Date | Description |
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 |