NOTTINGHAM WINDSCREENS - History of Changes


DateDescription
2024-03-14 delete source_ip 37.122.212.238
2024-03-14 insert source_ip 92.205.149.232
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-22 update robots_txt_status www.nottinghamwindscreens.com: 404 => 200
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-18 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-07 delete address 43B PLAINS ROAD MAPPERLEY NOTTINGHAM ENGLAND NG3 5JU
2020-12-07 insert address H1 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM ENGLAND NG8 6PY
2020-12-07 update registered_address
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU ENGLAND
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-12 delete source_ip 100.24.208.97
2020-05-12 delete source_ip 35.172.94.1
2020-05-12 insert source_ip 37.122.212.238
2020-05-12 update robots_txt_status www.nottinghamwindscreens.com: 200 => 404
2020-05-12 update website_status IndexPageFetchError => OK
2020-04-07 delete address 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS
2020-04-07 insert address 43B PLAINS ROAD MAPPERLEY NOTTINGHAM ENGLAND NG3 5JU
2020-04-07 update registered_address
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS
2020-02-28 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-30 update website_status FlippedRobots => OK
2019-04-30 delete index_pages_linkeddomain aboutcookies.org
2019-04-30 delete source_ip 34.224.237.194
2019-04-30 delete source_ip 52.202.217.190
2019-04-30 insert source_ip 100.24.208.97
2019-04-30 insert source_ip 35.172.94.1
2019-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-03-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-12-11 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-11 delete source_ip 52.21.149.178
2018-07-11 delete source_ip 52.200.102.22
2018-07-11 delete source_ip 54.210.165.223
2018-07-11 insert source_ip 34.224.237.194
2018-07-11 insert source_ip 52.202.217.190
2018-05-08 delete source_ip 34.202.90.224
2018-05-08 delete source_ip 34.203.45.99
2018-05-08 delete source_ip 52.87.3.237
2018-05-08 insert source_ip 52.21.149.178
2018-05-08 insert source_ip 52.200.102.22
2018-05-08 insert source_ip 54.210.165.223
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROEBUCK / 17/04/2018
2018-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ROEBUCK / 17/04/2018
2018-02-25 insert alias Nottingham Windscreens Co
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-28 delete contact_pages_linkeddomain aboutcookies.org
2017-11-15 delete source_ip 54.174.24.91
2017-11-15 insert source_ip 34.203.45.99
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-25 delete source_ip 93.184.220.60
2017-09-25 insert source_ip 34.202.90.224
2017-09-25 insert source_ip 52.87.3.237
2017-09-25 insert source_ip 54.174.24.91
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-02-11 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-27 update statutory_documents 23/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-18 delete source_ip 93.184.219.4
2015-09-18 insert source_ip 93.184.220.60
2015-05-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-04-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-03-11 update statutory_documents 23/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-06 update website_status FlippedRobots => OK
2014-10-06 delete address 9 Bar Lane Basford Nottingham NG6 0HT
2014-10-06 delete alias Nottingham Windscreens
2014-10-06 delete alias Nottingham Windscreens Ltd
2014-10-06 delete source_ip 69.195.116.65
2014-10-06 insert alias Nottingham Windscreen Co
2014-10-06 insert index_pages_linkeddomain hibu.com
2014-10-06 insert index_pages_linkeddomain hibustudio.com
2014-10-06 insert source_ip 93.184.219.4
2014-10-06 update founded_year 1991 => null
2014-10-06 update name Nottingham Windscreens => Nottingham Windscreen Co
2014-09-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-28 update website_status OK => FlippedRobots
2014-04-07 delete address 1 PINNACLE WAY PRIDE PARK DERBY UNITED KINGDOM DE24 8ZS
2014-04-07 insert address 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-04-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-03-12 update statutory_documents 23/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-01-23 => 2012-01-23
2013-06-21 update returns_next_due_date 2012-02-20 => 2013-02-20
2013-02-26 update statutory_documents 23/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-11 update statutory_documents 23/01/12 FULL LIST
2012-05-22 update statutory_documents FIRST GAZETTE
2011-09-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 23/01/11 FULL LIST
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-04 update statutory_documents 23/01/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROEBUCK / 23/01/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUMMERS / 23/01/2010
2010-05-25 update statutory_documents FIRST GAZETTE
2009-12-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-04-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SUMMERS / 31/12/2007
2008-04-03 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07
2007-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2007-02-15 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-08 update statutory_documents DIRECTOR RESIGNED
2006-02-08 update statutory_documents SECRETARY RESIGNED
2006-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION