LIFTING GEAR PRODUCTS - History of Changes


DateDescription
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
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SHEEHAN
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-11 insert product_pages_linkeddomain liftinggearproducts.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHEEHAN / 01/01/2020
2020-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CHEETHAM / 23/10/2020
2020-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CHEETHAM / 23/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-24 delete phone 0114 244 3456
2020-03-24 insert phone 0114 244 3456
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-02-21 delete index_pages_linkeddomain sureserver.com
2019-12-21 delete address Petre Street, Sheffield, S4 8LN
2019-12-21 insert address 326-328 Coleford Road Sheffield, S9 5PH
2019-12-21 update primary_contact Petre Street, Sheffield, S4 8LN => 326-328 Coleford Road Sheffield, S9 5PH
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 delete source_ip 209.235.144.9
2019-10-21 insert source_ip 195.42.142.18
2019-10-21 update robots_txt_status www.liftinggearprod.co.uk: 404 => 200
2019-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-18 update website_status OK => FlippedRobots
2019-04-03 insert index_pages_linkeddomain europaengineering.com
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, 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
2018-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-14 update statutory_documents 14/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-16 update statutory_documents 14/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-01 delete address Steel Street, Holmes, Rotherham, South Yorkshire S61 1DF
2014-06-01 insert address 326-328 Coleford Road, Sheffield, South Yorkshire S9 5PH
2014-04-07 delete address HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF
2014-04-07 insert address 328 COLEFORD ROAD SHEFFIELD S9 5PH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF
2014-03-24 update statutory_documents 14/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-16 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-28 update website_status OK => Disallowed
2013-03-21 update statutory_documents 14/03/13 FULL LIST
2012-12-20 delete address Rotherham Road, Parkgate, Rotherham, S62 6EZ
2012-12-20 insert address Steel Street, Holmes, Rotherham, South Yorkshire S61 1DF
2012-10-24 delete address Steel Street, Holmes, Rotherham S61 1DF
2012-10-24 insert address Rotherham Road, Parkgate, Rotherham, S62 6EZ
2012-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-15 update statutory_documents 14/03/12 FULL LIST
2011-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-17 update statutory_documents 14/03/11 FULL LIST
2010-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-17 update statutory_documents 14/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHEEHAN / 16/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CHEETHAM / 16/03/2010
2010-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CHEETHAM / 16/03/2010
2009-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM HOLMES LOCK WORKS STEEL STREET HOLMES ROTHERHAM SOUTH YORKSHIRE S61 1DF
2009-03-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-25 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM BAY 3 RUSCON WORKS ROTHERHAM ROAD PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6EZ
2008-04-01 update statutory_documents DIRECTOR APPOINTED JONATHAN PAUL CHEETHAM
2008-04-01 update statutory_documents SECRETARY APPOINTED JONATHAN PAUL CHEETHAM
2008-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN SHEEHAN
2008-03-20 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM: BAY 3 RUSCON WORKS ROTHERHAM ROAD PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6EZ
2007-03-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE ICKLES FULLERTON ROAD, TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1DJ
2007-03-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-20 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW SECRETARY APPOINTED
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION