Date | Description |
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 |