SMITH METALS (BOLTON) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-12-11 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-20 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-11 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 1 => 2
2022-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096892910002
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J AND J WILSON HOLDINGS LIMITED
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / J AND J WILSON HOLDINGS LIMITED / 14/10/2020
2021-07-01 update statutory_documents CESSATION OF JASON ALLAN WILSON AS A PSC
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALLAN WILSON / 25/03/2021
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE NICOLA WILSON / 25/03/2021
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ALLAN WILSON / 25/03/2021
2021-02-08 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-08 update num_mort_charges 1 => 2
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-08 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096892910002
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096892910001
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-18 update statutory_documents 30/09/19 AUDITED ABRIDGED
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-20 update statutory_documents 30/09/18 AUDITED ABRIDGED
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALLAN WILSON / 22/02/2018
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE NICOLA WILSON / 22/02/2018
2018-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ALLAN WILSON / 22/02/2018
2018-04-06 delete source_ip 95.215.224.83
2018-04-06 insert source_ip 92.63.134.166
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-22 update statutory_documents 30/09/17 AUDITED ABRIDGED
2017-07-20 delete source_ip 95.215.225.162
2017-07-20 insert source_ip 95.215.224.83
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => AUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date null => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-04-16 => 2018-06-30
2017-03-21 update statutory_documents 30/09/16 AUDITED ABRIDGED
2016-10-05 delete registration_number 9689291
2016-10-05 update robots_txt_status www.smithmetals.co.uk: 0 => 200
2016-08-07 insert sic_code 46770 - Wholesale of waste and scrap
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update account_ref_month 7 => 9
2016-04-18 update statutory_documents CURREXT FROM 31/07/2016 TO 30/09/2016
2015-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096892910001
2015-12-07 update statutory_documents ALTER ARTICLES 02/10/2015
2015-10-31 delete address 22 Rondin Road Ardwick Manchester M12 6BF
2015-10-31 delete fax 01204 392480
2015-10-31 delete registration_number 1447460
2015-10-31 insert alias Smith Metals (Bolton) Ltd
2015-10-31 insert registration_number 9689291
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY ENGLAND
2015-09-04 delete source_ip 162.13.125.18
2015-09-04 insert source_ip 95.215.225.162
2015-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-25 delete source_ip 83.138.173.130
2014-11-25 insert source_ip 162.13.125.18
2014-11-25 update robots_txt_status www.smithmetals.co.uk: 404 => 0
2014-08-15 update website_status OK => IndexPageFetchError
2012-12-14 delete alias Andrew & Mark Smith Metals Limited
2012-12-14 delete alias Andrew & Mark Smith Metals Ltd
2012-12-14 insert address 22 Rondin Road Ardwick Manchester M12 6BF
2012-12-14 insert registration_number 1447460