CORNEL BUILDING SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
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
2022-10-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-21 delete index_pages_linkeddomain afsolutions.org
2022-10-21 delete index_pages_linkeddomain fmb.org.uk
2022-10-21 delete source_ip 91.103.219.220
2022-10-21 insert alias Cornel Building Services Ltd
2022-10-21 insert source_ip 34.117.168.233
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 100
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 insert about_pages_linkeddomain afsolutions.org
2020-10-11 insert contact_pages_linkeddomain afsolutions.org
2020-10-11 insert index_pages_linkeddomain afsolutions.org
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-21 insert index_pages_linkeddomain fmb.org.uk
2020-01-07 update account_category null => UNAUDITED ABRIDGED
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
2019-12-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-11 delete source_ip 192.185.97.208
2019-11-11 insert source_ip 91.103.219.220
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-07 delete address UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD SK11 6QG
2019-09-07 insert address THE STABLES QUEENS AVENUE PONTEFRACT WEST YORKSHIRE ENGLAND WF8 4SF
2019-09-07 update registered_address
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD SK11 6QG
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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO 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
2016-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY TORPEY / 10/10/2016
2016-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY TORPEY / 10/10/2016
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-02 update website_status DomainNotFound => OK
2016-09-02 delete general_emails en..@cornelbs.co.uk
2016-09-02 delete address 7 Broadcut Road Caldergrove Wakefield West Yorkshire WF4 3DR
2016-09-02 delete address 7 Broadcut Road, Caldergrove, Wakefield, WF4 3DR
2016-09-02 delete email en..@cornelbs.co.uk
2016-09-02 delete index_pages_linkeddomain cornel.co.uk
2016-09-02 delete phone 01924 266 211
2016-09-02 delete source_ip 191.235.160.13
2016-09-02 insert source_ip 192.185.97.208
2016-09-02 update robots_txt_status www.cornelbs.co.uk: 404 => 200
2016-07-07 update website_status FailedRobotsLimitReached => DomainNotFound
2016-05-07 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-22 update website_status FailedRobotsLimitReached => FailedRobots
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-21 update website_status FailedRobots => FailedRobotsLimitReached
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-23 update statutory_documents 20/09/15 FULL LIST
2015-07-28 update website_status DomainNotFound => FailedRobots
2015-06-02 update website_status OK => DomainNotFound
2015-05-04 insert general_emails en..@cornelbs.co.uk
2015-05-04 insert email en..@cornelbs.co.uk
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2014-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-28 delete source_ip 91.203.74.131
2014-10-28 insert source_ip 191.235.160.13
2014-10-07 delete address UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD UNITED KINGDOM SK11 6QG
2014-10-07 insert address UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD SK11 6QG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-23 update statutory_documents 20/09/14 FULL LIST
2014-04-22 insert contact_pages_linkeddomain cornel.co.uk
2014-04-22 insert index_pages_linkeddomain cornel.co.uk
2014-04-22 insert service_pages_linkeddomain cornel.co.uk
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
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-23 update statutory_documents 20/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-02-05 => 2013-12-31
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_next_due_date 2013-06-30 => 2013-02-05
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-20 => 2013-06-30
2013-04-06 delete general_emails en..@cornelbs.co.uk
2013-04-06 delete email en..@cornelbs.co.uk
2013-04-06 insert address 7 Broadcut Road, Caldergrove, Wakefield, WF4 3DR
2013-02-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-09-20 update statutory_documents 20/09/12 FULL LIST
2012-06-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 20/09/11 FULL LIST
2011-04-07 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY TORPEY
2011-04-07 update statutory_documents SECRETARY APPOINTED MR STEPHEN ANTHONY TORPEY
2011-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST GODFREY
2011-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERNEST GODFREY
2010-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION