UK-PLUMBING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-08 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-04 delete source_ip 151.139.128.10
2024-04-04 insert source_ip 143.244.38.136
2023-06-23 delete terms_pages_linkeddomain doubleclickbygoogle.com
2023-06-23 delete terms_pages_linkeddomain facebook.com
2023-06-23 delete terms_pages_linkeddomain google.com
2023-06-23 delete terms_pages_linkeddomain twitter.com
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2023-02-27 delete source_ip 151.139.128.11
2023-02-27 insert about_pages_linkeddomain trustpilot.com
2023-02-27 insert address Olympus House, Britannia Road, Bristol, BS34 5TA
2023-02-27 insert contact_pages_linkeddomain trustpilot.com
2023-02-27 insert index_pages_linkeddomain trustpilot.com
2023-02-27 insert product_pages_linkeddomain trustpilot.com
2023-02-27 insert source_ip 151.139.128.10
2023-02-27 insert terms_pages_linkeddomain trustpilot.com
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-02-11 delete index_pages_linkeddomain symantec.com
2022-02-11 delete person Robinson Willey
2022-02-11 insert phone 01543 395011
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01 insert person Methven Round
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-09-24 delete person Methven Round
2020-05-06 delete source_ip 151.139.128.10
2020-05-06 insert source_ip 151.139.128.11
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-06-05 delete phone 082609362
2019-06-05 delete phone 082610199
2019-06-05 delete phone 65 12.0
2019-06-05 delete phone 65 16.0
2019-06-05 delete phone 65 20.0
2019-06-05 delete source_ip 151.139.241.11
2019-06-05 insert source_ip 151.139.128.10
2019-06-05 update person_title Robinson Willey: Ignition Lead Assembly SP822008; Ignition Lead SP991976; Control => Ignition Lead SP991976; Control
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-05 delete vat 801175958
2019-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-12-17 delete about_pages_linkeddomain silktide.com
2018-12-17 delete contact_pages_linkeddomain silktide.com
2018-12-17 delete terms_pages_linkeddomain silktide.com
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-08-13 insert vat 100178564
2018-06-25 delete source_ip 185.43.51.110
2018-06-25 insert source_ip 151.139.241.11
2018-05-11 update account_category null => DORMANT
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-03-25 delete person Triton Unichrome Mersey
2018-03-25 delete phone 082609367
2018-03-25 delete phone 082610501
2018-03-25 delete phone 1.1518.307
2018-03-25 delete source_ip 185.43.51.108
2018-03-25 insert source_ip 185.43.51.110
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON HAMILL
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAMILL
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE HAMILL
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 12 => 8
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-05-31
2017-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-07-10 update statutory_documents PREVSHO FROM 30/12/2016 TO 31/08/2016
2017-07-01 insert address 80 Hednesford Road Heath Hayes Cannock Staffordshire WS12 3EA
2017-07-01 insert address 80 Hednesford Road Heath Hayes Cannock Staffordshire WS123EA United Kingdom
2017-05-16 delete address Unit C5 Broomhill Way Industrial Estate Torquay Devon TQ2 7QL United Kingdom
2017-01-30 delete person Thorn Replacement
2017-01-30 delete phone 082608604
2017-01-30 delete phone 1.1595.244
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-09 delete address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU
2017-01-09 insert address OLYMPUS HOUSE BRITANNIA ROAD PATCHWAY BRISTOL ENGLAND BS34 5TA
2017-01-09 update account_category TOTAL EXEMPTION SMALL => null
2017-01-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-09 update accounts_next_due_date 2016-12-27 => 2017-09-30
2017-01-09 update registered_address
2016-12-25 update website_status DomainNotFound => OK
2016-12-25 delete address Unit 12 Admiral Court Nelson Road Dartmouth Devon TQ6 9HU
2016-12-25 delete address Unit 12 Admiral Court Nelson Road Dartmouth Devon TQ6 9HU United Kingdom
2016-12-25 delete source_ip 46.101.60.173
2016-12-25 insert address Unit 4 Ash Park Hyssop Close Hawkes Green Cannock Staffordshire WS11 7XA
2016-12-25 insert address Unit 4 Ash Park Hyssop Close Hawkes Green Cannock Staffordshire WS11 7XA United Kingdom
2016-12-25 update primary_contact Unit 12 Admiral Court Nelson Road Dartmouth Devon TQ6 9HU => Unit 4 Ash Park Hyssop Close Hawkes Green Cannock Staffordshire WS11 7XA United Kingdom
2016-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU
2016-12-15 update statutory_documents DIRECTOR APPOINTED MR JULIAN ERNEST MILLIGAN
2016-10-08 update account_ref_day 31 => 30
2016-10-08 update accounts_next_due_date 2016-09-30 => 2016-12-27
2016-09-29 update statutory_documents PREVSHO FROM 01/01/2016 TO 30/12/2015
2016-09-27 update statutory_documents PREVEXT FROM 31/12/2015 TO 01/01/2016
2016-05-15 update website_status OK => DomainNotFound
2016-02-28 delete source_ip 185.43.51.109
2016-02-28 delete source_ip 178.62.82.18
2016-02-28 insert index_pages_linkeddomain symantec.com
2016-02-28 insert source_ip 185.43.51.108
2016-02-28 insert source_ip 46.101.60.173
2016-02-12 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-12 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-04 update statutory_documents 09/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-31 delete source_ip 94.236.121.7
2015-05-31 insert source_ip 185.43.51.109
2015-05-31 insert source_ip 178.62.82.18
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-09 update statutory_documents 09/12/14 FULL LIST
2014-12-05 delete phone 660 50604
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-27 delete phone 69001805
2014-07-18 delete about_pages_linkeddomain spartanwebsitedesign.co.uk
2014-07-18 delete contact_pages_linkeddomain spartanwebsitedesign.co.uk
2014-07-18 delete index_pages_linkeddomain spartanwebsitedesign.co.uk
2014-07-18 delete terms_pages_linkeddomain spartanwebsitedesign.co.uk
2014-01-07 delete address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON ENGLAND TQ6 9HU
2014-01-07 insert address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-11 update statutory_documents 09/12/13 FULL LIST
2013-11-12 delete phone 082608199
2013-11-12 delete phone 082608306
2013-11-12 delete phone 082608861
2013-11-12 delete phone 082609297
2013-11-12 delete phone 22/17681/0
2013-11-12 delete phone 660 19591
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-21 delete phone 082610107
2013-07-01 delete phone 19 012788
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-25 delete phone 960/360 53068
2012-12-10 update statutory_documents 09/12/12 FULL LIST
2012-10-24 insert email su..@uk-plumbing.com
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 09/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 09/12/10 FULL LIST
2010-12-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU UK
2010-01-12 update statutory_documents 09/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HAMILL / 14/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAMILL / 14/12/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HAMILL / 14/12/2009
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 109 VICTORIA ROAD DARTMOUTH DEVON TQ6 9DY
2008-12-18 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/06 FROM: THALASSA BAYVIEW CLOSE STOKE FLEMING DEVON TQ6 0QQ
2006-06-19 update statutory_documents NEW SECRETARY APPOINTED
2006-06-19 update statutory_documents DIRECTOR RESIGNED
2006-06-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents DIRECTOR RESIGNED
2006-01-25 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/05 FROM: THALASSA BAY VIEW CLOSE STOKE FLEMING DEVON TQ6 0QQ
2005-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-01 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-25 update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM: TORR FARM SLAPTON KINGSBRIDGE DEVON TQ7 2RD
2003-01-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-15 update statutory_documents DIRECTOR RESIGNED
2003-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-15 update statutory_documents SECRETARY RESIGNED
2003-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION