GUARDIAN PRODUCTS - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
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
2023-04-18 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-25 delete source_ip 31.170.167.3
2022-08-25 insert source_ip 212.1.211.85
2022-08-25 update website_status Disallowed => OK
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-10 update website_status OK => FlippedRobots
2021-09-15 delete source_ip 193.39.255.39
2021-09-15 insert source_ip 31.170.167.3
2021-09-15 update robots_txt_status www.guardian-products.co.uk: 404 => 200
2021-09-15 update website_status Disallowed => OK
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHEILA FRASER / 06/08/2021
2021-05-14 update website_status FlippedRobots => Disallowed
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-11 update website_status OK => FlippedRobots
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE PAUL FRASER / 17/01/2020
2020-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHEILA FRASER / 17/01/2020
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-04-16 delete source_ip 83.223.123.67
2019-04-16 insert source_ip 193.39.255.39
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-16 delete address Church Lane. Kelbrook. Barnoldswick. Lancashire. BB18 6UJ
2017-11-16 delete index_pages_linkeddomain dialupinternet.us
2017-11-16 insert address Unit 6, Soughbridge Mill Colne Road Kelbrook Barnoldswick BB18 6SZ
2017-11-16 insert index_pages_linkeddomain craven.digital
2017-11-16 update primary_contact Church Lane. Kelbrook. Barnoldswick. Lancashire. BB18 6UJ => Unit 6, Soughbridge Mill Colne Road Kelbrook Barnoldswick BB18 6SZ
2017-10-07 delete address UNIT A CHURCH LANE WORKS KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UF
2017-10-07 insert address UNIT 6 SOUGHBRIDGE MILL COLNE ROAD, KELBROOK BARNOLDSWICK LANCASHIRE UNITED KINGDOM BB18 6SZ
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT A CHURCH LANE WORKS KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UF
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA FRASER
2017-07-14 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE PAUL FRASER / 01/07/2016
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-14 delete source_ip 94.136.40.103
2017-01-14 insert source_ip 83.223.123.67
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address UNIT A CHURCH LANE WORKS KELBROOK BARNOLDSWICK LANCASHIRE UNITED KINGDOM BB18 6UF
2015-09-07 insert address UNIT A CHURCH LANE WORKS KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UF
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-25 update statutory_documents 30/07/15 FULL LIST
2015-05-07 delete address GUARDIAN HOUSE CHURCH LANE KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UJ
2015-05-07 insert address UNIT A CHURCH LANE WORKS KELBROOK BARNOLDSWICK LANCASHIRE UNITED KINGDOM BB18 6UF
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update registered_address
2015-04-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM GUARDIAN HOUSE CHURCH LANE KELBROOK BARNOLDSWICK LANCASHIRE BB18 6UJ
2014-09-16 update statutory_documents DIRECTOR APPOINTED MR LEE RICHARD FRASER
2014-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAUL FRASER / 16/09/2014
2014-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA FRASER / 16/09/2014
2014-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PAUL FRASER / 16/09/2014
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-07 update accounts_last_madeup_date 2012-03-31 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-01 update statutory_documents 30/07/14 FULL LIST
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 3 => 9
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-06-30
2013-12-18 update statutory_documents PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-08-01 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-07-31 update statutory_documents 30/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5155 - Wholesale of chemical products
2013-06-22 insert sic_code 46750 - Wholesale of chemical products
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 30/07/12 FULL LIST
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAUL FRASER / 29/07/2012
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FRASER / 29/07/2012
2012-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE PAUL FRASER / 29/07/2012
2012-01-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 30/07/11 NO CHANGES
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 30/07/10 NO CHANGES
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-10 update statutory_documents ALTER MEM AND ARTS 10/09/2008
2008-09-04 update statutory_documents RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23 update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2006-08-31 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-08 update statutory_documents RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18 update statutory_documents RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS
2003-09-04 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/02 FROM: GUARDIAN PRODUCTS LIMITED CHURCH LANE KELBROOK, BARNOLDSWICK LANCASHIRE BB18 6UJ
2002-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-06 update statutory_documents DIRECTOR RESIGNED
2002-08-06 update statutory_documents SECRETARY RESIGNED
2002-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION