CKW CONTRACTS - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-08 update statutory_documents SECRETARY APPOINTED CAROL DODD
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONYA ROSE
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-10 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HUGHES / 16/07/2021
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077911690002
2020-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HUGHES / 22/09/2020
2020-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 22/09/2020
2020-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 21/09/2020
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-13 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-20 update statutory_documents 13/06/19 STATEMENT OF CAPITAL GBP 100
2019-04-07 update robots_txt_status www.ckwcontracts.co.uk: 200 => 404
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-07 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-21 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-06-07 delete address EDWIN HOUSE BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7EL
2017-06-07 insert address UNIT 2 ASPLEY CLOSE FOUR ASHES INDUSTRIAL ESTATE, FOUR ASHES WOLVERHAMPTON ENGLAND WV10 7DE
2017-06-07 update registered_address
2017-05-28 update statutory_documents SECRETARY APPOINTED MISS SONYA ROSE
2017-05-23 delete address Edwin House, Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL
2017-05-23 insert address Unit 2 Aspley Close Four Ashes Industrial Estate Wolverhampton WV10 7DE
2017-05-23 update primary_contact Edwin House, Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL => Unit 2 Aspley Close Four Ashes Industrial Estate Wolverhampton WV10 7DE
2017-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2017 FROM EDWIN HOUSE BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7EL
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-03-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07 delete source_ip 109.123.98.70
2016-01-07 insert source_ip 212.69.41.210
2015-11-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-27 update statutory_documents 14/10/15 FULL LIST
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE HUGHES / 01/10/2015
2015-04-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-04-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-03-07 delete sales_emails sa..@ckwcontracts.co.uk
2015-03-07 insert general_emails in..@ckwcontracts.co.uk
2015-03-07 delete email sa..@ckwcontracts.co.uk
2015-03-07 delete source_ip 83.170.71.50
2015-03-07 insert email in..@ckwcontracts.co.uk
2015-03-07 insert source_ip 109.123.98.70
2015-03-04 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-27 update website_status FlippedRobots => OK
2014-12-27 insert address Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL
2014-12-27 insert phone 01902 397850
2014-12-27 update primary_contact null => Edwin House, Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL
2014-12-27 update robots_txt_status www.ckwcontracts.co.uk: 404 => 200
2014-12-08 update website_status OK => FlippedRobots
2014-11-07 delete address EDWIN HOUSE BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 7EL
2014-11-07 delete sic_code 33140 - Repair of electrical equipment
2014-11-07 insert address EDWIN HOUSE BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7EL
2014-11-07 insert sic_code 43210 - Electrical installation
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-11-11
2014-10-14 update statutory_documents 14/10/14 FULL LIST
2014-10-03 update statutory_documents 29/09/14 FULL LIST
2014-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WALTERS / 29/09/2014
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents 25/02/14 STATEMENT OF CAPITAL GBP 2
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-04 update statutory_documents 29/09/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-08-31
2013-06-23 insert sic_code 33140 - Repair of electrical equipment
2013-06-23 update account_ref_month 9 => 11
2013-06-23 update accounts_next_due_date 2013-06-29 => 2013-06-30
2013-06-23 update returns_last_madeup_date null => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-04-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09 update statutory_documents 29/09/12 FULL LIST
2012-10-03 update statutory_documents CURREXT FROM 30/09/2012 TO 30/11/2012
2012-08-06 update statutory_documents DIRECTOR APPOINTED MR STUART DAVID WALTERS
2011-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4 SOUTHFIELD GROVE WOLVERHAMPTON WEST MIDLANDS WV3 8DP ENGLAND
2011-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION