CONCEPT CARPENTRY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-15 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-09-22 delete phone 01954 715682
2022-09-22 insert phone 01954 602974
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-17 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-19 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-17 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-06 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-02 delete index_pages_linkeddomain bwidla.co.uk
2017-05-02 delete index_pages_linkeddomain newconnections.co.uk
2017-05-02 delete phone 07714 097 424
2017-05-02 delete source_ip 212.48.93.28
2017-05-02 insert index_pages_linkeddomain realnet.co.uk
2017-05-02 insert source_ip 138.68.147.6
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-07 update statutory_documents 03/06/16 FULL LIST
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CONIAM / 01/09/2015
2016-05-12 delete address 21 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7GP
2016-05-12 insert address 8 VICARAGE GREEN THURLEIGH BEDFORD ENGLAND MK44 2DR
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update registered_address
2016-04-21 update statutory_documents SECRETARY APPOINTED MRS ANDREA TAYLOR
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONIAM
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRIE CONIAM
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 21 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7GP
2016-04-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-01 delete address 21 Samian Close Highfields Caldecote Cambridge CB23 7GP
2016-02-01 insert address New Close Farm Butt Lane Milton Cambridge CB24 6DQ
2016-02-01 update primary_contact 21 Samian Close Highfields Caldecote Cambridge CB23 7GP => New Close Farm Butt Lane Milton Cambridge CB24 6DQ
2016-01-04 delete source_ip 87.106.253.215
2016-01-04 insert source_ip 212.48.93.28
2015-11-03 delete phone 01954 211998
2015-11-03 insert phone 01954 715682
2015-11-03 insert phone 0771420 097 424
2015-10-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-10-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-10-06 delete email do..@newconnections.co.uk
2015-10-06 delete phone 0800 206 2205
2015-10-06 insert alias Concept Carpentry
2015-10-06 insert alias Concept Carpentry Limited
2015-10-06 insert index_pages_linkeddomain bwidla.co.uk
2015-10-06 insert phone 01954 211998
2015-10-06 insert phone 07714 097424
2015-10-06 update robots_txt_status www.concept-carpentry.co.uk: 404 => 200
2015-09-08 delete alias Concept Carpentry
2015-09-08 delete alias Concept Carpentry Limited
2015-09-08 delete index_pages_linkeddomain bwidla.co.uk
2015-09-08 delete phone 01954 211998
2015-09-08 delete phone 07714 097424
2015-09-08 insert email do..@newconnections.co.uk
2015-09-08 insert phone 0800 206 2205
2015-09-08 update robots_txt_status www.concept-carpentry.co.uk: 200 => 404
2015-09-08 update statutory_documents 03/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-01 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-30 update website_status OK => FlippedRobots
2013-08-27 delete email do..@newconnections.co.uk
2013-08-27 delete phone 0800 206 2205
2013-08-27 insert alias Concept Carpentry
2013-08-27 insert alias Concept Carpentry Limited
2013-08-27 insert index_pages_linkeddomain bwidla.co.uk
2013-08-27 insert phone 01954 211998
2013-08-27 insert phone 07714 097424
2013-08-27 update robots_txt_status www.concept-carpentry.co.uk: 404 => 200
2013-07-02 delete alias Concept Carpentry
2013-07-02 delete alias Concept Carpentry Limited
2013-07-02 delete index_pages_linkeddomain bwidla.co.uk
2013-07-02 delete phone 01954 211998
2013-07-02 delete phone 07714 097424
2013-07-02 insert email do..@newconnections.co.uk
2013-07-02 insert phone 0800 206 2205
2013-07-02 update robots_txt_status www.concept-carpentry.co.uk: 200 => 404
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-10 update statutory_documents 03/06/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-06-22 update statutory_documents 03/06/12 FULL LIST
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 03/06/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CONIAM / 01/01/2011
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONIAM / 01/01/2011
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRIE BUTLER / 03/06/2010
2011-01-06 update statutory_documents 03/06/10 NO CHANGES
2010-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 21 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7GP
2009-10-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONIAM / 19/06/2009
2009-07-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CONIAM
2008-06-12 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-06 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-16 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2005-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-01 update statutory_documents NEW SECRETARY APPOINTED
2005-08-01 update statutory_documents DIRECTOR RESIGNED
2005-08-01 update statutory_documents SECRETARY RESIGNED
2005-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION