Date | Description |
2025-04-11 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 01/10/2024 |
2024-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2024 FROM
UNIT 10 OSNORNE MILL OSBORNE STREET
OLDHAM
OL9 6QQ
ENGLAND |
2024-09-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-13 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 02506672 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR PAUL NIGEL ROBERTS ON 13/09/2024 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-09-04 |
delete source_ip 77.72.0.122 |
2024-09-04 |
insert source_ip 185.199.220.75 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address QUEBEC FARM BANK HEY BOTTOM LANE RIPPONDEN WEST YORKSHIRE HX6 4HF |
2022-01-07 |
insert address UNIT 10 OSNORNE MILL OSBORNE STREET OLDHAM ENGLAND OL9 6QQ |
2022-01-07 |
update registered_address |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
QUEBEC FARM BANK HEY
BOTTOM LANE
RIPPONDEN
WEST YORKSHIRE
HX6 4HF |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 29/11/2021 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 29/11/2021 |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WILD |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025066720001 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-07-07 |
update account_ref_day 30 => 31 |
2018-07-07 |
update account_ref_month 6 => 12 |
2018-07-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2018-06-26 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-07-31 |
delete source_ip 185.116.215.111 |
2017-07-31 |
insert source_ip 77.72.0.122 |
2017-03-10 |
update website_status MaintenancePage => OK |
2017-03-10 |
delete source_ip 217.199.187.67 |
2017-03-10 |
insert source_ip 185.116.215.111 |
2017-03-10 |
update robots_txt_status www.earlywoodturners.co.uk: 0 => 200 |
2016-11-13 |
update website_status OK => MaintenancePage |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-07-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-06-26 |
update website_status Unavailable => OK |
2016-06-26 |
update robots_txt_status www.earlywoodturners.co.uk: 200 => 0 |
2016-06-06 |
update statutory_documents 09/05/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-06 |
update website_status OK => Unavailable |
2015-07-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-08 |
update statutory_documents 09/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-07-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-06-17 |
update website_status FlippedRobots => OK |
2014-06-17 |
delete index_pages_linkeddomain ybsitecenter.com |
2014-06-17 |
delete index_pages_linkeddomain yell.com |
2014-06-17 |
delete phone 0161 870 7262 |
2014-06-17 |
delete source_ip 93.184.220.60 |
2014-06-17 |
insert address Osborne Mill, Osborne Street, Oldham, Lancs, OL9 6QQ |
2014-06-17 |
insert alias Early Wood Turners |
2014-06-17 |
insert index_pages_linkeddomain magic-roundabout.com |
2014-06-17 |
insert phone 0161 6266 798 |
2014-06-17 |
insert source_ip 217.199.187.67 |
2014-06-17 |
update name Early Match => Early Wood Turners |
2014-06-05 |
update statutory_documents 09/05/14 FULL LIST |
2014-05-03 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-07-01 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-06 |
update statutory_documents 09/05/13 FULL LIST |
2013-03-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents 09/05/12 FULL LIST |
2012-01-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 09/05/11 FULL LIST |
2011-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CAROL WILD / 09/05/2011 |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 09/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL ROBERTS / 09/05/2010 |
2009-10-08 |
update statutory_documents 09/05/09 FULL LIST |
2009-09-03 |
update statutory_documents SECRETARY APPOINTED MRS ALISON CAROL WILD |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET ROBERTS |
2009-08-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 01/10/2007 |
2008-03-17 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
168 SMITHY BRIDGE ROAD
LITTLEBOROUGH
ROCHDALE
OL15 0DY |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2004-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/03 |
2003-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/03 |
2003-11-25 |
update statutory_documents £ NC 10000/11000
06/11/ |
2003-11-25 |
update statutory_documents £ NC 11000/12000
06/11/ |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
1999-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
1997-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-05-28 |
update statutory_documents RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
1995-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
1994-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-06-21 |
update statutory_documents £ NC 1000/10000
10/06/94 |
1994-06-21 |
update statutory_documents NC INC ALREADY ADJUSTED 10/06/94 |
1993-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
1992-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1991-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-07-23 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06 |
1991-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
1990-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-06-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-22 |
update statutory_documents ALTER MEM AND ARTS 15/06/90 |
1990-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |