UNILAM MACHINERY - History of Changes


DateDescription
2023-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN WILKINSON / 28/11/2023
2023-11-21 update statutory_documents DIRECTOR APPOINTED MR DAMIAN WILKINSON
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-17 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-04 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOLAN RICHARD MILLARD
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-24 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-01 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-15 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-06-28 update statutory_documents SUB-DIVISION 05/06/17
2017-06-20 update statutory_documents ADOPT ARTICLES 05/06/2017
2017-06-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-21 delete index_pages_linkeddomain hibustudio.com
2016-11-21 delete index_pages_linkeddomain yell.com
2016-11-21 delete source_ip 93.184.219.4
2016-11-21 insert index_pages_linkeddomain ina4.com
2016-11-21 insert phone 0044 (1274) 615 550
2016-11-21 insert source_ip 82.148.254.141
2016-11-21 update robots_txt_status www.unilammachinery.com: 200 => 404
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-09 update statutory_documents DIRECTOR APPOINTED DAVID ANTHONY HARGRAVE
2015-11-09 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-09 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-22 update statutory_documents 11/09/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-29 delete source_ip 88.208.252.202
2015-03-29 insert index_pages_linkeddomain hibustudio.com
2015-03-29 insert index_pages_linkeddomain yell.com
2015-03-29 insert phone 01274 615 550
2015-03-29 insert source_ip 93.184.219.4
2015-03-29 update robots_txt_status www.unilammachinery.com: 404 => 200
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-16 update statutory_documents 11/09/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-11 => 2015-06-30
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082103920001
2013-12-07 delete address RAVENSCLIFFE MILL RAVENSCLIFFE ROAD CALVERLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS28 5RZ
2013-12-07 insert address RAVENSCLIFFE MILL RAVENSCLIFFE ROAD CALVERLEY LEEDS WEST YORKSHIRE LS28 5RZ
2013-12-07 insert sic_code 28210 - Manufacture of ovens, furnaces and furnace burners
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-09-11
2013-12-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-11-01 update statutory_documents 11/09/13 FULL LIST
2013-06-23 insert company_previous_name COOLTEMPER MACHINERY LTD
2013-06-23 update name COOLTEMPER MACHINERY LTD => UNILAM MACHINERY LIMITED
2012-11-15 update statutory_documents COMPANY NAME CHANGED COOLTEMPER MACHINERY LTD CERTIFICATE ISSUED ON 15/11/12
2012-11-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION