Date | Description |
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 |
2023-06-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-17 |
delete source_ip 89.238.188.50 |
2023-06-17 |
insert source_ip 35.214.15.12 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-12-09 |
delete person Ryan Naylor |
2022-12-09 |
delete person Stephen Bedlington |
2022-12-09 |
insert person Lee Bainbridge |
2022-12-09 |
insert person Liam McClorey |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-25 |
insert person Stephen Bedlington |
2020-09-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-15 |
delete person Shaunna Rowell |
2020-07-15 |
update person_title Clive Swainston: Administrator => Accounts Administrator |
2020-07-15 |
update person_title Ryan Naylor: Operations Administrator => Manager |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-08 |
update person_title Ryan Naylor: Programmer => Operations Administrator |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY SWAINSTON |
2019-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL CHRISTOPHER SWAINSTON |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2019-01-09 |
update statutory_documents CESSATION OF GARRY GERRARD SWAINSTON AS A PSC |
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 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042851680001 |
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 |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-03 |
delete index_pages_linkeddomain ybadigital.co.uk |
2017-12-03 |
delete source_ip 79.170.44.123 |
2017-12-03 |
insert index_pages_linkeddomain tutis3.com |
2017-12-03 |
insert source_ip 89.238.188.50 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED MR KARL CHRISTOPHER SWAINSTON |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SWAINSTON |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SWAINSTON |
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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
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 |
2015-12-09 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-12-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update statutory_documents 11/09/15 FULL LIST |
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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
insert company_previous_name SWAINSTON WINDOWS LIMITED |
2014-10-07 |
update name SWAINSTON WINDOWS LIMITED => SWAINSTONS LIMITED |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-19 |
update statutory_documents 11/09/14 FULL LIST |
2014-09-19 |
update statutory_documents COMPANY NAME CHANGED SWAINSTON WINDOWS LIMITED
CERTIFICATE ISSUED ON 19/09/14 |
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 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-18 |
update statutory_documents 11/09/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-22 |
insert sic_code 43342 - Glazing |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SWAINSTON |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 11/09/12 FULL LIST |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents 11/09/11 FULL LIST |
2011-06-15 |
update statutory_documents DIRECTOR APPOINTED KARL CHRISTOPHER SWAINSTON |
2011-06-15 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 100 |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 11/09/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY SWAINSTON / 31/10/2009 |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA SWAINSTON / 31/10/2009 |
2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 11/09/09 FULL LIST |
2009-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2008-04-15 |
update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008 |
2008-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
SUITE 1 SALTERS HOUSE
SALTERS LANE
SEDGEFIELD
TS21 3UZ |
2008-03-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED LINDA SWAINSTON |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLIVE SWAINSTON |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
2007-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
C/O CHIPCHASE NELSON & CO
BANK CHAMBERS 9 KENSINGTON
COCKTON HILL ROAD BISHOP
AUCKLAND COUNTY DURHAM DL14 6H |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-20 |
update statutory_documents SECRETARY RESIGNED |
2001-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |