INTERNATIONAL RUBBER & TYRE RECYCLING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-10-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents FIRST GAZETTE
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078908570003
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2021-05-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents FIRST GAZETTE
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-05-07 update num_mort_outstanding 2 => 1
2020-05-07 update num_mort_satisfied 0 => 1
2020-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078908570001
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-25 => 2019-09-29
2018-12-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-25
2018-09-25 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-09-30
2017-12-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE ARNOLD
2017-10-09 update statutory_documents CESSATION OF REDBOX ASSET MANAGEMENT LIMITED AS A PSC
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-07-07 delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH
2017-07-07 insert address 7 MOORHEAD LANE SHIPLEY ENGLAND BD18 4JH
2017-07-07 update registered_address
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-09 update statutory_documents 02/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-20 update statutory_documents 02/05/15 FULL LIST
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON LOUISE FELL / 02/04/2015
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078908570002
2014-06-07 delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD18 4JH
2014-06-07 insert address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-30 update statutory_documents 02/05/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-22 => 2014-09-30
2013-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078908570001
2013-06-26 update returns_last_madeup_date 2012-12-22 => 2013-05-02
2013-06-26 update returns_next_due_date 2014-01-19 => 2014-05-30
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-05-02 update statutory_documents DIRECTOR APPOINTED MISS HELEN MARGARET FELL
2013-05-02 update statutory_documents DIRECTOR APPOINTED MISS SHARON LOUISE FELL
2013-05-02 update statutory_documents 02/05/13 FULL LIST
2013-05-02 update statutory_documents 02/05/13 STATEMENT OF CAPITAL GBP 100
2013-02-27 update statutory_documents 22/12/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY
2012-05-10 update statutory_documents CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED
2011-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2011-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION