ACR LONDON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-22 delete source_ip 92.205.63.246
2022-07-22 insert source_ip 206.189.31.34
2022-05-21 delete source_ip 212.48.69.172
2022-05-21 insert source_ip 92.205.63.246
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2021-12-08 update statutory_documents CESSATION OF PETER MICHAEL BROWN AS A PSC
2021-12-08 update statutory_documents CESSATION OF STEPH BROWN AS A PSC
2021-12-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-01-14 insert registration_number 409 7241
2021-01-14 insert vat 773 7463 93
2020-12-07 delete company_previous_name C.B. ENVIRONMENT SERVICES.UK. LTD
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-22 delete index_pages_linkeddomain outrank.co.uk
2019-12-21 update website_status Disallowed => OK
2019-12-21 delete source_ip 185.151.28.159
2019-12-21 insert source_ip 212.48.69.172
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-10-12 update website_status FlippedRobots => Disallowed
2019-09-13 update website_status Disallowed => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-13 update website_status FlippedRobots => Disallowed
2019-07-11 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-19 update website_status OK => FlippedRobots
2018-12-11 insert terms_pages_linkeddomain google.co.uk
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-25 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-03-04 delete source_ip 176.32.230.43
2018-03-04 insert index_pages_linkeddomain google.co.uk
2018-03-04 insert index_pages_linkeddomain google.com
2018-03-04 insert source_ip 185.151.28.159
2018-03-04 update robots_txt_status www.acrlondon.co.uk: 404 => 200
2017-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL CLIVE BROWN
2017-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPH BROWN
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-01 insert general_emails in..@acrlondon.co.uk
2017-07-01 delete index_pages_linkeddomain espressowebdesign.co.uk
2017-07-01 delete source_ip 209.235.144.9
2017-07-01 insert email in..@acrlondon.co.uk
2017-07-01 insert index_pages_linkeddomain espressoweb.co.uk
2017-07-01 insert source_ip 176.32.230.43
2017-07-01 update robots_txt_status www.acrlondon.co.uk: 200 => 404
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY BROWN
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN
2016-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY BROWN
2016-06-06 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-23 => 2016-11-27
2015-11-02 update statutory_documents 30/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-13 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-10-26 => 2014-10-30
2015-06-26 update statutory_documents 30/10/14 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-29 update statutory_documents 26/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-02-05 delete general_emails in..@acrlondon.co.uk
2014-02-05 delete address 138 Park View Road, Welling, Kent, DA16 1SJ
2014-02-05 delete email in..@acrlondon.co.uk
2014-02-05 delete index_pages_linkeddomain darknightdesigns.co.uk
2014-02-05 delete index_pages_linkeddomain yfs.co.uk
2014-02-05 insert address 134 - 134A Park View Road, Welling Kent DA16 1SJ
2014-02-05 update primary_contact 138 Park View Road, Welling, Kent, DA16 1SJ => 134 - 134A Park View Road, Welling Kent DA16 1SJ
2014-02-05 update robots_txt_status www.acrlondon.co.uk: 404 => 200
2013-11-07 delete address 134 - 134A PARK VIEW ROAD WELLING KENT UNITED KINGDOM DA16 1SJ
2013-11-07 insert address 134 - 134A PARK VIEW ROAD WELLING KENT DA16 1SJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-11-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-10-29 update statutory_documents 26/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-21 delete address 138 PARK VIEW ROAD WELLING KENT DA16 1SJ
2013-06-21 insert address 134 - 134A PARK VIEW ROAD WELLING KENT UNITED KINGDOM DA16 1SJ
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update registered_address
2013-05-24 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 26/10/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR APPOINTED MRS MARY PHILOMENA BROWN
2012-08-13 update statutory_documents DIRECTOR APPOINTED MRS STEPH BROWN
2012-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 138 PARK VIEW ROAD WELLING KENT DA16 1SJ
2012-06-08 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 26/10/11 FULL LIST
2011-06-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 26/10/10 FULL LIST
2010-07-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 26/10/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EMRYS CLIVE BROWN / 12/11/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BROWN / 12/11/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BROWN / 31/05/2007
2009-06-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 16A CHESTNUT RISE PLUMSTEAD LONDON SE18 1RL
2007-11-09 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-03 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents DIVISION 01/07/06
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX
2005-11-08 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2004-10-25 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-09 update statutory_documents COMPANY NAME CHANGED C.B. ENVIRONMENTAL SERVICES.UK.L TD CERTIFICATE ISSUED ON 09/06/04
2003-10-22 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03
2002-10-25 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-09 update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-24 update statutory_documents NEW SECRETARY APPOINTED
2000-11-24 update statutory_documents S366A DISP HOLDING AGM 06/11/00
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents SECRETARY RESIGNED
2000-11-07 update statutory_documents COMPANY NAME CHANGED C.B. ENVIRONMENT SERVICES.UK. LT D CERTIFICATE ISSUED ON 08/11/00
2000-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION