KINGSWOOD SPECIALIST GLAZING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2024-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BYRNE / 21/12/2022
2024-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SEAN BYRNE / 20/12/2023
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-25 insert sales_emails sa..@kingswoodglazing.co.uk
2021-04-25 delete source_ip 69.90.160.220
2021-04-25 insert alias Kingswood Specialist Glazing Ltd
2021-04-25 insert email sa..@kingswoodglazing.co.uk
2021-04-25 insert phone 01923 802 135
2021-04-25 insert source_ip 76.74.128.247
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update description
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-10 delete sales_emails sa..@kingswoodglazing.co.uk
2020-10-10 delete alias Kingswood Specialist Glazing Ltd
2020-10-10 delete email sa..@kingswoodglazing.co.uk
2020-10-10 delete fax 01923 682 217
2020-10-10 delete phone 01923 682 217
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-13 delete address Marchwood House 934 - 974 St. Albans Road Garston, Watford Hertfordshire WD25 9NN
2016-11-13 insert address Unit 5 Sandown Road Industrial Estate Sandown Road Watford WD24 7UB
2016-11-13 update primary_contact Marchwood House 934 - 974 St. Albans Road Garston, Watford Hertfordshire WD25 9NN => Unit 5 Sandown Road Industrial Estate Sandown Road Watford WD24 7UB
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-03 delete source_ip 69.90.161.45
2016-05-03 insert source_ip 69.90.160.220
2016-04-05 update statutory_documents 20/03/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BYRNE / 20/03/2016
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-03 delete index_pages_linkeddomain flickr.com
2015-06-03 insert phone 01923 682 217
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-20 update statutory_documents 20/03/15 FULL LIST
2015-01-31 delete source_ip 69.28.199.251
2015-01-31 insert source_ip 69.90.161.45
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 delete source_ip 69.90.161.45
2014-12-05 insert source_ip 69.28.199.251
2014-10-15 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN BYRNE
2014-10-15 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SEAN BYRNE
2014-05-07 delete address 9 KINGSWOOD ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD25 0EE
2014-05-07 insert address 9 KINGSWOOD ROAD WATFORD HERTFORDSHIRE WD25 0EE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-08 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 insert index_pages_linkeddomain flickr.com
2013-06-26 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-26 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-01 update statutory_documents 20/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 20/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 20/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents 24/11/10 STATEMENT OF CAPITAL GBP 20
2010-06-10 update statutory_documents 20/03/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BYRNE / 20/03/2010
2009-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION