FORCE FABRICATIONS - History of Changes


DateDescription
2024-04-07 delete address SHORTLANDS VILLA, 79 GUILDFORD ROAD ASH ALDERSHOT ENGLAND GU12 6BQ
2024-04-07 insert address THE WORKSHOP, REAR OF 71A UPPER HALE ROAD FARNHAM ENGLAND GU9 0PA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-12-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM SHORTLANDS VILLA, 79 GUILDFORD ROAD ASH ALDERSHOT GU12 6BQ ENGLAND
2023-04-07 delete address UNIT D3B FRIMHURST FARM INDUSTRIAL CENTRE DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RF
2023-04-07 insert address SHORTLANDS VILLA, 79 GUILDFORD ROAD ASH ALDERSHOT ENGLAND GU12 6BQ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM UNIT D3B FRIMHURST FARM INDUSTRIAL CENTRE DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RF
2022-03-31 update statutory_documents 14/07/21 STATEMENT OF CAPITAL GBP 5
2022-03-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-08 update statutory_documents CESSATION OF CHARLOTTE STAINES AS A PSC
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE STAINES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-04-09 update robots_txt_status www.forcefabrications.co.uk: 404 => 200
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-14 delete source_ip 77.104.133.184
2020-07-14 insert source_ip 35.214.98.91
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-16 delete source_ip 84.45.27.115
2018-12-16 insert source_ip 77.104.133.184
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-02-28 delete source_ip 212.159.9.151
2018-02-28 delete source_ip 212.159.8.151
2018-02-28 insert source_ip 84.45.27.115
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-20 update statutory_documents 23/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-24 update statutory_documents 23/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-27 update statutory_documents 23/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status OK => DomainNotFound
2013-05-17 update website_status DomainNotFound => OK
2013-04-21 update website_status OK => DomainNotFound
2013-03-05 update statutory_documents 23/02/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 23/02/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 23/02/11 FULL LIST
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 23/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STAINES / 23/02/2010
2010-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE STAINES / 23/02/2010
2009-04-23 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 25 ASHURST ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5AF UNITED KINGDOM
2009-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION