Date | Description |
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 |