NORTHERN PLUMBING SUPPLIES - History of Changes


DateDescription
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-11 update statutory_documents DIRECTOR APPOINTED MS KAY DUNN
2023-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOD
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-08-16 delete source_ip 85.233.160.150
2022-08-16 insert source_ip 85.233.160.145
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-09 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-14 delete source_ip 85.233.160.151
2019-09-14 insert source_ip 85.233.160.150
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-16 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-12 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-11 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 delete source_ip 85.233.160.70
2015-11-08 insert source_ip 85.233.160.151
2015-09-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-06 update statutory_documents 03/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address FAIRCLOUGH HOUSE 105 REDBROOK ROAD,GAWBER BARNSLEY UNITED KINGDOM S75 2RG
2014-09-07 insert address FAIRCLOUGH HOUSE 105 REDBROOK ROAD,GAWBER BARNSLEY S75 2RG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-05 update statutory_documents 03/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents 03/08/13 FULL LIST
2013-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ELTON WOOD / 01/09/2012
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-03 => 2014-05-31
2013-06-22 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-06-22 update returns_last_madeup_date null => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-01-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 03/08/12 FULL LIST
2011-12-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06 update statutory_documents DIRECTOR APPOINTED CRAIG ELTON WOOD
2011-10-06 update statutory_documents 09/08/11 STATEMENT OF CAPITAL GBP 2
2011-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS