CHESHIRE FIREPLACES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-01-31 delete source_ip 104.28.20.73
2021-01-31 delete source_ip 104.28.21.73
2021-01-31 insert source_ip 104.21.4.229
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 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
2020-06-13 insert source_ip 172.67.132.147
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOSS / 16/01/2019
2018-10-15 delete source_ip 212.71.255.37
2018-10-15 insert source_ip 104.28.20.73
2018-10-15 insert source_ip 104.28.21.73
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-07 delete contact_pages_linkeddomain ems-internet.co.uk
2017-05-07 delete index_pages_linkeddomain ems-internet.co.uk
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents SECRETARY APPOINTED MRS DEBORAH JEAN MOSS
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-15 update statutory_documents 02/03/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2016-02-12 delete source_ip 176.58.111.179
2016-02-12 insert index_pages_linkeddomain ems-internet.co.uk
2016-02-12 insert index_pages_linkeddomain termatech.co.uk
2016-02-12 insert source_ip 212.71.255.37
2016-01-15 insert index_pages_linkeddomain yell.com
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-13 update statutory_documents 02/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ST ANNS MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE ENGLAND WA10 3TS
2014-04-07 insert address ST ANNS MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-06 update statutory_documents 02/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-02 => 2013-12-31
2013-03-07 update statutory_documents 02/03/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete source_ip 188.65.180.212
2013-01-17 insert source_ip 176.58.111.179
2012-10-29 delete phone 01829741599
2012-10-29 insert phone 01829740572
2012-10-25 delete email ch..@dsl.pipex.com
2012-10-25 delete phone 01829740572
2012-10-25 insert email ch..@btinternet.com
2012-10-25 insert phone 01829741599
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 02/03/12 FULL LIST
2011-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MOSS
2011-03-03 update statutory_documents 03/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT