SHREDMET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES
2023-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-07 delete address RIVERSIDE WORKS TREVOR STREET BIRMINGHAM UNITED KINGDOM B7 5RG
2023-04-07 insert address OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM ENGLAND B24 9ND
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM RIVERSIDE WORKS TREVOR STREET BIRMINGHAM B7 5RG UNITED KINGDOM
2023-03-07 update statutory_documents DIRECTOR APPOINTED MRS YVONNE CAROLINE HAWKESWOOD
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE HAWKESWOOD
2023-02-05 update robots_txt_status www.shredmet.co.uk: 200 => 404
2023-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-05-08 delete source_ip 35.208.101.98
2022-05-08 insert source_ip 85.233.160.22
2022-05-08 insert source_ip 85.233.160.23
2022-05-08 insert source_ip 85.233.160.24
2022-03-08 update robots_txt_status www.shredmet.com: 200 => 404
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-08-11 update website_status DomainNotFound => OK
2021-02-21 update website_status OK => DomainNotFound
2021-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-07-14 delete source_ip 146.66.64.57
2020-07-14 insert about_pages_linkeddomain recyclingmanagement.com
2020-07-14 insert contact_pages_linkeddomain recyclingmanagement.com
2020-07-14 insert index_pages_linkeddomain recyclingmanagement.com
2020-07-14 insert source_ip 35.208.101.98
2020-07-14 insert terms_pages_linkeddomain recyclingmanagement.com
2020-07-14 update website_status IndexPageFetchError => OK
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-08-03 update website_status OK => IndexPageFetchError
2019-05-31 update website_status OK => IndexPageFetchError
2019-03-28 update website_status ErrorPage => OK
2019-01-17 update website_status OK => ErrorPage
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-08-09 update account_category NO ACCOUNTS FILED => DORMANT
2018-08-09 update accounts_last_madeup_date null => 2018-04-30
2018-08-09 update accounts_next_due_date 2018-10-17 => 2020-01-31
2018-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-02-24 delete source_ip 181.224.136.57
2018-02-24 insert source_ip 146.66.64.57
2017-06-08 insert company_previous_name ENSCO 10101 LIMITED
2017-06-08 update name ENSCO 10101 LIMITED => SHREDMET LIMITED
2017-05-02 update statutory_documents COMPANY NAME CHANGED ENSCO 10101 LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-18 update statutory_documents CURREXT FROM 31/01/2018 TO 30/04/2018
2017-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-22 delete source_ip 184.154.228.3
2014-03-22 insert source_ip 181.224.136.57