CALDERBANK METALS - History of Changes


DateDescription
2024-04-06 insert address Unit 77, Bradley Hall Trading Estate Bradley Lane Standish WIGAN WN6 0XQ
2024-04-06 insert phone 01257 424 694
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-24 delete phone 01257424694
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-25 insert address Unit 11 Old Hall Farm Industrial Estate Crowland Street Southport PR9 7RJ
2022-07-25 insert address Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2022-07-25 insert alias Calderbank Metals Ltd.
2022-07-25 insert alias Calderbanks Metals Ltd.
2022-07-25 insert index_pages_linkeddomain 2-magpies.co.uk
2022-07-25 insert phone 01257424694
2022-07-25 insert phone 01704 540 056
2022-07-25 insert phone 01942 494 738
2022-07-25 insert phone 01942 829 730
2022-07-25 update primary_contact null => Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2022-06-24 delete address Unit 11 Old Hall Farm Industrial Estate Crowland Street Southport PR9 7RJ
2022-06-24 delete address Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2022-06-24 delete alias Calderbank Metals Ltd.
2022-06-24 delete alias Calderbanks Metals Ltd.
2022-06-24 delete index_pages_linkeddomain 2-magpies.co.uk
2022-06-24 delete phone 01257424694
2022-06-24 delete phone 01704 540 056
2022-06-24 delete phone 01942 494 738
2022-06-24 delete phone 01942 829 730
2022-06-24 update primary_contact Unit 8 Miry Lane,Wigan Lancashire WN6 7TG => null
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-02-01 delete source_ip 104.18.44.213
2021-02-01 delete source_ip 104.18.45.213
2021-02-01 insert address Unit 11 Old Hall Farm Industrial Estate Crowland Street Southport PR9 7RJ
2021-02-01 insert address Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2021-02-01 insert alias Calderbank Metals Ltd.
2021-02-01 insert alias Calderbanks Metals Ltd.
2021-02-01 insert index_pages_linkeddomain 2-magpies.co.uk
2021-02-01 insert phone 01257424694
2021-02-01 insert phone 01704 540 056
2021-02-01 insert phone 01942 494 738
2021-02-01 insert phone 01942 829 730
2021-02-01 insert source_ip 104.21.39.58
2021-02-01 update primary_contact null => Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CALDERBANK / 01/11/2020
2020-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CALDERBANK / 01/11/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-21 delete address Unit 11 Old Hall Farm Industrial Estate Crowland Street Southport PR9 7RJ
2020-09-21 delete address Unit 8 Miry Lane,Wigan Lancashire WN6 7TG
2020-09-21 delete alias Calderbank Metals Ltd.
2020-09-21 delete alias Calderbanks Metals Ltd.
2020-09-21 delete index_pages_linkeddomain 2-magpies.co.uk
2020-09-21 delete phone 01704 540 056
2020-09-21 delete phone 01942 494 738
2020-09-21 delete phone 01942 829 730
2020-09-21 update primary_contact Unit 8 Miry Lane,Wigan Lancashire WN6 7TG => null
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 insert source_ip 172.67.169.178
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-28 insert address Unit 11 Old Hall Farm Industrial Estate Crowland Street Southport PR9 7RJ
2019-02-06 delete source_ip 34.202.90.224
2019-02-06 delete source_ip 34.231.159.59
2019-02-06 delete source_ip 52.0.230.119
2019-02-06 insert source_ip 104.18.44.213
2019-02-06 insert source_ip 104.18.45.213
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-13 delete source_ip 34.203.45.99
2018-05-13 delete source_ip 52.87.3.237
2018-05-13 insert source_ip 34.231.159.59
2018-05-13 insert source_ip 52.0.230.119
2017-12-29 delete contact_pages_linkeddomain aboutcookies.org
2017-11-14 delete source_ip 34.233.225.191
2017-11-14 delete source_ip 34.236.138.97
2017-11-14 delete source_ip 54.209.244.49
2017-11-14 insert source_ip 34.202.90.224
2017-11-14 insert source_ip 34.203.45.99
2017-11-14 insert source_ip 52.87.3.237
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-13 delete source_ip 34.197.131.54
2017-10-13 delete source_ip 52.2.67.7
2017-10-13 delete source_ip 54.165.209.98
2017-10-13 insert source_ip 34.233.225.191
2017-10-13 insert source_ip 34.236.138.97
2017-10-13 insert source_ip 54.209.244.49
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-23 delete source_ip 52.203.99.194
2017-07-23 delete source_ip 54.174.184.255
2017-07-23 insert source_ip 52.2.67.7
2017-07-23 insert source_ip 54.165.209.98
2017-06-16 delete source_ip 34.192.41.225
2017-06-16 delete source_ip 52.2.242.235
2017-06-16 delete source_ip 52.87.103.124
2017-06-16 insert source_ip 34.197.131.54
2017-06-16 insert source_ip 52.203.99.194
2017-06-16 insert source_ip 54.174.184.255
2017-03-17 delete source_ip 52.55.192.248
2017-03-17 delete source_ip 52.207.28.130
2017-03-17 insert source_ip 34.192.41.225
2017-03-17 insert source_ip 52.2.242.235
2017-02-01 delete source_ip 107.23.51.99
2017-02-01 delete source_ip 52.55.1.226
2017-02-01 insert source_ip 52.55.192.248
2017-02-01 insert source_ip 52.87.103.124
2017-02-01 insert source_ip 52.207.28.130
2016-12-27 delete source_ip 52.72.246.37
2016-12-27 delete source_ip 52.200.56.4
2016-12-27 insert source_ip 107.23.51.99
2016-12-27 insert source_ip 52.55.1.226
2016-11-14 delete source_ip 52.1.75.178
2016-11-14 delete source_ip 52.20.182.159
2016-11-14 insert source_ip 52.72.246.37
2016-11-14 insert source_ip 52.200.56.4
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-11 delete source_ip 52.21.42.229
2016-09-11 delete source_ip 52.202.208.100
2016-08-14 delete source_ip 52.203.8.238
2016-08-14 insert source_ip 52.1.75.178
2016-08-14 insert source_ip 52.20.182.159
2016-08-14 insert source_ip 52.202.208.100
2016-07-16 delete source_ip 54.85.254.234
2016-07-16 delete source_ip 54.236.172.182
2016-07-16 insert source_ip 52.21.42.229
2016-07-16 insert source_ip 52.203.8.238
2016-06-12 delete contact_pages_linkeddomain hibu.co.uk
2016-06-12 delete contact_pages_linkeddomain ybsitecenter.com
2016-06-12 delete index_pages_linkeddomain hibu.co.uk
2016-06-12 delete index_pages_linkeddomain ybsitecenter.com
2016-06-12 delete source_ip 93.184.220.60
2016-06-12 insert contact_pages_linkeddomain aboutcookies.org
2016-06-12 insert contact_pages_linkeddomain multiscreensite.com
2016-06-12 insert contact_pages_linkeddomain yell.com
2016-06-12 insert index_pages_linkeddomain aboutcookies.org
2016-06-12 insert index_pages_linkeddomain multiscreensite.com
2016-06-12 insert source_ip 54.85.254.234
2016-06-12 insert source_ip 54.236.172.182
2016-02-07 delete phone 07554 664 308
2015-11-07 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-07 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-20 update statutory_documents 12/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-27 insert contact_pages_linkeddomain addthis.com
2014-12-27 insert index_pages_linkeddomain addthis.com
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-15 update statutory_documents 12/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-21 update statutory_documents 12/10/13 FULL LIST
2013-10-18 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CALDERBANK / 01/05/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-16 update statutory_documents 12/10/12 FULL LIST
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 12/10/11 FULL LIST
2011-07-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 12/10/10 FULL LIST
2010-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTHA CALDERBANK
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 12/10/09 FULL LIST
2009-06-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-24 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-20 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-20 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-21 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-18 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/02 FROM: UNIT 8 FRITH STREET WALLGATE WIGAN LANCASHIRE WN5 0XQ
2001-10-24 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/01 FROM: UNIT 5-7 FRITH STREET WALLGATE WIGAN WN5 0XQ
2001-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-10-28 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-06 update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1997-10-13 update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-14 update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-19 update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-18 update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/93
1993-10-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-28 update statutory_documents RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS
1993-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-12 update statutory_documents S386 DISP APP AUDS 06/11/92
1992-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/92
1992-11-10 update statutory_documents RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS
1992-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-01 update statutory_documents RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS
1991-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-11-27 update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS
1990-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-09-05 update statutory_documents RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS
1989-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-08-16 update statutory_documents RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS
1988-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 70 WHITLEY CRES WIGAN
1987-09-17 update statutory_documents RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS
1987-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-11-12 update statutory_documents RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS
1986-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86