TROWER DAVIES - History of Changes


DateDescription
2023-10-12 delete person Jack Aldus
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 delete source_ip 5.134.10.190
2023-07-25 insert person Kaung Htet Khaing
2023-07-25 insert source_ip 5.134.14.49
2023-07-10 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-01 insert person Rachael Trower
2023-02-28 delete source_ip 54.38.67.111
2023-02-28 insert source_ip 5.134.10.190
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-05-19 update website_status OK => InvalidContent
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-04-05 delete source_ip 94.236.66.111
2019-04-05 insert source_ip 54.38.67.111
2018-12-16 insert client Bewley Homes
2018-12-16 insert client Nicholas King Homes
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-29 delete client Marcus Homes
2017-04-29 insert client Legal & General Homes
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 delete client Country & Metropolitan Homes
2016-11-08 delete client Westbury Partnerships
2016-11-08 insert client Alfred Homes
2016-11-08 insert client Vanderbilt Homes
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-08 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-13 update statutory_documents 06/06/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2015-12-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-12-08 update statutory_documents 17/11/2015
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-10 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-16 update statutory_documents 06/06/15 FULL LIST
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DAVIES / 01/06/2011
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN TROWER / 01/06/2011
2015-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY JAYNE DAVIES / 01/06/2011
2015-04-12 insert client Bouygues UK
2015-04-12 insert client Catalyst Housing
2015-04-12 insert client Dorchester Living
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 8 MANOR PARK MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 9TX
2014-07-07 insert address 8 MANOR PARK MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-19 update statutory_documents 06/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-02 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-10 update statutory_documents 06/06/13 FULL LIST
2013-05-29 update website_status OK => InvalidContent
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 06/06/12 FULL LIST
2011-10-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 06/06/11 FULL LIST
2010-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 20 LANCASTER CENTRE METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL
2010-07-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 06/06/10 FULL LIST
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-07-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION