Date | Description |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069155180004 |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 2 => 3 |
2023-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069155180001 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2022-10-22 |
insert about_pages_linkeddomain linkedin.com |
2022-10-22 |
insert career_pages_linkeddomain linkedin.com |
2022-10-22 |
insert casestudy_pages_linkeddomain linkedin.com |
2022-10-22 |
insert contact_pages_linkeddomain linkedin.com |
2022-10-22 |
insert index_pages_linkeddomain linkedin.com |
2022-10-22 |
insert service_pages_linkeddomain linkedin.com |
2022-10-22 |
insert terms_pages_linkeddomain linkedin.com |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2021-12-03 |
insert about_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert career_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert casestudy_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert contact_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert index_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert service_pages_linkeddomain weighsoft.co.uk |
2021-12-03 |
insert terms_pages_linkeddomain weighsoft.co.uk |
2021-08-07 |
update account_category SMALL => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-06-05 |
update website_status InternalTimeout => OK |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-04-05 |
update website_status OK => InternalTimeout |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-02-18 |
delete source_ip 87.117.230.199 |
2020-02-18 |
insert source_ip 64.227.32.50 |
2019-11-07 |
update num_mort_charges 2 => 3 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069155180003 |
2019-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069155180003 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069155180002 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
2019-05-04 |
delete about_pages_linkeddomain webdesigninbath.com |
2019-05-04 |
delete contact_pages_linkeddomain webdesigninbath.com |
2019-05-04 |
delete index_pages_linkeddomain webdesigninbath.com |
2019-05-04 |
delete management_pages_linkeddomain webdesigninbath.com |
2019-05-04 |
delete terms_pages_linkeddomain webdesigninbath.com |
2019-05-04 |
insert about_pages_linkeddomain websitedesigninbath.com |
2019-05-04 |
insert contact_pages_linkeddomain websitedesigninbath.com |
2019-05-04 |
insert index_pages_linkeddomain websitedesigninbath.com |
2019-05-04 |
insert management_pages_linkeddomain websitedesigninbath.com |
2019-05-04 |
insert terms_pages_linkeddomain websitedesigninbath.com |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069155180002 |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-04-07 |
delete address 41 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HW |
2018-04-07 |
insert address 81 HARTCLIFFE WAY BRISTOL ENGLAND BS3 5RN |
2018-04-07 |
update registered_address |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCORMACK / 12/03/2018 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018 |
2018-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY MCCORMACK / 12/03/2018 |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / E T M CONST' & RECYCLING HOLDINGS LTD / 12/03/2018 |
2018-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM
41 ASHTON VALE ROAD
ASHTON VALE
BRISTOL
BS3 2HW |
2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018 |
2018-02-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-02-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-25 |
insert alias Recycling Company |
2017-10-25 |
delete alias Recycling Company |
2017-10-25 |
delete source_ip 185.119.173.79 |
2017-10-25 |
insert source_ip 87.117.230.199 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2016-09-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-09-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-08-01 |
update statutory_documents 26/05/16 FULL LIST |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCORMACK |
2016-03-22 |
delete source_ip 188.65.114.122 |
2016-03-22 |
insert source_ip 185.119.173.79 |
2015-12-03 |
delete alias ETM Recyling Bristol |
2015-11-06 |
update statutory_documents DIRECTOR APPOINTED AMY LOUISE MCCORMACK |
2015-11-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES MCCORMACK |
2015-08-09 |
update num_mort_charges 0 => 1 |
2015-08-09 |
update num_mort_outstanding 0 => 1 |
2015-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069155180001 |
2015-07-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-04 |
update statutory_documents 26/05/15 FULL LIST |
2015-05-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-07-10 |
delete source_ip 146.101.249.107 |
2014-07-10 |
insert source_ip 188.65.114.122 |
2014-07-07 |
delete address 41 ASHTON VALE ROAD ASHTON VALE BRISTOL UNITED KINGDOM BS3 2HW |
2014-07-07 |
insert address 41 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HW |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-18 |
update statutory_documents 26/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete address 41 ASTON VALE ROAD ASTON VALE BRISTOL BS3 2HR |
2013-06-21 |
delete sic_code 3710 - Recycling of metal waste and scrap |
2013-06-21 |
insert address 41 ASHTON VALE ROAD ASHTON VALE BRISTOL UNITED KINGDOM BS3 2HW |
2013-06-21 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-06-21 |
update statutory_documents 26/05/13 FULL LIST |
2013-01-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-25 |
update statutory_documents 26/05/12 FULL LIST |
2012-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
41 ASTON VALE ROAD
ASTON VALE
BRISTOL
BS3 2HR |
2012-06-22 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 26/05/11 FULL LIST |
2011-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM
OFFICE 1 THE COACH HOUSE
24-26 STATION ROAD
SHIREHAMPTON
BRISTOL
BS11 9TX |
2011-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2011-02-21 |
update statutory_documents CURRSHO FROM 31/10/2010 TO 31/10/2009 |
2011-01-13 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 31/10/2010 |
2010-05-26 |
update statutory_documents 26/05/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCORMACK / 25/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCCORMACK / 25/05/2010 |
2009-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |