PARK TIMBER - History of Changes


DateDescription
2025-01-16 delete source_ip 81.19.187.254
2025-01-16 insert source_ip 172.67.196.192
2025-01-16 insert source_ip 104.21.36.160
2025-01-16 update website_status InternalTimeout => OK
2024-07-10 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2022-11-22 update website_status OK => InternalTimeout
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-01-13 delete index_pages_linkeddomain civicuk.com
2021-01-13 insert about_pages_linkeddomain source-design.co.uk
2021-01-13 update robots_txt_status www.parktimber.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-04-07 update num_mort_outstanding 6 => 4
2020-04-07 update num_mort_satisfied 0 => 2
2020-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058385100001
2020-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058385100003
2020-01-07 update num_mort_charges 4 => 6
2020-01-07 update num_mort_outstanding 4 => 6
2019-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100005
2019-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100006
2019-12-07 update num_mort_charges 3 => 4
2019-12-07 update num_mort_outstanding 3 => 4
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100004
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-27 update statutory_documents FIRST GAZETTE
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WALKER
2019-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALKER
2019-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SANDY WALKER / 19/12/2018
2019-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY LOUISE WALKER / 19/12/2018
2019-01-04 update statutory_documents CESSATION OF JOSEPHINE ETHEL BEATRICE WALKER AS A PSC
2019-01-04 update statutory_documents CESSATION OF MATTHEW SCOTT WALKER AS A PSC
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-01-25 delete source_ip 85.92.83.196
2018-01-25 insert source_ip 81.19.187.254
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_outstanding 2 => 3
2017-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100003
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-29 update statutory_documents 06/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-08-11 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-27 update statutory_documents 06/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-17 insert index_pages_linkeddomain facebook.com
2014-07-12 insert alias Park Timber Ltd
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-20 update statutory_documents 06/06/14 FULL LIST
2014-03-25 delete address Ercall Park High Ercall Telford TF6 6AU
2014-03-25 delete fax 01952 770121
2014-03-25 insert address Park Timber, Roden, Shropshire, TF6 6BJ
2014-03-25 insert directions_pages_linkeddomain google.com
2014-03-25 insert fax 01952 770682
2014-03-25 insert index_pages_linkeddomain google.com
2014-03-25 update description
2014-03-25 update primary_contact Ercall Park High Ercall Telford TF6 6AU => Park Timber Roden Shropshire TF6 6BJ
2013-12-07 update num_mort_charges 0 => 2
2013-12-07 update num_mort_outstanding 0 => 2
2013-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100001
2013-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058385100002
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-02 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 2051 - Manufacture of other products of wood
2013-06-21 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-21 update statutory_documents 06/06/13 FULL LIST
2012-10-24 insert phone 01952 770121
2012-10-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28 update statutory_documents 06/06/12 FULL LIST
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 06/06/11 FULL LIST
2010-07-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 06/06/10 FULL LIST
2009-07-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-24 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-06 update statutory_documents SECRETARY RESIGNED
2006-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION