Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update num_mort_outstanding 2 => 1 |
2023-10-07 |
update num_mort_partsatisfied 0 => 1 |
2023-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 012669070006 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-09-17 |
update statutory_documents DIRECTOR APPOINTED MR. TIMOTHY DAMIEN BROOKSBANK |
2023-07-07 |
update num_mort_outstanding 5 => 2 |
2023-07-07 |
update num_mort_satisfied 3 => 6 |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012669070007 |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-05-23 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID ROY BARBER |
2023-04-07 |
delete address RCF BOLT & NUT, PARK LANE EAST TIPTON WEST MIDLANDS DY4 8RF |
2023-04-07 |
insert address 34 DARLASTON CENTRAL TRADING ESTATE WEDNESBURY ENGLAND WS10 8XB |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE FREWIN / 31/03/2023 |
2023-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER |
2023-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM
RCF BOLT & NUT, PARK LANE EAST
TIPTON
WEST MIDLANDS
DY4 8RF |
2022-12-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-06-21 |
update statutory_documents DIRECTOR APPOINTED MR. ADRIAN GARRETT |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARRETT |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-08-09 |
update num_mort_charges 6 => 8 |
2020-08-09 |
update num_mort_outstanding 3 => 5 |
2020-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012669070008 |
2020-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012669070007 |
2020-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEE FREWIN / 28/05/2020 |
2020-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIM GARDNER / 28/05/2020 |
2020-04-17 |
update statutory_documents PROPERTY SOLD TO DIRECTORS 10/03/2020 |
2020-04-07 |
update num_mort_charges 5 => 6 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012669070006 |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR JON LEE FREWIN |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR TIM GARDNER |
2020-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCF & GSS HOLDINGS LTD |
2020-03-10 |
update statutory_documents CESSATION OF JOSEPHINE MARY COOPER AS A PSC |
2020-03-10 |
update statutory_documents CESSATION OF RAYMOND WILLIAM COOPER AS A PSC |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COOPER |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND COOPER |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_outstanding 5 => 2 |
2019-11-07 |
update num_mort_satisfied 0 => 3 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARRETT / 24/09/2019 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG COOPER |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG COOPER |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKBURN |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
2018-09-04 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-08 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents 24/09/15 FULL LIST |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-15 |
update statutory_documents 24/09/14 FULL LIST |
2014-05-07 |
delete company_previous_name RAY COOPER (FASTENERS) LIMITED |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-14 |
update statutory_documents 24/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 2874 - Manufacture fasteners, screw, chains etc. |
2013-06-23 |
insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-02-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-05 |
update statutory_documents 24/09/12 FULL LIST |
2012-03-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 24/09/11 FULL LIST |
2011-09-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG JUSTIN COOPER |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALAN BLACKBURN |
2010-09-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-09-28 |
update statutory_documents 24/09/10 FULL LIST |
2010-09-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARRETT / 24/09/2010 |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 24/09/09 FULL LIST |
2009-09-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARRETT / 01/01/2008 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
PARK LANE EAST
TIPTON
WEST MIDLANDS
DY4 8RF |
2006-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-05-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-02-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-09-30 |
update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-11-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2001-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-10-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1999-10-28 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-10-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-11-14 |
update statutory_documents £ IC 5100/2499
29/09/97
£ SR 2601@1=2601 |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-07 |
update statutory_documents SECRETARY RESIGNED |
1997-03-06 |
update statutory_documents ALTER MEM AND ARTS 31/01/97 |
1996-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-10-18 |
update statutory_documents RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS |
1994-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
VINES LANE TRADING ESTATE
BROMSGROVE ROAD
HALESOWEN
WEST MIDLANDS SL3 3JW |
1994-04-19 |
update statutory_documents COMPANY NAME CHANGED
RAY COOPER (FASTENERS) LIMITED
CERTIFICATE ISSUED ON 20/04/94 |
1994-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS |
1993-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS |
1992-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-26 |
update statutory_documents RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS |
1991-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1990-10-09 |
update statutory_documents RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS |
1989-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1988-10-12 |
update statutory_documents RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS |
1988-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1988-08-08 |
update statutory_documents £ NC 100/5100 |
1988-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 15/05/88 |
1988-08-08 |
update statutory_documents WD 20/06/88 AD 16/05/88---------
£ SI 4998@1=4998
£ IC 2/5000 |
1987-09-24 |
update statutory_documents RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS |
1987-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1986-12-02 |
update statutory_documents RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS |
1986-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1976-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |