FORTIS ALUMINIUM - History of Changes


DateDescription
2024-04-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-25 insert about_pages_linkeddomain g.page
2024-03-25 insert contact_pages_linkeddomain calendly.com
2024-03-25 insert contact_pages_linkeddomain g.page
2024-03-25 insert index_pages_linkeddomain calendly.com
2024-03-25 insert index_pages_linkeddomain g.page
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-07-25 insert index_pages_linkeddomain google.co.uk
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
2023-06-23 delete address 5 Meer End, Birstall, Leicester, LE4 3EH
2023-06-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-09-26 delete address 15 doors on display to view. Call or
2022-09-26 delete phone 0116 2676429
2022-09-07 insert company_previous_name CMS GARAGE DOORS LIMITED
2022-09-07 update name CMS GARAGE DOORS LIMITED => FORTIS ALUMINIUM LTD
2022-08-16 update statutory_documents COMPANY NAME CHANGED CMS GARAGE DOORS LIMITED CERTIFICATE ISSUED ON 16/08/22
2022-08-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-25 delete partner_pages_linkeddomain philipannearwindows.co.uk
2022-05-23 delete partner_pages_linkeddomain senatordoors.ie
2022-05-23 insert address 15 doors on display to view. Call or
2022-05-23 insert partner_pages_linkeddomain easterngaragedoors.co.uk
2022-05-23 insert partner_pages_linkeddomain lakesdoors.co.uk
2022-05-23 insert partner_pages_linkeddomain rododoors.ie
2022-05-23 insert partner_pages_linkeddomain southerndoorsltd.co.uk
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-05 delete source_ip 85.233.160.186
2022-02-05 insert source_ip 35.214.23.145
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHANDLER / 13/11/2020
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE CHANDLER / 13/11/2020
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE CHANDLER / 13/11/2020
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
2020-10-12 delete source_ip 94.126.40.41
2020-10-12 insert source_ip 85.233.160.186
2020-08-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete general_emails in..@fortisal.co.uk
2020-06-07 delete email in..@fortisal.co.uk
2020-06-07 insert email do..@fortisal.co.uk
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-31 update statutory_documents DIRECTOR APPOINTED MRS LEANNE CHANDLER
2019-10-07 delete address C/O CLEVER ACCOUNTS LTD SELBY ROAD GARFORTH LEEDS ENGLAND LS25 1NB
2019-10-07 insert address GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE UNITED KINGDOM LE1 7RU
2019-10-07 update registered_address
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O CLEVER ACCOUNTS LTD SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND
2019-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHANDLER / 23/08/2019
2019-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE CHANDLER / 23/08/2019
2019-08-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-10-07 delete address CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG
2018-10-07 insert address C/O CLEVER ACCOUNTS LTD SELBY ROAD GARFORTH LEEDS ENGLAND LS25 1NB
2018-10-07 update registered_address
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHANDLER / 28/08/2018
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2018 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG
2018-08-07 update account_category null => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-08 => 2017-09-30
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address CARRWOOD PARK SELBY ROAD LEEDS ENGLAND LS15 4LG
2016-02-08 insert address CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG
2016-02-08 insert sic_code 25120 - Manufacture of doors and windows of metal
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date null => 2015-12-08
2016-02-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-13 update statutory_documents 08/12/15 FULL LIST
2014-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION