Date | Description |
2024-03-16 |
delete source_ip 185.216.79.115 |
2024-03-16 |
insert email hq@hallam.fm |
2024-03-16 |
insert source_ip 172.67.134.84 |
2024-03-16 |
insert source_ip 104.21.25.150 |
2024-03-16 |
update robots_txt_status penninelubricants.co.uk: 200 => 0 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-06-15 |
insert person James Marshall |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-05 |
delete fax 0114 285 2988 |
2023-03-05 |
delete product_pages_linkeddomain youtu.be |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-09-27 |
delete address Unit 35, Nutwood Trading Estate, Wadsley Bridge, Sheffield, S6 1NJ |
2022-09-27 |
delete person Ian Partner |
2022-09-27 |
insert address John Grierson, 32 Atlas Way, Sheffield S4 7QQ |
2022-09-27 |
insert person Dan Mell |
2022-09-27 |
insert person Vinnie Kerridge |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JANINE WICKS / 02/03/2018 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WICKS / 02/03/2018 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MCMORRINE GRIERSON / 02/03/2018 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA CHRISTINE GRIERSON / 02/03/2018 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCLEAN / 29/03/2021 |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCMORRINE GRIERSON / 29/03/2021 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2020-08-09 |
delete address NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE SHEFFIELD SOUTH YORKSHIRE S6 1NL |
2020-08-09 |
insert address UNIT 32 MILLSTONE WORKS ATLAS WAY SHEFFIELD SOUTH YORKSHIRE ENGLAND S4 7QQ |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update registered_address |
2020-07-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM
NUTWOOD TRADING ESTATE
LIMESTONE COTTAGE LANE
SHEFFIELD
SOUTH YORKSHIRE
S6 1NL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIERSON |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GRIERSON |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035100910004 |
2018-08-09 |
update num_mort_outstanding 2 => 1 |
2018-08-09 |
update num_mort_satisfied 1 => 2 |
2018-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2018-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCMORRINE GRIERSON |
2018-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WICKS |
2018-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE WICKS |
2018-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA CHRISTINE GRIERSON |
2018-02-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELLINGER |
2017-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCMORRINE GRIERSON / 06/10/2017 |
2017-08-07 |
update num_mort_outstanding 3 => 2 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update num_mort_charges 2 => 3 |
2017-06-08 |
update num_mort_outstanding 2 => 3 |
2017-06-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035100910003 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-13 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-03-02 |
update statutory_documents 13/02/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-04-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-03-02 |
update statutory_documents 13/02/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-24 |
update statutory_documents 13/02/14 FULL LIST |
2013-08-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-27 |
update statutory_documents 13/02/13 FULL LIST |
2012-06-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 13/02/12 FULL LIST |
2011-05-11 |
update statutory_documents DIRECTOR APPOINTED JOHN ROBERT MCMORRINE GRIERSON |
2011-04-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 13/02/11 FULL LIST |
2010-04-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 13/02/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCLEAN / 23/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BELLINGER / 23/02/2010 |
2009-06-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-24 |
update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 |
1998-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-16 |
update statutory_documents SECRETARY RESIGNED |
1998-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |