Date | Description |
2023-11-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2022 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2023-01-17 |
update statutory_documents FIRST GAZETTE |
2022-08-16 |
delete contact_pages_linkeddomain facebook.com |
2022-08-16 |
delete contact_pages_linkeddomain linkedin.com |
2022-08-16 |
delete contact_pages_linkeddomain twitter.com |
2022-07-07 |
update num_mort_outstanding 2 => 1 |
2022-07-07 |
update num_mort_satisfied 4 => 5 |
2022-06-16 |
delete index_pages_linkeddomain themeisle.com |
2022-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012401540005 |
2022-05-16 |
delete address Fold Mill, Bradley Lane, Little Lever, Bolton, BL2 6RA |
2022-05-16 |
delete email ss..@pennineindustries.com |
2022-05-16 |
delete index_pages_linkeddomain facebook.com |
2022-05-16 |
delete index_pages_linkeddomain linkedin.com |
2022-05-16 |
delete index_pages_linkeddomain twitter.com |
2022-05-16 |
insert index_pages_linkeddomain wordpress.org |
2022-05-16 |
update primary_contact Fold Mill, Bradley Lane, Little Lever, Bolton, BL2 6RA => null |
2021-12-11 |
insert address Fold Mill, Bradley Lane, Little Lever, Bolton, BL2 6RA |
2021-12-11 |
update robots_txt_status penninemanufacturing.co.uk: 404 => 200 |
2021-12-11 |
update robots_txt_status www.penninemanufacturing.co.uk: 404 => 200 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-10-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
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 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COATES |
2021-01-17 |
delete source_ip 95.128.132.107 |
2021-01-17 |
insert source_ip 185.4.49.5 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 5 => 6 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012401540006 |
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 |
2019-10-28 |
update statutory_documents 27/10/19 STATEMENT OF CAPITAL GBP 3500 |
2019-10-27 |
delete projects_pages_linkeddomain facebook.com |
2019-10-27 |
delete projects_pages_linkeddomain linkedin.com |
2019-10-27 |
delete projects_pages_linkeddomain themeisle.com |
2019-10-27 |
delete projects_pages_linkeddomain twitter.com |
2019-10-27 |
insert casestudy_pages_linkeddomain facebook.com |
2019-10-27 |
insert casestudy_pages_linkeddomain linkedin.com |
2019-10-27 |
insert casestudy_pages_linkeddomain themeisle.com |
2019-10-27 |
insert casestudy_pages_linkeddomain twitter.com |
2019-10-27 |
insert product_pages_linkeddomain akismet.com |
2019-04-22 |
update website_status FlippedRobots => OK |
2019-04-22 |
update robots_txt_status www.penninemanufacturing.co.uk: 0 => 404 |
2019-02-14 |
update website_status OK => FlippedRobots |
2019-01-07 |
delete about_pages_linkeddomain themanufacturers.uk |
2019-01-07 |
delete contact_pages_linkeddomain appmia.com |
2019-01-07 |
delete email sa..@themanufacturers.uk |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-10-15 |
update robots_txt_status www.penninemanufacturing.co.uk: 404 => 0 |
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 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-10-06 |
delete product_pages_linkeddomain themanufacturers.uk |
2017-10-06 |
insert product_pages_linkeddomain youtube.com |
2017-05-11 |
delete about_pages_linkeddomain wordpress.org |
2017-05-11 |
delete contact_pages_linkeddomain wordpress.org |
2017-05-11 |
delete index_pages_linkeddomain wordpress.org |
2017-05-11 |
delete product_pages_linkeddomain wordpress.org |
2017-05-11 |
delete projects_pages_linkeddomain wordpress.org |
2017-04-27 |
update num_mort_outstanding 3 => 1 |
2017-04-27 |
update num_mort_satisfied 2 => 4 |
2017-03-08 |
insert contact_pages_linkeddomain appmia.com |
2017-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-19 |
insert email sa..@themanufacturers.uk |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
delete source_ip 95.128.129.63 |
2016-11-01 |
insert source_ip 95.128.132.107 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-10-04 |
update robots_txt_status penninemanufacturing.co.uk: 200 => 404 |
2016-10-04 |
update robots_txt_status www.penninemanufacturing.co.uk: 200 => 404 |
2016-09-07 |
update num_mort_charges 4 => 5 |
2016-09-07 |
update num_mort_outstanding 2 => 3 |
2016-09-05 |
delete sales_emails sa..@pennineindustries.com |
2016-09-05 |
delete email sa..@pennineindustries.com |
2016-09-05 |
insert product_pages_linkeddomain eqfqnrczyw.com |
2016-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012401540005 |
2016-08-08 |
insert product_pages_linkeddomain hudhfgdfg434hmpg.tumblr.com |
2016-07-11 |
delete address Fold mill Bradley lane Little Leaver Bolton BL2 6RR |
2016-07-11 |
insert address Fold Mill, Bradley Lane, Little Lever, Bolton, BL2 6RR |
2016-07-11 |
update primary_contact Fold mill Bradley lane Little Leaver Bolton BL2 6RR => Fold Mill, Bradley Lane, Little Lever, Bolton, BL2 6RR |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-11-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-10-27 |
update statutory_documents 27/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-24 |
2014-10-27 |
update statutory_documents 27/10/14 FULL LIST |
2014-02-07 |
delete address FOLD MILL BRADLEY LANE LITTLE LEVER BOLTON UNITED KINGDOM BL2 6RR |
2014-02-07 |
insert address FOLD MILL BRADLEY LANE LITTLE LEVER BOLTON BL2 6RR |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-27 |
2014-02-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2014-01-30 |
update statutory_documents 27/10/13 FULL LIST |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
insert company_previous_name YORKSHIRE LEATHER COMPANY LIMITED |
2013-06-21 |
update name YORKSHIRE LEATHER COMPANY LIMITED => PENNINE MANUFACTURING LIMITED |
2013-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents 25/10/12 FULL LIST |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESLEY COATES / 27/10/2012 |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK SEDDON / 27/10/2012 |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SEDDON / 27/10/2012 |
2012-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA SEDDON / 27/10/2012 |
2012-06-28 |
update statutory_documents COMPANY NAME CHANGED YORKSHIRE LEATHER COMPANY LIMITED
CERTIFICATE ISSUED ON 28/06/12 |
2012-06-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
BRADLEY MILL
LEVER ST
LITTLE LEVER
BOLTON
BL3 1BA |
2011-12-21 |
update statutory_documents 27/10/11 FULL LIST |
2011-10-25 |
update statutory_documents 25/10/11 FULL LIST |
2010-11-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 25/10/10 FULL LIST |
2010-01-11 |
update statutory_documents 25/10/09 FULL LIST |
2009-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED ANDREW WESLEY COATES |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA SEDDON / 30/06/2007 |
2008-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1999-02-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/01/99 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS |
1997-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-05-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/04/97 |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS |
1997-04-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/04/97 |
1997-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1997-02-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/01/97 |
1996-02-08 |
update statutory_documents RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS |
1996-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-11 |
update statutory_documents RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-29 |
update statutory_documents RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS |
1993-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/93 |
1993-05-04 |
update statutory_documents RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS |
1993-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-02-03 |
update statutory_documents RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS |
1990-11-19 |
update statutory_documents RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS |
1990-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-04-18 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
59 PELLON LA
HALIFAX
YORKS |
1987-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1984-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1976-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |