XTRACT FILTRATION SYSTEMS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PITTAWAY
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-03 update statutory_documents DIRECTOR APPOINTED MR MARK FRANCIS PITTAWAY
2022-11-03 update statutory_documents DIRECTOR APPOINTED MR PAUL MEEHAN
2022-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWNDES
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWNDES
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER CLARK / 19/04/2021
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS ARTHUR / 11/01/2021
2020-12-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2020-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-27 delete source_ip 82.147.31.244
2020-06-27 insert source_ip 193.39.255.51
2020-04-28 update website_status FlippedRobots => OK
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-04-21 update website_status OK => FlippedRobots
2020-02-20 delete source_ip 217.174.254.136
2020-02-20 insert source_ip 82.147.31.244
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-07 update num_mort_outstanding 4 => 0
2019-09-07 update num_mort_satisfied 0 => 4
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072318950003
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072318950004
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR ANDRE JOHN ARGUS MISSO
2019-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS ARTHUR / 26/02/2019
2018-11-09 delete source_ip 64.207.187.110
2018-11-09 insert source_ip 217.174.254.136
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS ARTHUR / 31/08/2018
2018-08-01 update statutory_documents DIRECTOR APPOINTED ANDREW CHRISTOPHER CLARK
2018-05-30 insert address Uttoxeter Road, Longton, Stoke-on-Trent ST3 1PH
2018-05-30 insert alias Xtract Filtration Systems Limited
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN THOMAS ARTHUR / 08/02/2017
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-29 delete source_ip 216.70.69.197
2016-06-29 insert source_ip 64.207.187.110
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWNDES / 11/03/2016
2016-05-14 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-14 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-29 update statutory_documents 23/04/16 FULL LIST
2015-11-09 update num_mort_charges 3 => 4
2015-11-09 update num_mort_outstanding 3 => 4
2015-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072318950004
2015-10-03 insert registration_number 07231895
2015-10-03 insert vat GB989886117
2015-09-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update num_mort_charges 2 => 3
2015-09-09 update num_mort_outstanding 2 => 3
2015-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072318950003
2015-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-10 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-10 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-14 update statutory_documents 23/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-16 delete sales_emails sa..@xtractfiltrationsystems.com
2014-08-16 insert general_emails in..@xtractfiltrationsystems.com
2014-08-16 delete address Normacot Road Longton Stoke-on-Trent ST3 1PA United Kingdom
2014-08-16 delete email sa..@xtractfiltrationsystems.com
2014-08-16 delete fax +44 1782 377599
2014-08-16 delete phone +44 1782 377598
2014-08-16 insert address Normacot Road Longton Stoke-on-Trent Staffordshire ST3 1PA United Kingdom
2014-08-16 insert address Normacot Road, Longton, Stoke-on-Trent ST3 1PA, UK
2014-08-16 insert alias Xtract Filtration Systems Ltd
2014-08-16 insert email in..@xtractfiltrationsystems.com
2014-08-16 insert fax +44 (0)1782 377599
2014-08-16 insert industry_tag manufacturing technology
2014-08-16 update primary_contact Normacot Road Longton Stoke-on-Trent ST3 1PA United Kingdom => Normacot Road, Longton, Stoke-on-Trent ST3 1PA, UK
2014-05-07 delete address ALBION WORKS LONGTON STOKE ON TRENT UNITED KINGDOM ST3 1PH
2014-05-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-05-07 insert address ALBION WORKS LONGTON STOKE ON TRENT ST3 1PH
2014-05-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-30 update statutory_documents 23/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-05 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN THOMAS ARTHUR
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HIPKISS
2013-07-09 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-23
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-21
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-25 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-05-03 update statutory_documents 23/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-30 update statutory_documents 22/04/12 FULL LIST
2012-02-20 update statutory_documents ADOPT ARTICLES 17/02/2012
2011-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-27 update statutory_documents 22/04/11 FULL LIST
2010-09-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-04 update statutory_documents DIRECTOR APPOINTED NIGEL PAUL HIPKISS
2010-08-03 update statutory_documents DIRECTOR APPOINTED ANDREW CHRISTOPHER CLARK
2010-05-17 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-05-17 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER LOWNDES
2010-05-17 update statutory_documents DIRECTOR APPOINTED TIMOTHY PATRICK KELLY
2010-05-17 update statutory_documents SECRETARY APPOINTED CHRISTOPHER LOWNDES
2010-05-17 update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION