STABLE FIRE PROTECTION LIMITED - History of Changes


DateDescription
2023-08-11 delete phone 01233 754280
2023-08-11 insert phone 0787 999 6766
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 22/12/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
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
2020-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 delete address SUITE 24, LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT ENGLAND TN23 6LN
2019-05-07 insert address 135 CHURCH ROAD FOLKESTONE ENGLAND CT20 3ER
2019-05-07 update reg_address_care_of BERESFORDS => null
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O BERESFORDS SUITE 24, LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT TN23 6LN ENGLAND
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 delete source_ip 109.203.124.56
2018-10-15 insert source_ip 217.69.11.232
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 25/04/2018
2017-12-23 insert contact_pages_linkeddomain issuu.com
2017-12-23 insert index_pages_linkeddomain issuu.com
2017-12-23 insert service_pages_linkeddomain issuu.com
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 07/12/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-07 delete source_ip 5.77.33.183
2016-11-07 insert source_ip 109.203.124.56
2016-05-13 delete address V.J. PEAKE & CO. 14 EVEGATE BUSINESS PARK SMEETH ASHFORD KENT TN25 6SX
2016-05-13 insert address SUITE 24, LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT ENGLAND TN23 6LN
2016-05-13 update reg_address_care_of null => BERESFORDS
2016-05-13 update registered_address
2016-03-27 delete index_pages_linkeddomain website-start.de
2016-03-27 delete phone 0787 999 6766
2016-03-27 delete source_ip 212.227.214.145
2016-03-27 insert index_pages_linkeddomain print-junction.co.uk
2016-03-27 insert source_ip 5.77.33.183
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM V.J. PEAKE & CO. 14 EVEGATE BUSINESS PARK SMEETH ASHFORD KENT TN25 6SX
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-08 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-17 update statutory_documents 15/12/15 FULL LIST
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-15 update statutory_documents 15/12/14 FULL LIST
2014-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 14/07/2014
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 01/05/2014
2014-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN WILLIAM COWLING / 01/05/2014
2014-04-08 update statutory_documents DIRECTOR APPOINTED MR BRYN WILLIAM COWLING
2014-01-07 delete address V.J. PEAKE & CO. 14 EVEGATE BUSINESS PARK SMEETH ASHFORD KENT UNITED KINGDOM TN25 6SX
2014-01-07 insert address V.J. PEAKE & CO. 14 EVEGATE BUSINESS PARK SMEETH ASHFORD KENT TN25 6SX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-16 update statutory_documents 15/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-29 insert phone 0787 999 6766
2013-06-24 insert sic_code 33190 - Repair of other equipment
2013-06-24 update returns_last_madeup_date null => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2012-12-19 update statutory_documents 15/12/12 FULL LIST
2012-10-25 delete phone 07587 167496
2012-10-25 insert phone 01233 754280
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE D'ATH / 01/01/2012
2012-01-25 update statutory_documents CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN D'ATH / 01/01/2012
2011-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION