CL REFURBISHMENTS - History of Changes


DateDescription
2024-04-08 delete general_emails in..@cl-refurbishments.com
2024-04-08 insert general_emails in..@clrefurbs.co.uk
2024-04-08 delete email in..@cl-refurbishments.com
2024-04-08 insert contact_pages_linkeddomain linkedin.com
2024-04-08 insert email ba..@clrefurbs.co.uk
2024-04-08 insert email in..@clrefurbs.co.uk
2024-04-08 insert email tr..@clrefurbs.co.uk
2024-04-08 insert index_pages_linkeddomain linkedin.com
2024-04-08 insert service_pages_linkeddomain linkedin.com
2024-04-08 insert terms_pages_linkeddomain linkedin.com
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-07 insert company_previous_name C/L REFURBISHMENTS LTD
2022-06-07 update name C/L REFURBISHMENTS LTD => CLAR HOLDINGS LTD
2022-05-26 update statutory_documents COMPANY NAME CHANGED C/L REFURBISHMENTS LTD CERTIFICATE ISSUED ON 26/05/22
2022-05-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-21 delete index_pages_linkeddomain scoot.co.uk
2022-05-21 delete phone 00 44 1902 604 888
2022-05-21 delete source_ip 35.214.27.43
2022-05-21 insert index_pages_linkeddomain webmpdesigns.com
2022-05-21 insert registration_number 7073226
2022-05-21 insert service_pages_linkeddomain webmpdesigns.com
2022-05-21 insert source_ip 185.199.220.52
2022-05-21 insert terms_pages_linkeddomain webmpdesigns.com
2022-05-21 insert vat 794 4516 93
2022-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LLOYD GEOFFREY WILLIAMS / 14/02/2022
2022-05-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEOFFREY WILLIAMS / 09/05/2022
2022-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN WILLIAMS / 09/05/2022
2022-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LLOYD GEOFFREY WILLIAMS / 14/02/2022
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-25 update statutory_documents DIRECTOR APPOINTED MR ADAM LLOYD WILLIAMS
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 delete source_ip 67.209.116.60
2020-04-23 insert source_ip 35.214.27.43
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-07 delete address MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE
2019-10-07 insert address 118 BUSHBURY LANE WOLVERHAMPTON ENGLAND WV10 9TW
2019-10-07 update registered_address
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE
2019-03-15 delete phone +44 (0) 7906 285 252
2019-03-15 insert address Bushbury Lane Wolverhampton West Midlands WV10 9TW
2019-03-15 insert email ad..@clrefurbs.co.uk
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-02 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-05 delete source_ip 217.160.0.17
2017-04-05 insert source_ip 67.209.116.60
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-02 delete source_ip 82.165.157.197
2016-11-02 insert source_ip 217.160.0.17
2016-10-26 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-05-12 update returns_next_due_date 2015-12-09 => 2016-12-09
2016-03-24 update statutory_documents 11/11/15 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-19 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-02-14 update website_status Disallowed => OK
2015-02-14 delete index_pages_linkeddomain thewebsitedesigner.net
2015-02-14 delete source_ip 217.160.126.214
2015-02-14 insert index_pages_linkeddomain electricmetersales.co.uk
2015-02-14 insert index_pages_linkeddomain scoot.co.uk
2015-02-14 insert source_ip 82.165.157.197
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-30 update statutory_documents 11/11/14 FULL LIST
2014-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEOFFREY WILLIAMS / 01/08/2013
2014-12-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN WILLIAMS / 01/08/2013
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-18 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-06-08 update website_status FlippedRobots => Disallowed
2014-05-29 update website_status OK => FlippedRobots
2014-02-07 delete address LLOYD HOUSE SPRING LANE WILLENHALL WEST MIDLANDS UNITED KINGDOM WV12 4JG
2014-02-07 insert address MEADOWDALE WORKS DIMMINSDALE WILLENHALL WEST MIDLANDS WV13 2BE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-02-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2014-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2014 FROM LLOYD HOUSE SPRING LANE WILLENHALL WEST MIDLANDS WV12 4JG UNITED KINGDOM
2014-01-25 update statutory_documents 11/11/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-14 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-09-28 delete address Lloyd House Spring Lane Willenhall West Midlands WV12 4JG
2013-09-28 delete index_pages_linkeddomain fashiongirlboy.com
2013-09-28 delete index_pages_linkeddomain fashionshow2012.com
2013-09-28 delete index_pages_linkeddomain louisevuitton.net
2013-09-28 delete index_pages_linkeddomain louisvuitton2013.net
2013-09-28 delete index_pages_linkeddomain louisvuittonchristmas.com
2013-09-28 delete index_pages_linkeddomain louisvuittonoutletonline2012.com
2013-09-28 delete index_pages_linkeddomain louisvuittonvuitton.net
2013-09-28 delete index_pages_linkeddomain rolexsale.org
2013-09-28 insert address Meadow Dale works Dimminsdale Willenhall West Midlands WV13 2BE
2013-09-28 update primary_contact Lloyd House Spring Lane Willenhall West Midlands WV12 4JG => Meadow Dale works Dimminsdale Willenhall West Midlands WV13 2BE
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-11-27 update statutory_documents 11/11/12 FULL LIST
2011-12-08 update statutory_documents 11/11/11 FULL LIST
2011-08-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents CURREXT FROM 30/11/2010 TO 30/04/2011
2010-11-18 update statutory_documents 11/11/10 FULL LIST
2009-12-21 update statutory_documents DIRECTOR APPOINTED LLOYD GEOFFREY WILLIAMS
2009-12-21 update statutory_documents SECRETARY APPOINTED CHRISTINE ANN WILLIAMS
2009-12-17 update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 4
2009-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION