COMPONENT FORCE - History of Changes


DateDescription
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2022-02-16 delete email dd..@sinclair-rush.com
2022-02-16 delete person Don Daut
2022-02-16 delete person Donna Ray
2022-02-16 delete phone 011 52 1 55 6801-4741
2022-02-16 insert email jl..@sinclair-rush.com
2022-02-16 insert person Jamie Leone
2022-02-16 insert phone 011 52 1 442 347 4234
2022-02-16 update person_title Darrell Pope: Business Development Manager => National Sales Manager
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-03-09 delete phone 800-826-2091
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-12-05 update statutory_documents DIRECTOR APPOINTED MR BRAD PHILIP
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-07-07 update account_category SMALL => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-12-19 delete sic_code 22290 - Manufacture of other plastic products
2016-12-19 insert sic_code 99999 - Dormant Company
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOULTON
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2015-11-07 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-07 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-06 update statutory_documents 03/10/15 FULL LIST
2015-09-07 update account_category TOTAL EXEMPTION SMALL => FULL
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2014-12-07 delete address UNITS 11-13 SPECTRUM WEST 20-20 MAIDSTONE BUSINESS ESTATE ST. LAWRENCE AVENUE MAIDSTONE KENT ENGLAND ME16 0LL
2014-12-07 insert address UNITS 11-13 SPECTRUM WEST 20-20 MAIDSTONE BUSINESS ESTATE ST. LAWRENCE AVENUE MAIDSTONE KENT ME16 0LL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-12-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-11-26 update statutory_documents 03/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 19 LAKER ROAD ROCHESTER AIRPORT IND EST ROCHESTER KENT ME1 3QX
2014-05-07 insert address UNITS 11-13 SPECTRUM WEST 20-20 MAIDSTONE BUSINESS ESTATE ST. LAWRENCE AVENUE MAIDSTONE KENT ENGLAND ME16 0LL
2014-05-07 update registered_address
2014-04-30 update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER MOORBY BOULTON
2014-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE GARDNER
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 1 => 2
2014-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 19 LAKER ROAD ROCHESTER AIRPORT IND EST ROCHESTER KENT ME1 3QX
2014-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07 update num_mort_outstanding 2 => 1
2014-02-07 update num_mort_satisfied 0 => 1
2014-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-12-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-11-15 update statutory_documents 03/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-03 update statutory_documents 03/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARDNER / 10/02/2012
2012-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN GARDNER / 10/02/2012
2011-10-06 update statutory_documents 03/10/11 FULL LIST
2011-07-25 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 03/10/10 FULL LIST
2010-07-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT A & B BIRLING PLACE BIRLING KENT ME19 5JN
2009-10-12 update statutory_documents 03/10/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARDNER / 01/10/2009
2009-06-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-05-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-31 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/07 FROM: CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH
2006-11-22 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; AMEND
2006-10-30 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-14 update statutory_documents DIRECTOR RESIGNED
2005-10-19 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-25 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-25 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents NEW SECRETARY APPOINTED
2003-03-04 update statutory_documents SECRETARY RESIGNED
2003-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-29 update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents NEW SECRETARY APPOINTED
2002-09-20 update statutory_documents DIRECTOR RESIGNED
2002-09-20 update statutory_documents SECRETARY RESIGNED
2002-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-26 update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 37 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2SZ
2000-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2000-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-06 update statutory_documents NEW SECRETARY APPOINTED
2000-10-06 update statutory_documents DIRECTOR RESIGNED
2000-10-06 update statutory_documents SECRETARY RESIGNED
2000-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION