RUSHFORTH ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-29 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-10 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-20 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN HIRCOCK
2017-02-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-09 update num_mort_charges 2 => 3
2017-02-09 update num_mort_outstanding 1 => 2
2017-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083093470003
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083093470002
2016-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-13 update statutory_documents 27/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-26 update statutory_documents DIRECTOR APPOINTED MISS RHONDA GAIL SMITH
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-01 update statutory_documents 27/11/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-08-27 => 2015-10-31
2014-03-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 3 WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS ENGLAND LS19 7LX
2014-01-07 insert address UNIT 3 WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS LS19 7LX
2014-01-07 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-02 update statutory_documents 27/11/13 FULL LIST
2013-06-25 delete address 21 SMITHY LANE COOKRIDGE LEEDS WEST YORKSHIRE UNITED KINGDOM LS16 7LX
2013-06-25 insert address UNIT 3 WESTFIELD INDUSTRIAL ESTATE KIRK LANE YEADON LEEDS ENGLAND LS19 7LX
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 1
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update registered_address
2013-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-01 update statutory_documents CURREXT FROM 30/11/2013 TO 31/01/2014
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 21 SMITHY LANE COOKRIDGE LEEDS WEST YORKSHIRE LS16 7LX UNITED KINGDOM
2012-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION