CMT ENGINEERING - History of Changes


DateDescription
2025-04-25 insert alias CMT Tubes & Fittings
2025-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES
2024-12-19 delete about_pages_linkeddomain wonkeydonkeycreative.co.uk
2024-12-19 delete contact_pages_linkeddomain wonkeydonkeycreative.co.uk
2024-12-19 delete index_pages_linkeddomain wonkeydonkeycreative.co.uk
2024-12-19 delete management_pages_linkeddomain wonkeydonkeycreative.co.uk
2024-12-19 delete terms_pages_linkeddomain wonkeydonkeycreative.co.uk
2024-11-19 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-04-13 delete source_ip 185.199.220.58
2024-04-13 insert source_ip 78.47.170.185
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJALI AGRAWAL / 25/01/2024
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES
2024-02-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANJALI AGRAWAL / 25/01/2024
2023-11-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-07 delete source_ip 185.24.98.18
2023-06-07 insert source_ip 185.199.220.58
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-12-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-10 delete person Stuart Kettle
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-01-31 update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 500000
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-30 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-04-24 delete source_ip 185.96.93.149
2020-04-24 insert source_ip 185.24.98.18
2020-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJALI AGRAWAL / 18/12/2019
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-07-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2019-07-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18
2019-04-14 delete person Lisa Collins
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-15 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-27 delete source_ip 91.197.229.184
2018-09-27 insert alias CMT Tube Fittings
2018-09-27 insert index_pages_linkeddomain wonkeydonkeycreative.co.uk
2018-09-27 insert registration_number 09920464
2018-09-27 insert source_ip 185.96.93.149
2018-09-27 update founded_year null => 1924
2018-09-27 update robots_txt_status www.cmt-engineering.co.uk: 404 => 200
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-02 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-13 update website_status OK => FlippedRobots
2018-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099204640001
2017-09-18 update website_status FlippedRobots => OK
2017-09-18 delete source_ip 191.238.103.152
2017-09-18 insert source_ip 91.197.229.184
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-08 update website_status OK => FlippedRobots
2017-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-09-07 update account_ref_month 12 => 8
2017-09-07 update accounts_last_madeup_date null => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-09-17 => 2018-05-31
2017-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-08-14 update statutory_documents PREVSHO FROM 31/12/2016 TO 31/08/2016
2016-10-07 delete address 7 HERTFORD STREET LONDON UNITED KINGDOM W1J 7RH
2016-10-07 insert address CORNGREAVES ROAD CRADLEY HEATH WEST MIDLANDS CRADLEY HEATH UNITED KINGDOM B64 7DG
2016-10-07 insert sic_code 24100 - Manufacture of basic iron and steel and of ferro-alloys
2016-10-07 insert sic_code 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
2016-10-07 update registered_address
2016-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 7 HERTFORD STREET LONDON W1J 7RH UNITED KINGDOM
2016-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2016 FROM CORNGREAVES ROAD . . CRADLEY HEATH B64 7DQ UNITED KINGDOM
2016-09-21 update statutory_documents DIRECTOR APPOINTED MRS ANJALI AGRAWAL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA
2016-01-27 insert person David Matthew Hammond
2015-12-29 update statutory_documents COMPANY NAME CHANGED TWENTY ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/12/15
2015-12-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-10-26 delete source_ip 191.238.100.94
2015-10-26 insert source_ip 191.238.103.152
2015-06-08 delete source_ip 23.101.54.173
2015-06-08 insert source_ip 191.238.100.94
2015-05-09 delete source_ip 212.78.86.66
2015-05-09 insert source_ip 23.101.54.173