Date | Description |
2024-09-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, WITH UPDATES |
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 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES |
2022-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY COOPER |
2022-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete source_ip 104.18.34.178 |
2021-01-29 |
delete source_ip 104.18.35.178 |
2021-01-29 |
insert source_ip 104.21.35.201 |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
insert source_ip 172.67.179.27 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-01 |
update statutory_documents FIRST GAZETTE |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-07-18 |
update statutory_documents CESSATION OF JOHN DAVID WADDINGTON AS A PSC |
2018-07-18 |
update statutory_documents CESSATION OF JOHN ZUBAK AS A PSC |
2018-06-08 |
update account_category NO ACCOUNTS FILED => null |
2018-06-08 |
update accounts_last_madeup_date null => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-10 => 2019-09-30 |
2018-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WADDINGTON |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ZUBAK |
2017-10-30 |
update robots_txt_status www.sheffieldtooling.co.uk: 0 => 200 |
2017-09-07 |
update account_ref_month 8 => 12 |
2017-08-07 |
delete sic_code 99999 - Dormant Company |
2017-08-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2017-08-06 |
update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017 |
2017-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID WADDINGTON |
2017-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ZUBAK |
2017-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2017-07-11 |
update statutory_documents CESSATION OF HLW KEEBLE HAWSON LLP AS A PSC |
2017-07-11 |
update statutory_documents CESSATION OF HLW KEEBLE HAWSON LLP AS A PSC |
2017-04-27 |
delete address COMMERCIAL HOUSE 14 COMMERCIAL STREET SHEFFIELD S1 2AT |
2017-04-27 |
insert address 657-661 ATTERCLIFFE ROAD ATTERCLIFFE SHEFFIELD ENGLAND S9 3RE |
2017-04-27 |
update registered_address |
2017-03-08 |
update statutory_documents 22/02/17 STATEMENT OF CAPITAL GBP 30 |
2017-03-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
COMMERCIAL HOUSE 14 COMMERCIAL STREET
SHEFFIELD
S1 2AT |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID WADDINGTON |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ZUBAK |
2017-02-24 |
update statutory_documents SECRETARY APPOINTED MRS MARIE COOPER |
2017-02-09 |
insert company_previous_name HLWKH 627 LIMITED |
2017-02-09 |
update name HLWKH 627 LIMITED => SHEFFIELD TOOLING CO LTD |
2017-01-09 |
update statutory_documents COMPANY NAME CHANGED HLWKH 627 LIMITED
CERTIFICATE ISSUED ON 09/01/17 |
2017-01-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-05 |
update statutory_documents CHANGE OF NAME 31/12/2016 |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS MARIE COOPER |
2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON |
2016-08-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |