Date | Description |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
2023-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 10/11/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-09 |
delete source_ip 95.215.225.4 |
2023-04-09 |
insert source_ip 95.215.226.251 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-25 |
insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2022-09-25 |
insert alias Direct To Rust Paint |
2022-09-25 |
insert alias M Paints & Services Ltd |
2022-09-25 |
insert index_pages_linkeddomain rustpaints.co.uk |
2022-09-25 |
insert index_pages_linkeddomain themeforest.net |
2022-09-25 |
insert phone 01902 404067 |
2022-09-25 |
update description |
2022-09-25 |
update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2022-09-25 |
update robots_txt_status www.directtorustpaint.co.uk: 200 => 404 |
2022-08-23 |
delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2022-08-23 |
delete alias Direct To Rust Paint |
2022-08-23 |
delete alias M Paints & Services Ltd |
2022-08-23 |
delete index_pages_linkeddomain rustpaints.co.uk |
2022-08-23 |
delete index_pages_linkeddomain themeforest.net |
2022-08-23 |
delete phone 01902 404067 |
2022-08-23 |
update description |
2022-08-23 |
update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null |
2022-08-23 |
update robots_txt_status www.directtorustpaint.co.uk: 404 => 200 |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-31 |
delete alias directtorustpaint.co.uk |
2021-07-31 |
insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2021-07-31 |
insert alias Direct To Rust Paint |
2021-07-31 |
insert alias M Paints & Services Ltd |
2021-07-31 |
insert index_pages_linkeddomain rustpaints.co.uk |
2021-07-31 |
insert index_pages_linkeddomain themeforest.net |
2021-07-31 |
insert phone 01902 404067 |
2021-07-31 |
update description |
2021-07-31 |
update name directtorustpaint.co.uk => M Paints & Services |
2021-07-31 |
update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2021-07-31 |
update robots_txt_status www.directtorustpaint.co.uk: 200 => 404 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-25 |
delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2021-06-25 |
delete address Globe House
59 Ash Street
Bilston
West Midlands
WV14 8UL |
2021-06-25 |
delete alias Direct To Rust Paint |
2021-06-25 |
delete alias M Paints & Services Ltd |
2021-06-25 |
delete index_pages_linkeddomain rustpaints.co.uk |
2021-06-25 |
delete index_pages_linkeddomain themeforest.net |
2021-06-25 |
delete phone 01902 404067 |
2021-06-25 |
insert alias directtorustpaint.co.uk |
2021-06-25 |
update description |
2021-06-25 |
update name M Paints & Services => directtorustpaint.co.uk |
2021-06-25 |
update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null |
2021-06-25 |
update robots_txt_status www.directtorustpaint.co.uk: 404 => 200 |
2021-05-07 |
delete address OCL SITE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH |
2021-05-07 |
insert address HINKSFORD GARDEN CENTRE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH |
2021-05-07 |
update registered_address |
2021-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM
OCL SITE HINKSFORD LANE
KINGSWINFORD
DY6 0BH
ENGLAND |
2021-04-30 |
update statutory_documents SECRETARY APPOINTED MR ASHLEY CHARLES IBBS GEORGE |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHARRATT |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHARRATT |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SHARRATT |
2021-04-24 |
delete alias directtorustpaint.co.uk |
2021-04-24 |
insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2021-04-24 |
insert address Globe House
59 Ash Street
Bilston
West Midlands
WV14 8UL |
2021-04-24 |
insert alias Direct To Rust Paint |
2021-04-24 |
insert alias M Paints & Services Ltd |
2021-04-24 |
insert index_pages_linkeddomain rustpaints.co.uk |
2021-04-24 |
insert index_pages_linkeddomain themeforest.net |
2021-04-24 |
insert phone 01902 404067 |
2021-04-24 |
update description |
2021-04-24 |
update name directtorustpaint.co.uk => M Paints & Services |
2021-04-24 |
update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2021-04-24 |
update robots_txt_status www.directtorustpaint.co.uk: 200 => 404 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
2021-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTDOOR CREATION (HOLDINGS) LIMITED |
2021-02-12 |
update statutory_documents CESSATION OF JAMES SHARRATT AS A PSC |
2021-02-01 |
update description |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 9 => 12 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-09-30 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-09-28 |
delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL |
2020-09-28 |
delete address Globe House
59 Ash Street
Bilston
West Midlands
WV14 8UL |
2020-09-28 |
delete alias Direct To Rust Paint |
2020-09-28 |
delete alias M Paints & Services Ltd |
2020-09-28 |
delete index_pages_linkeddomain rustpaints.co.uk |
2020-09-28 |
delete index_pages_linkeddomain themeforest.net |
2020-09-28 |
delete phone 01902 404067 |
2020-09-28 |
insert alias directtorustpaint.co.uk |
2020-09-28 |
update description |
2020-09-28 |
update name M Paints & Services => directtorustpaint.co.uk |
2020-09-28 |
update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null |
2020-09-28 |
update robots_txt_status www.directtorustpaint.co.uk: 404 => 200 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-12-07 |
delete address OCL SITE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 0BH |
2019-12-07 |
insert address OCL SITE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-11-13 |
delete source_ip 5.101.150.35 |
2019-11-13 |
insert source_ip 95.215.225.4 |
2019-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM
OCL SITE HINKSFORD LANE
KINGSWINFORD
WEST MIDLANDS
DY6 0BH
ENGLAND |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-09-07 |
delete address GLOBE HOUSE 59 ASH STREET BRADLEY BILSTON WEST MIDLANDS WV14 8UL |
2019-09-07 |
insert address OCL SITE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 0BH |
2019-09-07 |
update registered_address |
2019-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM
GLOBE HOUSE 59 ASH STREET
BRADLEY
BILSTON
WEST MIDLANDS
WV14 8UL |
2019-07-14 |
delete source_ip 78.129.191.84 |
2019-07-14 |
insert source_ip 5.101.150.35 |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2018-01-12 |
delete about_pages_linkeddomain betelguise.com |
2018-01-12 |
delete contact_pages_linkeddomain betelguise.com |
2018-01-12 |
delete index_pages_linkeddomain betelguise.com |
2018-01-12 |
delete terms_pages_linkeddomain betelguise.com |
2017-08-22 |
delete source_ip 46.20.120.63 |
2017-08-22 |
insert source_ip 78.129.191.84 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-05-13 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-03-04 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-04 |
update statutory_documents 14/02/16 FULL LIST |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHARRATT / 14/02/2016 |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 14/02/2016 |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARRATT / 14/02/2015 |
2016-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 14/02/2016 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-26 |
update statutory_documents 14/02/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-17 |
update statutory_documents 14/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-31 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents 14/02/13 FULL LIST |
2012-06-12 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 14/02/12 FULL LIST |
2011-06-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 14/02/11 FULL LIST |
2010-02-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 14/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHARRATT / 01/10/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 01/10/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARRATT / 01/10/2009 |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS |
1998-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-07 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS |
1997-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS |
1995-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/95 FROM:
96 HIGHFIELDS ROAD
BILSTON
WEST MIDLANDS
WV14 0LD |
1995-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS |
1994-04-20 |
update statutory_documents RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS |
1994-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS |
1993-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-03-03 |
update statutory_documents RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS |
1991-03-07 |
update statutory_documents RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS |
1991-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-28 |
update statutory_documents RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS |
1990-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-05-09 |
update statutory_documents RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS |
1988-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-08-17 |
update statutory_documents RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-29 |
update statutory_documents RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS |
1986-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1974-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |