Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-14 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-04-15 |
delete source_ip 185.199.220.39 |
2022-04-15 |
insert source_ip 109.70.148.30 |
2022-04-15 |
update website_status FlippedRobots => OK |
2022-03-26 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-02 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BLEARS |
2021-06-26 |
delete source_ip 185.199.220.102 |
2021-06-26 |
insert source_ip 185.199.220.39 |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BLEARS |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-08-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-27 |
insert general_emails in..@absheating.co.uk |
2020-04-27 |
delete address 13 Lime Avenue, Weaverham, Northwich, Cheshire, CW9 8DS |
2020-04-27 |
delete contact_pages_linkeddomain anvilconsulting.co.uk |
2020-04-27 |
delete email ab..@btinternet.com |
2020-04-27 |
delete index_pages_linkeddomain anvilconsulting.co.uk |
2020-04-27 |
delete management_pages_linkeddomain anvilconsulting.co.uk |
2020-04-27 |
delete portfolio_pages_linkeddomain anvilconsulting.co.uk |
2020-04-27 |
insert email in..@absheating.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-08-26 |
delete source_ip 88.208.252.223 |
2019-08-26 |
insert source_ip 185.199.220.102 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HULSE / 14/09/2018 |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BLEARS / 14/09/2018 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-16 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-27 |
update website_status DomainNotFound => OK |
2016-09-27 |
delete general_emails en..@absheating.co.uk |
2016-09-27 |
delete email en..@absheating.co.uk |
2016-09-27 |
insert email ab..@btinternet.com |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update statutory_documents 08/09/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-09 |
update statutory_documents 08/09/14 FULL LIST |
2014-08-20 |
insert general_emails en..@absheating.co.uk |
2014-08-20 |
delete source_ip 178.33.238.24 |
2014-08-20 |
insert address 13 Lime Avenue, Leftwich, Northwich, Cheshire, CW9 8DS |
2014-08-20 |
insert address 13 Lime Avenue, Weaverham, Northwich, Cheshire, CW9 8DS |
2014-08-20 |
insert alias A B S Heating & Plumbing Ltd |
2014-08-20 |
insert contact_pages_linkeddomain anvilconsulting.co.uk |
2014-08-20 |
insert email en..@absheating.co.uk |
2014-08-20 |
insert index_pages_linkeddomain anvilconsulting.co.uk |
2014-08-20 |
insert index_pages_linkeddomain gassaferegister.co.uk |
2014-08-20 |
insert phone 0800 111 999 |
2014-08-20 |
insert registration_number 3097 |
2014-08-20 |
insert source_ip 88.208.252.223 |
2014-08-20 |
update founded_year null => 1990 |
2014-08-20 |
update primary_contact null => 13 Lime Avenue, Leftwich, Northwich, Cheshire, CW9 8DS |
2014-06-07 |
delete source_ip 216.21.237.200 |
2014-06-07 |
insert source_ip 178.33.238.24 |
2014-06-07 |
update website_status FlippedRobots => OK |
2014-05-28 |
update website_status OK => FlippedRobots |
2014-03-22 |
insert address 13 Lime Avenue
Northwich, Cheswire CW9 8DS |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-19 |
update statutory_documents 08/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 4533 - Plumbing |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-05-31 |
delete alias ABS Plumbing & Heating Ltd |
2013-05-31 |
delete registration_number 3097 |
2013-03-14 |
delete email ab..@btinternet.com |
2013-03-14 |
delete source_ip 209.237.151.10 |
2013-03-14 |
insert alias Thomson Directories Ltd |
2013-03-14 |
insert registration_number 3097 |
2013-03-14 |
insert source_ip 216.21.237.200 |
2012-11-20 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 08/09/12 FULL LIST |
2011-11-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 08/09/11 FULL LIST |
2010-11-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HULSE / 01/10/2009 |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BLEARS / 01/10/2009 |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BLEARS / 01/10/2009 |
2010-01-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS; AMEND |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 |
2004-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |