COLWALL CONVEYORS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-09-25 update robots_txt_status www.colwallconveyors.co.uk: 404 => 200
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 1 => 2
2022-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093041530002
2022-02-08 delete source_ip 109.74.204.165
2022-02-08 insert source_ip 77.68.2.221
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093041530002
2021-02-19 update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN TIBBOTT
2021-02-19 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES SAUNDERS
2021-02-19 update statutory_documents DIRECTOR APPOINTED MR RALPH PARTRIDGE
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLWALL CONVEYOR SYSTEMS 2020 LIMITED
2021-02-19 update statutory_documents CESSATION OF STEPHEN JAMES DUDLEY AS A PSC
2021-02-19 update statutory_documents CESSATION OF TREVOR JOHN HARRIS AS A PSC
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUDLEY
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRIS
2021-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093041530001
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-12 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-14 delete source_ip 194.169.234.136
2019-07-14 insert source_ip 109.74.204.165
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CHORLEY
2018-03-07 delete address HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2018-03-07 insert address UNIT C LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE WALSALL WEST MIDLANDS UNITED KINGDOM WS2 7NL
2018-03-07 update registered_address
2018-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2018 FROM HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2018-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES DUDLEY
2018-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN HARRIS
2017-12-21 delete address Unit 8a, Spring Lane Industrial Estate, Malvern Link, Worcesterhire WR14 1BY
2017-12-21 delete fax 01684 573700
2017-12-21 delete phone 01684 562625
2017-12-21 insert address Unit C, Leamore Close, Leamore Industrial Estate, Bloxwich, Walsall, West Midlands WS2 7NL
2017-12-21 insert phone 01922 405355
2017-12-21 update primary_contact Unit 8a, Spring Lane Industrial Estate, Malvern Link, Worcesterhire WR14 1BY => Unit C, Leamore Close, Leamore Industrial Estate, Bloxwich, Walsall, West Midlands WS2 7NL
2017-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-24 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093041530001
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 11 => 3
2017-02-07 update accounts_next_due_date 2017-08-31 => 2017-12-31
2017-01-04 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-06-07 update accounts_last_madeup_date null => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-10 => 2017-08-31
2016-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-07 insert sic_code 71129 - Other engineering activities
2016-01-07 update returns_last_madeup_date null => 2015-11-11
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-24 update statutory_documents 11/11/15 FULL LIST
2015-02-07 delete address UNCIT C, LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE WALSALL WEST MIDLANDS ENGLAND WS2 7NL
2015-02-07 insert address HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2015-02-07 update registered_address
2015-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNCIT C, LEAMORE INDUSTRIAL ESTATE LEAMORE CLOSE WALSALL WEST MIDLANDS WS2 7NL ENGLAND
2014-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION