ENFIELD CARPENTRY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-16 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-08-07 delete address PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW
2022-08-07 insert address 36 SCOTTS ROAD BROMLEY ENGLAND BR1 3QD
2022-08-07 update registered_address
2022-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-15 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-08-03 insert office_emails of..@enfieldcarpentry.co.uk
2021-08-03 insert alias Enfield Carpentry
2021-08-03 insert email of..@enfieldcarpentry.co.uk
2021-08-03 insert index_pages_linkeddomain facebook.com
2021-05-25 delete office_emails of..@enfieldcarpentry.co.uk
2021-05-25 delete alias Enfield Carpentry
2021-05-25 delete email of..@enfieldcarpentry.co.uk
2021-05-25 delete index_pages_linkeddomain facebook.com
2021-04-10 insert office_emails of..@enfieldcarpentry.co.uk
2021-04-10 insert alias Enfield Carpentry
2021-04-10 insert email of..@enfieldcarpentry.co.uk
2021-04-10 insert index_pages_linkeddomain facebook.com
2021-03-16 update statutory_documents CESSATION OF NICHOLAS PHILIP BLUSTIN AS A PSC
2021-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLUSTIN
2021-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS PHILIP BLUSTIN
2021-01-30 delete office_emails of..@enfieldcarpentry.co.uk
2021-01-30 delete alias Enfield Carpentry
2021-01-30 delete email of..@enfieldcarpentry.co.uk
2021-01-30 delete index_pages_linkeddomain facebook.com
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-10-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-25 delete source_ip 74.85.245.107
2020-09-25 insert source_ip 204.44.192.74
2020-03-17 delete phone 020 8292 7012
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-07 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-17 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-13 delete source_ip 74.85.245.135
2018-10-13 insert source_ip 74.85.245.107
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-18 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-27 delete source_ip 78.129.175.54
2017-09-27 insert source_ip 74.85.245.135
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-22 insert office_emails of..@enfieldcarpentry.co.uk
2016-06-22 delete index_pages_linkeddomain ee-web.co.uk
2016-06-22 delete source_ip 78.129.167.13
2016-06-22 insert email of..@enfieldcarpentry.co.uk
2016-06-22 insert source_ip 78.129.175.54
2016-06-22 update robots_txt_status www.enfieldcarpentry.co.uk: 404 => 200
2016-04-11 delete source_ip 80.94.198.63
2016-04-11 insert source_ip 78.129.167.13
2015-11-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-26 insert email en..@blueyonder.co.uk
2015-10-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-09 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-31 update statutory_documents 21/07/15 FULL LIST
2015-05-30 delete index_pages_linkeddomain blu-ray-software.net
2015-05-30 delete index_pages_linkeddomain hd-video-software.com
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 6AW
2014-08-07 insert address PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-22 update statutory_documents 21/07/14 FULL LIST
2014-07-15 insert index_pages_linkeddomain blu-ray-software.net
2014-07-15 insert index_pages_linkeddomain hd-video-software.com
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-29 update statutory_documents 21/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4542 - Joinery installation
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-11-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 21/07/12 FULL LIST
2012-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BLUSTIN / 06/07/2012
2011-10-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP BLUSTIN / 23/08/2011
2011-08-09 update statutory_documents 21/07/11 FULL LIST
2010-09-09 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PHILIP BLUSTIN
2010-09-09 update statutory_documents SECRETARY APPOINTED MR NICHOLAS PHILIP BLUSTIN
2010-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLUSTIN
2010-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS BLUSTIN
2010-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION