CADDICK CONSULTANTS - History of Changes


DateDescription
2024-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2024-04-07 insert sic_code 41202 - Construction of domestic buildings
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
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-04-07 insert company_previous_name CADDICK CONSULTANTS LIMITED
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name CADDICK CONSULTANTS LIMITED => TEMPLEQUAY PROPERTY MAINTENANCE LIMITED
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents COMPANY NAME CHANGED CADDICK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/11/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-04-07 update account_ref_month 10 => 3
2022-04-07 update accounts_next_due_date 2022-07-31 => 2022-12-31
2022-03-17 update statutory_documents CURREXT FROM 31/10/2021 TO 31/03/2022
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-16 update statutory_documents ADOPT ARTICLES 27/03/2019
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-27 delete address Mountain Ash Business Centre, Front Street, Churchill, North Somerset, BS25 5NG
2017-11-27 delete phone 01934 853563
2017-11-27 insert address Sandmead Road, Sandford, Winscombe, BS25 5QG
2017-11-27 update primary_contact Mountain Ash Business Centre, Front Street, Churchill, North Somerset, BS25 5NG => Sandmead Road, Sandford, Winscombe, BS25 5QG
2017-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-29 insert phone 01934 823282
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-30 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-07 delete address MOUNTAIN ASH COTTAGE, FRONT STREET, CHURCHIL WINSCOMBE NORTH SOMERSET BS25 5NG
2017-06-07 insert address MERRYDOWN SANDMEAD ROAD SANDFORD WINSCOMBE ENGLAND BS25 5QG
2017-06-07 update registered_address
2017-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY TERESA CADDICK / 10/05/2017
2017-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM MOUNTAIN ASH COTTAGE, FRONT STREET, CHURCHIL WINSCOMBE NORTH SOMERSET BS25 5NG
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CADDICK / 27/04/2017
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA CADDICK / 27/04/2017
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-10 delete source_ip 213.138.103.32
2016-02-10 insert source_ip 217.199.187.60
2015-11-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-23 update statutory_documents 26/09/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-29 update statutory_documents 26/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-11-11 update statutory_documents 26/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-03 update website_status ServerDown => OK
2013-07-03 delete source_ip 213.174.199.240
2013-07-03 insert source_ip 213.138.103.32
2013-06-24 delete sic_code 7414 - Business & management consultancy
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-24 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-02 update website_status OK => ServerDown
2012-12-21 update statutory_documents 26/09/12 FULL LIST
2012-10-26 delete email ma..@caddickconsultants.co.uk
2012-10-26 delete person Michael Caddick
2012-10-26 delete phone 01934 852054
2012-10-26 insert email in..@caddickconsultants.co.uk
2012-10-26 update founded_year
2012-07-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-10-30 update statutory_documents 26/09/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-05 update statutory_documents 26/09/10 FULL LIST
2010-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA CADDICK / 26/09/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 26/09/09 FULL LIST
2009-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-18 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents PREVSHO FROM 30/09/2008 TO 30/04/2008
2008-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM: MICHAEL CADDICK, ALBERT HOUSE 111-117 VICTORIA STREET BRISTOL BS1 6AX
2007-10-18 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION