OILQUIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TURNBULL
2023-12-15 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 13/12/2023
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/08/2023
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/08/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-04-24 insert sales_emails sa..@oilquip.co.uk
2022-04-24 delete source_ip 192.185.147.65
2022-04-24 insert alias Oilquip
2022-04-24 insert email sa..@oilquip.co.uk
2022-04-24 insert phone +44(0) 191 454 1066
2022-04-24 insert phone +44(0) 191 456 0466
2022-04-24 insert source_ip 109.203.100.180
2022-03-24 delete sales_emails sa..@oilquip.co.uk
2022-03-24 delete alias Oilquip
2022-03-24 delete email sa..@oilquip.co.uk
2022-03-24 delete phone +44(0) 191 454 1066
2022-03-24 delete phone +44(0) 191 456 0466
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-09-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/07/13
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-09 update statutory_documents SHARE EXCHANGE 18/11/2019
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2018-12-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD SMALL
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 03/12/2018
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_charges 3 => 5
2018-08-09 update num_mort_outstanding 2 => 4
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063116430004
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063116430005
2018-07-07 update num_mort_partsatisfied 1 => 0
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-28 delete partner Integrated Power Industries Pte Ltd
2018-06-28 delete partner_pages_linkeddomain i-power.com.sg
2018-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063116430003
2018-06-07 update num_mort_outstanding 3 => 2
2018-06-07 update num_mort_partsatisfied 0 => 1
2018-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 063116430003
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-12-30
2018-03-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-22
2017-12-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-08-07 delete address UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU
2017-08-07 insert address 6A/B THROCKLEY WAY MIDDLEFIELDS INDUSTRIAL ESTATE SOUTH SHIELDS ENGLAND NE34 0NU
2017-08-07 update registered_address
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM, UNIT 102-2A THROCKLEY WAY, MIDDLEFIELD INDUSTRIAL ESTATE, SOUTH SHIELDS, TYNE AND WEAR, NE34 0NU
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 19/07/2017
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-21 update statutory_documents FIRST GAZETTE
2017-03-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-05 delete phone +44(0) 191 447 0495
2017-03-05 delete phone +44(0) 191 447 4933
2017-03-05 insert phone +44(0) 191 454 1066
2017-03-05 insert phone +44(0) 191 456 0466
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-21 delete partner_pages_linkeddomain stevenssupply.com
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 2 => 3
2016-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063116430003
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-04 update statutory_documents 13/07/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/12/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 0NU
2014-08-07 insert address UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-16 update statutory_documents 13/07/14 FULL LIST
2014-04-04 insert partner Integrated Power Industries Pte Ltd
2014-04-04 insert partner_pages_linkeddomain i-power.com.sg
2014-04-04 insert partner_pages_linkeddomain stevenssupply.com
2014-02-17 update statutory_documents SECOND FILING WITH MUD 13/07/13 FOR FORM AR01
2013-11-25 delete source_ip 74.52.117.182
2013-11-25 insert source_ip 192.185.147.65
2013-11-10 update website_status Unavailable => OK
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-13 update website_status OK => Unavailable
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-22 update statutory_documents 13/07/13 FULL LIST
2013-07-04 delete phone +44(0) 191 454 1066
2013-07-04 insert phone +44(0) 191 447 4933
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2710 - Manufacture of basic iron & steel & of Ferro-alloys
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-04-15 delete phone +44(0) 191 456 0466
2013-04-15 insert phone +44(0) 191 447 0495
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-07-30 update statutory_documents 13/07/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 13/07/11 FULL LIST
2010-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-20 update statutory_documents 13/07/10 FULL LIST
2010-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, UNIT 203, TEDCO BUSINESS WORKS, HENRY ROBSON WAY, STATION ROAD, SOUTH SHIELDS, TYNE & WEAR, NE33 1RF
2009-07-13 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES DANIELS
2008-09-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY GLENN ENGLISH
2008-09-09 update statutory_documents DIRECTOR APPOINTED MR GLENN DAVID ENGLISH
2008-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLENN ENGLISH / 01/06/2008
2008-09-04 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION