ANDREW CAPLIN COMMERCIAL - History of Changes


DateDescription
2024-03-13 delete address 8-16 HIGH STREET, ROMFORD RM11AH
2024-03-13 delete address Former Poundworld, High Street, Romford - Ground & Part 1st Floor GF Circa 14,500 sq.ft -NOW LET
2024-03-13 delete alias Andrew Caplin Commercial Limited
2024-03-13 insert address 73-77 SOUTH STREET ROMFORD RM1 1NL
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-02 update website_status FailedRobots => OK
2023-03-16 update website_status OK => FailedRobots
2022-11-06 delete address 73-77 SOUTH STREET ROMFORD RM1 1NL
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-27 insert address 64 SOUTH STREET ROMFORD RM1 1RB
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-04-26 delete address 111-115 NORTH STREET ROMFORD ESSEX RM1 1ES
2022-04-26 delete address 33 THE BROADWAY ELP PARK HORNCHURCH ESSEX RM12 4RN
2022-04-26 delete address 38a High Road, Brentwood, Essex CM14 4AJ
2022-04-26 delete index_pages_linkeddomain smashballoon.com
2022-04-26 insert address 210 SOUTH STREET, ROMFORD ESSEX RM1 1TG
2022-04-26 insert address 73-77 SOUTH STREET ROMFORD RM1 1NL
2022-03-26 delete index_pages_linkeddomain t.co
2021-12-23 insert index_pages_linkeddomain smashballoon.com
2021-12-23 insert index_pages_linkeddomain t.co
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-01-31 delete address North House, St Edwards Way, Romford RM1 3AW
2021-01-31 insert address 33 THE BROADWAY ELP PARK HORNCHURCH ESSEX RM12 4RN
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-11 delete index_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 delete address 1 Winner TrophyCushman & Wakefield 2JLL 3Knight Frank LLP 4BNP Paribas Real Estate UK
2020-06-05 delete index_pages_linkeddomain chng.it
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-04-05 insert address 1 Winner TrophyCushman & Wakefield 2JLL 3Knight Frank LLP 4BNP Paribas Real Estate UK
2020-04-05 insert index_pages_linkeddomain chng.it
2020-04-05 insert index_pages_linkeddomain t.co
2020-03-06 delete address pax. 23 Victoria
2020-01-04 insert address pax. 23 Victoria
2019-11-04 insert address 8-16 HIGH STREET, ROMFORD RM11AH
2019-11-04 insert address Former Poundworld, High Street, Romford - Ground & Part 1st Floor GF Circa 14,500 sq.ft -NOW LET
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-06 delete address 7-13 High Street, Romford, Essex RM1 1JU
2019-07-06 delete address Various Floors Available North House, St Edwards Way, Romford RM1 3AW
2019-07-06 insert address 111-115 NORTH STREET ROMFORD ESSEX RM1 1ES
2019-07-06 insert address 38a High Road, Brentwood, Essex CM14 4AJ
2019-06-03 delete index_pages_linkeddomain slickremix.com
2019-06-03 delete index_pages_linkeddomain t.co
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-03-30 insert address Various Floors Available North House, St Edwards Way, Romford RM1 3AW
2018-12-18 delete address 10,584 sq.ft. Town Centre Romford Offices
2018-12-18 delete address Mid 2017 Andrew Caplin Commercial successfully let the 4th Floor of Blackburn House, 22-26 Eastern R
2018-12-18 insert address 7-13 High Street, Romford, Essex RM1 1JU
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-05 insert address 10,584 sq.ft. Town Centre Romford Offices
2018-01-05 insert address Mid 2017 Andrew Caplin Commercial successfully let the 4th Floor of Blackburn House, 22-26 Eastern R
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-28 delete source_ip 89.200.143.74
2017-10-28 insert source_ip 192.185.191.103
2017-10-28 update robots_txt_status www.andrewcaplincommercial.com: 404 => 200
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-06-07 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-24 update statutory_documents 14/04/16 FULL LIST
2016-04-04 delete address 1st Floor, 1 Chandlers Way, Romford Essex RM1 3JZ UK
2016-04-04 delete address 1st Floor, 1 Chandlers Way, Romford, Essex RM1 3JZ
2016-04-04 insert address Queens Court, 9-17 Eastern Road, Romford Essex RM1 3NH UK
2016-04-04 insert address Queens Court, 9-17 Eastern Road, Romford, Essex RM1 3NH
2016-04-04 update primary_contact 1st Floor, 1 Chandlers Way, Romford, Essex RM1 3JZ => Queens Court, 9-17 Eastern Road, Romford, Essex RM1 3NH
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-27 update statutory_documents 14/04/15 FULL LIST
2014-09-06 update statutory_documents SECOND FILING WITH MUD 14/04/14 FOR FORM AR01
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-25 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 7 SUN STREET SAWBRIDGEWORTH HERTS ENGLAND CM21 9PU
2014-06-07 insert address 7 SUN STREET SAWBRIDGEWORTH HERTS CM21 9PU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-13 update statutory_documents 14/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-29 delete client_pages_linkeddomain maximalls.com
2013-10-29 delete contact_pages_linkeddomain maximalls.com
2013-10-29 delete index_pages_linkeddomain maximalls.com
2013-10-29 delete service_pages_linkeddomain maximalls.com
2013-10-29 insert client_pages_linkeddomain muchimmo.com
2013-10-29 insert contact_pages_linkeddomain muchimmo.com
2013-10-29 insert index_pages_linkeddomain muchimmo.com
2013-10-29 insert service_pages_linkeddomain muchimmo.com
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-24 update statutory_documents 14/04/13 FULL LIST
2013-01-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 14/04/12 FULL LIST
2012-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY CAPLIN / 25/08/2011
2011-07-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 14/04/11 FULL LIST
2011-01-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNAH KARRASS
2010-05-16 update statutory_documents 14/04/10 FULL LIST
2009-12-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, 1ST FLOOR 3 HOLGATE COURT, 4-10 WESTERN AVENUE, ROMFORD, ESSEX, RM1 3JS
2008-06-26 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-05 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 30 WERNETH HALL ROAD, CLAYHALL, ILFORD, ESSEX IG5 0NA
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-12 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-22 update statutory_documents NEW SECRETARY APPOINTED
2003-05-22 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents SECRETARY RESIGNED
2003-05-13 update statutory_documents S366A DISP HOLDING AGM 22/04/03
2003-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION