Date | Description |
2025-03-16 |
delete person Helen Smith |
2025-01-11 |
insert person Jack Dawson |
2024-11-09 |
insert person Judith Faria |
2024-11-09 |
insert person Mark Garthwaite |
2024-11-09 |
insert person Paul Jane |
2024-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-10-09 |
delete person Andrew Newsome |
2024-10-09 |
delete person Thomas Radcliffe |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/24, NO UPDATES |
2024-06-03 |
insert coo Paul Caswell |
2024-06-03 |
insert cto Stephen Pinkney |
2024-06-03 |
delete person Alex Sutherby |
2024-06-03 |
delete person Amanda Moran |
2024-06-03 |
delete person Fred Searle |
2024-06-03 |
delete person Pauline Hadwin |
2024-06-03 |
insert person Brian Rafferty |
2024-06-03 |
insert person Paul Caswell |
2024-06-03 |
update person_title Rachael Geldart: Purchase Ledger => Finance Assistant |
2024-06-03 |
update person_title Stephen Pinkney: Technical Manager => Technical Director |
2024-06-03 |
update website_status IndexPageFetchError => OK |
2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN CASWELL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-19 |
update website_status OK => IndexPageFetchError |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT PINKNEY |
2023-09-11 |
delete person Andrew Workman |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
delete person Alan Bailey |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-15 |
delete person Steve Sandford |
2022-12-15 |
update person_title Helen Smith: Reception => Buyer |
2022-11-13 |
delete person Andrew Wilkinson |
2022-11-13 |
insert person Mike Wilkinson |
2022-09-11 |
update person_title Stephen Pinkney: Contracts Manager => Technical Manager |
2022-09-11 |
update person_title Steve Sandford: Technical Manager => Engineering and Development Manager |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-04-10 |
delete person Andrew Crossland |
2022-04-10 |
delete person Jack Burleigh |
2022-04-10 |
insert person Amanda Moran |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-06 |
delete person Kelly Vasey |
2021-12-06 |
delete person Patrick Mannion |
2021-12-06 |
insert person Andrew Newsome |
2021-08-27 |
update statutory_documents SECRETARY APPOINTED MRS JULIE RAISTRICK |
2021-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY VASEY |
2021-08-08 |
insert contact_pages_linkeddomain instagram.com |
2021-08-08 |
insert contact_pages_linkeddomain linkedin.com |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES |
2021-07-08 |
delete general_emails em..@finleystructures.co.uk |
2021-07-08 |
insert general_emails en..@finleystructures.co.uk |
2021-07-08 |
delete email em..@finleystructures.co.uk |
2021-07-08 |
delete person Simon Lathan |
2021-07-08 |
insert email en..@finleystructures.co.uk |
2021-06-07 |
delete index_pages_linkeddomain vimeo.com |
2021-04-14 |
delete projects_pages_linkeddomain creativecommons.org |
2021-01-19 |
delete about_pages_linkeddomain mantis-media.com |
2021-01-19 |
delete about_pages_linkeddomain redcoreweb.com |
2021-01-19 |
delete about_pages_linkeddomain t.co |
2021-01-19 |
delete alias Finley Structures Limited |
2021-01-19 |
delete index_pages_linkeddomain mantis-media.com |
2021-01-19 |
delete index_pages_linkeddomain redcoreweb.com |
2021-01-19 |
delete projects_pages_linkeddomain mantis-media.com |
2021-01-19 |
delete projects_pages_linkeddomain redcoreweb.com |
2021-01-19 |
delete service_pages_linkeddomain mantis-media.com |
2021-01-19 |
delete service_pages_linkeddomain redcoreweb.com |
2021-01-19 |
insert index_pages_linkeddomain vimeo.com |
2021-01-19 |
insert industry_tag steel construction |
2021-01-19 |
insert phone +44 (0)1325 328 120 |
2021-01-19 |
insert projects_pages_linkeddomain creativecommons.org |
2021-01-19 |
insert projects_pages_linkeddomain leafletjs.com |
2021-01-19 |
insert projects_pages_linkeddomain mapbox.com |
2021-01-19 |
insert projects_pages_linkeddomain openstreetmap.org |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-30 |
delete company_previous_name FINLAY STRUCTURES LIMITED |
2020-09-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDITSCALE LIMITED |
2020-09-09 |
update statutory_documents CESSATION OF JOHN FINLEY AS A PSC |
2020-09-09 |
update statutory_documents CESSATION OF VALERIE FINLEY AS A PSC |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-23 |
delete person Andrew Wilkinson |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-22 |
delete personal_emails p...@finleystructures.co.uk |
2019-11-22 |
delete email p...@finleystructures.co.uk |
2019-11-22 |
delete person Neil Ryan |
2019-11-22 |
insert person Andrew Wilkinson |
2019-09-22 |
insert person Neil Ryan |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-06-24 |
delete source_ip 85.118.168.66 |
2019-06-24 |
insert source_ip 85.118.168.68 |
2019-05-19 |
delete person Andrew Wilkinson |
2019-04-16 |
insert person Andrew Wilkinson |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE RAISTRICK |
2019-02-19 |
update statutory_documents SECRETARY APPOINTED MRS KELLY JEAN VASEY |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-03 |
delete source_ip 80.74.251.52 |
2018-10-03 |
insert source_ip 85.118.168.66 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-01-07 |
update account_category MEDIUM => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE TRICKER |
2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-05-11 |
insert about_pages_linkeddomain t.co |
2017-05-11 |
insert career_pages_linkeddomain t.co |
2017-05-11 |
insert portfolio_pages_linkeddomain t.co |
2017-05-11 |
insert terms_pages_linkeddomain t.co |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE ELIZABETH RUSTON / 29/03/2017 |
2017-01-20 |
delete personal_emails a...@finleystructures.co.uk |
2017-01-20 |
delete about_pages_linkeddomain t.co |
2017-01-20 |
delete career_pages_linkeddomain t.co |
2017-01-20 |
delete email a...@finleystructures.co.uk |
2017-01-20 |
delete index_pages_linkeddomain t.co |
2017-01-20 |
delete portfolio_pages_linkeddomain t.co |
2017-01-20 |
delete terms_pages_linkeddomain t.co |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-11-30 |
insert personal_emails a...@finleystructures.co.uk |
2016-11-30 |
insert email a...@finleystructures.co.uk |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MISS DIANE ELIZABETH RUSTON |
2016-02-04 |
insert about_pages_linkeddomain t.co |
2016-02-04 |
insert career_pages_linkeddomain t.co |
2016-02-04 |
insert portfolio_pages_linkeddomain t.co |
2016-02-04 |
insert terms_pages_linkeddomain t.co |
2016-01-07 |
insert index_pages_linkeddomain t.co |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-03 |
update statutory_documents 28/07/15 FULL LIST |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 04/07/2015 |
2015-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 04/07/2015 |
2015-07-04 |
insert address Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6AY |
2015-07-04 |
insert phone 01325 328120 |
2015-07-04 |
update primary_contact null => Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6AY |
2014-12-29 |
delete index_pages_linkeddomain aycliffetoday.co.uk |
2014-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINLEY / 14/10/2014 |
2014-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 14/10/2014 |
2014-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FINLEY / 14/10/2014 |
2014-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 14/10/2014 |
2014-09-24 |
delete about_pages_linkeddomain t.co |
2014-09-24 |
delete career_pages_linkeddomain t.co |
2014-09-24 |
delete index_pages_linkeddomain t.co |
2014-09-24 |
delete portfolio_pages_linkeddomain t.co |
2014-09-24 |
delete terms_pages_linkeddomain t.co |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-08-17 |
insert index_pages_linkeddomain aycliffetoday.co.uk |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-07-30 |
update statutory_documents 28/07/14 FULL LIST |
2014-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 08/10/2013 |
2014-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 08/10/2013 |
2014-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE FINLEY / 08/10/2013 |
2014-07-12 |
delete index_pages_linkeddomain aycliffetoday.co.uk |
2014-07-12 |
delete person Jim Graham |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-07-30 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-21 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-21 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2012-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-07-30 |
update statutory_documents 28/07/12 FULL LIST |
2011-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-08-05 |
update statutory_documents 28/07/11 FULL LIST |
2011-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-05-11 |
update statutory_documents DIRECTOR APPOINTED GARY JOHN FINLEY |
2010-09-29 |
update statutory_documents 28/07/10 FULL LIST |
2010-09-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2009-09-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2008-07-30 |
update statutory_documents PREVEXT FROM 30/11/2007 TO 30/04/2008 |
2008-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
43 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7EH |
2007-11-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2007-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2006-08-30 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents SECRETARY RESIGNED |
2006-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-21 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
01/11/01 |
2001-11-29 |
update statutory_documents £ NC 100/500000
01/11 |
2001-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01 |
2001-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-04 |
update statutory_documents COMPANY NAME CHANGED
FINLAY STRUCTURES LIMITED
CERTIFICATE ISSUED ON 07/08/00 |
2000-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-03 |
update statutory_documents SECRETARY RESIGNED |
2000-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |