Date | Description |
2023-07-07 |
delete address 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU |
2023-07-07 |
insert address 217 LONG LANE HALESOWEN ENGLAND B62 9JT |
2023-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-07 |
update registered_address |
2023-06-19 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM
1 ST JOSEPHS COURT
TRINDLE ROAD
DUDLEY
WEST MIDLANDS
DY2 7AU |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS ROBERTS / 09/06/2023 |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-08-06 |
delete source_ip 46.30.215.198 |
2020-08-06 |
insert source_ip 46.30.215.204 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 11/06/2020 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 11/06/2020 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-06-20 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 06/04/2016 |
2019-05-09 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-26 |
delete source_ip 46.30.215.80 |
2019-03-26 |
insert source_ip 46.30.215.198 |
2018-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 01/06/2018 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-06-21 |
update statutory_documents CESSATION OF BLANCHE SEYMOUR AS A PSC |
2018-06-21 |
update statutory_documents CESSATION OF COLIN JOHN SEYMOUR AS A PSC |
2018-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SEYMOUR |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEYMOUR / 24/05/2018 |
2018-03-16 |
update website_status OK => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-03-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANCHE SEYMOUR |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN SEYMOUR |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOUGLAS ROBERTS |
2017-03-12 |
delete source_ip 46.30.213.154 |
2017-03-12 |
insert source_ip 46.30.215.80 |
2017-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 14/02/2017 |
2017-02-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-02-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-01-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-07-16 |
delete source_ip 46.30.212.75 |
2016-07-16 |
insert source_ip 46.30.213.154 |
2016-07-08 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-08 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-30 |
update statutory_documents 11/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-23 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-09 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-25 |
update statutory_documents 11/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-09 |
update statutory_documents 11/06/14 FULL LIST |
2014-06-11 |
delete source_ip 94.136.40.82 |
2014-06-11 |
insert source_ip 46.30.212.75 |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN SEYMOUR |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DOUGLAS ROBERTS |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLANCHE SEYMOUR |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-03-07 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-01 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-22 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-22 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-03 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 11/06/12 FULL LIST |
2012-07-06 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 100 |
2012-04-11 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 100 |
2011-07-26 |
update statutory_documents 11/06/11 FULL LIST |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE STEIN SEYMOUR / 01/10/2009 |
2011-03-09 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1 |
2010-10-22 |
update statutory_documents CURREXT FROM 30/06/2010 TO 30/11/2010 |
2010-08-03 |
update statutory_documents 11/06/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE STEIN SEYMOUR / 01/10/2009 |
2009-06-24 |
update statutory_documents DIRECTOR APPOINTED BLANCHE STEIN SEYMOUR |
2009-06-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |