CPDWORKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-10-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-02-18 update statutory_documents CESSATION OF IAN LESLIE WALKER AS A PSC
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-11-04 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-08-24 update robots_txt_status www.cpdworks.co.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-01-26 delete source_ip 84.18.208.149
2021-01-26 insert source_ip 35.230.147.228
2021-01-26 update robots_txt_status www.cpdworks.co.uk: 404 => 200
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-29 insert person M Price
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-21 insert person M Price
2020-03-22 delete person M Price
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-01-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-18 insert person Peter Mills
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-01-12 delete person M Price
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 insert person Peter Mills
2017-10-03 delete person Peter Mills
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LESLIE WALKER
2017-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE WALKER
2017-05-13 insert person Peter Mills
2017-01-21 delete person Peter Mills
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-04 update website_status Unavailable => OK
2016-10-07 update website_status OK => Unavailable
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-12 insert person Peter Mills
2016-07-08 delete person Peter Mills
2016-05-08 delete person M Price
2016-05-08 insert person Peter Mills
2016-02-22 delete person Peter Mills
2016-02-22 insert person M Price
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-14 update statutory_documents 12/09/15 FULL LIST
2015-07-31 delete person Peter Mills
2015-03-04 insert index_pages_linkeddomain vimeo.com
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-25 insert person Peter Mills
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 QUEEN'S DRIVE QUEENS PARK CHESTER CHESHIRE ENGLAND CH4 7BD
2014-10-07 insert address 1 QUEEN'S DRIVE QUEENS PARK CHESTER CHESHIRE CH4 7BD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-10
2014-09-23 insert phone 0330 999 0113
2014-09-12 update statutory_documents 12/09/14 FULL LIST
2013-12-16 insert person Peter Mills
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-31 delete person Peter Mills
2013-10-24 delete person M Price
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-15 insert person Peter Mills
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-14
2013-10-02 delete person Peter Mills
2013-10-02 insert person M Price
2013-09-16 update statutory_documents 16/09/13 FULL LIST
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
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-04-06 insert person M Price
2013-02-28 delete person M Price
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete person Adam McGilvery
2012-10-25 insert person Adam McGilvery
2012-10-04 update statutory_documents 19/09/12 FULL LIST
2011-10-19 update statutory_documents 19/09/11 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 7TH FLOOR, SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ
2010-10-11 update statutory_documents 19/09/10 FULL LIST
2010-07-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 19/09/09 FULL LIST
2009-07-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-10 update statutory_documents DIRECTOR APPOINTED PAULINE WALKER
2009-06-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ENID WALKER
2009-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 15/05/2009
2009-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 19/01/2009
2008-11-26 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION