UNITECH MACHINERY LIMITED - History of Changes


DateDescription
2024-03-22 insert email um..@unitech.uk.com
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
2023-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
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
2020-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update website_status FlippedRobots => OK
2020-04-27 update website_status OK => FlippedRobots
2020-03-28 insert product_pages_linkeddomain leylandtrucksltd.co.uk
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-16 delete source_ip 46.37.169.123
2018-08-16 insert source_ip 185.24.74.42
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-01 delete source_ip 46.37.164.140
2017-05-01 insert source_ip 46.37.169.123
2017-02-14 insert alias Unitech
2017-02-14 insert alias Unitech Industries
2017-02-14 insert alias Unitech Machinery
2017-02-14 insert email sp..@unitech.uk.com
2017-02-14 insert index_pages_linkeddomain unitech.uk.com
2017-02-14 insert phone 01543 685565
2017-02-14 insert registration_number 2651228
2017-01-12 delete alias Unitech
2017-01-12 delete alias Unitech Industries
2017-01-12 delete alias Unitech Machinery
2017-01-12 delete email sp..@unitech.uk.com
2017-01-12 delete index_pages_linkeddomain unitech.uk.com
2017-01-12 delete phone 01543 685565
2017-01-12 delete registration_number 2651228
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-09 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-09 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-02 delete source_ip 78.109.164.209
2015-12-02 insert source_ip 46.37.164.140
2015-11-30 update statutory_documents 08/11/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-01 update statutory_documents 08/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-24 update website_status OK => DomainNotFound
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-13 update statutory_documents 08/11/13 FULL LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES STREET / 08/11/2013
2013-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES STREET / 08/11/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-07 update website_status ServerDown => OK
2013-07-07 delete source_ip 37.220.88.216
2013-07-07 insert source_ip 78.109.164.209
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-21 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 08/11/12 FULL LIST
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-29 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 100
2011-11-14 update statutory_documents 08/11/11 FULL LIST
2011-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-28 update statutory_documents 08/11/10 FULL LIST
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10 update statutory_documents DIRECTOR APPOINTED MR JOHN MORRISON
2009-11-16 update statutory_documents 08/11/09 FULL LIST
2009-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-17 update statutory_documents COMPANY NAME CHANGED BURNTWOOD SPRAYBOOTHS & SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/09
2008-11-10 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-04 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-22 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-16 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-19 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/12/02
2003-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE WEST COPPICE ROAD COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS STAFFORDSHIRE WS8 7HB
2003-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, PROSPECT RD BURNTWOOD STAFFORDSHIRE WS7 0AU
2002-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/02 FROM: UNITECH HOUSE, WEST COPPICE RD COPPICE SIDE IND EST BROWNHILLS STAFFS WS8 7HB
2002-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents DIRECTOR RESIGNED
2002-11-11 update statutory_documents SECRETARY RESIGNED
2002-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION