LOUGHBOROUGH PLUMBING & HEATING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-23 delete source_ip 104.248.161.225
2023-07-23 insert source_ip 77.95.113.55
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GUY MONK / 05/04/2017
2021-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DAWN MONK
2021-06-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2021
2021-06-07 delete address CANAL HOUSE LISLE STREET LOUGHBOROUGH ENGLAND LE11 1AW
2021-06-07 insert address 35 CASTLEDINE STREET EXTENSION LOUGHBOROUGH ENGLAND LE11 2NT
2021-06-07 update registered_address
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM CANAL HOUSE LISLE STREET LOUGHBOROUGH LE11 1AW ENGLAND
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-07 delete address 35 CASTLEDINE STREET EXTENSION LOUGHBOROUGH LEICESTERSHIRE LE11 2NT
2019-12-07 insert address CANAL HOUSE LISLE STREET LOUGHBOROUGH ENGLAND LE11 1AW
2019-12-07 update registered_address
2019-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 35 CASTLEDINE STREET EXTENSION LOUGHBOROUGH LEICESTERSHIRE LE11 2NT
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-05 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 12
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-06 update statutory_documents CHANGE PERSON AS SECRETARY
2017-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX DAWN DIXON / 05/04/2017
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-12 update statutory_documents 05/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-10 update statutory_documents 05/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-09 update statutory_documents 05/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-12 update statutory_documents 05/04/13 FULL LIST
2012-12-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 05/04/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 05/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 05/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY MONK / 10/04/2010
2010-02-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 35 CASTLEDINE STEER EXTENTION LOUGHBOROUGH LE11 2NT
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-28 update statutory_documents NEW SECRETARY APPOINTED
2007-04-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-28 update statutory_documents APPOINT DIRS AND SECS 12/04/07
2007-04-05 update statutory_documents DIRECTOR RESIGNED
2007-04-05 update statutory_documents SECRETARY RESIGNED
2007-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION