CS ELECTRICAL - 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 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-14 delete source_ip 188.94.74.169
2023-07-14 insert source_ip 109.237.27.131
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-03-29 update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 104
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-30 delete email e...@cselectrical.org
2021-06-30 delete email e...@cselectrical.org
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-02-14 delete otherexecutives Matthew Sayers
2019-02-14 delete otherexecutives Richard Crofts
2019-02-14 update person_title Matthew Sayers: Director => LICWCI Director
2019-02-14 update person_title Richard Crofts: Director => MIET Director
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SAYERS / 10/03/2018
2017-10-17 delete address 7 Bluebell Wood Lane, Woodlaithes Village, Rotherham, S66 3RX
2017-10-17 delete address The Willows, Low Newbiggin North, Aislaby, Whitby, North Yorkshire, YO21 7TQ
2017-10-17 update primary_contact 7 Bluebell Wood Lane, Woodlaithes Village, Rotherham, S66 3RX => null
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 7 BLUEBELL WOOD LANE SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE S66 3RX
2017-08-07 insert address 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 8AP
2017-08-07 update registered_address
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 7 BLUEBELL WOOD LANE SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE S66 3RX
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-07 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-09 update statutory_documents 10/04/16 FULL LIST
2016-04-12 delete address 33 Bagdale, Whitby, North Yorkshire, YO21 1QL
2016-04-12 insert address The Willows, Low Newbiggin North, Aislaby, Whitby, North Yorkshire, YO21 7TQ
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-07-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-06-03 update statutory_documents 10/04/15 FULL LIST
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAYERS / 10/02/2015
2015-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SAYERS / 10/02/2015
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
2014-11-03 delete about_pages_linkeddomain t.co
2014-11-03 delete about_pages_linkeddomain twitter.com
2014-11-03 delete career_pages_linkeddomain t.co
2014-11-03 delete career_pages_linkeddomain twitter.com
2014-11-03 delete contact_pages_linkeddomain t.co
2014-11-03 delete contact_pages_linkeddomain twitter.com
2014-11-03 delete index_pages_linkeddomain t.co
2014-11-03 delete index_pages_linkeddomain twitter.com
2014-11-03 delete management_pages_linkeddomain t.co
2014-11-03 delete projects_pages_linkeddomain t.co
2014-11-03 delete projects_pages_linkeddomain twitter.com
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 insert about_pages_linkeddomain t.co
2014-09-03 insert career_pages_linkeddomain t.co
2014-09-03 insert contact_pages_linkeddomain t.co
2014-09-03 insert index_pages_linkeddomain t.co
2014-09-03 insert management_pages_linkeddomain t.co
2014-09-03 insert projects_pages_linkeddomain t.co
2014-07-29 delete about_pages_linkeddomain t.co
2014-07-29 delete career_pages_linkeddomain t.co
2014-07-29 delete contact_pages_linkeddomain t.co
2014-07-29 delete index_pages_linkeddomain t.co
2014-07-29 delete management_pages_linkeddomain t.co
2014-07-29 delete projects_pages_linkeddomain t.co
2014-07-01 delete source_ip 79.170.40.166
2014-07-01 insert source_ip 188.94.74.169
2014-06-07 delete address 7 BLUEBELL WOOD LANE SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 3RX
2014-06-07 insert address 7 BLUEBELL WOOD LANE SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE S66 3RX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-02 update statutory_documents 10/04/14 FULL LIST
2014-02-16 insert general_emails en..@cselectrical.org
2014-02-16 insert email e...@cselectrical.org
2014-02-16 insert email en..@cselectrical.org
2014-02-16 insert index_pages_linkeddomain t.co
2014-02-16 insert phone 01947 899 023
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
2013-10-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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 address 39 COQUET AVENUE BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1TU
2013-06-23 insert address 7 BLUEBELL WOOD LANE SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 3RX
2013-06-23 update registered_address
2013-05-02 update statutory_documents 10/04/13 FULL LIST
2013-01-20 update website_status DomainNotFound
2013-01-06 insert phone 0114 294 5200
2013-01-06 update description
2012-12-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-04 delete address 39 Coquet Avenue Bramley Rotherham S66 1TU
2012-11-04 delete fax 01709 540386
2012-11-04 delete phone 0800 5422669
2012-11-04 insert address 7 Bluebell Wood Lane Woodlaithes Village Rotherham S66 3RX
2012-11-04 insert phone 07813615060
2012-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 39 COQUET AVENUE BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1TU
2012-05-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-04-25 update statutory_documents 10/04/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-03 update statutory_documents 10/04/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-01 update statutory_documents 10/04/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAYERS / 10/04/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROFTS / 10/04/2010
2009-09-05 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROFTS / 26/08/2007
2008-06-12 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 11 LOUND ROAD SHEFFIELD S9 4BH
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION