CAD SURVEYS - History of Changes


DateDescription
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, NO UPDATES
2025-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2025-01-21 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2024-01-17 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-07 delete company_previous_name COMBON LIMITED
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-01-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-16 delete address Suite 2 KPC House Canterbury Road Willesborough Ashford TN24 0BP Kent
2022-08-16 delete address Suite 2 KPC House, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP
2022-08-16 delete phone +44 0 1233 635 089
2022-08-16 delete source_ip 85.233.160.141
2022-08-16 insert casestudy_pages_linkeddomain b-cdn.net
2022-08-16 insert source_ip 185.53.56.90
2022-08-16 update person_title Amela Doda: Assitant Building Surveyor => Assistant Building Surveyor
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-02-07 delete source_ip 34.241.207.41
2022-02-07 delete source_ip 54.194.183.244
2022-02-07 insert source_ip 85.233.160.141
2022-02-07 update robots_txt_status www.cadsurveys.co.uk: 404 => 200
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2022-01-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-02 delete source_ip 34.243.163.118
2021-12-02 delete source_ip 34.245.255.159
2021-12-02 insert source_ip 34.241.207.41
2021-12-02 insert source_ip 54.194.183.244
2021-09-04 delete source_ip 34.248.29.35
2021-09-04 insert source_ip 34.245.255.159
2021-04-13 delete source_ip 108.128.2.163
2021-04-13 delete source_ip 52.48.22.105
2021-04-13 insert source_ip 34.243.163.118
2021-04-13 insert source_ip 34.248.29.35
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-24 delete source_ip 34.243.30.73
2020-05-24 delete source_ip 34.251.245.226
2020-05-24 insert source_ip 108.128.2.163
2020-05-24 insert source_ip 52.48.22.105
2020-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-03-24 delete source_ip 34.242.22.247
2020-03-24 insert source_ip 34.243.30.73
2020-02-22 delete source_ip 34.251.60.125
2020-02-22 insert source_ip 34.242.22.247
2019-11-21 delete source_ip 52.17.164.187
2019-11-21 insert source_ip 34.251.60.125
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
2019-08-01 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-03-15 delete source_ip 52.18.126.50
2019-03-15 delete source_ip 52.212.108.170
2019-03-15 insert source_ip 34.251.245.226
2019-03-15 insert source_ip 52.17.164.187
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-06 delete source_ip 34.252.80.140
2018-04-06 delete source_ip 52.31.100.45
2018-04-06 insert source_ip 52.18.126.50
2018-04-06 insert source_ip 52.212.108.170
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-18 delete source_ip 52.210.178.103
2018-02-18 insert source_ip 34.252.80.140
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-10 delete managingdirector Lynn Edwards
2017-06-10 delete managingdirector Peter Burgess
2017-06-10 update person_title Cliff Lowe: Business Development Manager => Business Development Advisor
2017-06-10 update person_title Lynn Edwards: Managing Director => Business Administration
2017-06-10 update person_title Peter Burgess: Managing Director => Senior Measured Building Surveyor
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-05 delete email e...@cadsurveys.co.uk
2017-03-05 delete phone +44 (0)772 0897 626
2017-03-05 delete source_ip 109.123.76.40
2017-03-05 insert industry_tag land surveying
2017-03-05 insert source_ip 52.31.100.45
2017-03-05 insert source_ip 52.210.178.103
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-07-07 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-06-22 update statutory_documents 03/04/16 FULL LIST
2016-03-04 insert person Danny Rice
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-15 delete address 16A Alsops Road Willesborough Ashford Kent TN24 OEY, UK
2015-08-15 insert address Suite 2 KPC House Canterbury Road Willesborough Ashford Kent TN24 0BP
2015-08-15 update primary_contact 16A Alsops Road Willesborough Ashford Kent TN24 OEY, UK => Suite 2 KPC House Canterbury Road Willesborough Ashford Kent TN24 0BP
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-13 update statutory_documents 03/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-08 insert person Christianne Wall
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-30 update statutory_documents 03/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-10 delete source_ip 83.170.122.174
2013-08-10 insert source_ip 109.123.76.40
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 insert general_emails in..@cadsurveys.co.uk
2013-06-23 delete address 30 Bentley Road Willesborough Ashford Kent TN24 0HP
2013-06-23 delete alias CAD Surveys Limited
2013-06-23 delete fax 01233 335198
2013-06-23 delete index_pages_linkeddomain bagshots.com
2013-06-23 delete phone 01233 635089
2013-06-23 delete source_ip 88.208.252.210
2013-06-23 insert address 16A Alsops Road Willesborough Ashford Kent TN24 OEY, UK
2013-06-23 insert alias CAD Surveys Ltd.
2013-06-23 insert email e...@cadsurveys.co.uk
2013-06-23 insert email in..@cadsurveys.co.uk
2013-06-23 insert phone +44 (0)1 233 635 089
2013-06-23 insert phone +44 (0)772 0897 626
2013-06-23 insert source_ip 83.170.122.174
2013-06-23 update primary_contact 30 Bentley Road Willesborough Ashford Kent TN24 0HP => 16A Alsops Road Willesborough Ashford Kent TN24 OEY, UK
2013-04-23 update statutory_documents 03/04/13 FULL LIST
2013-04-09 delete source_ip 92.52.79.189
2013-04-09 insert source_ip 88.208.252.210
2013-02-15 update website_status OK
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-17 update website_status InvalidContent
2012-04-18 update statutory_documents 03/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 03/04/11 FULL LIST
2010-10-26 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-04-13 update statutory_documents 03/04/10 FULL LIST
2010-02-25 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-15 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNN EDWARDS / 02/02/2009
2009-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARDS / 02/02/2009
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-07-15 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNN EDWARDS / 01/04/2008
2008-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-05-09 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-11 update statutory_documents NEW SECRETARY APPOINTED
2006-04-11 update statutory_documents SECRETARY RESIGNED
2006-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 49 HIGH STREET DEAL KENT CT14 6EL
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-06 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-02 update statutory_documents NEW SECRETARY APPOINTED
2003-06-18 update statutory_documents COMPANY NAME CHANGED COMBON LIMITED CERTIFICATE ISSUED ON 18/06/03
2003-06-10 update statutory_documents DIRECTOR RESIGNED
2003-06-10 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION