STORM HOME IMPROVEMENTS UK LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-22 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-11 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-20 update statutory_documents 01/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 12 HAWTHORN GROVE BIDDULPH STOKE-ON-TRENT ENGLAND ST8 6UJ
2015-02-07 insert address 12 HAWTHORN GROVE BIDDULPH STOKE-ON-TRENT ST8 6UJ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-16 update statutory_documents 01/01/15 FULL LIST
2015-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY PARKINSON / 16/01/2015
2015-01-07 delete address 8 FINCH PLACE BRINDLEY FORD STOKE-ON-TRENT STAFFORDSHIRE ST8 7RE
2015-01-07 insert address 12 HAWTHORN GROVE BIDDULPH STOKE-ON-TRENT ENGLAND ST8 6UJ
2015-01-07 update registered_address
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 8 FINCH PLACE BRINDLEY FORD STOKE-ON-TRENT STAFFORDSHIRE ST8 7RE
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-16 update statutory_documents 01/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-01-29
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-10 update statutory_documents 01/01/13 FULL LIST
2012-09-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 14/01/12 FULL LIST
2011-06-22 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 14/01/11 FULL LIST
2010-09-15 update statutory_documents 14/01/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY PARKINSON / 12/01/2010
2010-05-18 update statutory_documents FIRST GAZETTE
2010-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH
2009-01-26 update statutory_documents DIRECTOR APPOINTED DAVID BARRY PARKINSON
2009-01-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION