AMARI METALS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-24 insert sales_emails sa..@cashmores.co.uk
2024-03-24 delete address 1 Newman Park Western Way Wednesbury Worcestershire WS10 7BJ
2024-03-24 delete contact_pages_linkeddomain cashmores.com
2024-03-24 delete email ca..@cashmores.co.uk
2024-03-24 delete phone +88 031 740 079
2024-03-24 delete phone +88 031 740 183
2024-03-24 insert address 1 Newman Park Western Way Wednesbury WS10 7BJ
2024-03-24 insert email sa..@cashmores.co.uk
2024-03-24 insert phone +880 24 1340097
2024-03-24 insert phone +880 24 1340135
2024-03-24 insert phone +880 24 1340136
2024-03-24 insert phone +880 24 1340137
2023-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 4 => 5
2023-07-07 update num_mort_outstanding 0 => 1
2023-07-05 delete address Aldridge Warehouse No. 1 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall Worcestershire WS9 8BX
2023-07-05 insert address Aldridge Warehouse No. 1 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall West Midlands WS9 8BX
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020231550005
2022-11-11 insert address Overross Industrial Estate Netherton Road Ross-on-Wye Herefordshire HR9 7QQ
2022-11-11 insert contact_pages_linkeddomain edmolimited.co.uk
2022-11-11 insert phone +44 (0)1989 768 307
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
2022-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-10 delete registration_number 02023155
2022-07-10 insert registration_number 14134425
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-03-10 delete source_ip 37.143.141.61
2022-03-10 insert source_ip 37.143.141.37
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
2021-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER MEREDITH / 28/04/2021
2021-01-22 delete general_emails in..@aerometalsalliance.com
2021-01-22 delete email in..@aerometalsalliance.com
2021-01-22 delete phone +44 (0) 1932 576 820
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
2020-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-03-07 delete address 245 Polymer Drive Davisville WV 26142 United States
2020-03-07 delete phone +1 304 422 0090
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG HALE / 01/10/2018
2018-09-16 delete address 801 Edwards Avenue Suite B New Orleans LA 70123 United States
2018-09-16 delete phone +1 504 328 3388
2018-08-07 delete address 25 HIGH STREET COBHAM SURREY KT11 3DH
2018-08-07 insert address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP
2018-08-07 update registered_address
2018-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 25 HIGH STREET COBHAM SURREY KT11 3DH
2018-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WS10 7WP ENGLAND
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-10 delete address 2051 Raymer Ave Suite B Fullerton CA 92833 United States
2017-11-10 insert address 1228 Sherborn Street Corona CA 92879 United States
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-23 update statutory_documents 23/06/17 STATEMENT OF CAPITAL GBP 2
2017-03-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-12-31 => 2016-06-23
2016-07-07 update returns_next_due_date 2017-01-28 => 2017-07-21
2016-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KING
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2016-02-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERTS
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-12-07 update num_mort_outstanding 1 => 0
2015-12-07 update num_mort_satisfied 3 => 4
2015-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020231550004
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07 update num_mort_charges 3 => 4
2015-09-07 update num_mort_outstanding 2 => 1
2015-09-07 update num_mort_satisfied 1 => 3
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020231550004
2015-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-07 delete address 25 HIGH STREET COBHAM SURREY ENGLAND KT11 3DH
2014-02-07 insert address 25 HIGH STREET COBHAM SURREY KT11 3DH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-02 update statutory_documents 31/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update num_mort_outstanding 3 => 2
2013-10-07 update num_mort_satisfied 0 => 1
2013-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-24 delete sic_code 46720 - Wholesale of metals and metal ores
2013-06-24 insert sic_code 70100 - Activities of head offices
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 2 => 3
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-04 update statutory_documents 31/12/12 FULL LIST
2012-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2011-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05 update statutory_documents 31/12/10 FULL LIST
2010-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-06 update statutory_documents SECRETARY APPOINTED MS MORAG THORPE
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2010-01-13 update statutory_documents 31/12/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW KING / 31/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITING COLBURN / 31/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY HUSSEY / 31/12/2009
2009-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, THE HERSHAM CENTRE, HERSHAM GREEN, HERSHAM, SURREY, KT12 4HP
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-02 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-03 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-20 update statutory_documents COMPANY NAME CHANGED UK STEELSTOCK LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-01-04 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-10 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-22 update statutory_documents NEW SECRETARY APPOINTED
2004-10-12 update statutory_documents SECRETARY RESIGNED
2004-04-08 update statutory_documents DIRECTOR RESIGNED
2004-01-17 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/03 FROM: EDMUNDSON HOUSE, TATTON STREET, KNUTSFORD, CHESHIRE WA16 6AY
2003-02-08 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-28 update statutory_documents DIRECTOR RESIGNED
2002-11-28 update statutory_documents DIRECTOR RESIGNED
2002-11-28 update statutory_documents DIRECTOR RESIGNED
2002-10-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-17 update statutory_documents AUDITOR'S RESIGNATION
2002-01-09 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-08 update statutory_documents £ NC 20000000/55600000 31/10/01
2001-11-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-08 update statutory_documents NC INC ALREADY ADJUSTED 31/10/01
2001-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-30 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-02 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-05-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/99 FROM: AMARI HOUSE, 52 HIGH STREET, KINGSTON, SURREY KT1 1HN
1999-01-27 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-10 update statutory_documents NC INC ALREADY ADJUSTED 22/05/98
1998-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM: EDMUNDSON HOUSE, TATTON STREET, KNUTSFORD,CHESHIRE, WA16 6AY
1998-06-10 update statutory_documents NC INC ALREADY ADJUSTED 22/05/98
1998-06-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98
1998-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-04 update statutory_documents £ NC 100/20000000 22/
1998-06-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98
1998-01-26 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-20 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-17 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-19 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-04-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 22 TUDOR STREET, LONDON, EC4Y 0JJ
1994-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-01-16 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-12 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-08-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1992-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-02-11 update statutory_documents S386 DISP APP AUDS 03/02/92
1992-01-17 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1991-02-10 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90
1990-05-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-31 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 118 CHANCERY LANE, LONDON, WC2A 1PP
1989-09-19 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1988-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87
1988-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88
1988-05-09 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-05-09 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 220488
1986-06-26 update statutory_documents COMPANY NAME CHANGED DUNERA LIMITED CERTIFICATE ISSUED ON 26/06/86
1986-05-27 update statutory_documents CERTIFICATE OF INCORPORATION
1986-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION