CHILLED HEAT - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28 delete source_ip 94.236.47.165
2018-09-28 insert source_ip 178.159.14.86
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-16 insert general_emails en..@chilled-heat.co.uk
2018-02-16 delete index_pages_linkeddomain simontupper.co.uk
2018-02-16 delete index_pages_linkeddomain sophieclinch.com
2018-02-16 delete index_pages_linkeddomain soundconsultant.co.uk
2018-02-16 delete index_pages_linkeddomain spursodyssey.com
2018-02-16 delete index_pages_linkeddomain wdbl.co.uk
2018-02-16 insert address 54 Moorland Rd Weston-Super-Mare North Somerset BS23 4HR
2018-02-16 insert alias Chilled Heat
2018-02-16 insert alias Chilled Heat Ltd
2018-02-16 insert email en..@chilled-heat.co.uk
2018-02-16 insert phone 01173 270409
2018-02-16 insert phone 01934 425200
2018-02-16 update founded_year null => 2007
2018-02-16 update primary_contact null => 54 Moorland Rd Weston-Super-Mare North Somerset BS23 4HR
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-03-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-27 update statutory_documents 13/08/15 FULL LIST
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOHN KNIGHT / 13/08/2015
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-01 delete source_ip 94.236.89.75
2014-12-01 insert source_ip 94.236.47.165
2014-10-01 insert index_pages_linkeddomain simontupper.co.uk
2014-10-01 insert index_pages_linkeddomain sophieclinch.com
2014-10-01 insert index_pages_linkeddomain soundconsultant.co.uk
2014-10-01 insert index_pages_linkeddomain spursodyssey.com
2014-10-01 insert index_pages_linkeddomain wdbl.co.uk
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-14 update statutory_documents 13/08/14 FULL LIST
2014-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE MERYL HAWKE / 13/08/2014
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063406360002
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063406360001
2013-09-06 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-14 update statutory_documents 13/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 13/08/12 FULL LIST
2012-03-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 13/08/11 FULL LIST
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE NORTH SOMERSET BS23 1LP
2011-04-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 13/08/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOHN KNIGHT / 01/10/2009
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID DIBBLE / 01/10/2009
2010-07-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 10/09/2009
2009-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 12/08/2009
2009-09-10 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-08 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 36 HILL ROAD WESTON SUPER MARE SOMERSET BS23 2RY
2007-12-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-29 update statutory_documents S366A DISP HOLDING AGM 13/08/07
2007-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION