TUBULAR TECHNIQUES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 update website_status FlippedRobots => OK
2023-04-30 update website_status OK => FlippedRobots
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, 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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-25 delete person Callum Grant
2021-09-25 insert person Brendon Wheatley
2021-09-25 insert person Kyle Drewett
2021-09-25 update person_title Jack Savage: Engineer; Senior Design Engineer => Engineer; Senior Engineering Manager
2021-09-25 update person_title Max Brandon: Trainee Design Engineer => Design Engineer
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-28 delete about_pages_linkeddomain flagshipwebdesign.co.uk
2020-07-28 delete address Unit 3, The Paddocks, Wood Street, Swanley, Kent. BR8 7PA, England
2020-07-28 delete casestudy_pages_linkeddomain flagshipwebdesign.co.uk
2020-07-28 delete contact_pages_linkeddomain flagshipwebdesign.co.uk
2020-07-28 delete index_pages_linkeddomain flagshipwebdesign.co.uk
2020-07-28 delete management_pages_linkeddomain flagshipwebdesign.co.uk
2020-07-28 delete person Henry Challis
2020-07-28 delete person Mehmet Solyali
2020-07-28 delete person Peter Dommett
2020-07-28 insert address Units 2 & 3 The Paddocks, Wood Street, Swanley, Kent. BR8 7PA, England
2020-07-28 insert person Max Brandon
2020-07-28 update person_description Callum Grant => Callum Grant
2020-07-28 update primary_contact Unit 3, The Paddocks, Wood Street, Swanley, Kent. BR8 7PA, England => Units 2 & 3 The Paddocks, Wood Street, Swanley, Kent. BR8 7PA, England
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31 delete source_ip 209.235.144.9
2019-07-31 insert source_ip 176.126.246.64
2019-07-31 update robots_txt_status www.tubulartechniquesltd.co.uk: 404 => 200
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
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
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053831230003
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-14 delete address 1 Millenium Way, Gate 10, Greenwich , London SE10 0BF
2017-03-14 delete address 137b High Street, Tonbridge, Kent TN9 1DH
2017-03-14 delete fax 01732 361332
2017-03-14 delete phone 01732 370300
2017-03-14 delete phone 020 8305 0386
2017-03-14 insert address Tate Modern 2 - Bankside - London
2017-03-14 insert address Unit 3, The Paddocks, Wood Street, Swanley, Kent BR8 7PA
2017-03-14 insert alias Tubular Techniques Ltd
2017-03-14 insert index_pages_linkeddomain allaboutcookies.org
2017-03-14 insert index_pages_linkeddomain juddassoc.com
2017-03-14 insert phone 01322 615218
2017-03-14 update primary_contact 137b High Street, Tonbridge, Kent TN9 1DH => Unit 3, The Paddocks, Wood Street, Swanley, Kent BR8 7PA
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 delete address 137B HIGH STREET TONBRIDGE KENT TN9 1DH
2016-07-08 insert address UNIT 3 THE PADDOCKS WOOD STREET SWANLEY KENT ENGLAND BR8 7PA
2016-07-08 update registered_address
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 137B HIGH STREET TONBRIDGE KENT TN9 1DH
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-14 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-07 update statutory_documents 29/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-08 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-10 update statutory_documents 28/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 137B HIGH STREET TONBRIDGE KENT UNITED KINGDOM TN9 1DH
2014-04-07 insert address 137B HIGH STREET TONBRIDGE KENT TN9 1DH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-25 update statutory_documents 28/02/14 FULL LIST
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-03-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-26 delete address 87 Station Road Borough Green Kent TN15 8EX
2013-05-26 delete alias Tubular Techniques Ltd
2013-05-26 delete fax 01732 886630
2013-05-26 delete phone 01732 886620
2013-05-26 insert address 1 Millenium Way, Gate 10, Greenwich , London SE10 0BF
2013-05-26 insert address 137b High Street, Tonbridge, Kent TN9 1DH
2013-05-26 insert fax 01732 361332
2013-05-26 insert phone 01732 370300
2013-05-26 insert phone 020 8305 0386
2013-05-26 update primary_contact 87 Station Road Borough Green Kent TN15 8EX => 137b High Street, Tonbridge, Kent TN9 1DH
2013-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053831230002
2013-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-06 update statutory_documents 28/02/13 FULL LIST
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-03-07 update statutory_documents 04/03/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 04/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 04/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS DREWETT / 04/03/2010
2010-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA DREWETT
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 87 STATION ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8EX
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND
2008-05-20 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 3 STATION ROAD, BOROUGH GREEN SEVENOAKS KENT TN15 8ER
2006-06-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-02 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION