Date | Description |
2023-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 03/11/2023 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-31 |
delete address Holme Lane, Seamer, Middlesbrough TS9 5LL |
2022-03-31 |
insert address By post - 4 South View Gardens, Eaglescliffe, TS16 0FH |
2022-03-31 |
update primary_contact Holme Lane, Seamer, Middlesbrough TS9 5LL => By post - 4 South View Gardens, Eaglescliffe, TS16 0FH |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-09-07 |
delete address 1D SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0JA |
2021-09-07 |
insert address 4 SOUTH VIEW GARDENS EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0FH |
2021-09-07 |
update registered_address |
2021-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2021 FROM
1D SOUTH VIEW
EAGLESCLIFFE
STOCKTON-ON-TEES
TS16 0JA
ENGLAND |
2021-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2021 FROM
4 SOUTH VIEW
EAGLESCLIFFE
STOCKTON-ON-TEES
TS16 0FH
ENGLAND |
2021-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CLARK / 25/08/2021 |
2021-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 25/08/2021 |
2021-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 25/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address LONGFIELD VIEW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL |
2021-06-07 |
insert address 1D SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0JA |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-07 |
update registered_address |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CLARK / 20/05/2021 |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
LONGFIELD VIEW HOLME LANE
SEAMER
MIDDLESBROUGH
TS9 5LL
ENGLAND |
2020-12-07 |
delete address NEW BUNGALOW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL |
2020-12-07 |
insert address LONGFIELD VIEW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL |
2020-12-07 |
update registered_address |
2020-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM
NEW BUNGALOW HOLME LANE
SEAMER
MIDDLESBROUGH
TS9 5LL
ENGLAND |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-23 |
delete address By post - 1 Appley Close, Eaglescliffe, TS16 0BZ |
2018-05-23 |
delete source_ip 109.109.240.3 |
2018-05-23 |
insert address Holme Lane, Seamer, Middlesbrough TS9 5LL |
2018-05-23 |
insert source_ip 77.68.64.9 |
2018-05-23 |
update primary_contact By post - 1 Appley Close, Eaglescliffe, TS16 0BZ => Holme Lane, Seamer, Middlesbrough TS9 5LL |
2018-04-05 |
delete source_ip 95.172.3.194 |
2018-04-05 |
insert source_ip 109.109.240.3 |
2018-01-07 |
delete address 1 APPLEY CLOSE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0BZ |
2018-01-07 |
insert address NEW BUNGALOW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL |
2018-01-07 |
update registered_address |
2017-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM
1 APPLEY CLOSE
EAGLESCLIFFE
STOCKTON-ON-TEES
TS16 0BZ |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-08-28 |
update statutory_documents 24/08/15 FULL LIST |
2015-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARK / 28/08/2015 |
2015-06-21 |
delete source_ip 37.220.99.250 |
2015-06-21 |
insert source_ip 95.172.3.194 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-10-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-09-16 |
update statutory_documents 24/08/14 FULL LIST |
2014-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARK / 16/09/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
update website_status Unavailable => OK |
2014-04-23 |
delete source_ip 173.236.185.194 |
2014-04-23 |
insert source_ip 37.220.99.250 |
2014-03-26 |
update website_status OK => Unavailable |
2013-11-17 |
delete index_pages_linkeddomain nokian9.info |
2013-11-17 |
delete source_ip 46.252.196.1 |
2013-11-17 |
insert source_ip 173.236.185.194 |
2013-11-17 |
update robots_txt_status www.eaglescliffegas.co.uk: 200 => 404 |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-21 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete source_ip 146.255.36.1 |
2013-06-23 |
insert index_pages_linkeddomain nokian9.info |
2013-06-23 |
insert source_ip 46.252.196.1 |
2013-06-22 |
delete sic_code 4533 - Plumbing |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-06-06 |
update website_status ParkedDomain => OK |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-14 |
update website_status ParkedDomain |
2013-01-16 |
update website_status InvalidContent |
2012-09-10 |
update statutory_documents 24/08/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 24/08/11 FULL LIST |
2011-05-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 24/08/10 FULL LIST |
2010-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH CLARK / 02/08/2010 |
2010-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL CLARK / 24/08/2010 |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
CH62 7ES |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS |
2008-07-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-28 |
update statutory_documents COMPANY NAME CHANGED
W.C. HEATING & PLUMBING LIMITED
CERTIFICATE ISSUED ON 28/06/07 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-13 |
update statutory_documents SECRETARY RESIGNED |
2006-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
65 ACREVILLE ROAD, BEBINGTON
WIRRAL
MERSEYSIDE
CH63 2HX |
2006-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |