LINCOLN PLUMBING & HEATING - History of Changes


DateDescription
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
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-14 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-22 insert index_pages_linkeddomain g.page
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUBREY FORSHAW / 09/08/2022
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON AUBREY FORSHAW / 09/08/2022
2022-06-15 delete source_ip 82.196.234.78
2022-06-15 insert source_ip 35.214.25.78
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KELSEY / 04/01/2022
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-05 update website_status IndexPageFetchError => OK
2021-02-05 delete source_ip 100.24.208.97
2021-02-05 delete source_ip 35.172.94.1
2021-02-05 insert source_ip 82.196.234.78
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-04 update website_status OK => IndexPageFetchError
2020-02-17 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-05-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-30 update website_status FlippedRobots => OK
2019-04-30 delete index_pages_linkeddomain aboutcookies.org
2019-04-30 delete source_ip 34.202.90.224
2019-04-30 delete source_ip 34.231.159.59
2019-04-30 delete source_ip 52.0.230.119
2019-04-30 insert source_ip 100.24.208.97
2019-04-30 insert source_ip 35.172.94.1
2019-01-18 update website_status OK => FlippedRobots
2018-11-07 delete address 25 MALTKILN ROAD FENTON LINCOLN LINCOLNSHIRE LN1 2EW
2018-11-07 insert address UNIT 11, RIVERSIDE ENTERPRISE PARK SKELLINGTHORPE ROAD SAXILBY LINCOLN ENGLAND LN1 2FU
2018-11-07 update registered_address
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 25 MALTKILN ROAD FENTON LINCOLN LINCOLNSHIRE LN1 2EW
2018-05-26 delete source_ip 34.203.45.99
2018-05-26 delete source_ip 52.87.3.237
2018-05-26 insert source_ip 34.231.159.59
2018-05-26 insert source_ip 52.0.230.119
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-08 delete contact_pages_linkeddomain aboutcookies.org
2017-11-17 delete source_ip 54.174.24.91
2017-11-17 insert source_ip 34.203.45.99
2017-09-27 delete source_ip 34.197.131.54
2017-09-27 delete source_ip 52.2.67.7
2017-09-27 delete source_ip 54.165.209.98
2017-09-27 insert source_ip 34.202.90.224
2017-09-27 insert source_ip 52.87.3.237
2017-09-27 insert source_ip 54.174.24.91
2017-08-09 delete source_ip 54.174.184.255
2017-08-09 insert source_ip 54.165.209.98
2017-07-12 delete phone 01427 717 311
2017-07-12 delete source_ip 52.0.222.218
2017-07-12 delete source_ip 52.54.249.193
2017-07-12 delete source_ip 52.206.198.199
2017-07-12 insert source_ip 34.197.131.54
2017-07-12 insert source_ip 52.2.67.7
2017-07-12 insert source_ip 54.174.184.255
2017-05-29 delete source_ip 52.55.192.248
2017-05-29 delete source_ip 52.87.103.124
2017-05-29 delete source_ip 52.207.28.130
2017-05-29 insert contact_pages_linkeddomain aboutcookies.org
2017-05-29 insert source_ip 52.0.222.218
2017-05-29 insert source_ip 52.54.249.193
2017-05-29 insert source_ip 52.206.198.199
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-26 delete source_ip 52.206.253.97
2017-01-26 delete source_ip 54.165.238.114
2017-01-26 insert source_ip 52.55.192.248
2017-01-26 insert source_ip 52.87.103.124
2017-01-26 insert source_ip 52.207.28.130
2016-12-21 delete index_pages_linkeddomain planetenergyltd.co.uk
2016-12-21 delete source_ip 52.20.182.159
2016-12-21 delete source_ip 52.45.72.90
2016-12-21 insert source_ip 52.206.253.97
2016-12-21 insert source_ip 54.165.238.114
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-25 delete source_ip 52.1.75.178
2016-10-25 insert source_ip 52.45.72.90
2016-09-06 delete source_ip 107.23.28.219
2016-09-06 delete source_ip 52.200.222.134
2016-09-06 insert source_ip 52.1.75.178
2016-09-06 insert source_ip 52.20.182.159
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-18 insert general_emails in..@lincolnplumbingandheating.co.uk
2016-05-18 delete source_ip 31.24.107.132
2016-05-18 insert address 25 Maltkiln Road Lincoln LN1 2EW
2016-05-18 insert email in..@lincolnplumbingandheating.co.uk
2016-05-18 insert index_pages_linkeddomain aboutcookies.org
2016-05-18 insert index_pages_linkeddomain multiscreensite.com
2016-05-18 insert index_pages_linkeddomain yell.com
2016-05-18 insert source_ip 107.23.28.219
2016-05-18 insert source_ip 52.200.222.134
2016-05-09 update statutory_documents 08/05/16 FULL LIST
2016-01-09 update website_status InternalTimeout => OK
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-04 update website_status OK => InternalTimeout
2015-09-06 delete about_pages_linkeddomain getyourmobi.co.uk
2015-09-06 delete casestudy_pages_linkeddomain getyourmobi.co.uk
2015-09-06 delete contact_pages_linkeddomain getyourmobi.co.uk
2015-09-06 delete index_pages_linkeddomain getyourmobi.co.uk
2015-09-06 delete service_pages_linkeddomain getyourmobi.co.uk
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-08 update statutory_documents 08/05/15 FULL LIST
2015-02-13 delete source_ip 95.131.64.172
2015-02-13 insert source_ip 31.24.107.132
2015-02-13 update robots_txt_status www.lincolnplumbingandheating.co.uk: 404 => 200
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-17 update website_status DomainNotFound => OK
2014-07-12 update website_status OK => DomainNotFound
2014-06-07 delete address 25 MALTKILN ROAD FENTON LINCOLN LINCOLNSHIRE ENGLAND LN1 2EW
2014-06-07 insert address 25 MALTKILN ROAD FENTON LINCOLN LINCOLNSHIRE LN1 2EW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-08 update statutory_documents 08/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-26 update website_status DomainNotFound => OK
2013-12-26 delete source_ip 176.32.231.95
2013-12-26 insert source_ip 95.131.64.172
2013-10-31 update website_status OK => DomainNotFound
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-08 update statutory_documents 08/05/13 FULL LIST
2013-03-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KELSEY / 23/11/2012
2012-05-09 update statutory_documents 08/05/12 FULL LIST
2012-03-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 105
2011-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD
2011-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WOOD
2011-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY WOOD
2011-08-10 update statutory_documents COMPANY NAME CHANGED KEN WOOD & SONS (PLUMBING & HEATING) LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-05-09 update statutory_documents 08/05/11 FULL LIST
2011-03-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT D,OFF SANDERS ROAD HEAPHAM ROAD INDUSTRIAL GAINSBOROUGH LINCOLNSHIRE DN21 1RZ
2010-05-10 update statutory_documents 08/05/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUBREY FORSHAW / 08/05/2010
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWITT
2009-11-03 update statutory_documents DIRECTOR APPOINTED MR MARK KELSEY
2009-05-14 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-11 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-23 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-18 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents DIRECTOR RESIGNED
2003-05-14 update statutory_documents SECRETARY RESIGNED
2003-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION