HARRIS CARPENTRY - History of Changes


DateDescription
2025-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES
2025-02-26 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-04-08 insert index_pages_linkeddomain cookie-script.com
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 69-71 EAST STREET EPSOM KT17 1BP ENGLAND
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES
2024-01-22 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 01/07/2023
2023-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY PAULA HARRIS / 01/07/2023
2023-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN HARRIS / 01/07/2023
2023-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRIS / 01/07/2023
2023-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY PAULA HARRIS / 01/07/2023
2023-09-07 delete address 69-71 EAST STREET EPSOM SURREY ENGLAND KT17 1BP
2023-09-07 insert address SUITE B, CASTLE HOUSE PARK ROAD BANSTEAD SURREY UNITED KINGDOM SM7 3BT
2023-09-07 update registered_address
2023-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2023 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP ENGLAND
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-05 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-11-21 delete index_pages_linkeddomain cookie-script.com
2022-10-24 update statutory_documents DIRECTOR APPOINTED MS LAUREN HARRIS
2022-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY PAULA HARRIS
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-15 delete source_ip 178.79.163.72
2021-01-15 insert source_ip 85.92.70.189
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-30 delete career_pages_linkeddomain simplywebsitesupport.co.uk
2020-03-30 delete contact_pages_linkeddomain simplywebsitesupport.co.uk
2020-03-30 delete index_pages_linkeddomain simplywebsitesupport.co.uk
2020-03-30 delete portfolio_pages_linkeddomain simplywebsitesupport.co.uk
2020-03-30 delete service_pages_linkeddomain simplywebsitesupport.co.uk
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2019-11-07 insert address 69-71 EAST STREET EPSOM SURREY ENGLAND KT17 1BP
2019-11-07 update registered_address
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY ARNOT
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2019-08-28 delete career_pages_linkeddomain indeedjobs.com
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 29/11/2018
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-03-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-14 insert career_pages_linkeddomain indeedjobs.com
2019-01-07 delete source_ip 85.159.215.144
2019-01-07 insert source_ip 178.79.163.72
2019-01-07 update robots_txt_status www.harriscarpentry.co.uk: 404 => 200
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-03-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-28 delete address 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
2017-12-28 delete alias Harris Carpentry Limited
2017-12-28 delete alias Harris Carpentry Ltd.
2017-12-28 delete index_pages_linkeddomain immersivemedia.co.uk
2017-12-28 delete index_pages_linkeddomain twitter.com
2017-12-28 delete industry_tag Carpentry, Joinery and Building
2017-12-28 delete person Wood Flooring Surrey
2017-12-28 delete registration_number 5729367
2017-12-28 delete source_ip 79.170.44.110
2017-12-28 delete vat 869 345 281
2017-12-28 insert source_ip 85.159.215.144
2017-12-28 update robots_txt_status www.harriscarpentry.co.uk: 200 => 404
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
2017-03-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-03-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2016-03-10 update statutory_documents 03/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-12 update statutory_documents 03/03/15 FULL LIST
2015-03-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-14 delete address Emerald House, East Street, Epsom, Surrey, KT17 1HS
2014-05-14 insert address 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
2014-05-14 insert address Nonsuch Industrial Estate, Kiln Lane, Epsom, Surrey, KT17 1DH
2014-05-14 insert contact_pages_linkeddomain twitter.com
2014-05-14 insert index_pages_linkeddomain twitter.com
2014-05-14 insert service_pages_linkeddomain twitter.com
2014-05-14 update primary_contact Emerald House, East Street, Epsom, Surrey, KT17 1HS => Nonsuch Industrial Estate, Kiln Lane, Epsom, Surrey, KT17 1DH
2014-04-07 delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA
2014-04-07 insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 03/03/14 FULL LIST
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete address EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS
2013-06-22 insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA
2013-06-22 update registered_address
2013-04-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-03-08 update statutory_documents 03/03/13 FULL LIST
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE, EAST STREET EPSOM SURREY KT17 1HS
2012-03-23 update statutory_documents 03/03/12 FULL LIST
2012-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 16/12/2011
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 03/03/11 FULL LIST
2010-03-31 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 03/03/10 FULL LIST
2010-03-10 update statutory_documents SAIL ADDRESS CREATED
2010-03-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRIS / 01/10/2009
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 01/10/2009
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PAULA HARRIS / 01/10/2009
2009-06-15 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-06-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-20 update statutory_documents NEW SECRETARY APPOINTED
2006-03-20 update statutory_documents DIRECTOR RESIGNED
2006-03-20 update statutory_documents SECRETARY RESIGNED
2006-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION