Date | Description |
2025-04-15 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2025-03-03 |
update website_status OK => IndexPageFetchError |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES |
2024-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FIRTH STEELS LIMITED / 01/12/2024 |
2024-10-30 |
update statutory_documents DIRECTOR APPOINTED MR ROGER TENNANT FIRTH |
2024-10-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BOOTH |
2024-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRTH STEELS LIMITED |
2024-10-30 |
update statutory_documents CESSATION OF BENEDICT PRATTEN AS A PSC |
2024-10-30 |
update statutory_documents CESSATION OF JAMES TENNANT FIRTH AS A PSC |
2024-10-30 |
update statutory_documents CESSATION OF SIDNEY BARRY PRATTEN AS A PSC |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT PRATTEN |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIDNEY PRATTEN |
2024-08-24 |
delete address 12 Palacecraig Street,
Coatbridge,
North Lanarkshire,
ML5 4RY, Scotland |
2024-08-24 |
delete address Moor Farm Road West,
The Airfield, Ashbourne,
Derbyshire,
DE6 1HD |
2024-08-24 |
delete address Unit 27, Childerditch Industrial Park,
Little Warley, Brentwood,
Essex,
CM13 3HD |
2024-08-24 |
insert address Tean Road
Cheadle
Staffordshire
ST10 1TZ |
2024-06-18 |
insert address Ling Road
Poole
BH12 4PY |
2024-06-18 |
insert address Unit 27
Childerditch Ind. Park
Little Warley
Brentwood
Essex
CM13 3HD |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-10-21 |
delete source_ip 172.67.180.44 |
2023-10-21 |
delete source_ip 104.21.51.120 |
2023-10-21 |
insert source_ip 194.76.27.223 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-23 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-17 |
delete phone 01698 622202 |
2023-03-17 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-03-17 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-03-17 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-03-17 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-03-17 |
update person_title CALLUM DOHERTY: Design Coordinator => Commercial & Design Technician |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-10-24 |
delete about_pages_linkeddomain smdltd.co.uk |
2022-10-24 |
delete source_ip 143.198.240.247 |
2022-10-24 |
insert about_pages_linkeddomain smdconstructiongroup.co.uk |
2022-10-24 |
insert person Callum Doherty |
2022-10-24 |
insert source_ip 172.67.180.44 |
2022-10-24 |
insert source_ip 104.21.51.120 |
2022-10-24 |
update person_description Kevin Harnett => Kevin Harnett |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-18 |
delete email ja..@smdstockyards.co.uk |
2022-04-18 |
delete person Jade Merrington |
2022-04-18 |
insert alias SMDSY |
2022-04-18 |
insert email ad..@smdstockyards.co.uk |
2022-04-18 |
insert person Adam Dormer |
2021-12-14 |
delete source_ip 35.177.82.139 |
2021-12-14 |
insert source_ip 143.198.240.247 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 08/01/2020 |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY BARRY PRATTEN / 08/01/2020 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2020-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 08/01/2020 |
2020-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIDNEY BARRY PRATTEN / 08/01/2020 |
2019-10-18 |
insert general_emails in..@smdstockyards.co.uk |
2019-10-18 |
delete address Ling Road, Tower Park
Poole, Dorset BH12 4PY
United Kingdom |
2019-10-18 |
delete contact_pages_linkeddomain digitalstorm.co.uk |
2019-10-18 |
delete index_pages_linkeddomain digitalstorm.co.uk |
2019-10-18 |
delete source_ip 95.128.131.179 |
2019-10-18 |
delete terms_pages_linkeddomain digitalstorm.co.uk |
2019-10-18 |
delete terms_pages_linkeddomain termsandconditionstemplate.com |
2019-10-18 |
insert address 1 Hacker Way, Building 14 First Floor, Menlo Park, CA, UNITED STATES |
2019-10-18 |
insert address 1 Hacker Way, Menlo Park, CA 94025, United States |
2019-10-18 |
insert address 12 Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland |
2019-10-18 |
insert address 132 Hawthorne Street, San Francisco, CA 94107, UNITED STATES |
2019-10-18 |
insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES |
2019-10-18 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2019-10-18 |
insert address 201 Third Street, San Francisco, CA 94103, UNITED STATES |
2019-10-18 |
insert address 2029 Stierlin Court Mountain View, CA 94043, UNITED STATES |
2019-10-18 |
insert address 22-24 Boulevard Royal, 2449 Luxembourg, Luxembourg |
2019-10-18 |
insert address 901 Cherry Ave., San Bruno, CA 94066, UNITED STATES |
2019-10-18 |
insert address Moor Farm Road West, The Airfield, Ashbourne, Derbyshire, DE6 1HD |
2019-10-18 |
insert address River Street, Brighouse, West Yorkshire, HD6 1LU |
2019-10-18 |
insert address Unit 27, Childerditch Industrial Park, Little Warley, Brentwood, Essex, CM13 3HD |
2019-10-18 |
insert email in..@smdstockyards.co.uk |
2019-10-18 |
insert source_ip 35.177.82.139 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-07-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-06-20 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
2017-09-24 |
delete address TR80+ Floor Decking
TR60+ Floor Decking
R51 Floor Decking |
2017-09-24 |
insert alias SMD Ltd |
2017-09-24 |
insert index_pages_linkeddomain digitalstorm.co.uk |
2017-08-10 |
delete source_ip 88.208.252.210 |
2017-08-10 |
insert about_pages_linkeddomain twitter.com |
2017-08-10 |
insert contact_pages_linkeddomain twitter.com |
2017-08-10 |
insert index_pages_linkeddomain twitter.com |
2017-08-10 |
insert product_pages_linkeddomain twitter.com |
2017-08-10 |
insert source_ip 95.128.131.179 |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-12-09 |
delete address Unit C
The Outlook
Ling Road
Tower Park
Poole
Dorset
BH12 4PY |
2016-12-09 |
update person_title Kevin Harnett: Stockyard Manager => UK Manager; Stockyard Manager |
2016-08-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-08-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-08 |
update company_status Active => Active - Proposal to Strike off |
2016-07-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-05 |
update statutory_documents FIRST GAZETTE |
2016-07-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-16 |
update statutory_documents 10/12/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-23 |
update statutory_documents SECOND FILING WITH MUD 10/12/14 FOR FORM AR01 |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-18 |
update statutory_documents 10/12/14 FULL LIST |
2014-02-07 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-10 |
2014-02-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2014-01-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-06 |
update statutory_documents 10/12/13 FULL LIST |
2014-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TENNANT FIRTH / 16/09/2013 |
2014-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TENNANT FIRTH / 16/09/2013 |
2013-08-08 |
update statutory_documents ADOPT ARTICLES 05/08/2013 |
2013-06-25 |
update account_ref_month 12 => 7 |
2013-06-25 |
update accounts_next_due_date 2014-09-10 => 2014-04-30 |
2013-04-15 |
update statutory_documents CURRSHO FROM 31/12/2013 TO 31/07/2013 |
2012-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |