NOTTINGHAM CLEANING SUPPLIES - History of Changes


DateDescription
2024-03-14 delete source_ip 5.101.173.158
2024-03-14 insert source_ip 78.110.162.41
2024-03-14 update robots_txt_status nottinghamcleaningsupplies.com: 404 => 200
2024-03-14 update robots_txt_status www.nottinghamcleaningsupplies.com: 404 => 200
2023-10-06 update statutory_documents DIRECTOR APPOINTED MRS JULIE BELINDA TIMBERLAKE
2023-07-19 delete source_ip 78.110.162.41
2023-07-19 insert source_ip 5.101.173.158
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-04 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-02-02 update statutory_documents DIRECTOR APPOINTED MR DAVID TIMBERLAKE
2023-02-02 update statutory_documents SECRETARY APPOINTED MR DAVID TIMBERLAKE
2023-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TIMBERLAKE
2023-02-02 update statutory_documents CESSATION OF RAYMOND NIGEL WILKINS AS A PSC
2023-02-02 update statutory_documents CESSATION OF ROBERT MACDONALD AS A PSC
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILKINS
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDONALD
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD
2022-12-07 delete phone 01159 654 573
2022-10-03 update robots_txt_status nottinghamcleaningsupplies.com: 200 => 404
2022-10-03 update robots_txt_status www.nottinghamcleaningsupplies.com: 200 => 404
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-25 delete source_ip 91.215.186.97
2022-03-25 insert source_ip 78.110.162.41
2021-07-10 insert contact_pages_linkeddomain google.co.uk
2021-07-10 insert index_pages_linkeddomain google.co.uk
2021-07-10 insert product_pages_linkeddomain google.co.uk
2021-07-10 insert service_pages_linkeddomain google.co.uk
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-04 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-12 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-07-03 delete contact_pages_linkeddomain ruinmysearchhistory.com
2019-07-03 delete index_pages_linkeddomain ruinmysearchhistory.com
2019-07-03 delete product_pages_linkeddomain ruinmysearchhistory.com
2019-07-03 delete service_pages_linkeddomain ruinmysearchhistory.com
2019-07-03 insert contact_pages_linkeddomain wikihow.com
2019-07-03 insert index_pages_linkeddomain wikihow.com
2019-07-03 insert product_pages_linkeddomain wikihow.com
2019-07-03 insert service_pages_linkeddomain wikihow.com
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-07 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-08-04 delete contact_pages_linkeddomain cnet.com
2018-08-04 delete index_pages_linkeddomain cnet.com
2018-08-04 delete product_pages_linkeddomain cnet.com
2018-08-04 delete service_pages_linkeddomain cnet.com
2018-08-04 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-08-04 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-08-04 insert product_pages_linkeddomain ruinmysearchhistory.com
2018-08-04 insert service_pages_linkeddomain ruinmysearchhistory.com
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NIGEL WILKINS / 01/10/2009
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACDONALD / 01/10/2009
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MACDONALD / 30/04/2016
2017-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MACDONALD / 01/10/2009
2017-03-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 delete source_ip 108.168.129.66
2016-09-20 insert source_ip 91.215.186.97
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-11 update statutory_documents 10/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-04 delete source_ip 184.173.125.186
2015-11-04 insert source_ip 108.168.129.66
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-30 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW
2014-05-07 insert address UNIT 6A CRIFTIN ENTERPRISE CENTRE OXTON ROAD EPPERSTONE NOTTINGHAMSHIRE NG14 6AT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-15 update statutory_documents 10/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW
2014-03-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-08
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-04-05 => 2012-04-10
2013-06-21 update returns_next_due_date 2012-05-03 => 2013-05-03
2013-06-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-17 update statutory_documents 10/04/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 10/04/12 FULL LIST
2011-07-26 update statutory_documents 05/04/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13 update statutory_documents 05/04/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NIGEL WILKINS / 05/04/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACDONALD / 05/04/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX
2009-06-05 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-05-21 update statutory_documents RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-18 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-14 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04
2004-04-13 update statutory_documents NEW SECRETARY APPOINTED
2004-04-13 update statutory_documents SECRETARY RESIGNED
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION