Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES |
2023-04-22 |
delete address 114mm Square Gutter
135mm Ogee Gutter
116mm Full Flow Gutter
68mm Round Pipe
65mm Square Pipe |
2023-04-07 |
delete address 2ND FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS |
2023-04-07 |
insert address THE GRANARY HERMITAGE COURT MAIDSTONE KENT ENGLAND ME16 9NT |
2023-04-07 |
update registered_address |
2023-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2023 FROM
2ND FLOOR
STERLING HOUSE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS |
2022-12-16 |
delete fax 01634 366644 |
2022-12-16 |
delete fax 0207 474 5055 |
2022-12-16 |
insert address 114mm Square Gutter
135mm Ogee Gutter
116mm Full Flow Gutter
68mm Round Pipe
65mm Square Pipe |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete index_pages_linkeddomain apple.com |
2022-02-06 |
delete index_pages_linkeddomain exactabacus.com |
2022-02-06 |
delete index_pages_linkeddomain firefox.com |
2022-02-06 |
delete index_pages_linkeddomain google.com |
2022-02-06 |
delete index_pages_linkeddomain microsoft.com |
2022-02-06 |
delete index_pages_linkeddomain opera.com |
2022-02-06 |
delete index_pages_linkeddomain plus.google.com |
2022-02-06 |
delete source_ip 213.120.219.243 |
2022-02-06 |
insert address Courtney Road, Gillingham, Kent, ME8 0EZ, United Kingdom |
2022-02-06 |
insert source_ip 178.79.157.91 |
2022-02-06 |
insert vat GB248096048 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-08-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-26 |
delete phone 0845 165 165 8 |
2021-05-26 |
insert terms_pages_linkeddomain citizensadvice.org.uk |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2019-10-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
2019-08-14 |
update statutory_documents CESSATION OF CHARLES ARTHUR CANDLIN AS A PSC |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES CANDLIN |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CANDLIN |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MR DARREN SIMON BEAUMONT |
2019-06-13 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-13 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-02 |
insert alias C & A Building Product |
2019-05-02 |
insert alias C & A Building Products |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-18 |
insert email gd..@cabp.co.uk |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2017-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR CANDLIN / 14/08/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038959920001 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-03-08 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-02-03 |
update statutory_documents 17/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
delete about_pages_linkeddomain exactabacusdigital.com |
2015-08-11 |
delete contact_pages_linkeddomain exactabacusdigital.com |
2015-08-11 |
delete index_pages_linkeddomain exactabacusdigital.com |
2015-08-11 |
delete terms_pages_linkeddomain exactabacusdigital.com |
2015-08-11 |
insert about_pages_linkeddomain apple.com |
2015-08-11 |
insert about_pages_linkeddomain firefox.com |
2015-08-11 |
insert about_pages_linkeddomain microsoft.com |
2015-08-11 |
insert about_pages_linkeddomain opera.com |
2015-08-11 |
insert about_pages_linkeddomain youtube.com |
2015-08-11 |
insert contact_pages_linkeddomain apple.com |
2015-08-11 |
insert contact_pages_linkeddomain firefox.com |
2015-08-11 |
insert contact_pages_linkeddomain google.co.uk |
2015-08-11 |
insert contact_pages_linkeddomain microsoft.com |
2015-08-11 |
insert contact_pages_linkeddomain opera.com |
2015-08-11 |
insert contact_pages_linkeddomain youtube.com |
2015-08-11 |
insert index_pages_linkeddomain apple.com |
2015-08-11 |
insert index_pages_linkeddomain firefox.com |
2015-08-11 |
insert index_pages_linkeddomain microsoft.com |
2015-08-11 |
insert index_pages_linkeddomain opera.com |
2015-08-11 |
insert index_pages_linkeddomain youtube.com |
2015-08-11 |
insert terms_pages_linkeddomain apple.com |
2015-08-11 |
insert terms_pages_linkeddomain firefox.com |
2015-08-11 |
insert terms_pages_linkeddomain microsoft.com |
2015-08-11 |
insert terms_pages_linkeddomain opera.com |
2015-08-11 |
insert terms_pages_linkeddomain youtube.com |
2015-04-03 |
delete support_emails cu..@cabp.co.uk |
2015-04-03 |
delete email cu..@cabp.co.uk |
2015-04-03 |
insert phone 0845 165 165 8 |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-29 |
update website_status FailedRobotsLimitReached => OK |
2014-12-22 |
update statutory_documents 17/12/14 FULL LIST |
2014-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CANDLIN / 08/12/2014 |
2014-11-03 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-07-29 |
update website_status OK => FailedRobots |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-13 |
delete address 4M Square Gutter White
GS4WH Square Guttering 114mm Profile with a choice of Black, Brown or White |
2014-03-13 |
delete address Bidder Street
London E16 4ST UK |
2014-03-13 |
delete address Bidder Street, London E16 4ST
Kent |
2014-03-13 |
delete phone 00 44 207 474 0474 |
2014-03-13 |
delete source_ip 141.0.165.153 |
2014-03-13 |
insert index_pages_linkeddomain exactabacus.com |
2014-03-13 |
insert index_pages_linkeddomain exactabacusdigital.com |
2014-03-13 |
insert index_pages_linkeddomain facebook.com |
2014-03-13 |
insert index_pages_linkeddomain google.com |
2014-03-13 |
insert source_ip 213.120.219.243 |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-28 |
update website_status FailedRobotsLimitReached => OK |
2014-01-28 |
delete terms_pages_linkeddomain sellerdeck.co.uk |
2014-01-28 |
insert address 4M Square Gutter White
GS4WH Square Guttering 114mm Profile with a choice of Black, Brown or White |
2014-01-13 |
update statutory_documents 17/12/13 FULL LIST |
2013-10-23 |
update website_status FailedRobots => FailedRobotsLimitReached |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-05 |
update website_status OK => FailedRobots |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-05-24 |
delete source_ip 92.63.140.247 |
2013-05-24 |
insert source_ip 141.0.165.153 |
2013-04-26 |
delete address 65mm Square Down Pipe.
find out more
5.5M Square Down Pipe Caramel |
2013-04-11 |
insert address 65mm Square Down Pipe.
find out more
5.5M Square Down Pipe Caramel |
2013-02-16 |
update website_status OK |
2013-02-01 |
update website_status FlippedRobotsTxt |
2013-01-02 |
update statutory_documents 17/12/12 FULL LIST |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR CANDLIN / 17/12/2012 |
2012-10-25 |
insert address 2.75M Square Down Pipe White
£5.39
65mm Square Down Pipe |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 17/12/11 FULL LIST |
2011-09-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 17/12/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 17/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR CANDLIN / 21/12/2009 |
2009-06-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/05 FROM:
13/17 HIGH BEECH ROAD
LOUGHTON
ESSEX IG10 4BN |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents S386 DISP APP AUDS 01/11/02 |
2002-12-30 |
update statutory_documents S80A AUTH TO ALLOT SEC 01/11/02 |
2002-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents SECRETARY RESIGNED |
1999-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |