Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-01 |
delete address Cargo Fleet Lane
TS3 8AL |
2023-08-01 |
insert address Cargo Fleet Ln, Middlesbrough TS3 8AL |
2023-08-01 |
insert address Worthing Court, Yarm Ln, Stockton-on-Tees TS18 1LF |
2023-08-01 |
insert phone 01642 618405 |
2023-08-01 |
update primary_contact Cargo Fleet Lane
TS3 8AL => Cargo Fleet Ln, Middlesbrough TS3 8AL |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BOUSFIELD / 01/06/2023 |
2023-04-07 |
delete address WESTERBY ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH UNITED KINGDOM TS3 8TD |
2023-04-07 |
insert address SMITHFIELD HOUSE CARGO FLEET LANE MIDDLESBROUGH CLEVELAND UNITED KINGDOM TS3 8AL |
2023-04-07 |
update registered_address |
2023-03-10 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
WESTERBY ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE
MIDDLESBROUGH
TS3 8TD
UNITED KINGDOM |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN BOUSFIELD / 09/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOUSFIELD / 09/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BOUSFIELD / 09/03/2023 |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 09/03/2023 |
2023-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 09/03/2023 |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 09/03/2023 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 7 => 8 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025101190008 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-14 |
insert email sa..@smithfieldtimber.co.uk |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOUSFIELD / 08/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BOUSFIELD / 08/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BOUSFIELD / 08/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 08/06/2021 |
2021-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 08/06/2021 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-04-27 |
delete email jo..@btconnect.com |
2021-04-07 |
update num_mort_outstanding 4 => 3 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025101190007 |
2020-10-13 |
update description |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-17 |
update description |
2020-06-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
2019-06-20 |
update account_ref_day 30 => 31 |
2019-06-20 |
update account_ref_month 6 => 12 |
2019-06-20 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-06-11 |
update statutory_documents ADOPT ARTICLES 17/05/2019 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-05-17 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD JOHN BOUSFIELD |
2018-12-11 |
update website_status Disallowed => OK |
2018-12-11 |
delete source_ip 95.215.224.43 |
2018-12-11 |
insert source_ip 77.72.1.226 |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-30 |
update website_status FlippedRobots => Disallowed |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-05-26 |
update website_status OK => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
delete general_emails in..@smithfieldtimber.co.uk |
2017-01-16 |
delete address Buchanan Street, Stockton on Tees TS18 1LF |
2017-01-16 |
delete address Westerly Road, Middlesbrough TS3 8TD |
2017-01-16 |
delete email in..@smithfieldtimber.co.uk |
2017-01-16 |
insert address Westerby Road, Middlesbrough TS3 8TD |
2017-01-16 |
insert address Yarm Lane, Stockton on Tees TS18 1LF |
2017-01-16 |
insert email jo..@btconnect.com |
2017-01-16 |
update primary_contact Westerly Road, Middlesbrough TS3 8TD => Westerby Road, Middlesbrough TS3 8TD |
2016-12-06 |
insert general_emails in..@smithfieldtimber.co.uk |
2016-12-06 |
delete about_pages_linkeddomain facebook.com |
2016-12-06 |
delete about_pages_linkeddomain sunraymedia.co.uk |
2016-12-06 |
delete address Westerby Road
Middlesbrough
TS3 8TD |
2016-12-06 |
delete contact_pages_linkeddomain facebook.com |
2016-12-06 |
delete contact_pages_linkeddomain sunraymedia.co.uk |
2016-12-06 |
delete fax 01642 244123 |
2016-12-06 |
delete index_pages_linkeddomain facebook.com |
2016-12-06 |
delete index_pages_linkeddomain sunraymedia.co.uk |
2016-12-06 |
delete source_ip 176.32.230.1 |
2016-12-06 |
insert address Westerly Road, Middlesbrough TS3 8TD |
2016-12-06 |
insert alias Smithfield Timber Limited |
2016-12-06 |
insert email in..@smithfieldtimber.co.uk |
2016-12-06 |
insert source_ip 95.215.224.43 |
2016-12-06 |
update primary_contact Westerby Road
Middlesbrough
TS3 8TD => Westerly Road, Middlesbrough TS3 8TD |
2016-12-06 |
update robots_txt_status www.smithfieldtimber.co.uk: 404 => 200 |
2016-07-08 |
delete address WESTERBY ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH TS3 8TD |
2016-07-08 |
insert address WESTERBY ROAD EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH UNITED KINGDOM TS3 8TD |
2016-07-08 |
update registered_address |
2016-07-08 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-08 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
WESTERBY ROAD
EAST MIDDLESBROUGH INDUSTRIAL
ESTATE
MIDDLESBROUGH
TS3 8TD |
2016-06-20 |
update statutory_documents 08/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-12 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-06 |
update statutory_documents 08/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-31 |
update statutory_documents ADOPT ARTICLES 05/09/2014 |
2014-09-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-09-30 |
update statutory_documents ADOPT ARTICLES 05/09/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-21 |
update statutory_documents 08/06/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOUSFIELD / 07/01/2014 |
2014-01-07 |
update num_mort_charges 6 => 7 |
2014-01-07 |
update num_mort_outstanding 3 => 4 |
2013-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025101190007 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-13 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BOUSFIELD |
2013-08-01 |
update num_mort_charges 5 => 6 |
2013-08-01 |
update num_mort_outstanding 2 => 3 |
2013-07-02 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-02 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025101190006 |
2013-06-25 |
update num_mort_charges 3 => 5 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 2010 - Sawmill, plane, impregnation wood |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-20 |
update statutory_documents 08/06/13 FULL LIST |
2013-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025101190005 |
2013-04-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3 |
2013-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-11-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 08/06/12 FULL LIST |
2011-11-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 08/06/11 FULL LIST |
2010-09-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOUSFIELD / 08/06/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN BOUSFIELD / 08/06/2010 |
2009-11-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN BOUSFIELD / 09/06/2009 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOUSFIELD / 01/09/2008 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-22 |
update statutory_documents £25 14/09/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2002-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS |
1998-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS |
1998-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS |
1996-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS |
1994-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-05 |
update statutory_documents RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS |
1994-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-07-28 |
update statutory_documents RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS |
1993-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-07-16 |
update statutory_documents RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS |
1992-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1990-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1990-09-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |