GOODWILL ROOFING AND CLADDING - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-23 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, 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
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-09 update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 1667
2020-08-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-14 delete source_ip 185.34.216.148
2020-07-14 insert source_ip 81.4.105.5
2020-07-14 update robots_txt_status www.goodwillroofingandcladding.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND CHRISTIAN COX
2020-05-03 update website_status OK => FlippedRobots
2019-11-02 update website_status OK => DomainNotFound
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
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-05-20 update statutory_documents DIRECTOR APPOINTED MR ROLAND CHRISTIAN COX
2019-01-03 update founded_year 1979 => 1999
2018-08-27 insert general_emails en..@goodwillroofing.co.uk
2018-08-27 delete index_pages_linkeddomain amcsinternet.co.uk
2018-08-27 delete index_pages_linkeddomain kingspan.com
2018-08-27 delete index_pages_linkeddomain mini.co.uk
2018-08-27 delete index_pages_linkeddomain nfrc.co.uk
2018-08-27 delete index_pages_linkeddomain rwe.com
2018-08-27 delete index_pages_linkeddomain spicers.co.uk
2018-08-27 delete index_pages_linkeddomain staples.co.uk
2018-08-27 delete phone +44 (0)1353 777756
2018-08-27 insert email en..@goodwillroofing.co.uk
2018-08-27 update robots_txt_status www.goodwillroofingandcladding.co.uk: 200 => 404
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
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-29 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN COX
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND DAVID EDGAR COX
2017-05-30 update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 1250
2017-03-07 delete source_ip 81.4.107.158
2017-03-07 insert source_ip 185.34.216.148
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
2016-07-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-18 delete source_ip 91.109.10.241
2016-07-18 insert source_ip 81.4.107.158
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-30 update statutory_documents 18/06/16 FULL LIST
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
2015-08-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-06 update statutory_documents 18/06/15 FULL LIST
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
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-14 update statutory_documents 18/06/14 FULL LIST
2014-03-24 insert alias Goodwill Roofing & Cladding
2014-03-24 insert index_pages_linkeddomain kingspan.com
2014-03-24 insert index_pages_linkeddomain mini.co.uk
2014-03-24 insert index_pages_linkeddomain nfrc.co.uk
2014-03-24 insert index_pages_linkeddomain rwe.com
2014-03-24 insert index_pages_linkeddomain spicers.co.uk
2014-03-24 insert index_pages_linkeddomain staples.co.uk
2014-03-24 insert phone +44 (0)1353 777756
2013-12-31 insert index_pages_linkeddomain amcsinternet.co.uk
2013-12-31 update description
2013-12-14 delete alias Goodwill Roofing & Cladding
2013-12-14 delete index_pages_linkeddomain amcsinternet.co.uk
2013-12-14 delete index_pages_linkeddomain kingspan.com
2013-12-14 delete index_pages_linkeddomain mini.co.uk
2013-12-14 delete index_pages_linkeddomain nfrc.co.uk
2013-12-14 delete index_pages_linkeddomain rwe.com
2013-12-14 delete index_pages_linkeddomain spicers.co.uk
2013-12-14 delete index_pages_linkeddomain staples.co.uk
2013-12-14 delete phone +44 (0)1353 777756
2013-12-14 delete source_ip 217.199.164.125
2013-12-14 insert source_ip 91.109.10.241
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
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-04 update statutory_documents 18/06/13 FULL LIST
2013-06-21 delete sic_code 4522 - Erection of roof covering & frames
2013-06-21 insert sic_code 43910 - Roofing activities
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
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-02-18 update website_status OK
2013-01-29 update website_status ServerDown
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 18/06/12 FULL LIST
2011-07-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 18/06/11 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 18/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN COX / 18/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DAVID EDGAR COX / 18/06/2010
2009-08-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER COX / 04/08/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-26 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-21 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-14 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-02 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-28 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-28 update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-27 update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-05-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99
1998-07-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-27 update statutory_documents DIRECTOR RESIGNED
1998-07-27 update statutory_documents SECRETARY RESIGNED
1998-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION