CAL 4KLIFTS - History of Changes


DateDescription
2024-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 delete address 8 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND UNITED KINGDOM NE28 6HQ
2023-04-07 insert address UNIT 9 LONGRIDGE COURT BARRINGTON INDUSTRIAL ESTATE BEDLINGTON ENGLAND NE22 7DQ
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-04-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-09-20 insert address Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ
2022-09-20 insert alias CAL 4Klifts Ltd
2022-09-20 insert alias Cal 4klifts
2022-09-20 insert email go..@cal4klifts.com
2022-09-20 insert index_pages_linkeddomain facebook.com
2022-09-20 insert index_pages_linkeddomain linkedin.com
2022-09-20 insert phone 0191 406 5326
2022-09-20 insert registration_number 07980576
2022-09-20 update primary_contact null => Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ
2022-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM 8 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM
2022-08-18 delete address Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ
2022-08-18 delete alias CAL 4Klifts Ltd
2022-08-18 delete alias Cal 4klifts
2022-08-18 delete email go..@cal4klifts.com
2022-08-18 delete index_pages_linkeddomain facebook.com
2022-08-18 delete index_pages_linkeddomain linkedin.com
2022-08-18 delete phone 0191 406 5326
2022-08-18 delete registration_number 07980576
2022-08-18 update primary_contact Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ => null
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-22 delete address Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ
2021-05-22 delete alias CAL 4Klifts Ltd
2021-05-22 delete alias Cal 4klifts
2021-05-22 delete email go..@cal4klifts.com
2021-05-22 delete index_pages_linkeddomain webmanagementconsultants.co.uk
2021-05-22 delete phone +44 (0)191 406 5326
2021-05-22 delete phone 0191 406 5326
2021-05-22 delete source_ip 172.67.175.113
2021-05-22 delete source_ip 104.21.17.99
2021-05-22 insert source_ip 134.122.107.237
2021-05-22 update primary_contact Unit 9 Longridge Court, Barrington Industrial Estate, Bedlington, NE22 7DQ => null
2021-04-07 delete email go..@cal4klifts.co.uk
2021-04-07 insert email go..@cal4klifts.com
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-29 delete source_ip 104.31.64.190
2021-01-29 delete source_ip 104.31.65.190
2021-01-29 insert source_ip 104.21.17.99
2020-07-17 insert source_ip 172.67.175.113
2020-07-17 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update website_status OK => IndexPageFetchError
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
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
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-13 delete source_ip 217.199.187.198
2019-07-13 insert source_ip 104.31.64.190
2019-07-13 insert source_ip 104.31.65.190
2019-04-07 delete address 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND UNITED KINGDOM NE28 6HQ
2019-04-07 insert address 8 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND UNITED KINGDOM NE28 6HQ
2019-04-07 update registered_address
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-03-27 delete address 31A Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ
2019-03-27 delete contact_pages_linkeddomain goo.gl
2019-03-27 delete registration_number 07980576
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM
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
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION 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
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-07 delete address 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ
2017-12-07 insert address 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND UNITED KINGDOM NE28 6HQ
2017-12-07 update registered_address
2017-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ
2017-10-12 delete phone 0191 486 2045
2017-09-27 update statutory_documents CESSATION OF SHELLEY CAIRNS AS A PSC
2017-08-30 insert phone 0191 406 5326
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
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
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-03-08 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-02-18 update statutory_documents 01/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 31A STATION ROAD WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2QZ
2015-03-07 insert address 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-03-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-02-11 update statutory_documents 01/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 99 ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 2DN
2014-09-07 insert address 31A STATION ROAD WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2QZ
2014-09-07 update registered_address
2014-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 99 ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2DN ENGLAND
2014-07-07 delete address UNIT 9 LONGRIDGE COURT GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ
2014-07-07 insert address 99 ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 2DN
2014-07-07 update registered_address
2014-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 9 LONGRIDGE COURT GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ
2014-02-07 delete address UNIT 9 LONGRIDGE COURT GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND ENGLAND NE22 7DQ
2014-02-07 insert address UNIT 9 LONGRIDGE COURT GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-03-07 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-04-04 => 2015-01-29
2014-01-13 update statutory_documents 01/01/14 FULL LIST
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LYNN
2013-12-18 update statutory_documents SECRETARY APPOINTED MR GORDON EDWARD MARTIN CHALMERS
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNN
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-07 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 14 GLANTLEES WEST DENTON NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE5 2PJ
2013-06-26 insert address UNIT 9 LONGRIDGE COURT GOOCH AVENUE BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND ENGLAND NE22 7DQ
2013-06-26 update registered_address
2013-06-25 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 14 GLANTLEES WEST DENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE5 2PJ ENGLAND
2013-04-11 update statutory_documents 07/03/13 FULL LIST
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA FRASER
2012-08-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT LYNN
2012-08-13 update statutory_documents SECRETARY APPOINTED MR MICHAEL ROBERT LYNN
2012-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA FRASER
2012-04-20 update statutory_documents DIRECTOR APPOINTED MR GORDON EDWARD MARTIN CHALMERS
2012-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION