HEYWOOD HEATING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEYWOOD / 17/09/2023
2023-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL HEYWOOD / 17/09/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-15 delete index_pages_linkeddomain gofundme.com
2022-08-15 insert registration_number 210654
2022-07-10 delete index_pages_linkeddomain www.gov.uk
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA SCOTT
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-09 delete contact_pages_linkeddomain nightingalecreative.co.uk
2021-02-09 delete index_pages_linkeddomain nightingalecreative.co.uk
2021-02-09 delete source_ip 185.119.173.46
2021-02-09 insert contact_pages_linkeddomain instagram.com
2021-02-09 insert contact_pages_linkeddomain websitesfortraders.co.uk
2021-02-09 insert index_pages_linkeddomain websitesfortraders.co.uk
2021-02-09 insert source_ip 79.170.40.52
2020-10-19 insert terms_pages_linkeddomain oath.com
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-06-10 delete source_ip 185.119.173.32
2020-06-10 insert source_ip 185.119.173.46
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-15 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-12 insert contact_pages_linkeddomain www.gov.uk
2020-04-12 insert index_pages_linkeddomain www.gov.uk
2020-03-11 insert address Boundary House Business Centre, Boston Rd, Hanwell, London W7 2QE
2020-03-11 insert index_pages_linkeddomain facebook.com
2020-03-11 insert index_pages_linkeddomain google.com
2020-03-11 insert index_pages_linkeddomain instagram.com
2020-03-11 insert index_pages_linkeddomain twitter.com
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-22 insert contact_pages_linkeddomain nightingalecreative.co.uk
2019-04-22 insert index_pages_linkeddomain nightingalecreative.co.uk
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-11 => 2019-04-30
2018-05-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-05-11
2018-03-08 update website_status FlippedRobots => OK
2018-02-28 update website_status OK => FlippedRobots
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-14 delete address Boundary House, Boston Road, London W7 2QE
2017-03-14 insert address Boundary House, Boston Road, Hanwell, London W7 2QE
2017-03-14 update primary_contact Boundary House, Boston Road, London W7 2QE => Boundary House, Boston Road, Hanwell, London W7 2QE
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-30 update statutory_documents 01/06/16 FULL LIST
2016-06-19 delete source_ip 95.142.152.194
2016-06-19 insert index_pages_linkeddomain checkatrade.com
2016-06-19 insert source_ip 185.119.173.32
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-13 delete index_pages_linkeddomain west5web.com
2016-01-13 delete source_ip 77.73.1.220
2016-01-13 insert source_ip 95.142.152.194
2015-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-08-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-30 update statutory_documents 01/06/15 FULL LIST
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-24 update statutory_documents 01/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-24 delete address 53 Stephenson Road Hanwell London W7 1NN
2014-04-24 insert address Boundary House Boston Road London W7 2QE
2014-04-24 insert alias Heywood Heating Ltd
2014-04-24 update primary_contact 53 Stephenson Road Hanwell London W7 1NN => Boundary House Boston Road London W7 2QE
2014-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEYWOOD / 29/01/2014
2013-08-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-08-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-07-10 update statutory_documents 01/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-03-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-10-25 insert address 53 Stephenson Road Hanwell London W7 1NN
2012-10-25 insert email sa..@heywoodheating.co.uk
2012-10-25 insert phone 020 8575 2221
2012-10-25 insert phone 07866 317551
2012-10-25 update primary_contact
2012-07-25 update statutory_documents 01/06/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 01/06/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 01/06/10 FULL LIST
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEYWOOD / 09/01/2009
2009-09-02 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-08-11 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents FIRST GAZETTE
2009-03-26 update statutory_documents CURREXT FROM 30/06/2009 TO 31/07/2009
2008-08-26 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2007-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-04 update statutory_documents NEW SECRETARY APPOINTED
2007-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-01 update statutory_documents DIRECTOR RESIGNED
2007-06-01 update statutory_documents SECRETARY RESIGNED
2007-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION