INDUSTRIAL & MARINE SILENCERS - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GALLACHER / 28/11/2023
2023-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RICHARD RENNOCKS / 28/11/2023
2023-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEWELL STAPLETON / 28/11/2023
2023-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK NEWELL STAPLETON / 28/11/2023
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRADGATE CONTAINERS (HOLDINGS) LIMITED / 01/12/2022
2022-12-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2018
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GALLACHER / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RICHARD RENNOCKS / 25/11/2022
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-09-29 delete about_pages_linkeddomain facebook.com
2021-09-29 delete about_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete casestudy_pages_linkeddomain facebook.com
2021-09-29 delete casestudy_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete contact_pages_linkeddomain facebook.com
2021-09-29 delete contact_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete index_pages_linkeddomain facebook.com
2021-09-29 delete index_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete product_pages_linkeddomain facebook.com
2021-09-29 delete product_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete service_pages_linkeddomain facebook.com
2021-09-29 delete service_pages_linkeddomain splendidapple.co.uk
2021-09-29 delete source_ip 217.160.231.75
2021-09-29 delete terms_pages_linkeddomain facebook.com
2021-09-29 delete terms_pages_linkeddomain splendidapple.co.uk
2021-09-29 insert about_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert about_pages_linkeddomain plus.google.com
2021-09-29 insert casestudy_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert casestudy_pages_linkeddomain plus.google.com
2021-09-29 insert contact_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert contact_pages_linkeddomain plus.google.com
2021-09-29 insert index_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert index_pages_linkeddomain plus.google.com
2021-09-29 insert index_pages_linkeddomain youtube.com
2021-09-29 insert product_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert product_pages_linkeddomain plus.google.com
2021-09-29 insert service_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert service_pages_linkeddomain plus.google.com
2021-09-29 insert source_ip 217.160.0.106
2021-09-29 insert terms_pages_linkeddomain gowebsites.co.uk
2021-09-29 insert terms_pages_linkeddomain plus.google.com
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-11-24 update statutory_documents SAIL ADDRESS CHANGED FROM: DUNCAN & TOPLIS LIMITED THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2020-06-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-22 update statutory_documents ADOPT ARTICLES 05/06/2020
2020-06-17 update statutory_documents ARTICLES OF ASSOCIATION
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2019-12-07 delete address LEICESTER ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9EG
2019-12-07 insert address C/O BRADGATE CONTAINERS LTD LEICESTER ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 9EG
2019-12-07 update registered_address
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LEICESTER ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9EG
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GALLACHER / 05/11/2019
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RICHARD RENNOCKS / 05/11/2019
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIS JAMES / 05/11/2019
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEWELL STAPLETON / 05/11/2019
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER JAMES / 05/11/2019
2019-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK NEWELL STAPLETON / 05/11/2019
2019-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRADGATE CONTAINERS (HOLDINGS) LIMITED / 05/11/2019
2019-05-25 delete about_pages_linkeddomain plus.google.com
2019-05-25 delete casestudy_pages_linkeddomain plus.google.com
2019-05-25 delete contact_pages_linkeddomain plus.google.com
2019-05-25 delete fax +44 (0)1509 506118
2019-05-25 delete index_pages_linkeddomain plus.google.com
2019-05-25 delete product_pages_linkeddomain plus.google.com
2019-05-25 delete service_pages_linkeddomain plus.google.com
2019-05-25 delete terms_pages_linkeddomain plus.google.com
2019-05-25 insert about_pages_linkeddomain facebook.com
2019-05-25 insert casestudy_pages_linkeddomain facebook.com
2019-05-25 insert contact_pages_linkeddomain facebook.com
2019-05-25 insert index_pages_linkeddomain facebook.com
2019-05-25 insert product_pages_linkeddomain facebook.com
2019-05-25 insert service_pages_linkeddomain facebook.com
2019-05-25 insert terms_pages_linkeddomain facebook.com
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-11-15 update statutory_documents SAIL ADDRESS CREATED
2018-11-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADGATE CONTAINERS (HOLDINGS) LIMITED
2018-08-09 update statutory_documents CESSATION OF BRADGATE CONTAINERS LIMITED AS A PSC
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-05-07 update account_category MEDIUM => SMALL
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-07-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-07-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-06-02 update statutory_documents 26/04/16 FULL LIST
2016-04-19 delete source_ip 82.165.33.152
2016-04-19 insert source_ip 217.160.231.75
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-01 delete source_ip 212.78.90.166
2016-03-01 insert address Units 18-20 Gelders Hall Road Shepshed Leicestershire LE12 9NH United Kingdom
2016-03-01 insert index_pages_linkeddomain apple.com
2016-03-01 insert index_pages_linkeddomain google.com
2016-03-01 insert index_pages_linkeddomain instagram.com
2016-03-01 insert index_pages_linkeddomain linkedin.com
2016-03-01 insert index_pages_linkeddomain splendidapple.co.uk
2016-03-01 insert index_pages_linkeddomain twitter.com
2016-03-01 insert registration_number 02605553
2016-03-01 insert source_ip 82.165.33.152
2016-02-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2015-11-20 update statutory_documents AUDITOR'S RESIGNATION
2015-08-31 delete address 2012 London Olympics Data Centre, London
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-06 update statutory_documents 26/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14
2015-01-11 insert address 2012 London Olympics Data Centre, London
2015-01-11 update robots_txt_status www.silencers.co.uk: 404 => 200
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-15 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-05 delete source_ip 89.234.59.35
2014-06-05 insert source_ip 212.78.90.166
2014-06-05 update robots_txt_status www.silencers.co.uk: 200 => 404
2014-05-14 update statutory_documents 26/04/14 FULL LIST
2014-04-07 update account_category SMALL => MEDUM
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 delete address Units 18-20 Gelders Halls Road, Shepshed, Leicestershire, LE12 9NH, England
2014-03-24 insert address Units 18-20 Gelders Hall Road, Shepshed, Leicestershire, LE12 9NH, England
2014-03-24 update primary_contact Units 18-20 Gelders Halls Road, Shepshed, Leicestershire, LE12 9NH, England => Units 18-20 Gelders Hall Road, Shepshed, Leicestershire, LE12 9NH, England
2014-03-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-08-29 delete address Syston Road, Cossington, Leicestershire, LE7 4UZ, England
2013-08-29 delete fax +44 (0)1162 605151
2013-08-29 delete phone +44 (0)1162 604985
2013-08-29 insert address Units 18-20 Gelders Halls Road, Shepshed, Leicestershire, LE12 9NH, England
2013-08-29 insert fax +44 (0)1509 506118
2013-08-29 insert phone +44 (0)1509 506792
2013-08-29 update primary_contact Syston Road, Cossington, Leicestershire, LE7 4UZ, England => Units 18-20 Gelders Halls Road, Shepshed, Leicestershire, LE12 9NH, England
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-02 update statutory_documents 26/04/13 FULL LIST
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 09/01/2013
2012-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09 update statutory_documents 26/04/12 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-02 update statutory_documents 26/04/11 FULL LIST
2011-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-05-18 update statutory_documents 26/04/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN RICHARD RENNOCKS / 26/04/2010
2010-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 02/12/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN RICHARD RENNOCKS / 02/12/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIS JAMES / 02/12/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEWELL STAPLETON / 02/12/2009
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER JAMES / 02/12/2009
2010-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK NEWELL STAPLETON / 02/12/2009
2009-07-06 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 26/04/2008
2008-10-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-10 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-25 update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-16 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-16 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-07 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-10-26 update statutory_documents DIRECTOR RESIGNED
2003-05-03 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-04-26 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-05-30 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-05-05 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-10 update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-15 update statutory_documents ALTER MEM AND ARTS 20/04/98
1998-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-10 update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-01-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-06 update statutory_documents RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-16 update statutory_documents RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-20 update statutory_documents RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-06-15 update statutory_documents RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1994-03-17 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1993-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-12 update statutory_documents RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS
1993-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-17 update statutory_documents RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS
1992-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB
1991-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION