CRAIGIE WOODWORKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-05 delete source_ip 62.138.49.57
2021-04-05 insert source_ip 92.204.222.124
2021-01-27 delete source_ip 62.138.49.38
2021-01-27 insert source_ip 62.138.49.57
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-19 delete source_ip 80.90.197.123
2019-12-19 insert source_ip 62.138.49.38
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-07-20 delete source_ip 94.136.40.103
2019-07-20 insert source_ip 80.90.197.123
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA ELLIS
2016-03-09 delete address CARPENTERS YARD TORBAY ROAD TRADING ESTATE CASTLE CARY SOMERSET BA7 7DT
2016-03-09 insert address 31 SILVER STREET BRADFORD-ON-AVON WILTSHIRE ENGLAND BA15 1JX
2016-03-09 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM CARPENTERS YARD TORBAY ROAD TRADING ESTATE CASTLE CARY SOMERSET BA7 7DT
2016-02-29 update statutory_documents SECRETARY APPOINTED MRS JOANNA BETH ELLIS
2015-12-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-12-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-11-03 update statutory_documents 19/09/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address CARPENTERS YARD TORBAY ROAD TRADING ESTATE CASTLE CARY SOMERSET ENGLAND BA7 7DT
2015-01-07 insert address CARPENTERS YARD TORBAY ROAD TRADING ESTATE CASTLE CARY SOMERSET BA7 7DT
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2015-01-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-12-07 update statutory_documents 19/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address THE BACK YARD STATION ROAD INDUSTRIAL ESTATE BRUTON SOMERSET BA10 0EH
2013-10-07 insert address CARPENTERS YARD TORBAY ROAD TRADING ESTATE CASTLE CARY SOMERSET ENGLAND BA7 7DT
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-09-29 update statutory_documents 19/09/13 FULL LIST
2013-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2013 FROM THE BACK YARD STATION ROAD INDUSTRIAL ESTATE BRUTON SOMERSET BA10 0EH
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2051 - Manufacture of other products of wood
2013-06-23 insert sic_code 31020 - Manufacture of kitchen furniture
2013-06-23 insert sic_code 31090 - Manufacture of other furniture
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-30 update statutory_documents 19/09/12 FULL LIST
2012-10-24 update primary_contact
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 19/09/11 FULL LIST
2011-07-18 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 19/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CRAIGIE / 19/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BEATRICE REES MOGG CRAIGIE / 19/09/2010
2010-07-05 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-23 update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 2ND FLOOR 18A BROAD STREET WELLS SOMERSET BA5 2DN
2007-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 2ND FLOOR 18A BROAD ST WELLS SOMERSET BA5 2DN
2007-10-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 2A CREECHES LANE WALTON STREET SOMERSET BA21 5TJ
2007-10-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-16 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION