C & A BUILDING PRODUCT - History of Changes


DateDescription
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