VENTURE PRESSINGS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 delete index_pages_linkeddomain terrapinn.com
2023-10-03 insert index_pages_linkeddomain terrapinn.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE PICKERING
2023-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HENLY PICKERING / 30/10/2022
2023-01-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-11-03 delete terms_pages_linkeddomain allaboutcookies.org
2022-11-03 delete terms_pages_linkeddomain ico.gov.uk
2022-11-03 delete terms_pages_linkeddomain microsoft.com
2022-11-03 delete terms_pages_linkeddomain youronlinechoices.com
2022-11-03 insert address 57 Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom
2022-11-03 insert terms_pages_linkeddomain cookieyes.com
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENLY PICKERING / 07/07/2021
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HENLY PICKERING / 07/07/2021
2022-06-03 delete source_ip 79.170.40.55
2022-06-03 insert source_ip 213.168.249.209
2022-06-03 update robots_txt_status www.venturesteelgroup.com: 404 => 200
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-08 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-10 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update num_mort_charges 2 => 3
2020-05-07 update num_mort_outstanding 1 => 2
2020-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082658570003
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-16 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-03-27 insert about_pages_linkeddomain midweb.net
2019-03-27 insert contact_pages_linkeddomain midweb.net
2019-03-27 insert index_pages_linkeddomain midweb.net
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-09 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-06-08 update num_mort_charges 1 => 2
2018-06-08 update num_mort_satisfied 0 => 1
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082658570002
2018-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082658570001
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-24 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-21 insert address 57 Cradley Road Cradley Heath West Midlands B64 6AG
2016-07-21 insert alias Venture Steel Group
2016-07-21 insert phone 01384 566127 01384 566127
2016-07-21 update primary_contact null => 57 Cradley Road Cradley Heath West Midlands B64 6AG
2016-04-11 delete sales_emails sa..@venturesteelgroup.com
2016-04-11 delete alias Venture Steel Group
2016-04-11 delete email sa..@venturesteelgroup.com
2016-04-11 update founded_year 2003 => null
2015-12-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-11-09 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-10-23 update statutory_documents 23/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082658570001
2014-11-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-11-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-27 update statutory_documents 23/10/14 FULL LIST
2014-09-26 update website_status OK => FlippedRobots
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 31 => 30
2014-04-07 update account_ref_month 10 => 6
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-07-23 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-27 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-11-07 delete address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B30 3JN
2013-11-07 insert address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2013-11-07 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-10-23 update statutory_documents 23/10/13 FULL LIST
2013-05-22 insert sales_emails sa..@venturesteelgroup.com
2013-05-22 delete index_pages_linkeddomain oovavoo.co.uk
2013-05-22 delete source_ip 37.26.106.210
2013-05-22 insert email sa..@venturesteelgroup.com
2013-05-22 insert source_ip 79.170.40.55
2013-05-22 update robots_txt_status www.venturesteelgroup.com: 200 => 404
2013-04-10 delete source_ip 176.32.225.100
2013-04-10 insert source_ip 37.26.106.210
2013-02-19 update website_status OK
2013-02-04 update website_status ServerDown
2013-01-13 update website_status OK
2013-01-06 update website_status ServerDown
2012-10-29 update statutory_documents DIRECTOR APPOINTED MR MARK HENLY PICKERING
2012-10-29 update statutory_documents 23/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION