HEAT NORFOLK - History of Changes


DateDescription
2024-03-12 insert registration_number 04938961
2024-03-12 insert vat 837 3182 20
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-09-21 delete address 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PH
2023-09-21 delete registration_number 04938961
2023-09-21 delete vat 837 3182 20
2023-09-21 insert address 155 Reepham Rd, Norwich Norfolk NR6 5PH
2023-09-21 update founded_year null => 1992
2023-09-21 update primary_contact 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PH => 155 Reepham Rd, Norwich Norfolk NR6 5PH
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-13 insert address 155 Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PH
2022-03-13 insert registration_number 04938961
2022-03-13 insert vat 837 3182 20
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-02-09 delete source_ip 88.208.252.213
2021-02-09 insert source_ip 46.101.37.180
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-27 delete address Unit 2 The Old Winery Business Park Chapel Street Cawston Norfolk NR10 4FE
2017-01-27 insert address 155 Reepham Road Hellesdon Norwich NR6 5PH
2017-01-27 update primary_contact Unit 2 The Old Winery Business Park Chapel Street Cawston Norfolk NR10 4FE => 155 Reepham Road Hellesdon Norwich NR6 5PH
2016-12-20 delete address 2 OLD WINERY BUSINESS PARK CAWSTON NORWICH NORFOLK NR10 4FE
2016-12-20 insert address 155 REEPHAM ROAD HELLESDON NORWICH NORFOLK ENGLAND NR6 5PH
2016-12-20 update registered_address
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 2 OLD WINERY BUSINESS PARK CAWSTON NORWICH NORFOLK NR10 4FE
2016-08-25 delete phone 07788711616
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-05 update statutory_documents 21/10/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM WILKINS / 01/01/2015
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE LEAH WILKINS / 01/01/2015
2015-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE LEAH WILKINS / 01/01/2015
2015-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JOANNE LEAH WILKINS / 01/01/2015
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address WILLOW COTTAGE, CAWSTON ROAD BRANDISTON NORWICH NORFOLK NR10 4PQ
2014-12-07 insert address 2 OLD WINERY BUSINESS PARK CAWSTON NORWICH NORFOLK NR10 4FE
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-16 update statutory_documents 21/10/14 FULL LIST
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM WILLOW COTTAGE, CAWSTON ROAD BRANDISTON NORWICH NORFOLK NR10 4PQ
2014-08-08 delete address Cawston Road Brandiston Norwich Norfolk NR10 4PQ
2014-08-08 delete person Andy Wright
2014-08-08 delete person Nick Blaker
2014-08-08 insert address Unit 2 The Old Winery Business Park Chapel Street Cawston Norfolk NR10 4FE
2014-08-08 update primary_contact Cawston Road Brandiston Norwich Norfolk NR10 4PQ => Unit 2 The Old Winery Business Park Chapel Street Cawston Norfolk NR10 4FE
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-07 update statutory_documents 21/10/13 FULL LIST
2013-08-28 delete contact_pages_linkeddomain blu-ferret.co.uk
2013-08-28 delete contact_pages_linkeddomain stevenflanagan.co.uk
2013-08-28 delete index_pages_linkeddomain blu-ferret.co.uk
2013-08-28 delete index_pages_linkeddomain stevenflanagan.co.uk
2013-08-28 delete management_pages_linkeddomain blu-ferret.co.uk
2013-08-28 delete management_pages_linkeddomain stevenflanagan.co.uk
2013-08-28 delete person Andrew McCraith
2013-08-28 delete person Drew Regis
2013-08-28 delete source_ip 87.117.194.71
2013-08-28 insert contact_pages_linkeddomain creativesponge.co.uk
2013-08-28 insert index_pages_linkeddomain creativesponge.co.uk
2013-08-28 insert management_pages_linkeddomain creativesponge.co.uk
2013-08-28 insert person Jon Paul Bowles
2013-08-28 insert person Justin Raven
2013-08-28 insert person Nick Blaker
2013-08-28 insert source_ip 88.208.252.213
2013-08-28 update person_description Paul Wilkins => Paul Wilkins
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-29 update website_status OK => DNSError
2013-04-15 update website_status FlippedRobotsTxt => OK
2013-02-08 update website_status FlippedRobotsTxt
2013-01-12 delete general_emails in..@heat-norfolk.co.uk
2013-01-12 delete email in..@heat-norfolk.co.uk
2012-12-06 update statutory_documents 21/10/12 FULL LIST
2012-07-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 21/10/11 FULL LIST
2011-07-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 21/10/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 21/10/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNE LEAH WILKINS / 24/11/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WILKINS / 24/11/2009
2009-08-24 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-15 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-23 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-19 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents COMPANY NAME CHANGED PAUL WILKINS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 05/08/04
2003-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-07 update statutory_documents NEW SECRETARY APPOINTED
2003-11-07 update statutory_documents DIRECTOR RESIGNED
2003-11-07 update statutory_documents SECRETARY RESIGNED
2003-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION