FLEETWOOD GRAB SERVICES - History of Changes


DateDescription
2025-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/25, NO UPDATES
2025-03-07 delete source_ip 18.193.36.153
2025-03-07 delete source_ip 3.67.141.185
2025-03-07 delete source_ip 3.127.73.216
2025-03-07 insert source_ip 76.223.58.8
2025-03-07 insert source_ip 13.248.175.166
2025-03-07 update website_status FlippedRobots => OK
2025-02-04 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-12-04 update statutory_documents DIRECTOR APPOINTED MR SAMUEL PAUL FLEETWOOD
2024-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-07 update website_status OK => FlippedRobots
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-28 delete source_ip 100.24.208.97
2022-03-28 delete source_ip 35.172.94.1
2022-03-28 insert source_ip 18.193.36.153
2022-03-28 insert source_ip 3.67.141.185
2022-03-28 insert source_ip 3.127.73.216
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 delete address 231 HYDE END ROAD SPENCERS WOOD READING ENGLAND RG7 1BU
2021-07-07 insert address MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET ENGLAND BA20 2FG
2021-07-07 update registered_address
2021-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 231 HYDE END ROAD SPENCERS WOOD READING RG7 1BU ENGLAND
2021-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE MARSHALL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-23 delete address 11 Goddard Close Reading Berkshire RG2 9DR
2019-09-23 insert address 231 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU
2019-09-23 update primary_contact 11 Goddard Close Reading Berkshire RG2 9DR => 231 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-08-07 delete address 11 GODDARD CLOSE, SHINFIELD READING BERKSHIRE RG2 9DR
2019-08-07 insert address 231 HYDE END ROAD SPENCERS WOOD READING ENGLAND RG7 1BU
2019-08-07 update registered_address
2019-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 11 GODDARD CLOSE, SHINFIELD READING BERKSHIRE RG2 9DR
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND FLEETWOOD / 26/06/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE MARSHALL / 26/06/2019
2019-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MARIE MARSHALL / 26/06/2019
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND FLEETWOOD / 26/06/2019
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIE MARSHALL / 26/06/2019
2019-04-27 update website_status FlippedRobots => OK
2019-04-20 update website_status OK => FlippedRobots
2019-01-06 delete contact_pages_linkeddomain aboutcookies.org
2019-01-06 delete index_pages_linkeddomain aboutcookies.org
2019-01-06 delete source_ip 34.202.90.224
2019-01-06 delete source_ip 34.231.159.59
2019-01-06 delete source_ip 52.0.230.119
2019-01-06 insert source_ip 100.24.208.97
2019-01-06 insert source_ip 35.172.94.1
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-23 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-05-13 delete source_ip 205.147.88.143
2018-05-13 insert source_ip 34.202.90.224
2018-05-13 insert source_ip 34.231.159.59
2018-05-13 insert source_ip 52.0.230.119
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND FLEETWOOD
2017-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE MARSHALL
2017-04-30 delete email fl..@hotmail.co.uk
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-23 delete source_ip 93.184.219.4
2016-11-23 insert source_ip 205.147.88.143
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-11-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents 09/08/15 FULL LIST
2015-09-01 delete email fl..@gmail.com
2015-09-01 insert email fl..@outlook.com
2015-06-05 insert email fl..@gmail.com
2015-02-15 delete source_ip 93.184.220.60
2015-02-15 insert source_ip 93.184.219.4
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-28 insert contact_pages_linkeddomain addthis.com
2014-11-28 insert index_pages_linkeddomain addthis.com
2014-11-28 insert service_pages_linkeddomain addthis.com
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-04 update statutory_documents 09/08/14 FULL LIST
2014-04-30 delete contact_pages_linkeddomain policy.yellsites.co.uk
2014-04-30 delete contact_pages_linkeddomain yell.com
2014-04-30 delete index_pages_linkeddomain policy.yellsites.co.uk
2014-04-30 delete index_pages_linkeddomain yell.com
2014-04-30 delete service_pages_linkeddomain policy.yellsites.co.uk
2014-04-30 delete service_pages_linkeddomain yell.com
2014-04-30 insert contact_pages_linkeddomain hibu.co.uk
2014-04-30 insert index_pages_linkeddomain hibu.co.uk
2014-04-30 insert service_pages_linkeddomain hibu.co.uk
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 12 => 6
2013-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-09-30 => 2015-03-31
2013-11-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-13 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/06/2013
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-30 update statutory_documents 09/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 09/08/12 FULL LIST
2012-06-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 09/08/11 FULL LIST
2010-08-31 update statutory_documents 09/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FLEETWOOD / 09/08/2010
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE MARSHALL / 09/08/2010
2010-06-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-07 update statutory_documents CURREXT FROM 31/08/2008 TO 31/12/2008
2007-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 11 GODDARD PLACE, SHINFIELD READING BERKSHIRE RG2 9DR
2007-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION