SECONDHAND RACKING - History of Changes


DateDescription
2024-04-21 delete index_pages_linkeddomain designarack.com
2024-04-21 delete source_ip 77.68.35.107
2024-04-21 delete terms_pages_linkeddomain designarack.com
2024-04-21 insert source_ip 172.67.134.43
2024-04-21 insert source_ip 104.21.6.18
2024-04-21 insert terms_pages_linkeddomain eracking.com
2024-04-21 update website_status InternalTimeout => OK
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-07-01 update website_status OK => InternalTimeout
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-30 insert index_pages_linkeddomain eracking.com
2023-05-30 insert registration_number 007126744
2023-05-30 insert vat 139969841
2023-05-16 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 20/08/2022
2022-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE GOBBI / 20/08/2022
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-25 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-10 delete source_ip 188.65.114.122
2021-12-10 insert source_ip 77.68.35.107
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-19 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-03-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-03-19 update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 2938
2021-02-18 insert casestudy_pages_linkeddomain epeinternational.com
2021-02-18 insert casestudy_pages_linkeddomain startissueuk.co.uk
2021-02-18 insert casestudy_pages_linkeddomain superdry.com
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 update num_mort_outstanding 3 => 1
2020-02-07 update num_mort_satisfied 0 => 2
2020-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071267440002
2020-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071267440003
2019-12-14 update statutory_documents SECOND FILING OF AP01 FOR MARGARET ROSE GOBBI
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-09 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-06-13 update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 2353.00
2019-05-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-02-21 update robots_txt_status static.secondhandracking.com: 404 => 200
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-08-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-02 update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 1244
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-03 update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 1054
2017-01-18 insert about_pages_linkeddomain designarack.com
2017-01-18 insert casestudy_pages_linkeddomain designarack.com
2017-01-18 insert contact_pages_linkeddomain designarack.com
2017-01-18 insert index_pages_linkeddomain designarack.com
2017-01-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-07 update num_mort_charges 1 => 3
2016-10-07 update num_mort_outstanding 1 => 3
2016-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071267440002
2016-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071267440003
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-20 update statutory_documents 15/01/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/01/2016
2015-07-17 insert about_pages_linkeddomain english-heritage.org.uk
2015-07-17 insert index_pages_linkeddomain english-heritage.org.uk
2015-06-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address WEST END APPROACH WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB
2015-05-08 insert address WEST END APPROACH WEST END APPROACH MORLEY LEEDS LS27 0NB
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-05-08 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-04-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND
2015-04-15 update statutory_documents 15/01/15 FULL LIST
2015-03-29 delete casestudy_pages_linkeddomain epeinternational.com
2015-03-29 delete casestudy_pages_linkeddomain kamino.com
2015-03-29 delete casestudy_pages_linkeddomain leedsvacform.com
2015-03-29 delete casestudy_pages_linkeddomain startissueuk.co.uk
2015-03-29 delete casestudy_pages_linkeddomain storefast.co.uk
2015-03-29 delete casestudy_pages_linkeddomain supergroup.co.uk
2015-03-29 insert index_pages_linkeddomain crescentpharma.com
2015-03-29 insert index_pages_linkeddomain schuetz.net
2015-03-29 insert index_pages_linkeddomain tdconstructiontesting.co.uk
2015-02-24 insert about_pages_linkeddomain bosmere.com
2015-02-24 insert about_pages_linkeddomain crescentpharma.com
2015-02-24 insert about_pages_linkeddomain schuetz.net
2015-02-24 insert about_pages_linkeddomain tdconstructiontesting.co.uk
2015-02-24 insert person Darren Ames
2015-02-07 delete address SECONDHANDRACKING.COM LIMITED WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB
2015-02-07 insert address WEST END APPROACH WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB
2015-02-07 update registered_address
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM SECONDHANDRACKING.COM LIMITED WEST END APPROACH MORLEY LEEDS LS27 0NB ENGLAND
2014-12-07 delete address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD BD4 9HZ
2014-12-07 insert address SECONDHANDRACKING.COM LIMITED WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB
2014-12-07 update registered_address
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD BD4 9HZ
2014-11-04 delete address Second Hand Racking West End Approach Morley, Leeds LS27 0NB
2014-11-04 delete address Second Hand Racking West End Approach Morley, Leeds LS27 0NB United Kingdom
2014-11-04 delete alias SecondHandRacking.Com Ltd.
2014-11-04 delete phone 0845 519 1965
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-10-02 delete alias Second Hand Racking Ltd.
2014-10-02 insert address Second Hand Racking West End Approach Morley, Leeds LS27 0NB
2014-10-02 insert address Second Hand Racking West End Approach Morley, Leeds LS27 0NB United Kingdom
2014-10-02 insert fax 0113 253 3304
2014-10-02 insert phone 0113 253 3304
2014-10-02 update primary_contact null => Second Hand Racking West End Approach Morley, Leeds LS27 0NB United Kingdom
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071267440001
2014-09-01 delete phone (01274) 666 089
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-12 delete source_ip 46.231.189.243
2014-06-12 insert source_ip 188.65.114.122
2014-04-21 delete casestudy_pages_linkeddomain raphaeloo.com
2014-04-21 delete contact_pages_linkeddomain raphaeloo.com
2014-04-21 delete index_pages_linkeddomain raphaeloo.com
2014-03-04 update statutory_documents 25/02/14 STATEMENT OF CAPITAL GBP 1103
2014-02-07 delete address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD ENGLAND BD4 9HZ
2014-02-07 insert address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD BD4 9HZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-30 update website_status FlippedRobots => OK
2014-01-30 update robots_txt_status www.secondhandracking.com: 404 => 200
2014-01-20 update website_status OK => FlippedRobots
2014-01-15 update statutory_documents 15/01/14 FULL LIST
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SLATER
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-12 insert alias SecondHandRacking.Com Ltd.
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-24 delete address UNIT 8 GB BUSINESS PARK COMMERCE COURT CHALLENGE WAY BRADFORD ENGLAND BD4 8NW
2013-06-24 insert address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFOD ENGLAND BD4 9HZ
2013-06-24 update registered_address
2013-06-23 delete address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFORD ENGLAND BD4 9HZ
2013-06-23 insert address UNIT 8 GB BUSINESS PARK COMMERCE COURT CHALLENGE WAY BRADFORD ENGLAND BD4 8NW
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-06-21 delete address 49 AUSTHORPE ROAD CROSS GATES LEEDS ENGLAND LS15 8BA
2013-06-21 insert address UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFORD ENGLAND BD4 9HZ
2013-06-21 insert company_previous_name E-RACKING (MIDLANDS) LIMITED
2013-06-21 update name E-RACKING (MIDLANDS) LIMITED => SECONDHANDRACKING .COM LIMITED
2013-06-21 update registered_address
2013-05-28 insert casestudy_pages_linkeddomain google.com
2013-05-28 insert contact_pages_linkeddomain google.com
2013-05-28 insert index_pages_linkeddomain google.com
2013-05-19 delete alias SecondHandRacking.com Ltd
2013-05-12 insert contact_pages_linkeddomain twitter.com
2013-05-12 insert index_pages_linkeddomain twitter.com
2013-04-05 insert alias SecondHandRacking.com Ltd
2013-04-05 insert phone 01274 666-089
2013-03-07 update statutory_documents SAIL ADDRESS CREATED
2013-03-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-07 update statutory_documents 15/01/13 FULL LIST
2013-01-17 insert phone 0845 51 91 695
2013-01-10 delete alias SecondHandRacking.com
2013-01-10 delete phone 0845 5 191 695
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 8 GB BUSINESS PARK COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW ENGLAND
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 31/12/2012
2012-12-26 delete source_ip 194.187.56.56
2012-12-26 insert source_ip 46.231.189.243
2012-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW ENGLAND
2012-10-24 delete address Commerce Court Challenge Way Bradford BD4 9NW United Kingdom
2012-10-24 delete email in..@staminahandling.com
2012-10-24 delete phone 01274-662981
2012-10-24 insert address Unit 8 GB Business park Cutler Heights Lane Bradford BD4 9HZ United Kingdom
2012-10-24 insert email in..@secondhandracking.com
2012-10-24 insert phone 0845 5 191 695
2012-10-24 insert phone 0845-5-191-965
2012-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFORD BD4 9HZ ENGLAND
2012-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND
2012-07-25 update statutory_documents COMPANY NAME CHANGED E-RACKING (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-01-23 update statutory_documents 15/01/12 FULL LIST
2011-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-15 update statutory_documents DIRECTOR APPOINTED MARGARET ROSE GOBBI
2011-06-15 update statutory_documents DIRECTOR APPOINTED PETER GOBBI
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 15/06/2011
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GOBBI / 15/06/2011
2011-01-24 update statutory_documents 15/01/11 FULL LIST
2010-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION