UTOPIA WINDOWS - History of Changes


DateDescription
2024-04-20 insert sales_emails sa..@utopiawindows.co.uk
2024-04-20 delete address Unit 33 Wates Way Mitcham CR4 4HR
2024-04-20 delete address Unit 33 Wates Way Mitcham Surrey CR4 4HR
2024-04-20 insert address 23-27 Gladstone Road Croydon CR0 2BQ
2024-04-20 insert email sa..@utopiawindows.co.uk
2024-04-20 update primary_contact Unit 33 Wates Way Mitcham CR4 4HR => 23-27 Gladstone Road Croydon CR0 2BQ
2024-04-08 delete address 33 WATES WAY UNIT 33 WATES WAY MITCHAM SURREY ENGLAND CR4 4HR
2024-04-08 insert address 23-27 GLADSTONE ROAD CROYDON SURREY ENGLAND CR0 2BQ
2024-04-08 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-08 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-04-08 update registered_address
2023-08-14 delete sales_emails sa..@utopiawindows.co.uk
2023-08-14 delete email sa..@utopiawindows.co.uk
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-29 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-08-01 insert sales_emails sa..@utopiawindows.co.uk
2022-08-01 insert email sa..@utopiawindows.co.uk
2022-04-26 delete sales_emails sa..@utopiawindows.co.uk
2022-04-26 delete email sa..@utopiawindows.co.uk
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-17 update statutory_documents 05/04/21 UNAUDITED ABRIDGED
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-07 update statutory_documents 05/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-18 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-21 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-08 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-28 update statutory_documents 05/04/17 UNAUDITED ABRIDGED
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-09 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-29 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-05-14 delete address 33 WANDLE TRADING ESTATE GOAT ROAD MITCHAM SURREY ENGLAND CR4 4HW
2016-05-14 insert address 33 WATES WAY UNIT 33 WATES WAY MITCHAM SURREY ENGLAND CR4 4HR
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-05-14 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 33 WANDLE TRADING ESTATE GOAT ROAD MITCHAM SURREY CR4 4HW ENGLAND
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 33 WATES WAY WATES WAY MITCHAM SURREY CR4 4HR ENGLAND
2016-03-07 update statutory_documents 19/01/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-07-10 delete address 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT BR4 0JJ
2015-07-10 insert address 33 WANDLE TRADING ESTATE GOAT ROAD MITCHAM SURREY ENGLAND CR4 4HW
2015-07-10 update registered_address
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 33 WATES WAY MITCHAM SURREY CR4 4HR ENGLAND
2015-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT BR4 0JJ
2015-04-08 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-04-08 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-03-02 update statutory_documents 19/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-31 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT UNITED KINGDOM BR4 0JJ
2014-05-07 insert address 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT BR4 0JJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-05-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-04-22 update statutory_documents 19/01/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-04-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-03-17 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 368 EDEN PARK AVENUE BECKENHAM KENT BR3 3JL
2013-06-25 insert address 8 RAVENSWOOD CRESCENT WEST WICKHAM KENT UNITED KINGDOM BR4 0JJ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 368 EDEN PARK AVENUE BECKENHAM KENT BR3 3JL
2013-02-28 update statutory_documents 19/01/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN NOAKES / 28/02/2013
2013-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CATHERINE NOAKES / 28/02/2013
2012-12-31 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-01-22 update statutory_documents 19/01/12 FULL LIST
2011-12-29 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 19/01/11 FULL LIST
2010-12-31 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-29 update statutory_documents 19/01/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN NOAKES / 01/01/2010
2010-06-29 update statutory_documents FIRST GAZETTE
2010-03-30 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-13 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-02-03 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-21 update statutory_documents RETURN MADE UP TO 19/01/06; NO CHANGE OF MEMBERS
2005-11-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-18 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 24 CHURCH RD CRYSTAL PALACE LONDON SE19 2ET
2004-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-07 update statutory_documents NEW SECRETARY APPOINTED
2004-01-22 update statutory_documents DIRECTOR RESIGNED
2004-01-22 update statutory_documents SECRETARY RESIGNED
2004-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION