IGNITION COMPONENTS - History of Changes


DateDescription
2024-03-12 delete source_ip 134.213.5.199
2024-03-12 insert source_ip 195.191.164.112
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-21 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-31 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-28 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-09 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-07 delete address UNIT A, BURCHILLS HOUSE IND EST GREEN LANE WALSALL ENGLAND WS2 8LF
2020-05-07 insert address 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2020-05-07 update registered_address
2020-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2020 FROM UNIT A, BURCHILLS HOUSE IND EST GREEN LANE WALSALL WS2 8LF ENGLAND
2020-03-18 update website_status FlippedRobots => OK
2020-03-18 delete source_ip 212.159.9.151
2020-03-18 delete source_ip 212.159.8.151
2020-03-18 insert source_ip 134.213.5.199
2020-03-18 update robots_txt_status www.ignitioncomponents.co.uk: 404 => 200
2020-02-28 update website_status EmptyPage => FlippedRobots
2019-07-07 delete address 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2019-07-07 insert address UNIT A, BURCHILLS HOUSE IND EST GREEN LANE WALSALL ENGLAND WS2 8LF
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-07 update registered_address
2019-06-06 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-16 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-06-03 update website_status OK => EmptyPage
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-10 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-08 update num_mort_outstanding 3 => 0
2017-02-08 update num_mort_satisfied 1 => 4
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-07 delete address 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2017-01-07 insert address 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2017-01-07 update registered_address
2016-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2016-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDGE / 06/10/2016
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-06 update statutory_documents 27/04/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-19 update statutory_documents 27/04/15 FULL LIST
2014-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE MACKAY
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-07-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-06-12 update statutory_documents 27/04/14 FULL LIST
2013-10-28 delete contact_pages_linkeddomain samrudge.co.uk
2013-10-28 delete index_pages_linkeddomain samrudge.co.uk
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 update website_status OK => DomainNotFound
2013-05-17 update website_status DomainNotFound => OK
2013-05-07 update statutory_documents 27/04/13 FULL LIST
2013-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE CLARE MACKAY / 01/04/2013
2013-04-21 update website_status OK => DomainNotFound
2013-01-29 delete fax 01527 871128
2013-01-29 insert fax 01922 632702
2013-01-05 delete address 64 Sugarbrook Rd, Bromsgrove, B60 3DN
2013-01-05 delete phone 01527 878249
2013-01-05 insert address Unit 27, Manor Industrial Estate, Pleck Road, Walsall, WS2 9XX
2013-01-05 insert phone 01922 613071
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE CLARE MACKAY MACKAY / 04/10/2012
2012-10-10 update statutory_documents DIRECTOR APPOINTED MS PENELOPE CLARE MACKAY MACKAY
2012-09-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 27/04/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDGE / 02/04/2012
2012-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012
2012-04-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24 update statutory_documents ADOPT ARTICLES 18/04/2012
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE RUDGE
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICE RUDGE
2012-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 27/04/11 FULL LIST
2010-09-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 27/04/10 FULL LIST
2009-11-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DALLYS RUDGE / 31/01/2008
2008-04-30 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents DIRECTOR APPOINTED ALICE RUDGE
2008-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 31/01/2008
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 64 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DN
2007-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-08 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-01 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 87 OLD STATION ROAD BROMSGROVE WORCESTERSHIRE B60 2AF
2003-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-02-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-24 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents DIRECTOR RESIGNED
2001-05-30 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS; AMEND
2001-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE
1999-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-10 update statutory_documents DIRECTOR RESIGNED
1999-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION