ETM RECYCLING - History of Changes


DateDescription
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