CLAMPCOUK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-31 delete source_ip 148.253.143.71
2023-08-31 insert address 1 Hammond Ave Stockport SK4 1PQ
2023-08-31 insert index_pages_linkeddomain vision-lights.co.uk
2023-08-31 insert source_ip 34.142.122.118
2023-08-31 update website_status FlippedRobots => OK
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-06-03 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-03-28 update statutory_documents SECRETARY APPOINTED MISS VICTORIA RAYMENT
2022-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARRY MANGHAM
2022-02-07 delete company_previous_name TERMINAL ADAPT LIMITED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-01-20 insert about_pages_linkeddomain rema-tiptop.co.uk
2021-01-20 insert contact_pages_linkeddomain rema-tiptop.co.uk
2021-01-20 insert index_pages_linkeddomain rema-tiptop.co.uk
2021-01-20 insert terms_pages_linkeddomain rema-tiptop.co.uk
2020-11-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN GODRICH
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-19 delete source_ip 109.176.81.100
2019-10-19 insert source_ip 148.253.143.71
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-21 update website_status InternalTimeout => OK
2019-05-22 update website_status OK => InternalTimeout
2019-02-15 delete address 3 Pin Exhaust Gaskets 4 Pin Square Exhaust Gaskets
2019-02-15 delete index_pages_linkeddomain twitter.com
2019-02-15 insert address Westland Square, Leeds, LS11 5XS, England
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-26 update website_status FlippedRobots => OK
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-01 update website_status OK => FlippedRobots
2018-06-07 insert general_emails in..@tip-top.co.uk
2018-06-07 delete address Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ
2018-06-07 delete source_ip 141.0.164.197
2018-06-07 insert address Westland Square Leeds LS11 5XS
2018-06-07 insert email in..@tip-top.co.uk
2018-06-07 insert source_ip 109.176.81.100
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-07 update account_category FULL => SMALL
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
2017-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-02 update statutory_documents 01/11/15 FULL LIST
2015-10-07 update account_category SMALL => FULL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17 delete about_pages_linkeddomain facebook.com
2015-07-17 delete contact_pages_linkeddomain facebook.com
2015-07-17 delete index_pages_linkeddomain facebook.com
2015-07-17 delete terms_pages_linkeddomain facebook.com
2015-01-16 delete source_ip 141.0.164.213
2015-01-16 insert source_ip 141.0.164.197
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-03 update statutory_documents 01/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-23 update statutory_documents AUDITOR'S RESIGNATION
2014-06-09 update statutory_documents AUDITOR'S RESIGNATION
2013-12-07 delete address UNIT 1 HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE UNITED KINGDOM SK4 1PQ
2013-12-07 insert address UNIT 1 WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5XS
2013-12-07 update reg_address_care_of THE COMPANY SECRETARY => null
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O THE COMPANY SECRETARY UNIT 1 HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1PQ UNITED KINGDOM
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM UNIT 1 UNIT 1 WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5XS ENGLAND
2013-11-15 update statutory_documents 01/11/13 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 delete address UNIT 1 HAMMOND AVENUE WHITEHILL IND EST STOCKPORT CHESHIRE UNITED KINGDOM SK4 1PQ
2013-06-24 insert address UNIT 1 HAMMOND AVENUE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE UNITED KINGDOM SK4 1PQ
2013-06-24 update reg_address_care_of STUART HUBBLE => THE COMPANY SECRETARY
2013-06-24 update registered_address
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
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
2013-05-31 insert terms_pages_linkeddomain paypal.com
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN INSLEY / 19/03/2013
2013-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARRY MANGHAM / 19/03/2013
2013-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O STUART HUBBLE UNIT 1 HAMMOND AVENUE WHITEHILL IND EST STOCKPORT CHESHIRE SK4 1PQ UNITED KINGDOM
2013-01-04 update statutory_documents DIRECTOR APPOINTED MR MARK BRIAN INSLEY
2013-01-04 update statutory_documents SECRETARY APPOINTED MR GARRY MANGHAM
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EATON
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HUBBLE
2012-11-12 update statutory_documents 01/11/12 FULL LIST
2012-10-25 delete address Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport, Cheshire, SK4 1PQ United Kingdom
2012-10-25 delete phone +44 (0)161 476 0900
2012-10-25 delete phone +44 (0)161 476 3600
2012-10-25 insert address 3 Pin Exhaust Gaskets 4 Pin Square Exhaust Gaskets
2012-10-25 insert address Units 1 & 2 Hammond Avenue Whitehill Industrial Estate Stockport, Cheshire, SK4 1PQ United Kingdom
2012-10-25 insert phone 0161 476 0900
2012-10-25 insert phone 0161 476 3600
2012-10-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 01/11/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIVERSAL AUTOMOTIVE LIMITED UNIVERSAL AUTOMOTIVE HOUSE GREENHILL INDUSTRIAL ESTATE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2RN
2010-12-21 update statutory_documents 01/11/10 FULL LIST
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 01/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EATON / 19/11/2009
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART HUBBLE / 22/11/2009
2009-09-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES LOGGED FORM
2009-01-07 update statutory_documents DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES LOGGED FORM
2008-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE MOUNT 38 BRAMHALL PARK ROAD BRAMHALL STOCKPORT SK7 3NN
2008-10-03 update statutory_documents DIRECTOR APPOINTED NICHOLAS MARTIN DAVIES
2008-10-03 update statutory_documents DIRECTOR APPOINTED STUART HUBBLE
2008-10-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2008-10-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET HUGHES
2008-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30 update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-01 update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-22 update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents DIRECTOR RESIGNED
2002-02-22 update statutory_documents SECRETARY RESIGNED
2002-01-29 update statutory_documents COMPANY NAME CHANGED TERMINAL ADAPT LIMITED CERTIFICATE ISSUED ON 29/01/02
2001-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION