JOHN HOOD & CO (COPPER ALLOYS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-06-06 delete address Unit B, Myrtle Farm, Siston Hill, Warmley, Bristol, BS30 5LU
2022-05-07 delete fax 0141 952 2958
2022-05-07 update robots_txt_status johnhoodandcompany.co.uk: 404 => 200
2022-05-07 update robots_txt_status www.johnhoodandcompany.co.uk: 404 => 200
2022-05-07 update website_status InternalTimeout => OK
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2022-03-08 update website_status OK => InternalTimeout
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2021-01-29 delete source_ip 185.53.58.57
2021-01-29 insert source_ip 185.53.58.203
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-10-12 update description
2019-06-13 delete source_ip 195.242.220.170
2019-06-13 insert source_ip 185.53.58.57
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE MUTCH
2017-02-08 update account_category SMALL => FULL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-22 update statutory_documents 01/06/16 FULL LIST
2016-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA JOAN MUTCH / 01/12/2015
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-09-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-09-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-08-17 update statutory_documents 01/06/15 FULL LIST
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MUTCH / 01/01/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-07 delete address UNIT 3, RUTHERFORD COURT 15 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 2QP
2014-07-07 insert address UNIT 3, RUTHERFORD COURT 15 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK DUNBARTONSHIRE G81 2QP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-18 update statutory_documents 01/06/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRANT MUTCH / 01/07/2013
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-08 update website_status ServerDown => OK
2013-07-08 delete source_ip 212.159.9.91
2013-07-08 delete source_ip 212.159.8.91
2013-07-08 insert source_ip 195.242.220.170
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46720 - Wholesale of metals and metal ores
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-19 update statutory_documents 01/06/13 FULL LIST
2013-06-04 update website_status OK => ServerDown
2013-04-26 insert index_pages_linkeddomain subconshow.co.uk
2013-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-15 update statutory_documents DIRECTOR APPOINTED MR KEVIN GRANT MUTCH
2013-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MUTCH
2012-12-26 delete address Mary's Place Low Walker Newcastle Upon Tyne NE6 3PZ
2012-12-26 delete partner Preforma Limited
2012-10-25 insert partner Preforma Limited
2012-07-18 update statutory_documents 01/06/12 FULL LIST
2012-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA JOAN MUTCH / 23/03/2012
2012-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-17 update statutory_documents 01/06/11 FULL LIST
2011-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-09 update statutory_documents 01/06/10 FULL LIST
2010-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 55 CHEAPSIDE STREET GLASGOW G3 8BH
2009-12-15 update statutory_documents 01/06/09 FULL LIST
2009-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-20 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-29 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-18 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-08 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-08 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-10 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-04 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-09 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-29 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-11 update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-24 update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-23 update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-25 update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-03-05 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1995-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-07-03 update statutory_documents RETURN MADE UP TO 01/06/95; CHANGE OF MEMBERS
1995-03-20 update statutory_documents DEC MORT/CHARGE *****
1995-03-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-09 update statutory_documents DEC MORT/CHARGE *****
1994-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-07-04 update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1993-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-07-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-26 update statutory_documents RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS
1993-07-12 update statutory_documents NEW SECRETARY APPOINTED
1993-02-01 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-23 update statutory_documents AUDITOR'S RESIGNATION
1992-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-07-01 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-06-22 update statutory_documents NEW SECRETARY APPOINTED
1992-06-22 update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-06-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1991-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-10-08 update statutory_documents RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS
1991-02-06 update statutory_documents RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS
1990-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-02-09 update statutory_documents RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS
1990-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-07-31 update statutory_documents PARTIC OF MORT/CHARGE 8635
1989-06-15 update statutory_documents RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS
1988-11-03 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1988-11-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-03 update statutory_documents AUDITOR'S RESIGNATION
1987-09-24 update statutory_documents RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS
1987-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1986-08-20 update statutory_documents RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS
1986-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86