Date | Description |
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 |