IDEAL SCAFFOLDING - History of Changes


DateDescription
2024-12-20 delete source_ip 172.67.151.176
2024-12-20 delete source_ip 104.21.33.239
2024-12-20 insert source_ip 104.21.16.1
2024-12-20 insert source_ip 104.21.32.1
2024-12-20 insert source_ip 104.21.48.1
2024-12-20 insert source_ip 104.21.64.1
2024-12-20 insert source_ip 104.21.80.1
2024-12-20 insert source_ip 104.21.96.1
2024-12-20 insert source_ip 104.21.112.1
2024-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054584110004
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2024-04-29 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-07 update num_mort_charges 3 => 4
2023-08-07 update num_mort_outstanding 2 => 1
2023-08-07 update num_mort_satisfied 1 => 3
2023-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054584110002
2023-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054584110003
2023-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054584110004
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2022-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER COLE
2021-06-07 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-06-07 insert alias Ideal Quotation
2021-06-07 insert phone 0303 123 1113
2021-06-07 insert terms_pages_linkeddomain ico.org.uk
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-11 delete address 32a Sturt Road Frimley Green Camberley Surrey GU16 6HY
2021-04-11 delete fax 01252 837 547
2021-04-11 delete phone 0800 783 6209
2021-04-11 delete phone 0800 783 6209 / 01252 660 666
2021-04-11 delete registration_number 05458411
2021-04-11 delete registration_number 5458411
2021-04-11 delete source_ip 77.68.86.217
2021-04-11 delete vat 742 7120 53
2021-04-11 insert address 32A Sturt Road, Frimley Green, Camberley GU16 6HY
2021-04-11 insert index_pages_linkeddomain icandydesign.com
2021-04-11 insert source_ip 172.67.151.176
2021-04-11 insert source_ip 104.21.33.239
2021-04-11 update primary_contact 32a Sturt Road, Frimley Green, Camberley, Surrey, GU16 6HY => 32A Sturt Road, Frimley Green, Camberley GU16 6HY
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-04 insert registration_number 05458411
2018-01-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 2 => 3
2017-09-07 update num_mort_outstanding 2 => 3
2017-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054584110003
2017-08-06 delete source_ip 109.228.2.102
2017-08-06 insert source_ip 77.68.86.217
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-07 insert index_pages_linkeddomain twitter.com
2016-07-12 delete index_pages_linkeddomain twitter.com
2016-06-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-23 update statutory_documents 20/05/16 FULL LIST
2016-05-18 update website_status Disallowed => OK
2016-05-18 insert index_pages_linkeddomain facebook.com
2016-05-18 insert index_pages_linkeddomain twitter.com
2016-05-18 update robots_txt_status www.ideal-scaffolding.com: 404 => 200
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-09 update website_status FlippedRobots => Disallowed
2015-11-08 update website_status FailedRobots => FlippedRobots
2015-10-11 update website_status Disallowed => FailedRobots
2015-06-09 update website_status FlippedRobots => Disallowed
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-20 update statutory_documents 20/05/15 FULL LIST
2015-05-15 update website_status OK => FlippedRobots
2015-04-15 delete index_pages_linkeddomain seo-it-right.co.uk
2015-04-15 delete source_ip 109.75.165.222
2015-04-15 insert source_ip 109.228.2.102
2015-04-15 update robots_txt_status www.ideal-scaffolding.com: 200 => 404
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-20 update statutory_documents 20/05/14 FULL LIST
2014-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054584110002
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-05 insert about_pages_linkeddomain aspiredefence.co.uk
2013-07-05 insert about_pages_linkeddomain citb.co.uk
2013-07-05 insert about_pages_linkeddomain nasc.org.uk
2013-07-05 insert about_pages_linkeddomain nationaltrust.org.uk
2013-07-05 insert about_pages_linkeddomain theshots.co.uk
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-05-22 update statutory_documents 20/05/13 FULL LIST
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE / 01/05/2013
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 01/05/2013
2013-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 01/05/2013
2013-04-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-13 delete source_ip 213.175.222.230
2013-04-13 insert source_ip 109.75.165.222
2012-10-24 delete phone (01252) 837546
2012-10-24 delete phone 07771 556 408
2012-10-24 insert phone 01252 837 547
2012-10-24 insert phone 0800 783 6209
2012-10-24 insert phone 0800 783 6209 / 01252 660 666
2012-06-01 update statutory_documents 20/05/12 FULL LIST
2012-03-15 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 20/05/11 FULL LIST
2011-05-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-26 update statutory_documents 20/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE / 20/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE LEE / 20/05/2010
2010-02-09 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-01 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 10A WEYBOURNE ROAD FARNHAM SURREY GU9 9ES
2006-09-04 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents DIRECTOR RESIGNED
2005-07-27 update statutory_documents SECRETARY RESIGNED
2005-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2005-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU
2005-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION