CARBON ACTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-08 delete source_ip 92.205.4.18
2023-10-08 insert source_ip 92.205.6.124
2023-04-24 insert contact_pages_linkeddomain ankararus.net
2023-04-24 insert contact_pages_linkeddomain bavuli.com
2023-04-24 insert contact_pages_linkeddomain bayanescortilayda.com
2023-04-24 insert contact_pages_linkeddomain daidalosestate.com
2023-04-24 insert contact_pages_linkeddomain degisiklink.com
2023-04-24 insert contact_pages_linkeddomain eryamaneskortlar.com
2023-04-24 insert contact_pages_linkeddomain escort-models.mobi
2023-04-24 insert contact_pages_linkeddomain escortbayanvitrini.com
2023-04-24 insert contact_pages_linkeddomain forumzevk.com
2023-04-24 insert contact_pages_linkeddomain hungthinh434.com
2023-04-24 insert contact_pages_linkeddomain istanbulescortnet.com
2023-04-24 insert contact_pages_linkeddomain istanbulruseskort.com
2023-04-24 insert contact_pages_linkeddomain izmirilanlari.com
2023-04-24 insert contact_pages_linkeddomain pkwmusic.com
2023-04-24 insert contact_pages_linkeddomain retrojordantrade.com
2023-04-24 insert contact_pages_linkeddomain serverprobot.com
2023-04-24 insert contact_pages_linkeddomain telekiznumaralari.com
2023-04-24 insert index_pages_linkeddomain ankararus.net
2023-04-24 insert index_pages_linkeddomain bavuli.com
2023-04-24 insert index_pages_linkeddomain bayanescortilayda.com
2023-04-24 insert index_pages_linkeddomain daidalosestate.com
2023-04-24 insert index_pages_linkeddomain degisiklink.com
2023-04-24 insert index_pages_linkeddomain eryamaneskortlar.com
2023-04-24 insert index_pages_linkeddomain escort-models.mobi
2023-04-24 insert index_pages_linkeddomain escortbayanvitrini.com
2023-04-24 insert index_pages_linkeddomain forumzevk.com
2023-04-24 insert index_pages_linkeddomain hungthinh434.com
2023-04-24 insert index_pages_linkeddomain istanbulescortnet.com
2023-04-24 insert index_pages_linkeddomain istanbulruseskort.com
2023-04-24 insert index_pages_linkeddomain izmirilanlari.com
2023-04-24 insert index_pages_linkeddomain pkwmusic.com
2023-04-24 insert index_pages_linkeddomain retrojordantrade.com
2023-04-24 insert index_pages_linkeddomain serverprobot.com
2023-04-24 insert index_pages_linkeddomain telekiznumaralari.com
2023-04-24 update robots_txt_status carbonactionlimited.co.uk: 404 => 200
2023-04-24 update robots_txt_status www.carbonactionlimited.co.uk: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-07 delete source_ip 92.205.0.102
2021-12-07 insert source_ip 92.205.4.18
2021-09-09 delete source_ip 31.170.122.37
2021-09-09 insert source_ip 92.205.0.102
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2018-12-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-11 update website_status MaintenancePage => OK
2021-04-11 delete source_ip 31.170.123.10
2021-04-11 insert source_ip 31.170.122.37
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2019-08-06 update website_status OK => MaintenancePage
2019-04-29 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-07 delete sic_code 74901 - Environmental consulting activities
2019-04-07 insert sic_code 39000 - Remediation activities and other waste management services
2019-04-07 update account_ref_month 12 => 5
2019-04-07 update accounts_next_due_date 2020-09-30 => 2021-02-28
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-22 update statutory_documents CURREXT FROM 31/12/2019 TO 31/05/2020
2019-03-07 delete address GORDON MANLEY BUILDING LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER ENGLAND LA1 4YQ
2019-03-07 insert address WEST TERRACE ESH WINNING DURHAM ENGLAND DH7 9PT
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-07 update registered_address
2019-03-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-03-06 update statutory_documents ALTER ARTICLES 22/02/2019
2019-02-28 update statutory_documents DIRECTOR APPOINTED PETER ALAN LEVETT
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN LEVETT / 28/02/2019
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM GORDON MANLEY BUILDING LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER LA1 4YQ ENGLAND
2019-02-26 update statutory_documents DIRECTOR APPOINTED JOHN RAYMOND WATSON
2019-02-26 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN LITTLEFORD
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMPSON / 22/02/2019
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARGREAVES (UK) SERVICES LIMITED
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECIRCLED RESOURCES LIMITED
2019-02-26 update statutory_documents CESSATION OF RICHARD THOMPSON AS A PSC
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-07 delete address ENVIRO HOUSE 13 ROBRAINE KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2DF
2018-01-07 insert address GORDON MANLEY BUILDING LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER ENGLAND LA1 4YQ
2018-01-07 update registered_address
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMPSON / 06/12/2017
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM ENVIRO HOUSE 13 ROBRAINE KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2DF
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-05 delete source_ip 185.10.231.185
2017-04-05 insert source_ip 31.170.123.10
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMPSON / 08/12/2016
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-24 delete source_ip 5.153.9.57
2016-06-24 insert source_ip 185.10.231.185
2016-06-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-25 update website_status OK => FlippedRobots
2016-02-07 delete address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2016-02-07 insert address ENVIRO HOUSE 13 ROBRAINE KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2DF
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2016-01-14 update statutory_documents 08/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-18 update statutory_documents 31/12/14 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
2014-12-08 update statutory_documents 08/12/14 FULL LIST
2014-10-25 insert alias Carbon Action Ltd
2014-10-25 insert index_pages_linkeddomain carbonactionpoints.co.uk
2014-10-25 insert index_pages_linkeddomain energysavingwarehouse.co.uk
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMPSON / 20/06/2014
2014-01-07 delete address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA ENGLAND LA12 7AJ
2014-01-07 insert address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
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
2013-12-11 update statutory_documents 08/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents SUB DIV 20/08/2013
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-20 update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 100
2013-08-20 update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 delete address LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER LANCASHIRE ENGLAND LA1 4YQ
2013-06-25 insert address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA ENGLAND LA12 7AJ
2013-06-25 update registered_address
2013-06-24 delete sic_code 99999 - Dormant Company
2013-06-24 insert sic_code 74901 - Environmental consulting activities
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
2013-06-22 delete address SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD NOTTINGHAM UNITED KINGDOM NG5 2FB
2013-06-22 insert address LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER LANCASHIRE ENGLAND LA1 4YQ
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM LANCASTER ENVIRONMENT CENTRE LANCASTER UNIVERSITY LANCASTER LANCASHIRE LA1 4YQ ENGLAND
2013-04-11 delete source_ip 95.211.171.86
2013-04-11 insert source_ip 5.153.9.57
2013-03-22 update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 10
2012-12-20 update statutory_documents 08/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD NOTTINGHAM NG5 2FB UNITED KINGDOM
2012-05-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMPSON
2012-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER PIMBLETT
2012-02-09 update statutory_documents 08/12/11 FULL LIST
2011-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01 update statutory_documents 08/12/10 FULL LIST
2011-02-01 update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 2
2009-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION