CC POWELL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS POWELL / 02/05/2022
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE POWELL / 02/05/2022
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE POWELL / 02/05/2022
2022-03-13 insert address Montbletton Banff AB45 3QJ
2022-03-13 update primary_contact null => Montbletton Banff AB45 3QJ
2022-02-07 delete about_pages_linkeddomain bigbrute.com
2022-02-07 delete contact_pages_linkeddomain bigbrute.com
2022-02-07 delete index_pages_linkeddomain bigbrute.com
2022-02-07 delete product_pages_linkeddomain bigbrute.com
2022-02-07 delete service_pages_linkeddomain bigbrute.com
2022-02-07 delete terms_pages_linkeddomain bigbrute.com
2022-02-07 insert about_pages_linkeddomain bigbrute.co.uk
2022-02-07 insert contact_pages_linkeddomain bigbrute.co.uk
2022-02-07 insert index_pages_linkeddomain bigbrute.co.uk
2022-02-07 insert product_pages_linkeddomain bigbrute.co.uk
2022-02-07 insert service_pages_linkeddomain bigbrute.co.uk
2022-02-07 insert terms_pages_linkeddomain bigbrute.co.uk
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
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
2021-10-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-04 delete source_ip 35.214.53.51
2021-10-04 insert source_ip 3.65.141.147
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2017
2020-09-21 delete source_ip 185.123.97.131
2020-09-21 insert source_ip 35.214.53.51
2020-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-23 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 delete person Chris Gunn
2020-03-07 insert person Sam Hunt
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-05 delete person James Fox
2019-04-05 delete phone 07557 762218
2019-04-05 insert email ru..@ccpowell.co.uk
2019-04-05 insert person Chris Gunn
2019-04-05 insert person Kimberley Simpson
2019-04-05 insert person Ruaidhri Gray
2019-04-05 insert phone 07387 262327
2019-04-05 insert phone 07760 850830
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-02-11 delete email al..@ccpowell.co.uk
2018-02-11 delete person Alex Smart
2018-02-11 delete phone 07760 850830
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-12 delete fax 01261 839028
2017-05-12 delete source_ip 217.160.223.147
2017-05-12 insert address Montbletton Banff Aberdeenshire AB45 3QJ
2017-05-12 insert alias CC Powell
2017-05-12 insert registration_number SC472522
2017-05-12 insert source_ip 185.123.97.131
2017-05-12 update primary_contact null => Montbletton Banff Aberdeenshire AB45 3QJ
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-07 update num_mort_charges 1 => 2
2017-01-07 update num_mort_outstanding 1 => 2
2017-01-06 insert email wi..@ccpowell.co.uk
2017-01-06 insert person James Fox
2017-01-06 insert person Willie Kyle
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3721030002
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-04 delete address 3 Collyburn View Turriff Aberdeenshire AB53 8FG
2016-07-04 update primary_contact 3 Collyburn View Turriff Aberdeenshire AB53 8FG => null
2016-07-04 update robots_txt_status www.ccpowell.co.uk: 404 => 200
2016-04-30 delete source_ip 82.165.52.166
2016-04-30 insert source_ip 217.160.223.147
2016-03-08 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-08 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-08 update statutory_documents 01/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-16 insert email pa..@ccpowell.co.uk
2015-09-16 insert person Paddy Neville
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-02 update statutory_documents 01/02/15 FULL LIST
2014-11-08 insert fax 01261 839028
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-11 delete person Drew Gibson
2014-04-04 delete index_pages_linkeddomain greencrop.co.uk
2014-04-04 delete index_pages_linkeddomain grimme.de
2014-04-04 delete source_ip 88.98.24.71
2014-04-04 insert address 3 Collyburn View Turriff Aberdeenshire AB53 8FG
2014-04-04 insert phone 01261 839190
2014-04-04 insert source_ip 82.165.52.166
2014-04-04 update primary_contact null => 3 Collyburn View Turriff Aberdeenshire AB53 8FG
2014-03-07 delete address WESTBY 64 WEST HIGH STREET FORFAR TAYSIDE UNITED KINGDOM DD8 1BJ
2014-03-07 insert address WESTBY 64 WEST HIGH STREET FORFAR TAYSIDE DD8 1BJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-03 update statutory_documents 01/02/14 FULL LIST
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
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
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
2013-02-05 update statutory_documents 01/02/13 FULL LIST
2013-01-29 insert website_emails ad..@ccpowell.co.uk
2013-01-29 insert email ad..@ccpowell.co.uk
2012-10-25 delete address 3 Collyburn View, Turriff, Aberdeenshire, AB53 8FG
2012-10-25 delete phone 01888 560669
2012-10-25 insert email ly..@ccpowell.co.uk
2012-10-25 insert person Drew Gibson
2012-10-25 insert person Lynn Smith
2012-10-25 update primary_contact
2012-10-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE POWELL
2012-02-06 update statutory_documents 01/02/12 FULL LIST
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents PREVSHO FROM 28/02/2011 TO 31/01/2011
2011-02-08 update statutory_documents 01/02/11 FULL LIST
2010-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION