YORKSHIRE METAL FINISHERS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK FIELDHOUSE / 11/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FIELDHOUSE / 11/05/2021
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK FIELDHOUSE / 11/05/2021
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-01-23 insert email as..@yorkshiremetalfinishers.co.uk
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
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete source_ip 51.155.16.42
2020-08-07 insert source_ip 51.89.195.225
2020-08-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-30 update statutory_documents ADOPT ARTICLES 01/03/2016
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents ADOPT ARTICLES 01/03/2016
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK FIELDHOUSE / 11/06/2020
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK FIELDHOUSE / 11/06/2020
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-05-02 delete phone 077303 310031
2020-05-02 delete source_ip 77.75.187.27
2020-05-02 insert phone 07730 310031
2020-05-02 insert source_ip 51.155.16.42
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-04-22 delete email fr..@yorkshiremetalfinishers.co.uk
2019-04-22 delete source_ip 217.160.231.185
2019-04-22 insert source_ip 77.75.187.27
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents DIRECTOR APPOINTED MRS LISA FIELDHOUSE
2018-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MARK FIELDHOUSE
2018-07-23 update statutory_documents CESSATION OF FREDERICK GODDARD AS A PSC
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK GODDARD
2018-07-08 delete address 46 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT
2018-07-08 insert address UNIT 19 MILLSHAW PARK AVENUE LEEDS WEST YORKSHIRE LS11 0LR
2018-07-08 update registered_address
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 46 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete source_ip 82.165.102.110
2016-06-07 insert alias Yorkshire Metal Finishers Ltd.
2016-06-07 insert email fr..@yorkshiremetalfinishers.co.uk
2016-06-07 insert phone 0113 2723926
2016-06-07 insert source_ip 217.160.231.185
2016-05-14 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-14 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-13 update statutory_documents 16/03/16 FULL LIST
2016-03-08 update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 102
2016-02-02 update website_status IndexPageFetchError => OK
2016-02-02 update robots_txt_status www.yorkshiremetalfinishers.co.uk: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-01 update website_status OK => IndexPageFetchError
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-08 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-27 update statutory_documents 16/03/15 FULL LIST
2015-01-22 update website_status FlippedRobots => OK
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 update website_status OK => FlippedRobots
2014-04-07 delete address 46 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 9RT
2014-04-07 insert address 46 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-31 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-10 delete contact_pages_linkeddomain yell.com
2013-07-10 delete index_pages_linkeddomain yell.com
2013-07-10 insert contact_pages_linkeddomain hibu.co.uk
2013-07-10 insert index_pages_linkeddomain hibu.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-20 update statutory_documents 16/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-03-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-03-16 update statutory_documents 16/03/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 101
2011-04-04 update statutory_documents 16/03/11 FULL LIST
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION