Date | Description |
2025-04-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2025:LIQ. CASE NO.1 |
2024-12-17 |
update website_status OK => EmptyPage |
2024-04-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2024:LIQ. CASE NO.1 |
2024-04-07 |
delete address 570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU |
2024-04-07 |
insert address MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD |
2024-04-07 |
update registered_address |
2023-12-19 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2023 FROM
570-572 ETRURIA ROAD
NEWCASTLE
STAFFORDSHIRE
ST5 0SU |
2023-12-19 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005396 |
2023-11-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2023:LIQ. CASE NO.1 |
2022-08-05 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-05-07 |
delete address UNIT 5, HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD ENGLAND BD5 9BP |
2022-05-07 |
insert address 570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU |
2022-05-07 |
update company_status Active => Liquidation |
2022-05-07 |
update registered_address |
2022-04-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2022 FROM
UNIT 5, HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD
BRADFORD
BD5 9BP
ENGLAND |
2022-04-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN THOMAS / 01/12/2021 |
2021-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN THOMAS / 01/12/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-15 |
delete phone +44 (0)1924 460585 |
2018-12-15 |
insert address Unit 5 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP |
2018-12-15 |
insert address Unit 5 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP
United Kingdom |
2018-12-15 |
insert phone +44 (0)1274 308961 |
2018-12-15 |
insert phone 0044 (0) 1274 308961 |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-11-07 |
delete address UNIT 1E MILL STREET WEST INDUSTRIAL ESTATE ANCHOR BRIDGE WAY DEWSBURY WEST YORKSHIRE WF12 9QS |
2018-11-07 |
insert address UNIT 5, HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD ENGLAND BD5 9BP |
2018-11-07 |
update registered_address |
2018-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
UNIT 1E MILL STREET WEST INDUSTRIAL ESTATE
ANCHOR BRIDGE WAY
DEWSBURY
WEST YORKSHIRE
WF12 9QS |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-12-16 |
delete source_ip 88.150.140.82 |
2017-12-16 |
insert source_ip 88.150.140.85 |
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 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-26 |
delete general_emails en..@secre-tools.com |
2017-07-26 |
delete email en..@secre-tools.com |
2017-05-07 |
insert company_previous_name SECURE TOOLS AT HEIGHT LIMITED |
2017-05-07 |
update name SECURE TOOLS AT HEIGHT LIMITED => SECURE TOOLS FOR WORKING AT HEIGHT LIMITED |
2017-04-11 |
update statutory_documents COMPANY NAME CHANGED SECURE TOOLS AT HEIGHT LIMITED
CERTIFICATE ISSUED ON 11/04/17 |
2017-04-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-16 |
insert general_emails en..@secre-tools.com |
2017-01-16 |
insert general_emails en..@securetoolsforworkingatheight.com |
2017-01-16 |
insert alias Secure Tools for Working at Height Ltd |
2017-01-16 |
insert alias Secure Tools for working at Height |
2017-01-16 |
insert email en..@secre-tools.com |
2017-01-16 |
insert email en..@securetoolsforworkingatheight.com |
2017-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN THOMAS / 06/04/2016 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-18 => 2017-09-30 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-08 |
delete address UNIT 1E MILL STREET WEST INDUSTRIAL ESTATE ANCHOR BRIDGE WAY DEWSBURY WEST YORKSHIRE ENGLAND WF12 9QS |
2016-01-08 |
insert address UNIT 1E MILL STREET WEST INDUSTRIAL ESTATE ANCHOR BRIDGE WAY DEWSBURY WEST YORKSHIRE WF12 9QS |
2016-01-08 |
insert sic_code 46620 - Wholesale of machine tools |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date null => 2015-12-18 |
2016-01-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-23 |
update statutory_documents 18/12/15 FULL LIST |
2015-10-08 |
delete address 34 TOLSON STREET OSSETT WEST YORKSHIRE UNITED KINGDOM WF5 9QH |
2015-10-08 |
insert address UNIT 1E MILL STREET WEST INDUSTRIAL ESTATE ANCHOR BRIDGE WAY DEWSBURY WEST YORKSHIRE ENGLAND WF12 9QS |
2015-10-08 |
update registered_address |
2015-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
34 TOLSON STREET
OSSETT
WEST YORKSHIRE
WF5 9QH
UNITED KINGDOM |
2014-12-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |