Date | Description |
2025-04-02 |
update website_status Disallowed => OK |
2024-12-13 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-30 |
update website_status FlippedRobots => Disallowed |
2024-11-07 |
update website_status OK => FlippedRobots |
2024-09-05 |
delete sales_emails sa..@wmduk.com |
2024-09-05 |
insert sales_emails sa..@gemskill.co.uk |
2024-09-05 |
delete email sa..@wmduk.com |
2024-09-05 |
insert contact_pages_linkeddomain wa.me |
2024-09-05 |
insert email sa..@gemskill.co.uk |
2024-09-05 |
insert index_pages_linkeddomain wa.me |
2024-09-05 |
insert terms_pages_linkeddomain wa.me |
2024-09-05 |
update website_status Disallowed => OK |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES |
2024-07-06 |
update website_status FlippedRobots => Disallowed |
2024-06-13 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-05 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
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 |
2022-10-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-12 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address UNIT 6 THORPE HILL FARM THORPE WAKEFIELD WEST YORKSHIRE WF3 3BX |
2017-09-07 |
insert address BLOCK4, METHLEY ROAD INDUSTRIAL ESTATE METHLEY ROAD CASTLEFORD ENGLAND WF10 1LX |
2017-09-07 |
update registered_address |
2017-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM
UNIT 6 THORPE HILL FARM
THORPE
WAKEFIELD
WEST YORKSHIRE
WF3 3BX |
2017-08-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE HART SHAW BUILDING EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PEARSON |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BLAIR / 06/04/2016 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-10 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-07 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-07 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-02 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
update statutory_documents 10/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 6 THORPE HILL FARM THORPE WAKEFIELD WEST YORKSHIRE ENGLAND WF3 3BX |
2014-09-07 |
insert address UNIT 6 THORPE HILL FARM THORPE WAKEFIELD WEST YORKSHIRE WF3 3BX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-09-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-08-21 |
update statutory_documents 10/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-10-07 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-09-18 |
update statutory_documents 10/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2012-10-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents 10/08/12 FULL LIST |
2012-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
BAGHILL LANE
PONTEFRACT
WEST YORKSHIRE
WF8 2HA |
2012-03-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 10/08/11 FULL LIST |
2010-09-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-18 |
update statutory_documents 10/08/10 FULL LIST |
2009-08-28 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
183 FRASER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0JP |
2007-05-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-23 |
update statutory_documents £ IC 103/53
08/08/05
£ SR 50@1=50 |
2005-09-07 |
update statutory_documents £ IC 105/102
08/08/05
£ SR 50@0.05=2 |
2005-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
2003-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents £ NC 1000/1005
16/07/02 |
2002-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-29 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/02 |
2002-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-29 |
update statutory_documents REDEMPTION OF SHARES 16/07/02 |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01 |
2000-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU |
2000-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-20 |
update statutory_documents SECRETARY RESIGNED |
2000-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |