Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-10-29 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BARLOW / 10/10/2022 |
2022-10-19 |
update statutory_documents CESSATION OF JAMES DOUGLAS BARLOW AS A PSC |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARLOW |
2022-10-18 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update account_ref_day 28 => 27 |
2022-08-07 |
update accounts_next_due_date 2022-07-26 => 2022-10-26 |
2022-07-26 |
update statutory_documents PREVSHO FROM 28/07/2021 TO 27/07/2021 |
2022-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW BARLOW |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW BARLOW |
2022-05-07 |
update account_ref_day 29 => 28 |
2022-05-07 |
update accounts_next_due_date 2022-04-29 => 2022-07-26 |
2022-04-26 |
update statutory_documents PREVSHO FROM 29/07/2021 TO 28/07/2021 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280003 |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA COOKE |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-29 |
2020-12-07 |
update accounts_next_due_date 2021-04-29 => 2022-04-29 |
2020-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20 |
2020-08-09 |
insert sic_code 22290 - Manufacture of other plastic products |
2020-08-09 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
2020-08-09 |
insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-29 => 2021-04-29 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-06-08 |
update num_mort_outstanding 1 => 0 |
2020-06-08 |
update num_mort_satisfied 1 => 2 |
2020-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280002 |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MS BARBARA COOKE |
2020-05-07 |
update account_ref_day 30 => 29 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-29 |
2020-04-29 |
update statutory_documents PREVSHO FROM 30/07/2019 TO 29/07/2019 |
2020-03-05 |
delete about_pages_linkeddomain twitter.com |
2020-03-05 |
delete address Unit 27 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ |
2020-03-05 |
delete contact_pages_linkeddomain twitter.com |
2020-03-05 |
delete index_pages_linkeddomain twitter.com |
2020-03-05 |
delete phone +44(0)161 670 3592 |
2020-03-05 |
delete phone 07771 834 309 |
2020-03-05 |
delete service_pages_linkeddomain twitter.com |
2020-03-05 |
insert address Units 24/25 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ |
2020-03-05 |
insert phone +44(0)161 877 7444 |
2020-03-05 |
update primary_contact Unit 27 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ => Units 24/25 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ |
2019-12-07 |
delete address UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER ENGLAND M17 1HQ |
2019-12-07 |
insert address 24/25 THE HIVES MOSELEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER UNITED KINGDOM M17 1HQ |
2019-12-07 |
update num_mort_charges 1 => 2 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-12-07 |
update registered_address |
2019-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280002 |
2019-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM
UNIT 27 THE HIVES MOSLEY ROAD
TRAFFORD PARK
MANCHESTER
GREATER MANCHESTER
M17 1HQ
ENGLAND |
2019-11-04 |
update statutory_documents ALTER ARTICLES 24/10/2019 |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280001 |
2019-09-07 |
update num_mort_charges 0 => 1 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081598280001 |
2018-10-07 |
delete address UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX |
2018-10-07 |
insert address UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER ENGLAND M17 1HQ |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-07 |
update registered_address |
2018-09-27 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
UNIT 4 WEST STREET
STOCKPORT
CHESHIRE
SK3 0AX |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2018-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BARLOW / 26/07/2018 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-04-30 |
2018-07-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-05-11 |
update account_ref_day 31 => 30 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2018-07-31 |
2018-04-30 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017 |
2018-01-27 |
delete address Unit 4 . West Street
Hollywood . Stockport
SK3 0AB |
2018-01-27 |
delete fax +44(0)161 477 9228 |
2018-01-27 |
delete phone +44(0)161 477 6303 |
2018-01-27 |
insert address Unit 27 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ |
2018-01-27 |
insert phone +44(0)161 670 3592 |
2018-01-27 |
update primary_contact Unit 4 . West Street
Hollywood . Stockport
SK3 0AB => Unit 27 . Mosley Road Trading Estate
Mosley Road . Trafford Park
Manchester . M17 1HQ |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-04-16 |
delete source_ip 77.232.67.98 |
2016-04-16 |
insert source_ip 77.68.64.16 |
2015-10-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-09-08 |
delete alias Streamline Marine Limited Composite Developments Limited |
2015-09-08 |
delete index_pages_linkeddomain joomlaxtc.com |
2015-09-08 |
delete service_pages_linkeddomain joomlaxtc.com |
2015-09-08 |
insert about_pages_linkeddomain bettingy.com |
2015-09-08 |
insert about_pages_linkeddomain google.com |
2015-09-08 |
insert index_pages_linkeddomain google.com |
2015-09-08 |
insert service_pages_linkeddomain bettingy.com |
2015-09-08 |
insert service_pages_linkeddomain google.com |
2015-09-08 |
delete address 217 HALLIWELL ROAD BOLTON ENGLAND BL1 3NT |
2015-09-08 |
insert address UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-27 => 2015-06-30 |
2015-09-08 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-09-04 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-14 |
update statutory_documents 30/06/15 FULL LIST |
2015-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
217 HALLIWELL ROAD
BOLTON
BL1 3NT
ENGLAND |
2015-05-08 |
delete address 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF |
2015-05-08 |
insert address 217 HALLIWELL ROAD BOLTON ENGLAND BL1 3NT |
2015-05-08 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
24 BOMBAY ROAD
STOCKPORT
CHESHIRE
SK3 9RF |
2015-04-03 |
delete address Unit C1 . Canal Wharf
Wharf Street . Stockport
SK4 1UD |
2015-04-03 |
insert address Unit 4 . West Street
Hollywood . Stockport
SK3 0AB |
2015-04-03 |
insert phone 07771 834 309 07771 834 309 |
2015-04-03 |
update primary_contact Unit C1 . Canal Wharf
Wharf Street . Stockport
SK4 1UD => Unit 4 . West Street
Hollywood . Stockport
SK3 0AB |
2014-10-07 |
delete address 24 BOMBAY ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK3 9RF |
2014-10-07 |
insert address 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-10-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-09-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents 27/07/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-27 => 2015-04-30 |
2013-10-22 |
delete address Unit 1C . Heapriding Business Park
Ford Street . Stockport
SK3 0BT |
2013-10-22 |
insert address Unit C1 . Canal Wharf
Wharf Street . Stockport
SK4 1UD |
2013-10-22 |
update primary_contact Unit 1C . Heapriding Business Park
Ford Street . Stockport
SK3 0BT => Unit C1 . Canal Wharf
Wharf Street . Stockport
SK4 1UD |
2013-10-09 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
insert sic_code 30120 - Building of pleasure and sporting boats |
2013-09-06 |
update returns_last_madeup_date null => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-01 |
update statutory_documents 27/07/13 FULL LIST |
2013-05-13 |
insert alias Streamline Marine Limited Composite Developments Limited |
2013-04-22 |
insert about_pages_linkeddomain twitter.com |
2013-04-22 |
insert contact_pages_linkeddomain twitter.com |
2013-04-22 |
insert index_pages_linkeddomain twitter.com |
2013-04-22 |
insert service_pages_linkeddomain twitter.com |
2013-04-08 |
delete alias STREAMLINE MARINE LTD |
2013-04-08 |
insert alias STREAMLINE MARINE COMPOSITE DEVELOPMENTS LTD |
2013-04-08 |
insert registration_number 8159828 - 24 |
2013-03-01 |
delete address 7 St Petersgate, Stockport, Cheshire, SK1 1EB |
2013-03-01 |
delete registration_number 6870854 |
2013-03-01 |
insert registration_number 8159828 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-07-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |