ARTISAN PLASTERCRAFT - History of Changes


DateDescription
2024-04-09 delete person Matt Lucas
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-10 delete partner Builders Profile
2024-03-10 delete partner PS Composites
2024-03-10 delete partner_pages_linkeddomain buildersprofile.co.uk
2024-03-10 delete partner_pages_linkeddomain ps-composites.com
2024-03-10 delete person Ben Delany
2024-03-10 delete person Kevon Morain
2024-03-10 delete person Lisa Rhodes
2024-03-10 delete phone 01959 577 150
2024-03-10 insert partner_pages_linkeddomain industrialplasters.com
2024-03-10 insert partner_pages_linkeddomain jesmonite.com
2024-03-10 insert person John Pawson
2024-03-10 insert service_pages_linkeddomain abtt.org.uk
2024-03-10 insert service_pages_linkeddomain historicengland.org.uk
2024-03-10 insert vat 380612215
2024-03-10 update person_description Russell Brewis => Russell Brewis
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2022-11-23 update website_status InternalTimeout => OK
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODWOOD INTERIORS GROUP LTD
2020-03-25 update statutory_documents CESSATION OF ANDREW DOUGLAS KEMP AS A PSC
2020-03-25 update statutory_documents CESSATION OF MICHAEL LEE JOHN ARNEY AS A PSC
2020-03-25 update statutory_documents CESSATION OF PAUL EDWARD ST JOHN AS A PSC
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-05-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-07 update account_ref_month 5 => 8
2017-07-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-05 update statutory_documents CURREXT FROM 31/05/2017 TO 31/08/2017
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069076640001
2017-02-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-06 update statutory_documents 18/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-20 update statutory_documents 18/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address HOLMSHAW FARM LAYHAMS ROAD KESTON ENGLAND BR2 6AR
2014-06-07 insert address HOLMSHAW FARM LAYHAMS ROAD KESTON BR2 6AR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-19 update statutory_documents 18/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-21 update statutory_documents 18/05/13 FULL LIST
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE JOHN ARNEY / 02/01/2013
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 02/01/2013
2013-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN / 02/01/2013
2013-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ST JOHN / 02/01/2013
2012-11-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 18/05/12 FULL LIST
2011-08-04 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-05-19 update statutory_documents 18/05/11 FULL LIST
2010-11-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 18/05/10 FULL LIST
2009-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION