THE ZINC GROUP - History of Changes


DateDescription
2024-04-08 update account_category TOTAL EXEMPTION FULL => GROUP
2024-04-08 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-21 delete managingdirector Chris Hague
2024-03-21 delete otherexecutives Kirsty- Louise McQueen
2024-03-21 insert otherexecutives Adam Pitcher
2024-03-21 delete person Chris Hague
2024-03-21 delete person Kirsty- Louise McQueen
2024-03-21 insert person Adam Pitcher
2024-03-21 update person_title Steve Bentley: Head of IT => Director of IT
2024-03-21 update person_title Susan Bain: Head of Compliance => Director of Compliance
2023-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGUE
2023-04-15 insert index_pages_linkeddomain wewanttosayyes.co.uk
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-12-09 update statutory_documents 30/05/22 TOTAL EXEMPTION FULL
2022-04-07 delete general_emails in..@thezincgroup.com
2022-04-07 delete address Sun House 58 West Regent Street Glasgow G2 2QZ United Kingdom
2022-04-07 delete alias Zinc BPO Ltd
2022-04-07 delete email in..@thezincgroup.com
2022-04-07 insert index_pages_linkeddomain aquaidwatercoolers.co.uk
2022-04-07 insert index_pages_linkeddomain zincaccountmanager.com
2022-04-07 update robots_txt_status www.thezincgroup.com: 404 => 200
2022-04-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-07-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-06-07 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCMANUS / 01/12/2011
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRANCIS PROCTOR / 20/01/2021
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AITKEN / 01/08/2016
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES AITKEN / 01/08/2016
2021-01-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HAGUE
2020-10-30 update accounts_last_madeup_date 2018-05-31 => 2019-05-30
2020-10-30 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-09-29 update statutory_documents 30/05/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-05-13 => 2020-05-30
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-13
2020-02-13 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-08-17 insert support_emails su..@thezincgroup.com
2019-08-17 insert email su..@thezincgroup.com
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-05-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-30 update statutory_documents FIRST GAZETTE
2019-04-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-03-06 update robots_txt_status www.thezincgroup.com: 200 => 404
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-03-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2016
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-02 delete phone 0330 100 0850
2018-03-02 insert phone 0141 301 1055
2018-03-02 insert phone 01789 273 149
2018-01-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-07-02 delete about_pages_linkeddomain twitter.com
2017-07-02 delete career_pages_linkeddomain twitter.com
2017-07-02 delete contact_pages_linkeddomain twitter.com
2017-07-02 delete service_pages_linkeddomain twitter.com
2017-06-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-05-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-09 update num_mort_charges 0 => 1
2017-01-09 update num_mort_outstanding 0 => 1
2016-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067717890001
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-07-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-04-15 delete address 52 Cygnet Court Timothy's Bridge Road Stratford Upon Avon CV37 9NW United Kingdom
2016-04-15 delete address 52 Cygnet Court, Stratford upon Avon CV37 9NW
2016-04-15 insert address Kings House, 4-5 Elm Court Stratford Upon Avon CV37 6PA United Kingdom
2016-04-15 insert address Kings House, 4-5 Elm Court, Arden Street Stratford Upon Avon CV37 6PA
2016-04-15 update primary_contact 52 Cygnet Court, Stratford upon Avon CV37 9NW => Kings House, 4-5 Elm Court, Arden Street Stratford Upon Avon CV37 6PA
2016-03-13 delete address UNIT 52 CYGNET COURT TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NW
2016-03-13 insert address 4 KINGS HOUSE 4 ELM COURT STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6PA
2016-03-13 update registered_address
2016-02-28 delete sales_emails sa..@thezincgroup.com
2016-02-28 delete email sa..@thezincgroup.com
2016-02-28 insert contact_pages_linkeddomain presscustomizr.com
2016-02-28 insert contact_pages_linkeddomain twitter.com
2016-02-28 insert phone 0330 100 0850
2016-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 52 CYGNET COURT TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NW
2016-02-12 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-12 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-06 update statutory_documents 12/12/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-15 update statutory_documents 12/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 update website_status FlippedRobots => OK
2014-10-07 update robots_txt_status www.thezincgroup.com: 404 => 200
2014-09-24 update website_status OK => FlippedRobots
2014-07-08 update statutory_documents SECOND FILING WITH MUD 12/12/13 FOR FORM AR01
2014-05-30 delete address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV36 6JG
2014-05-30 delete registration_number 6771789
2014-05-13 update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 301000
2014-04-04 update website_status FlippedRobots => OK
2014-03-25 update website_status OK => FlippedRobots
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-17 update statutory_documents 12/12/13 FULL LIST
2013-10-15 update robots_txt_status www.thezincgroup.com: 0 => 404
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 delete source_ip 46.20.230.217
2013-09-18 insert source_ip 185.18.32.47
2013-09-18 update robots_txt_status www.thezincgroup.com: 404 => 0
2013-09-03 update website_status OK => FlippedRobots
2013-08-17 delete address 52 Cygnet Court Timothy's Bridge Road Stratford Upon Avon CV37 6NW United Kingdom
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-25 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-23 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-23 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-04-11 insert index_pages_linkeddomain www.wewanttosayyes.co.uk
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-05 update statutory_documents 12/12/12 FULL LIST
2013-01-24 update statutory_documents SECOND FILING WITH MUD 12/12/11 FOR FORM AR01
2013-01-07 update statutory_documents 26/10/11 STATEMENT OF CAPITAL GBP 1000
2012-11-10 insert address 52 Cygnet Court, Stratford upon Avon CV37 9NW
2012-11-10 insert alias The Zinc Group Limited
2012-11-10 insert registration_number 06450797
2012-11-10 insert registration_number 06771789
2012-10-25 insert address 52 Cygnet Court Timothy's Bridge Road Stratford Upon Avon CV37 9NW United Kingdom
2012-10-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 12/12/11 FULL LIST
2012-01-09 update statutory_documents DIRECTOR APPOINTED MR CRAIG PROCTOR
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 01/09/2011
2011-12-13 update statutory_documents ADOPT ARTICLES 28/10/2011
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 12/12/10 FULL LIST
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 25/11/2010
2011-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES MCMANUS / 25/11/2010
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, 29 WOOD STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6JG, UNITED KINGDOM
2010-11-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents PREVSHO FROM 31/12/2010 TO 31/05/2010
2010-02-17 update statutory_documents 12/12/09 FULL LIST
2009-06-17 update statutory_documents ADOPT ARTICLES 10/06/2009
2009-04-07 update statutory_documents DIRECTOR APPOINTED JAMES AITKEN
2008-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION