DAMP & TIMBER TECH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 11 => 10
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-10-31
2023-04-07 update accounts_next_due_date 2022-08-31 => 2024-07-31
2023-01-30 update statutory_documents DIRECTOR APPOINTED MRS RUTH WARREN
2022-11-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-24 update statutory_documents PREVSHO FROM 30/11/2022 TO 31/10/2022
2022-11-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-05-26 insert about_pages_linkeddomain property-care.org
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-19 insert about_pages_linkeddomain cyanant.com
2020-04-19 insert index_pages_linkeddomain cyanant.com
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-15 update robots_txt_status www.dampandtimbertech.co.uk: 404 => 200
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-02 delete source_ip 174.127.110.239
2019-04-02 insert source_ip 108.167.141.13
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH WARREN
2017-12-26 delete phone 01737 821472
2017-12-26 insert phone 0800 9804427
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-17 delete phone 01293 776 770
2017-11-17 insert phone 01737 821472
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents DIRECTOR APPOINTED MRS RUTH WARREN
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2015-12-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-11-25 update statutory_documents 25/11/15 NO CHANGES
2015-07-11 delete address 36 Gower Road Horley Surrey RH6 8SH
2015-07-11 insert alias Damp & Timber Tech Ltd
2015-07-11 update primary_contact 36 Gower Road Horley Surrey RH6 8SH => null
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-16 delete source_ip 109.231.66.212
2015-05-16 insert source_ip 174.127.110.239
2014-12-07 delete address 21 STAFFORD ROAD CROYDON ENGLAND CR0 4NG
2014-12-07 insert address 21 STAFFORD ROAD CROYDON CR0 4NG
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2014-12-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-11-25 update statutory_documents 25/11/14 NO CHANGES
2014-06-07 delete address 10 WANDLE WAY MITCHAM SURREY CR4 4NB
2014-06-07 insert address 21 STAFFORD ROAD CROYDON ENGLAND CR0 4NG
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-07 update registered_address
2014-05-30 delete contact_pages_linkeddomain combatstress.org.uk
2014-05-30 delete index_pages_linkeddomain combatstress.org.uk
2014-05-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 10 WANDLE WAY MITCHAM SURREY CR4 4NB
2014-01-07 delete address 10 WANDLE WAY MITCHAM SURREY UNITED KINGDOM CR4 4NB
2014-01-07 insert address 10 WANDLE WAY MITCHAM SURREY CR4 4NB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-16 update statutory_documents 25/11/13 FULL LIST
2013-08-19 insert contact_pages_linkeddomain combatstress.org.uk
2013-08-19 insert index_pages_linkeddomain combatstress.org.uk
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-23 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-05-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 25/11/12 FULL LIST
2012-11-04 delete phone 07970 033402
2012-04-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 80 CORBET CLOSE HACKBRIDGE 80 CORBET CLOSE WALLINGTON SURREY SM6 7AR UNITED KINGDOM
2011-12-12 update statutory_documents 25/11/11 FULL LIST
2010-11-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT WARREN
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMME
2010-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION