ANGLIA TRADE WINDOWS - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 27/07/2023
2023-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 27/07/2023
2023-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 27/07/2023
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-05-06 delete source_ip 148.253.153.170
2023-05-06 insert source_ip 141.193.213.11
2023-05-06 insert source_ip 141.193.213.10
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 13/05/2022
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 13/05/2022
2022-02-16 delete address Unit 4, Harbour Lane Industrial Estate, Lowestoft, Suffolk, NR32 3LZ
2022-02-16 delete alias Anglia Trade Windows Ltd.
2022-02-16 delete index_pages_linkeddomain goo.gl
2022-02-16 delete index_pages_linkeddomain twitter.com
2022-02-16 delete registration_number FRN784788
2022-02-16 delete source_ip 79.170.40.183
2022-02-16 delete vat 122054661
2022-02-16 insert index_pages_linkeddomain atomicmedia.co.uk
2022-02-16 insert index_pages_linkeddomain quote-builder.co.uk
2022-02-16 insert person Warm Roof
2022-02-16 insert source_ip 148.253.153.170
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRAY / 13/05/2021
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRAY / 13/05/2021
2021-02-26 delete about_pages_linkeddomain internetconsultancy.pro
2021-02-26 delete contact_pages_linkeddomain internetconsultancy.pro
2021-02-26 delete index_pages_linkeddomain internetconsultancy.pro
2021-02-26 delete portfolio_pages_linkeddomain internetconsultancy.pro
2021-02-26 delete source_ip 178.128.170.253
2021-02-26 insert source_ip 79.170.40.183
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRANGER / 20/10/2019
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRANGER / 20/10/2019
2019-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRANGER / 17/10/2019
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRANGER / 17/10/2019
2019-10-10 delete source_ip 52.56.236.175
2019-10-10 insert source_ip 178.128.170.253
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
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077964890002
2019-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRAY / 27/02/2019
2019-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRAY / 27/02/2019
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077964890001
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-28 insert phone 01502 20528992
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GRAY / 12/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY RICHES / 12/06/2018
2018-03-07 delete source_ip 83.170.79.102
2018-03-07 insert source_ip 52.56.236.175
2017-12-18 delete source_ip 109.123.64.96
2017-12-18 insert source_ip 83.170.79.102
2017-11-11 insert address Unit 4, Harbour Lane Industrial Estate, Lowestoft, Suffolk, NR32 3LZ
2017-11-11 insert alias Anglia Trade Windows Ltd.
2017-11-11 insert registration_number FRN784788
2017-11-11 insert vat 122054661
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
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
2016-08-05 delete alias Anglia Trade Windows Ltd
2016-08-05 delete fax 01502 219852
2016-08-05 insert contact_pages_linkeddomain goo.gl
2016-08-05 insert contact_pages_linkeddomain internetconsultancy.pro
2016-08-05 insert index_pages_linkeddomain goo.gl
2016-08-05 insert index_pages_linkeddomain internetconsultancy.pro
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address UNIT 4 HARBOUR ROAD INDUSTRIAL ESTATE HARBOUR ROAD LOWESTOFT SUFFOLK ENGLAND NR32 3LZ
2015-11-07 insert address UNIT 4 HARBOUR ROAD INDUSTRIAL ESTATE HARBOUR ROAD LOWESTOFT SUFFOLK NR32 3LZ
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-06 update statutory_documents 04/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update website_status FlippedRobots => OK
2015-05-07 delete address SCHOOL ROAD, LOWESTOFT, SUFFOLK, NR33 9NA
2015-05-07 delete address UNIT 6, ROUNDTREE CLOSE, NORWICH, NR32 5NN
2015-05-07 delete fax 01603 920705
2015-05-07 insert address UNIT 4, HARBOUR RD, LOWESTOFT, SUFFOLK, NR32 3LZ
2015-05-07 update primary_contact UNIT 6, ROUNDTREE CLOSE, NORWICH, NR32 5NN => Unit 4 Harbour Rd, Lowestoft, Suffolk. NR32 3LZ
2015-04-16 update website_status OK => FlippedRobots
2015-04-07 delete address UNIT 8 LOWESTOFT ENTERPRISE PARK LOWESTOFT NR33 9NA
2015-04-07 insert address UNIT 4 HARBOUR ROAD INDUSTRIAL ESTATE HARBOUR ROAD LOWESTOFT SUFFOLK ENGLAND NR32 3LZ
2015-04-07 update registered_address
2015-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM UNIT 8 LOWESTOFT ENTERPRISE PARK LOWESTOFT NR33 9NA
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-07 update statutory_documents 04/10/14 FULL LIST
2014-09-23 update website_status OK => FlippedRobots
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
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 8 LOWESTOFT ENTERPRISE PARK LOWESTOFT ENGLAND NR33 9NA
2013-12-07 insert address UNIT 8 LOWESTOFT ENTERPRISE PARK LOWESTOFT NR33 9NA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-12-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-11-05 update statutory_documents 04/10/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-04 => 2014-07-31
2013-06-23 update website_status Disallowed => OK
2013-06-23 insert address UNIT 6, ROUNDTREE CLOSE, NORWICH, NR32 5NN
2013-06-23 insert fax 01603 920705
2013-06-23 insert phone 01603 404783
2013-06-23 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2013-06-23 update returns_last_madeup_date null => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-04-14 update website_status OK => Disallowed
2013-03-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-18 update statutory_documents 04/10/12 FULL LIST
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION