FORMED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-02 delete address 2 Crofton Road, Allenby Road Ind Est, Lincoln, LN3 4NL
2023-04-02 delete index_pages_linkeddomain pinterest.com
2023-04-02 delete index_pages_linkeddomain twitter.com
2023-04-02 delete index_pages_linkeddomain visualsoft.co.uk
2023-04-02 delete source_ip 80.66.203.178
2023-04-02 insert index_pages_linkeddomain linkedin.com
2023-04-02 insert source_ip 146.75.73.124
2023-04-02 update founded_year null => 1971
2023-04-02 update primary_contact 2 Crofton Road, Allenby Road Ind Est, Lincoln, LN3 4NL => null
2022-12-23 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE HAUGHTON
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-10-02 update statutory_documents CESSATION OF ELIZABETH ANNE HAUGHTON AS A PSC
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-07 insert company_previous_name FIXFIRM FITTINGS LIMITED
2019-09-07 update name FIXFIRM FITTINGS LIMITED => FORMED GROUP LIMITED
2019-08-02 update statutory_documents COMPANY NAME CHANGED FIXFIRM FITTINGS LIMITED CERTIFICATE ISSUED ON 02/08/19
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAUGHTON / 30/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE HAUGHTON
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HAUGHTON
2017-01-04 update statutory_documents DIRECTOR APPOINTED MR TERENCE HAUGHTON
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-09-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-08-02 update statutory_documents 22/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-14 update statutory_documents 22/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-07 update statutory_documents 22/06/14 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-18 update statutory_documents 22/06/13 FULL LIST
2013-06-22 delete address 2 CROFTON ROAD ALLENBY ROAD INDUSTRIAL ESTATE LINCOLN LINCOLNSHIRE ENGLAND LN2 4QP
2013-06-22 insert address 2 CROFTON ROAD ALLENBY ROAD INDUSTRIAL ESTATE LINCOLN LINCOLNSHIRE LN3 4NL
2013-06-22 update registered_address
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date null => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 2 CROFTON ROAD ALLENBY ROAD INDUSTRIAL ESTATE LINCOLN LINCOLNSHIRE LN2 4QP ENGLAND
2012-07-04 update statutory_documents 22/06/12 FULL LIST
2012-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAUGHTON / 16/11/2011
2012-05-15 update statutory_documents DIRECTOR APPOINTED BRUCE HAUGHTON
2012-05-03 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION