CRANSWICK CARAVAN STORAGE - History of Changes


DateDescription
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
2024-04-05 delete source_ip 77.72.0.86
2024-04-05 insert source_ip 185.199.220.80
2024-04-05 update robots_txt_status www.cranswickcaravanstorage.co.uk: 404 => 200
2023-11-02 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-09-20 delete source_ip 95.138.147.90
2023-09-20 insert source_ip 77.72.0.86
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-11-20 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-04 update statutory_documents 04/07/18 STATEMENT OF CAPITAL GBP 101
2018-07-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-26 delete phone 01377 01377
2018-02-26 insert phone 0800 977 5953
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-14 delete source_ip 83.138.130.178
2017-01-14 insert source_ip 95.138.147.90
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONYA FRY / 04/04/2016
2016-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SONYA REBBECA FRY / 04/04/2016
2016-05-19 insert phone 01377 01377
2016-01-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-23 update statutory_documents 08/12/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-20 update statutory_documents DIRECTOR APPOINTED SONYA FRY
2015-03-19 delete contact_pages_linkeddomain cassoa.co.uk
2015-03-19 insert address Beverley Road Hutton Cranswick Driffield East Yorkshire YO25 9PF
2015-03-19 update primary_contact null => Beverley Road Hutton Cranswick Driffield East Yorkshire YO25 9PF
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-02 update statutory_documents 08/12/14 FULL LIST
2014-07-10 delete contact_pages_linkeddomain hullcaravans.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-31 update statutory_documents 08/12/13 FULL LIST
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060236210002
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-27 update website_status OK => DNSError
2013-05-08 insert contact_pages_linkeddomain hullcaravans.com
2013-01-30 update statutory_documents 08/12/12 FULL LIST
2012-06-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 08/12/11 FULL LIST
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART THOMPSON / 08/12/2011
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM MAPLE LODGE, BURN BUTTS LANE CRANSWICK, DRIFFIELD EAST YORKSHIRE YO25 9JJ
2011-01-06 update statutory_documents 01/12/10 FULL LIST
2010-07-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 01/12/09 FULL LIST
2009-07-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents PREVEXT FROM 31/12/2007 TO 31/03/2008
2007-12-31 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION