Date | Description |
2025-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024762030001 |
2025-03-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024762030002 |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES |
2024-10-03 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-30 |
delete source_ip 46.32.252.150 |
2024-07-30 |
insert source_ip 92.205.191.59 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-08 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-16 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-01 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-05-31 |
insert contact_pages_linkeddomain metalcladdingsheets.co.uk |
2020-05-31 |
insert index_pages_linkeddomain metalcladdingsheets.co.uk |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-14 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-01 |
update website_status Unavailable => OK |
2019-04-01 |
delete general_emails in..@hornseysteels.co.uk |
2019-04-01 |
insert sales_emails sa..@rollaclad.com |
2019-04-01 |
delete alias HORNSEY STEELS LTD |
2019-04-01 |
delete contact_pages_linkeddomain facebook.com |
2019-04-01 |
delete contact_pages_linkeddomain roofing-sheets.co.uk |
2019-04-01 |
delete email in..@hornseysteels.co.uk |
2019-04-01 |
delete fax 01547 530780 |
2019-04-01 |
delete index_pages_linkeddomain facebook.com |
2019-04-01 |
delete index_pages_linkeddomain roofing-sheets.co.uk |
2019-04-01 |
delete phone 01547 530419 |
2019-04-01 |
delete registration_number 629 1639 |
2019-04-01 |
delete vat 594 164 026 |
2019-04-01 |
insert address 995 Gorseinon Road,
Gorseinon,
Swansea,
SA4 9RU,
UK |
2019-04-01 |
insert alias Rollaclad Limited |
2019-04-01 |
insert contact_pages_linkeddomain rollaclad.co.uk |
2019-04-01 |
insert contact_pages_linkeddomain rollaclad.com |
2019-04-01 |
insert email sa..@rollaclad.com |
2019-04-01 |
insert index_pages_linkeddomain rollaclad.co.uk |
2019-04-01 |
insert index_pages_linkeddomain rollaclad.com |
2019-04-01 |
insert phone 01792 893985 |
2019-04-01 |
update founded_year 1992 => null |
2019-04-01 |
update name HORNSEY STEELS => Rollaclad |
2019-04-01 |
update primary_contact null => 995 Gorseinon Road,
Gorseinon,
Swansea,
SA4 9RU,
UK |
2019-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-02-18 |
update website_status OK => Unavailable |
2018-12-03 |
delete source_ip 212.48.90.43 |
2018-12-03 |
insert source_ip 46.32.252.150 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-01-01 |
delete source_ip 46.32.252.150 |
2018-01-01 |
insert source_ip 212.48.90.43 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address PONTARDULAIS ROAD GORSEINON SWANSEA WEST GLAMORGAN SA4 4FQ |
2017-07-07 |
insert address 995 GORSEINON ROAD PENLLERGAER SWANSEA WALES SA4 9RU |
2017-07-07 |
update registered_address |
2017-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2017 FROM
PONTARDULAIS ROAD GORSEINON
SWANSEA
WEST GLAMORGAN
SA4 4FQ |
2017-05-07 |
update num_mort_charges 1 => 2 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024762030002 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024762030001 |
2016-11-08 |
delete contact_pages_linkeddomain hornseysteel.co.uk |
2016-11-08 |
delete index_pages_linkeddomain hornseysteel.co.uk |
2016-11-08 |
insert contact_pages_linkeddomain roofing-sheets.co.uk |
2016-11-08 |
insert index_pages_linkeddomain roofing-sheets.co.uk |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-04-17 |
insert general_emails in..@hornseysteels.co.uk |
2016-04-17 |
delete contact_pages_linkeddomain roofing-sheets.co.uk |
2016-04-17 |
delete index_pages_linkeddomain roofing-sheets.co.uk |
2016-04-17 |
insert address Bedstone Road,
Bucknell,
Shropshire
SY7 0AQ |
2016-04-17 |
insert alias Metal Roofing Sheets |
2016-04-17 |
insert contact_pages_linkeddomain hornseysteel.co.uk |
2016-04-17 |
insert email in..@hornseysteels.co.uk |
2016-04-17 |
insert fax 01547 530 780 |
2016-04-17 |
insert index_pages_linkeddomain hornseysteel.co.uk |
2016-04-17 |
insert phone 01547 530 419 |
2016-04-17 |
update primary_contact null => Bedstone Road,
Bucknell,
Shropshire
SY7 0AQ |
2016-03-21 |
update statutory_documents 01/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-01 |
update website_status ParkedDomain => OK |
2015-05-01 |
delete source_ip 109.109.130.120 |
2015-05-01 |
insert source_ip 46.32.252.150 |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-01 |
update statutory_documents 01/03/15 FULL LIST |
2015-02-16 |
update website_status OK => ParkedDomain |
2015-01-15 |
insert contact_pages_linkeddomain alsancakescort.info |
2015-01-15 |
insert contact_pages_linkeddomain facebookescort.info |
2015-01-15 |
insert contact_pages_linkeddomain googleescort.info |
2015-01-15 |
insert contact_pages_linkeddomain izmireskortbayan.info |
2015-01-15 |
insert contact_pages_linkeddomain konakescort.info |
2015-01-15 |
insert contact_pages_linkeddomain samsunbayanescorts.com |
2015-01-15 |
insert index_pages_linkeddomain alsancakescort.info |
2015-01-15 |
insert index_pages_linkeddomain facebookescort.info |
2015-01-15 |
insert index_pages_linkeddomain googleescort.info |
2015-01-15 |
insert index_pages_linkeddomain izmireskortbayan.info |
2015-01-15 |
insert index_pages_linkeddomain konakescort.info |
2015-01-15 |
insert index_pages_linkeddomain samsunbayanescorts.com |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LEWIS |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA LEWIS |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-01 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN HARRIS |
2014-07-31 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRIS |
2014-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA LEWIS |
2014-07-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-03 |
update statutory_documents 01/03/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-04 |
update statutory_documents 01/03/13 FULL LIST |
2012-07-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 01/03/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 01/03/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR LEWIS / 01/10/2009 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LEWIS / 01/10/2009 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA LEWIS / 01/10/2009 |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA LEWIS / 05/03/2009 |
2009-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD LEWIS / 05/03/2009 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2002-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-23 |
update statutory_documents RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS |
1999-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1998-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
1995-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-15 |
update statutory_documents RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-14 |
update statutory_documents RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS |
1992-06-12 |
update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS |
1992-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-05-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/04/90 |
1990-04-05 |
update statutory_documents COMPANY NAME CHANGED
SKILLGAIN LIMITED
CERTIFICATE ISSUED ON 06/04/90 |
1990-03-29 |
update statutory_documents ALTER MEM AND ARTS 08/03/90 |
1990-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |