FIRECRACKER - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-17 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2023-04-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-21 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039099480001
2021-01-28 delete source_ip 104.27.184.228
2021-01-28 delete source_ip 104.27.185.228
2021-01-28 insert source_ip 104.21.89.196
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-17 insert source_ip 172.67.164.145
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-13 delete source_ip 217.199.187.64
2019-12-13 insert source_ip 104.27.184.228
2019-12-13 insert source_ip 104.27.185.228
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-28 insert contact_pages_linkeddomain screenconnect.com
2019-07-22 update website_status Unavailable => OK
2019-06-22 update website_status OK => Unavailable
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-09-21 => 2016-01-19
2016-02-09 update returns_next_due_date 2016-10-19 => 2017-02-16
2016-01-26 update statutory_documents 19/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-12-04 => 2015-09-21
2015-10-07 update returns_next_due_date 2016-01-01 => 2016-10-19
2015-09-21 update statutory_documents 21/09/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-17 update statutory_documents 04/12/14 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-19 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 13 PERCY BUSINESS PARK ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2RD
2014-01-07 delete sic_code 99999 - Dormant Company
2014-01-07 insert address UNIT 13 PERCY BUSINESS PARK ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2RD
2014-01-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-07-11 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-08-08 => 2015-01-01
2013-12-09 update statutory_documents 04/12/13 FULL LIST
2013-12-07 delete address 219 BURTON ROAD DERBY ENGLAND DE23 6AE
2013-12-07 insert address UNIT 13 PERCY BUSINESS PARK ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2RD
2013-12-07 update registered_address
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 219 BURTON ROAD DERBY DE23 6AE ENGLAND
2013-11-25 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER FOUNTAIN
2013-11-25 update statutory_documents DIRECTOR APPOINTED MRS LOUISE FOUNTAIN
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARGUS NOMINEE SECRETARIES LIMITED
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-01 delete address 1A SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2JG
2013-08-01 insert address 219 BURTON ROAD DERBY ENGLAND DE23 6AE
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2013-01-19 => 2013-07-11
2013-08-01 update returns_next_due_date 2014-02-16 => 2014-08-08
2013-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1A SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG ENGLAND
2013-07-11 update statutory_documents 11/07/13 FULL LIST
2013-07-11 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 11/07/2013
2013-07-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 11/07/2013
2013-07-11 update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 2
2013-07-01 delete address 2 CATHEDRAL ROAD DERBY UNITED KINGDOM DE1 3PA
2013-07-01 insert address 1A SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS ENGLAND B69 2JG
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-07-01 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM
2013-06-05 update statutory_documents 19/01/13 FULL LIST
2013-06-05 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 01/06/2013
2013-06-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 01/06/2012
2013-05-21 update statutory_documents FIRST GAZETTE
2012-11-22 update statutory_documents DIRECTOR APPOINTED MR IAN EVANS GRAY
2012-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2012-09-04 update statutory_documents ADOPT ARTICLES 20/08/2012
2012-08-30 update statutory_documents DIRECTOR APPOINTED MR IAN EVANS GRAY
2012-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALBIR CHAHAL
2012-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-30 update statutory_documents 19/01/12 FULL LIST
2011-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-17 update statutory_documents 19/01/11 FULL LIST
2010-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-20 update statutory_documents DIRECTOR APPOINTED KALBIR CHAHAL
2010-02-15 update statutory_documents 19/01/10 FULL LIST
2010-02-15 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 15/02/2010
2010-02-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 15/02/2010
2009-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2009-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 16/03/2009
2009-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 16/03/2009
2009-02-13 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-08 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-23 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-03 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-24 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-17 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-22 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-08 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-15 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION