2014-10-10 insert terms_pages_linkeddomain 1and1-editor.com
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-17 update website_status OK => FlippedRobots
2013-11-17 delete address Units 4b & 4c Rydal Estate Colton Road Rugeley WS15 3HF
2013-11-17 delete fax 01889 579333
2013-11-17 insert address Unit 20c Airfield Industrial Estate Hixon ST18 0PF
2013-11-17 insert address Unit 20c Airfield Industrial Estate Hixon Staffs ST18 0PF
2013-11-17 insert fax 01889 271638
2013-11-17 insert fax 01889 271658
2013-11-17 insert phone 01889 272634
2013-11-17 update primary_contact Units 4b & 4c Rydal Estate Colton Road Rugeley WS15 3HF => Unit 20c Airfield Industrial Estate Hixon ST18 0PF
2013-11-07 delete address UNITS 4B & 4C RYDAL ESTATE COLTON ROAD RUGELEY STAFFS WS15 3HF
2013-11-07 insert address UNIT 20C HIXON AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORD ENGLAND ST18 0PF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNITS 4B & 4C RYDAL ESTATE COLTON ROAD RUGELEY STAFFS WS15 3HF
2013-10-02 update statutory_documents 19/09/13 FULL LIST
2013-07-09 delete source_ip 232.192.235.86
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 1 => 2
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 46720 - Wholesale of metals and metal ores
2013-06-22 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-01-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 19/09/12 FULL LIST
2012-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-03 update statutory_documents ADOPT ARTICLES 02/12/2011
2012-01-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 19/09/11 FULL LIST
2011-03-29 update statutory_documents DIRECTOR APPOINTED MR RICHARD INGALL
2010-11-18 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 19/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA CORTES SALORD / 19/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN POOLER / 19/09/2010
2010-09-21 update statutory_documents 12/02/10 STATEMENT OF CAPITAL GBP 130
2009-11-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNITS B & C RYDAL ESTATE COTTON ROAD RUGELEY STAFFS WS15 3HF
2009-09-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-23 update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-21 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/07 FROM: UNIT 12 EDRIC PLACE WOLSELEY COURT BUSINESS CENTRE STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORD ST18 0GA
2007-09-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-27 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents DIRECTOR RESIGNED
2006-09-21 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM: EASTFIELDS FARM SYTCH LANE SLINDON NORTH ECCLESHALL STAFFORDSHIRE ST21 6LX
2004-09-27 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents COMPANY NAME CHANGED FORREST GARDEN PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/05/04
2003-09-19 update statutory_documents SECRETARY RESIGNED
2003-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION