Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2024-04-08 |
update num_mort_charges 16 => 17 |
2024-04-08 |
update num_mort_outstanding 6 => 7 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-10 |
delete alias Uniroyal Global Engineered Products Inc. |
2023-09-10 |
delete fax +44 (0) 1282 843170 |
2023-09-10 |
delete source_ip 138.68.145.59 |
2023-09-10 |
insert address West Craven Business Park,
Earby, Lancashire BB18 6JZ |
2023-09-10 |
insert contact_pages_linkeddomain ambla.com |
2023-09-10 |
insert contact_pages_linkeddomain facebook.com |
2023-09-10 |
insert contact_pages_linkeddomain instagram.com |
2023-09-10 |
insert contact_pages_linkeddomain linkedin.com |
2023-09-10 |
insert index_pages_linkeddomain ambla.com |
2023-09-10 |
insert index_pages_linkeddomain facebook.com |
2023-09-10 |
insert index_pages_linkeddomain instagram.com |
2023-09-10 |
insert index_pages_linkeddomain linkedin.com |
2023-09-10 |
insert source_ip 77.68.83.136 |
2023-09-10 |
update robots_txt_status www.uniroyalglobal.co.uk: 404 => 200 |
2023-09-07 |
update num_mort_outstanding 7 => 6 |
2023-09-07 |
update num_mort_satisfied 9 => 10 |
2023-08-07 |
update num_mort_charges 15 => 16 |
2023-08-07 |
update num_mort_outstanding 6 => 7 |
2023-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047108200015 |
2023-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200016 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD WAGNER |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD WAGNER |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
delete source_ip 82.165.136.184 |
2021-09-08 |
insert source_ip 138.68.145.59 |
2021-09-08 |
update robots_txt_status www.uniroyalglobal.co.uk: 200 => 404 |
2021-08-07 |
update num_mort_outstanding 8 => 6 |
2021-08-07 |
update num_mort_satisfied 7 => 9 |
2021-08-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-02 |
update statutory_documents ALTER ARTICLES 18/06/2021 |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-28 => 2021-09-29 |
2021-07-07 |
update num_mort_charges 13 => 15 |
2021-07-07 |
update num_mort_outstanding 7 => 8 |
2021-07-07 |
update num_mort_satisfied 6 => 7 |
2021-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047108200010 |
2021-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200015 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200014 |
2021-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-02-08 |
update account_ref_day 31 => 29 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-28 |
2021-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND KING |
2020-12-28 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 29/12/2019 |
2020-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
2020-12-07 |
update num_mort_charges 10 => 13 |
2020-12-07 |
update num_mort_outstanding 4 => 7 |
2020-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER JANNEY |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SANCHEZ |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200011 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200012 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200013 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-10 |
delete sales_emails sa..@www.uniroyalglobal.co.uk |
2018-10-10 |
delete email sa..@www.uniroyalglobal.co.uk |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-13 |
update statutory_documents SECRETARY APPOINTED MR BERNARD ARTHUR WAGNER |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD ARTHUR WAGNER |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND CREIGHTON KING |
2018-07-10 |
update statutory_documents SECRETARY APPOINTED MR OLIVER JAMES JANNEY |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART QUINN |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART QUINN |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-09 |
insert company_previous_name WARDLE STOREYS (EARBY) LIMITED |
2017-01-09 |
update name WARDLE STOREYS (EARBY) LIMITED => UNIROYAL GLOBAL LIMITED |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-17 |
update statutory_documents COMPANY NAME CHANGED WARDLE STOREYS (EARBY) LIMITED
CERTIFICATE ISSUED ON 17/12/16 |
2016-12-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-12-17 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-02-12 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-01-06 |
update statutory_documents 27/12/15 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER QUINN / 01/12/2015 |
2016-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEWART ALEXANDER QUINN / 01/12/2015 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-07 |
delete address WEST CRAVEN BUSINESS PARK WEST CRAVEN DRIVE EARBY LANCASHIRE UNITED KINGDOM BB18 6JZ |
2015-02-07 |
insert address WEST CRAVEN BUSINESS PARK WEST CRAVEN DRIVE EARBY LANCASHIRE BB18 6JZ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-02-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-01-06 |
update statutory_documents 27/12/14 FULL LIST |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALUN HALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete address GROVE MILL EARBY BARNOLDSWICK LANCASHIRE BB18 6UT |
2014-04-07 |
insert address WEST CRAVEN BUSINESS PARK WEST CRAVEN DRIVE EARBY LANCASHIRE UNITED KINGDOM BB18 6JZ |
2014-04-07 |
update num_mort_charges 9 => 10 |
2014-04-07 |
update num_mort_outstanding 3 => 4 |
2014-04-07 |
update registered_address |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
GROVE MILL
EARBY
BARNOLDSWICK
LANCASHIRE
BB18 6UT |
2014-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047108200010 |
2014-02-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-02-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-01-08 |
update statutory_documents 27/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE SANCHEZ |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD FRANCIS CURD |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD ROGER CURD |
2013-01-03 |
update statutory_documents 27/12/12 FULL LIST |
2012-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-24 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011 |
2012-01-06 |
update statutory_documents 27/12/11 FULL LIST |
2011-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-01-07 |
update statutory_documents 27/12/10 FULL LIST |
2010-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-07-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-01-06 |
update statutory_documents 27/12/09 FULL LIST |
2009-11-28 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
2009-11-28 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 |
2009-11-28 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 |
2009-11-28 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4 |
2009-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD CLARE |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN CHAPMAN |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
2005-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
2004-06-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents AUD REMUNERATION BY DIR 19/01/04 |
2003-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/08/03 |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-04-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-29 |
update statutory_documents RE AGREEMENT DOCS 17/04/03 |
2003-04-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents SECRETARY RESIGNED |
2003-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |