NORTHERN CRUSHER SPARES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 5 => 6
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREAT NORTHERN MANUFACTURING LTD
2023-03-16 update statutory_documents CESSATION OF ROBERT DOUGLAS AS A PSC
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2020-05-07 insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c.
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update num_mort_outstanding 6 => 5
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6030720001
2019-08-28 update statutory_documents DIRECTOR APPOINTED MR ANTHONY CARLIN
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS / 13/02/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS / 14/02/2019
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS / 14/02/2019
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-08 update statutory_documents 06/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update num_mort_charges 5 => 6
2015-07-08 update num_mort_outstanding 5 => 6
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720006
2015-05-07 update statutory_documents 06/05/15 FULL LIST
2015-04-07 update num_mort_charges 3 => 5
2015-04-07 update num_mort_outstanding 3 => 5
2015-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720004
2015-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720005
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 1 => 3
2015-02-07 update num_mort_outstanding 1 => 3
2015-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720002
2015-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720003
2014-06-07 delete address UNIT 9A CASTLEDERG ENTERPRISE CENTRE CASTLEDERG CO. TYRONE NORTHERN IRELAND BT81 7PX
2014-06-07 insert address UNIT 9A CASTLEDERG ENTERPRISE CENTRE CASTLEDERG CO. TYRONE BT81 7PX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-06 update statutory_documents 06/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030720001
2013-07-02 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-02 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-26 update statutory_documents 06/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 06/05/12 FULL LIST
2012-02-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 15 GANVAUGHAN ROAD CASTLEDERG BT81 7RY UNITED KINGDOM
2011-05-26 update statutory_documents 06/05/11 FULL LIST
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS / 06/05/2011
2010-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION