TUDOR STONEWORK - History of Changes


DateDescription
2025-02-21 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-01-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAIM KERROUCHE / 21/10/2021
2022-06-20 update statutory_documents CESSATION OF KEVIN MARTIN CONROY AS A PSC
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CONROY
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAIM KERROUCHE / 04/08/2021
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069795850001
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-14 insert about_pages_linkeddomain weebly.com
2020-03-14 insert contact_pages_linkeddomain weebly.com
2020-03-14 insert index_pages_linkeddomain weebly.com
2020-03-14 insert portfolio_pages_linkeddomain weebly.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-03-07 update account_ref_month 3 => 12
2019-03-07 update accounts_next_due_date 2019-12-31 => 2019-09-30
2019-02-19 update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIM KERROUCHE
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-25 update website_status IndexPageFetchError => OK
2016-06-25 delete alias Tudor Stonework Ltd.
2016-06-25 delete source_ip 77.68.40.81
2016-06-25 insert phone +44 (0)20
2016-06-25 insert phone +44 (0)20 8362 3200
2016-06-25 insert source_ip 199.34.228.59
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-24 update statutory_documents 04/08/15 FULL LIST
2015-06-10 update website_status OK => IndexPageFetchError
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-12 update statutory_documents 04/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 delete source_ip 109.228.26.67
2013-12-04 insert source_ip 77.68.40.81
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-28 update statutory_documents 04/08/13 FULL LIST
2013-06-24 delete address UNIT 11A, NEW NORTH HOUSE 190A NEW NORTH ROAD LONDON ENGLAND N1 7BJ
2013-06-24 insert address 1-4 NICON HOUSE 45 SILVER STREET ENFIELD MIDDLESEX EN1 3EF
2013-06-24 update registered_address
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
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2013-04-22 delete source_ip 62.128.158.11
2013-04-22 insert source_ip 109.228.26.67
2013-01-19 insert address 1-4 Nicon House 45 Silver Street Enfield, London EN13EF
2013-01-19 insert fax 020 8362 3201
2013-01-19 insert phone 020 8362 3200
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UNIT 11A, NEW NORTH HOUSE 190A NEW NORTH ROAD LONDON N1 7BJ ENGLAND
2012-08-22 update statutory_documents 04/08/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN CONROY / 01/06/2012
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 04/08/11 FULL LIST
2011-03-02 update statutory_documents 04/08/09 STATEMENT OF CAPITAL GBP 199
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents DIRECTOR APPOINTED MR NAIM KERROUCHE
2010-10-20 update statutory_documents 04/08/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN CONROY / 02/08/2010
2010-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1A CHASE COURT GARDENS ENFIELD MIDDLESEX EN2 8DH ENGLAND
2009-09-07 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION