Date | Description |
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 |