CALDER WINDOWS - History of Changes


DateDescription
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