ALLOY FABWELD - History of Changes


DateDescription
2024-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/24
2024-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031960090012
2024-12-05 update statutory_documents AUDITOR'S RESIGNATION
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-26 update statutory_documents DIRECTOR APPOINTED MR MARK PETER WILLIAMS
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURIE KIRTLAND
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13 delete source_ip 35.246.6.109
2022-09-13 insert career_pages_linkeddomain bit.ly
2022-09-13 insert source_ip 199.15.163.148
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TREVOR MAIDSTONE / 13/05/2019
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBERT PLEDGER / 13/05/2019
2019-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURIE STEPHEN KIRTLAND / 13/05/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-05 update statutory_documents DIRECTOR APPOINTED MR DEAN TREVOR MAINDSTONE
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TREVOR MAINDSTONE / 22/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-14 update statutory_documents 08/05/16 FULL LIST
2016-06-07 update num_mort_charges 10 => 11
2016-06-07 update num_mort_outstanding 5 => 6
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031960090011
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update num_mort_outstanding 6 => 5
2015-10-07 update num_mort_satisfied 4 => 5
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-03 update statutory_documents 08/05/15 FULL LIST
2014-11-07 update num_mort_outstanding 7 => 6
2014-11-07 update num_mort_satisfied 3 => 4
2014-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-23 update statutory_documents 08/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-01 update statutory_documents FIRST GAZETTE
2014-03-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 10 => 7
2013-08-01 update num_mort_satisfied 0 => 3
2013-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-01 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-07-01 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-21 delete sic_code 2811 - Manufacture metal structures & parts
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 3
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-12-31
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-14 update statutory_documents 08/05/13 FULL LIST
2012-07-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 08/05/12 FULL LIST
2012-06-12 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-06-20 update statutory_documents 08/05/11 FULL LIST
2011-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LAURIE STEPHEN KIRTLAND / 08/05/2011
2011-05-31 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 08/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBERT PLEDGER / 08/05/2010
2010-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PLEDGER / 29/05/2009
2009-05-29 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-09 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-18 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-17 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-16 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-15 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-21 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-20 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-13 update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-02 update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 32 BENTFIELD GREEN STANSTED ESSEX CM24 8HX
2000-05-12 update statutory_documents NEW SECRETARY APPOINTED
2000-05-12 update statutory_documents SECRETARY RESIGNED
1999-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-26 update statutory_documents NEW SECRETARY APPOINTED
1999-05-26 update statutory_documents SECRETARY RESIGNED
1999-05-26 update statutory_documents RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-07-13 update statutory_documents RETURN MADE UP TO 08/05/98; CHANGE OF MEMBERS
1998-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97
1997-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 30 MAITLAND ROAD STANSTED MOUNTFITCHET STANSTED ESSEX CM24 8NU
1997-07-16 update statutory_documents NEW SECRETARY APPOINTED
1997-07-16 update statutory_documents SECRETARY RESIGNED
1997-06-22 update statutory_documents DIRECTOR RESIGNED
1997-06-05 update statutory_documents RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1996-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-05-13 update statutory_documents DIRECTOR RESIGNED
1996-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-13 update statutory_documents NEW SECRETARY APPOINTED
1996-05-13 update statutory_documents SECRETARY RESIGNED
1996-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION