POWERTOOLSGB - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-05 delete phone 110 - 160
2023-09-21 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-09-02 insert phone 110 - 160
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-12 delete address Blaklader 4047 L/XL Black Belt Blaklader 4047 S/M Black Belt Blaklader 4047 L/XL Grey Belt
2023-01-07 insert address Blaklader 4047 L/XL Black Belt Blaklader 4047 S/M Black Belt Blaklader 4047 L/XL Grey Belt
2022-09-28 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-28 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-06 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2019-11-07 update account_category null => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-17 delete person Wood Drill Bits
2019-10-11 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-07 delete address COMMERCIAL STREET OFF THORNES LANE WAKEFIELD WEST YORKS WF1 5RB
2019-09-07 insert address UNIT 5B FOX WAY TRINITY BUSINESS PARK WAKEFIELD ENGLAND WF2 8EE
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM COMMERCIAL STREET OFF THORNES LANE WAKEFIELD WEST YORKS WF1 5RB
2019-08-17 delete address Commercial Street, Wakefield WF15RN
2019-08-17 delete address Commercial Street, Wakefield, West Yorkshire, WF1 5RN
2019-08-17 delete address Commercial Street, Wakefield, West Yorkshire, WF1 5RN, UK
2019-08-17 delete address Commercial Street, Wakefield, Yorkshire, WF1 5RN England
2019-08-17 insert address Unit 5B Fox Way, Trinity Business Park, Wakefield, WF2 8EE
2019-08-17 insert address Unit 5B, Fox Way, Trinity Business Park, Wakefield, WF2 8EE England
2019-08-17 update primary_contact Commercial Street, Wakefield, West Yorkshire, WF1 5RN => Unit 5B, Fox Way, Trinity Business Park, Wakefield, WF2 8EE
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-02-11 delete source_ip 52.17.21.171
2019-02-11 insert source_ip 52.210.184.98
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-05-21 insert website_emails ad..@rexcrystalfixings.co.uk
2018-05-21 insert address Commercial Street, Wakefield, WF1 5RN
2018-05-21 insert address Commercial Street, Wakefield, Yorkshire, WF1 5RN England
2018-05-21 insert alias Powertoolsgb and Rex Crystal Fixings
2018-05-21 insert alias Powertoolsgb and Rex Crystal Fixings Ltd.
2018-05-21 insert alias Powertoolsgb.co.uk and Rex Crystal Fixings Ltd.
2018-05-21 insert email ad..@rexcrystalfixings.co.uk
2018-04-07 update num_mort_outstanding 1 => 0
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-03 delete address Milwaukee 33pc SHOCKWAVE 2 Bit & Nut Driver S... Milwaukee 40pc SHOCKWAVE Drill & Drive Set
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS REX CRYSTAL
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-09-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-09-01 insert address Milwaukee 33pc SHOCKWAVE 2 Bit & Nut Driver S... Milwaukee 40pc SHOCKWAVE Drill & Drive Set
2016-08-08 update statutory_documents 29/06/16 FULL LIST
2016-04-20 delete source_ip 81.27.101.30
2016-04-20 insert source_ip 52.17.21.171
2015-10-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-09-08 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-08-17 update statutory_documents 29/06/15 FULL LIST
2015-01-10 delete source_ip 81.27.101.23
2015-01-10 insert source_ip 81.27.101.30
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-29 delete phone 50-75-110
2014-10-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-23 insert phone 50-75-110
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-25 update statutory_documents 29/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-30 delete address Festool AXT50 LA Building Materials Saw
2013-10-30 update primary_contact Festool AXT50 LA Building Materials Saw => null
2013-10-23 delete source_ip 83.218.15.113
2013-10-23 insert address Festool AXT50 LA Building Materials Saw
2013-10-23 insert source_ip 81.27.101.23
2013-10-23 update primary_contact null => Festool AXT50 LA Building Materials Saw
2013-10-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-30 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM
2013-07-30 update statutory_documents 29/06/13 FULL LIST
2013-07-10 update website_status ServerDown => OK
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-01 update website_status OK => ServerDown
2012-11-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 29/06/12 FULL LIST
2012-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORIS FIRTH
2011-10-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 29/06/11 FULL LIST
2010-11-05 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07 update statutory_documents 29/06/10 FULL LIST
2010-07-06 update statutory_documents SAIL ADDRESS CREATED
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DORIS FIRTH / 29/06/2010
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REX CRYSTAL / 16/10/2009
2009-10-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2007-07-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-10 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-13 update statutory_documents NEW SECRETARY APPOINTED
2006-07-13 update statutory_documents DIRECTOR RESIGNED
2006-07-13 update statutory_documents SECRETARY RESIGNED
2006-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION