Date | Description |
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 |