Date | Description |
2024-04-07 |
delete address SUITE 3 54 HIGH STREET NORMANTON WEST YORKSHIRE WF6 2AQ |
2024-04-07 |
insert address 71 HIGH STREET NORMANTON WAKEFIELD WEST YORKSHIRE ENGLAND WF6 2AF |
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 |
2024-04-07 |
update registered_address |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 03/08/2020 |
2023-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2023 FROM
SUITE 3 54 HIGH STREET
NORMANTON
WEST YORKSHIRE
WF6 2AQ |
2023-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 03/08/2020 |
2023-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 03/08/2020 |
2023-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 24/03/2022 |
2023-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 03/08/2020 |
2023-05-03 |
delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2023-05-03 |
delete alias Calder Windows Ltd |
2023-05-03 |
delete email ca..@outlook.com |
2023-05-03 |
delete index_pages_linkeddomain ideal4finance.com |
2023-05-03 |
delete index_pages_linkeddomain jpimedialocal.co.uk |
2023-05-03 |
delete registration_number 7807352 |
2023-05-03 |
delete source_ip 35.187.29.150 |
2023-05-03 |
insert index_pages_linkeddomain cdn-website.com |
2023-05-03 |
insert source_ip 18.193.36.153 |
2023-05-03 |
insert source_ip 3.67.141.185 |
2023-05-03 |
insert source_ip 3.127.73.216 |
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 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-17 |
insert about_pages_linkeddomain ideal4finance.com |
2021-09-17 |
insert contact_pages_linkeddomain ideal4finance.com |
2021-09-17 |
insert index_pages_linkeddomain ideal4finance.com |
2021-09-17 |
insert product_pages_linkeddomain ideal4finance.com |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-12 |
insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2020-07-12 |
insert registration_number 7807352 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2020-03-12 |
update website_status EmptyPage => OK |
2020-03-12 |
delete source_ip 165.231.181.178 |
2020-03-12 |
insert source_ip 35.187.29.150 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-16 |
update website_status DomainNotFound => EmptyPage |
2019-04-07 |
update num_mort_charges 0 => 2 |
2019-04-07 |
update num_mort_outstanding 0 => 2 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
2019-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061728640002 |
2019-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061728640001 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2018-02-28 |
update website_status OK => DomainNotFound |
2018-01-18 |
update website_status DomainNotFound => OK |
2018-01-18 |
delete source_ip 74.220.219.128 |
2018-01-18 |
insert source_ip 165.231.181.178 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
2017-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
2017-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
2017-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
2017-09-19 |
update website_status OK => DomainNotFound |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-06-07 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-03 |
update statutory_documents 20/03/16 NO CHANGES |
2015-12-05 |
insert address 54 Highstreet
Normanton
WF6 2AQ |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete about_pages_linkeddomain mcewebdesign.co.uk |
2015-09-07 |
delete contact_pages_linkeddomain mcewebdesign.co.uk |
2015-09-07 |
delete index_pages_linkeddomain mcewebdesign.co.uk |
2015-09-07 |
insert about_pages_linkeddomain cyberchimps.com |
2015-09-07 |
insert about_pages_linkeddomain wordpress.org |
2015-09-07 |
insert contact_pages_linkeddomain cyberchimps.com |
2015-09-07 |
insert contact_pages_linkeddomain wordpress.org |
2015-09-07 |
insert index_pages_linkeddomain cyberchimps.com |
2015-09-07 |
insert index_pages_linkeddomain wordpress.org |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-05-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-15 |
update statutory_documents 20/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
delete source_ip 94.126.40.48 |
2014-06-13 |
insert source_ip 74.220.219.128 |
2014-06-13 |
update robots_txt_status www.calderwindows.co.uk: 404 => 200 |
2014-06-07 |
delete address SUITE 3 54 HIGH STREET NORMANTON WEST YORKSHIRE ENGLAND WF6 2AQ |
2014-06-07 |
delete sic_code 43210 - Electrical installation |
2014-06-07 |
insert address SUITE 3 54 HIGH STREET NORMANTON WEST YORKSHIRE WF6 2AQ |
2014-06-07 |
insert sic_code 43342 - Glazing |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-06-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-05-01 |
update statutory_documents 20/03/14 FULL LIST |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SEDGWICK |
2014-04-30 |
update website_status OK => FlippedRobots |
2014-03-07 |
delete address EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 1DZ |
2014-03-07 |
insert address SUITE 3 54 HIGH STREET NORMANTON WEST YORKSHIRE ENGLAND WF6 2AQ |
2014-03-07 |
update registered_address |
2014-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
EUROPEAN HOUSE 93 WELLINGTON ROAD
LEEDS
WEST YORKSHIRE
LS12 1DZ
ENGLAND |
2014-02-26 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA LOUISE GOLBY |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
delete source_ip 94.126.40.145 |
2013-08-08 |
insert source_ip 94.126.40.48 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents 20/03/13 FULL LIST |
2012-10-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 20/03/12 FULL LIST |
2011-07-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
531 DENBY DALE ROAD WEST
CALDER GROVE
WAKEFIELD
WEST YORKSHIRE
WF4 3ND |
2011-03-28 |
update statutory_documents 20/03/11 FULL LIST |
2011-01-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 20/03/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLBY / 20/03/2010 |
2009-10-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLBY / 09/10/2008 |
2008-08-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |