COUNTY GUTTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 insert client Banyard Construction
2024-03-13 insert client Bournemouth School for Boys
2024-03-13 insert client Contego Louvres Ltd
2024-03-13 insert client Marchstone Construction Ltd
2024-03-13 insert client Mariner Projects
2024-03-13 insert client Mowtivated
2024-03-13 insert client R.W Armstrong
2024-03-13 insert client Simon Brown Interiors
2024-03-13 insert client Westmade Ltd.
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-15 insert client Amiri Construction
2022-10-15 insert client BCP Council
2022-10-15 insert client Digey Ltd
2022-10-15 insert client Doveshill Construction
2022-10-15 insert client Element Contracts
2022-10-15 insert client Forest Oak Builders
2022-10-15 insert client Form + Build
2022-10-15 insert client Grangewood Southern
2022-10-15 insert client Morgan Sindall
2022-10-15 insert client R. Moulding & Co
2022-10-15 insert client Reside Construction
2022-10-15 insert client Thistle Construction
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05 insert client Davids of Wimborne
2021-10-05 insert client HP Contracts
2021-10-05 insert client Healthy Property Group
2021-10-05 insert client Ken Biggs Contractors Ltd
2021-10-05 insert client LST Projects
2021-10-05 insert client Littlegreen Academy
2021-10-05 insert client M & J Group
2021-10-05 insert client NJS Roofing
2021-10-05 insert client Orchis Living
2021-10-05 insert client St Annes Catholic School
2021-10-05 insert client Stonewood Builders Ltd
2021-10-05 insert client Wallhampton School
2021-10-05 insert client Willton Homes
2021-10-05 insert client Yarrells School
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WHEATLEY / 22/02/2021
2021-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WHEATLEY / 22/02/2020
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19 delete source_ip 217.147.86.101
2019-03-19 insert source_ip 95.154.196.122
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HOLLY WHEATLEY / 06/04/2016
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH WHEATLEY / 06/04/2016
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHEATLEY
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-06-07 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-05-03 update statutory_documents 12/03/16 FULL LIST
2016-03-09 delete phone 01202 574681
2016-03-09 insert phone 01202 577277
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-12 delete phone 01202 744 285
2015-04-12 insert phone 01202 574681
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-19 update statutory_documents 12/03/15 FULL LIST
2015-02-14 delete phone 01202 571 883
2015-02-14 insert phone 01202 744 285
2015-01-14 delete general_emails in..@countygutters.co.uk
2015-01-14 insert sales_emails sa..@countygutters.co.uk
2015-01-14 delete email in..@countygutters.co.uk
2015-01-14 insert address Unit 12 West Howe Industrial Estate Elliot Road Bournemouth Dorset BH11 8JX
2015-01-14 insert alias County Gutters Limited
2015-01-14 insert email sa..@countygutters.co.uk
2015-01-14 update primary_contact null => Unit 12 West Howe Industrial Estate Elliot Road Bournemouth Dorset BH11 8JX
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-29 update website_status FlippedRobots => OK
2014-11-29 delete sales_emails sa..@countygutters.co.uk
2014-11-29 delete alias County Gutters Ltd
2014-11-29 delete email sa..@countygutters.co.uk
2014-11-29 delete source_ip 82.165.80.43
2014-11-29 insert phone 01202 571 883
2014-11-29 insert source_ip 217.147.86.101
2014-11-29 update robots_txt_status www.countygutters.co.uk: 404 => 200
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-09 update website_status OK => FlippedRobots
2014-08-07 delete address UNIT 12 WEST HOWE INDUSTRIAL ESTATE ELLIOT ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH11 8JX
2014-08-07 insert address UNIT 12 WEST HOWE INDUSTRIAL ESTATE ELLIOT ROAD BOURNEMOUTH DORSET BH11 8JX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-08-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-08 update statutory_documents FIRST GAZETTE
2014-07-04 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 43290 - Other construction installation
2013-06-26 update returns_last_madeup_date null => 2013-03-12
2013-06-26 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-25 delete address 86 RECREATION ROAD PARKSTONE POOLE DORSET ENGLAND BH12 2AL
2013-06-25 insert address UNIT 12 WEST HOWE INDUSTRIAL ESTATE ELLIOT ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH11 8JX
2013-06-25 update registered_address
2013-05-24 update statutory_documents 12/03/13 FULL LIST
2013-04-16 update statutory_documents DIRECTOR APPOINTED MR JOSEPH WHEATLEY
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, 86 RECREATION ROAD, PARKSTONE, POOLE, DORSET, BH12 2AL, ENGLAND
2012-07-03 update statutory_documents 12/03/12 STATEMENT OF CAPITAL GBP 101
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION