PAUL GODDARD PLUMBING & HEATING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-24 => 2024-07-29
2023-10-23 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update account_ref_day 30 => 29
2023-08-07 update accounts_next_due_date 2023-07-30 => 2023-10-24
2023-07-24 update statutory_documents PREVSHO FROM 30/10/2022 TO 29/10/2022
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-30
2023-01-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-10-19 update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-04-07 delete address 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-04-07 insert address 1 FISHER STREET MAIDSTONE KENT UNITED KINGDOM ME14 2RQ
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GODDARD / 21/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL WILLIAM GODDARD / 21/03/2022
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update account_ref_month 4 => 10
2021-09-07 update accounts_next_due_date 2022-01-31 => 2022-07-31
2021-08-11 update statutory_documents CURREXT FROM 30/04/2021 TO 31/10/2021
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-04-22 delete index_pages_linkeddomain squiders.com
2019-04-22 delete source_ip 88.208.252.221
2019-04-22 insert source_ip 77.68.64.16
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-08-03 update website_status IndexPageFetchError => OK
2018-08-03 delete phone 0844 8226454
2018-08-03 delete source_ip 83.137.229.50
2018-08-03 insert source_ip 88.208.252.221
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-17 update website_status OK => IndexPageFetchError
2018-02-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-03 insert phone 01634 245761
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-05-19 delete alias Hosting Controller Inc
2016-05-19 delete index_pages_linkeddomain hostingcontroller.com
2016-05-19 insert address 2 Romney Place Maidstone Kent ME15 6LE
2016-05-19 insert alias Paul Goddard Plumbing & Heating Services Ltd
2016-05-19 insert index_pages_linkeddomain squiders.com
2016-05-19 insert phone 0844 8226454
2016-05-19 update name Hosting Controller => Paul Goddard Plumbing & Heating Services
2016-05-19 update primary_contact null => 2 Romney Place Maidstone Kent ME15 6LE
2016-05-19 update robots_txt_status www.paulgoddardplumbingandheating.co.uk: 404 => 200
2016-03-08 update website_status EmptyPage => OK
2016-03-08 delete address 2 Romney Place Maidstone Kent ME15 6LE
2016-03-08 delete alias Paul Goddard Plumbing & Heating Services Ltd
2016-03-08 delete index_pages_linkeddomain squiders.com
2016-03-08 delete phone 0844 8226454
2016-03-08 delete source_ip 109.74.244.200
2016-03-08 insert alias Hosting Controller Inc
2016-03-08 insert index_pages_linkeddomain hostingcontroller.com
2016-03-08 insert source_ip 83.137.229.50
2016-03-08 update name Paul Goddard Plumbing & Heating Services => Hosting Controller
2016-03-08 update primary_contact 2 Romney Place Maidstone Kent ME15 6LE => null
2016-02-11 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-11 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 08/12/15 FULL LIST
2015-12-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-11 update website_status OK => EmptyPage
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-12 update statutory_documents 08/12/14 FULL LIST
2014-11-26 update statutory_documents 15/10/14 STATEMENT OF CAPITAL GBP 100
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 2 ROMNEY PLACE MAIDSTONE KENT UNITED KINGDOM ME15 6LE
2014-01-07 insert address 2 ROMNEY PLACE MAIDSTONE KENT ME15 6LE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-23 update statutory_documents 08/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-09-08 => 2014-01-31
2013-06-21 delete address 28 CHURCH FIELD SNODLAND KENT UNITED KINGDOM ME6 5AR
2013-06-21 insert address 2 ROMNEY PLACE MAIDSTONE KENT UNITED KINGDOM ME15 6LE
2013-06-21 update registered_address
2012-12-18 update statutory_documents 08/12/12 FULL LIST
2012-11-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address 2 Romney Place Maidstone Kent ME15 6LE
2012-10-25 update primary_contact
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 28 CHURCH FIELD SNODLAND KENT ME6 5AR UNITED KINGDOM
2011-12-09 update statutory_documents 08/12/11 FULL LIST
2011-01-17 update statutory_documents CURREXT FROM 31/12/2011 TO 30/04/2012
2010-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION