Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART CAMPBELL |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-11-03 |
update statutory_documents CESSATION OF STUART GORDON CAMBELL AS A PSC |
2023-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL |
2022-06-26 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
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 |
2021-08-10 |
insert sales_emails sa..@bifolds4u.com |
2021-08-10 |
insert sales_emails sa..@bifolds4u.com |
2021-08-10 |
insert sales_emails sa..@fortressaluminium.com |
2021-08-10 |
insert address Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2021-08-10 |
insert alias Fortress Aluminium |
2021-08-10 |
insert email sa..@bifolds4u.com |
2021-08-10 |
insert email sa..@bifolds4u.com |
2021-08-10 |
insert email sa..@fortressaluminium.com |
2021-08-10 |
insert index_pages_linkeddomain cookie-script.com |
2021-08-10 |
insert phone 01268 763 819 |
2021-08-10 |
update primary_contact null => Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2021-08-10 |
update robots_txt_status www.fortressaluminium.com: 200 => 404 |
2021-08-05 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-10 |
delete sales_emails sa..@bifolds4u.com |
2021-07-10 |
delete sales_emails sa..@bifolds4u.com |
2021-07-10 |
delete sales_emails sa..@fortressaluminium.com |
2021-07-10 |
delete address Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2021-07-10 |
delete alias Fortress Aluminium |
2021-07-10 |
delete email sa..@bifolds4u.com |
2021-07-10 |
delete email sa..@bifolds4u.com |
2021-07-10 |
delete email sa..@fortressaluminium.com |
2021-07-10 |
delete index_pages_linkeddomain cookie-script.com |
2021-07-10 |
delete phone 01268 763 819 |
2021-07-10 |
update primary_contact Grovewood House
Russel Gardens,
Wickford, SS11 8BF => null |
2021-07-10 |
update robots_txt_status www.fortressaluminium.com: 404 => 200 |
2021-04-11 |
insert sales_emails sa..@bifolds4u.com |
2021-04-11 |
insert sales_emails sa..@bifolds4u.com |
2021-04-11 |
insert sales_emails sa..@fortressaluminium.com |
2021-04-11 |
insert address Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2021-04-11 |
insert alias Fortress Aluminium |
2021-04-11 |
insert email sa..@bifolds4u.com |
2021-04-11 |
insert email sa..@bifolds4u.com |
2021-04-11 |
insert email sa..@fortressaluminium.com |
2021-04-11 |
insert index_pages_linkeddomain cookie-script.com |
2021-04-11 |
insert phone 01268 763 819 |
2021-04-11 |
update primary_contact null => Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2021-04-11 |
update robots_txt_status www.fortressaluminium.com: 200 => 404 |
2021-01-14 |
update description |
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 |
2020-11-07 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-03 |
delete sales_emails sa..@bifolds4u.com |
2020-10-03 |
delete sales_emails sa..@bifolds4u.com |
2020-10-03 |
delete sales_emails sa..@fortressaluminium.com |
2020-10-03 |
delete address Grovewood House
Russel Gardens,
Wickford, SS11 8BF |
2020-10-03 |
delete alias Fortress Aluminium |
2020-10-03 |
delete email sa..@bifolds4u.com |
2020-10-03 |
delete email sa..@bifolds4u.com |
2020-10-03 |
delete email sa..@fortressaluminium.com |
2020-10-03 |
delete index_pages_linkeddomain cookie-script.com |
2020-10-03 |
delete phone 01268 763 819 |
2020-10-03 |
update primary_contact Grovewood House
Russel Gardens,
Wickford, SS11 8BF => null |
2020-10-03 |
update robots_txt_status www.fortressaluminium.com: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-25 |
insert contact_pages_linkeddomain cookie-script.com |
2019-10-25 |
insert index_pages_linkeddomain cookie-script.com |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART CAMPBELL / 05/07/2018 |
2018-06-14 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED JAMES ALEXANDER CAMPBELL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-18 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY HARRISON |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-05-12 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
2016-03-10 |
delete address 3C SOPWITH CRESCENT WICKFORD ESSEX |
2016-03-10 |
insert address GROVEWOOD HOUSE RUSSELL GARDENS WICKFORD ESSEX ENGLAND SS11 8BF |
2016-03-10 |
update registered_address |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED LESLEY HARRISON |
2016-03-03 |
update statutory_documents 01/01/16 FULL LIST |
2016-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
3C SOPWITH CRESCENT
WICKFORD
ESSEX |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2015-01-01 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-29 |
2015-01-12 |
update statutory_documents 01/01/15 FULL LIST |
2015-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED |
2014-12-07 |
delete address GROVEWOOD HOUSE RUSSELL GARDENS WICKFORD ESSEX ENGLAND SS11 8BF |
2014-12-07 |
insert address 3C SOPWITH CRESCENT WICKFORD ESSEX |
2014-12-07 |
update registered_address |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
GROVEWOOD HOUSE RUSSELL GARDENS
WICKFORD
ESSEX
SS11 8BF
ENGLAND |
2014-08-07 |
delete address 12 UPPER BERKELEY STREET LONDON W1H 7QD |
2014-08-07 |
insert address GROVEWOOD HOUSE RUSSELL GARDENS WICKFORD ESSEX ENGLAND SS11 8BF |
2014-08-07 |
update registered_address |
2014-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
12 UPPER BERKELEY STREET
LONDON
W1H 7QD |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-12 |
update statutory_documents 08/12/13 NO CHANGES |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-02 |
update statutory_documents DIRECTOR APPOINTED IAN STUART CAMPBELL |
2013-01-02 |
update statutory_documents 08/12/12 FULL LIST |
2012-07-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-13 |
update statutory_documents 08/12/11 FULL LIST |
2011-10-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 08/12/10 NO CHANGES |
2010-10-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 08/12/09 FULL LIST |
2008-12-22 |
update statutory_documents DIRECTOR APPOINTED STUART GORDON CAMPBELL |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN PEPLER |
2008-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |