Date | Description |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, WITH UPDATES |
2024-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MCDERMOTT |
2024-11-27 |
update statutory_documents CESSATION OF JANE BEVERIDGE AS A PSC |
2024-05-13 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
delete address 9-11 HALIFAX ROAD DEWSBURY WF13 2JH |
2023-07-07 |
insert address 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS UNITED KINGDOM LS27 9SE |
2023-07-07 |
update registered_address |
2023-07-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM
9-11 HALIFAX ROAD
DEWSBURY
WF13 2JH |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2021 |
2022-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MCDERMOTT |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDERMOTT |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MCDERMOTT |
2021-12-03 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 350 |
2021-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BEVERIDGE |
2021-10-18 |
update statutory_documents CESSATION OF ROBERT HUGH MCDERMOTT AS A PSC |
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 |
2021-09-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-12-05 |
insert sales_emails sa..@reichenbacher.co.uk |
2019-12-05 |
delete address 9-11 Halifax Road, Dewsbury, West Yorksire, WF13 2JH |
2019-12-05 |
delete phone 01482 227234 |
2019-12-05 |
delete phone 01924 451421 |
2019-12-05 |
insert email sa..@reichenbacher.co.uk |
2019-12-05 |
insert phone 0330 002 0940 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 11/06/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-10-17 |
update statutory_documents 01/09/18 STATEMENT OF CAPITAL GBP 350 |
2018-06-27 |
delete sales_emails sa..@reichenbacher.co.uk |
2018-06-27 |
delete email sa..@reichenbacher.co.uk |
2018-06-27 |
insert address 9-11 Halifax Road, Dewsbury, West Yorksire, WF13 2JH |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2017-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JOHNSON / 09/11/2017 |
2017-07-09 |
delete phone 01924 950600 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update account_ref_day 30 => 31 |
2017-04-26 |
update account_ref_month 6 => 12 |
2017-04-26 |
update accounts_next_due_date 2018-03-31 => 2017-09-30 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 05/04/2017 |
2017-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUGH MCDERMOTT / 05/04/2017 |
2017-03-29 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-10 |
delete general_emails in..@carbidetoolinggroup.co.uk |
2016-12-10 |
insert sales_emails sa..@carbidetoolinggroup.co.uk |
2016-12-10 |
insert sales_emails sa..@reichenbacher.co.uk |
2016-12-10 |
delete address 9-11 Halifax Road Dewsbury West Yorkshire WF13 2JH UNITED KINGDOM |
2016-12-10 |
delete address Unit 132 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
2016-12-10 |
delete email ca..@reichenbacher.co.uk |
2016-12-10 |
delete email in..@carbidetoolinggroup.co.uk |
2016-12-10 |
delete source_ip 213.171.206.30 |
2016-12-10 |
insert address Unit 41 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
2016-12-10 |
insert email sa..@carbidetoolinggroup.co.uk |
2016-12-10 |
insert email sa..@reichenbacher.co.uk |
2016-12-10 |
insert email za..@carbidetoolinggroup.co.uk |
2016-12-10 |
insert phone 01924 950600 |
2016-12-10 |
insert source_ip 82.148.225.59 |
2016-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT MCDERMOTT / 27/10/2016 |
2016-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MCDERMOTT / 27/10/2016 |
2016-10-04 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents DIRECTOR APPOINTED MS JANE JOHNSON |
2016-03-20 |
update website_status DomainNotFound => Disallowed |
2016-03-16 |
update website_status FlippedRobots => DomainNotFound |
2016-03-09 |
update website_status OK => FlippedRobots |
2016-03-08 |
delete sic_code 25730 - Manufacture of tools |
2016-03-08 |
insert sic_code 96090 - Other service activities n.e.c. |
2016-03-08 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-08 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-03 |
update statutory_documents 14/01/16 FULL LIST |
2015-12-10 |
update statutory_documents SECOND FILING WITH MUD 14/01/15 FOR FORM AR01 |
2015-12-10 |
update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 200 |
2015-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date null => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2015-10-14 => 2017-03-31 |
2015-10-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-04-12 |
insert address Unit 132 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
2015-04-12 |
insert phone 01482 227234 |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update account_ref_month 1 => 6 |
2015-03-10 |
update statutory_documents CURREXT FROM 31/01/2015 TO 30/06/2015 |
2015-02-15 |
delete general_emails in..@carbideonline.co.uk |
2015-02-15 |
delete email in..@carbideonline.co.uk |
2015-02-15 |
insert contact_pages_linkeddomain google.com |
2015-02-07 |
delete address 9-11 HALIFAX ROAD DEWSBURY UNITED KINGDOM WF13 2JH |
2015-02-07 |
insert address 9-11 HALIFAX ROAD DEWSBURY WF13 2JH |
2015-02-07 |
insert sic_code 25730 - Manufacture of tools |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-15 |
delete source_ip 213.171.204.116 |
2015-01-15 |
insert source_ip 213.171.206.30 |
2015-01-14 |
update statutory_documents 14/01/15 FULL LIST |
2014-12-04 |
delete source_ip 77.68.36.79 |
2014-12-04 |
insert source_ip 213.171.204.116 |
2014-04-24 |
delete fax 0872 3527 226 |
2014-04-24 |
insert fax 01924 451421 |
2014-01-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |