Date | Description |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES |
2024-10-15 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-09-28 |
update statutory_documents SUB-DIVISION
01/09/24 |
2024-07-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DOWDING |
2024-07-11 |
update statutory_documents DIRECTOR APPOINTED MR SEAN TAYLOR |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
delete source_ip 160.153.138.177 |
2024-04-06 |
insert source_ip 62.182.18.146 |
2024-04-06 |
update website_status IndexPageFetchError => OK |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-12-07 |
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 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2023-01-08 |
update website_status OK => IndexPageFetchError |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
update num_mort_charges 0 => 1 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053733190001 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES |
2021-12-22 |
insert alias ABI Engineering Ltd |
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 |
2021-11-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
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 |
2020-11-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, 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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
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 |
2019-01-06 |
delete alias ABI Engineering Ltd. |
2019-01-06 |
delete source_ip 78.137.118.70 |
2019-01-06 |
insert source_ip 160.153.138.177 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 03/09/2016 |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL TAYLOR / 03/09/2016 |
2016-05-11 |
delete address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG |
2016-05-11 |
insert address UNIT 2C OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8JG |
2016-05-11 |
update reg_address_care_of MISS A POLLARD => null |
2016-05-11 |
update registered_address |
2016-05-11 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-11 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
C/O MISS A POLLARD
UNIT 3 F&G OLDBURY BUILDING
NORTHWAY LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8JG |
2016-03-01 |
update statutory_documents 23/02/16 FULL LIST |
2016-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 10/06/2015 |
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 |
2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-03-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-02-25 |
update statutory_documents 23/02/15 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 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8JG |
2014-05-07 |
insert address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-05-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-04-09 |
update statutory_documents 23/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
insert sic_code 24100 - Manufacture of basic iron and steel and of ferro-alloys |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update returns_last_madeup_date 2011-02-23 => 2012-02-23 |
2013-06-21 |
update returns_next_due_date 2012-03-22 => 2013-03-23 |
2013-04-09 |
update statutory_documents 23/02/13 FULL LIST |
2013-03-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2012-07-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-05 |
update statutory_documents 23/02/12 FULL LIST |
2012-06-19 |
update statutory_documents FIRST GAZETTE |
2011-12-19 |
update statutory_documents SECRETARY APPOINTED MRS VALERIE POLLARD |
2011-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR |
2011-11-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-01 |
update statutory_documents FIRST GAZETTE |
2011-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
3F/G OLDBURY BUILDINGS
NORTHWAY LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8PQ |
2011-03-01 |
update statutory_documents 23/02/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 06/06/2010 |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS TAYLOR / 06/06/2010 |
2010-09-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 23/02/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 22/03/2010 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 20/08/2008 |
2008-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN TAYLOR / 20/09/2008 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-06-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |