CABLERS - History of Changes


DateDescription
2024-05-30 delete about_pages_linkeddomain teamviewer.com
2024-05-30 delete contact_pages_linkeddomain teamviewer.com
2024-05-30 delete index_pages_linkeddomain teamviewer.com
2024-05-30 delete terms_pages_linkeddomain teamviewer.com
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABLERS GROUP LTD
2022-11-02 update statutory_documents CESSATION OF MURRAY JOHN THORPE AS A PSC
2022-10-06 delete contact_pages_linkeddomain zendesk.com
2022-10-06 update person_description Murray Thorpe => Murray Thorpe
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-15 delete source_ip 77.72.0.110
2022-02-15 insert source_ip 92.205.0.161
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-02 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2020-10-13 delete contact_pages_linkeddomain mspmanager.com
2020-10-13 delete index_pages_linkeddomain mspmanager.com
2020-10-13 delete terms_pages_linkeddomain mspmanager.com
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-07 insert contact_pages_linkeddomain mspmanager.com
2020-03-07 insert index_pages_linkeddomain mspmanager.com
2020-03-07 insert terms_pages_linkeddomain mspmanager.com
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURRAY JOHN THORPE / 08/07/2019
2019-10-10 update statutory_documents CESSATION OF ANDREW TURNER AS A PSC
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-04 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-02 insert contact_pages_linkeddomain t.co
2019-07-02 insert index_pages_linkeddomain t.co
2019-07-02 insert terms_pages_linkeddomain t.co
2019-04-11 delete contact_pages_linkeddomain t.co
2019-04-11 delete index_pages_linkeddomain t.co
2019-04-11 delete terms_pages_linkeddomain t.co
2019-04-11 update robots_txt_status support.cablers.co.uk: 200 => 404
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURNER
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURRAY JOHN THORPE / 04/04/2018
2017-08-11 delete source_ip 185.116.213.24
2017-08-11 insert source_ip 77.72.0.110
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-12 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-12 update statutory_documents 06/04/16 FULL LIST
2016-02-12 delete source_ip 80.229.162.39
2016-02-12 insert source_ip 185.116.213.24
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2016-07-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 4 => 10
2015-12-04 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/10/2015
2015-06-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-06-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-21 update statutory_documents 06/04/15 FULL LIST
2015-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 15/05/2015
2015-03-24 delete sales_emails sa..@cablers.co.uk
2015-03-24 delete email sa..@cablers.co.uk
2015-02-24 update website_status FlippedRobots => OK
2015-02-17 update website_status OK => FlippedRobots
2014-12-23 delete address Home Farm Ind Est Colchester Road Heybridge Essex CM9 4NL
2014-12-23 delete address Unit G Home Farm Industrial Estate Colchester Road Maldon Essex CM9 4NL
2014-12-23 delete fax 01621 859883
2014-12-23 delete phone 01621 859384
2014-12-23 insert address 14 The Business Centre Earls Colne Business Park Earls Colne CO6 2NS
2014-12-23 insert address 14 The Business Centre Earls Colne Business Park Earls Colne Essex CO6 2NS
2014-12-23 insert phone 01787 221166
2014-12-23 update primary_contact Home Farm Ind Est Colchester Road Heybridge Essex CM9 4NL => 14 The Business Centre Earls Colne Business Park Earls Colne CO6 2NS
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 01/12/2014
2014-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 01/12/2014
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 delete phone 08453 879384
2014-09-23 insert partner BenQ
2014-05-29 delete index_pages_linkeddomain edugeek.net
2014-05-07 delete address 122 FEERING HILL FEERING COLCHESTER ESSEX ENGLAND CO5 9PY
2014-05-07 insert address 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-24 update statutory_documents 06/04/14 FULL LIST
2014-04-22 insert general_emails en..@cablers.co.uk
2014-04-22 delete industry_tag network solution
2014-04-22 insert address Home Farm Ind Est Colchester Road Heybridge Essex CM9 4NL
2014-04-22 insert contact_pages_linkeddomain google.com
2014-04-22 insert contact_pages_linkeddomain t.co
2014-04-22 insert contact_pages_linkeddomain twitter.com
2014-04-22 insert email en..@cablers.co.uk
2014-04-22 insert index_pages_linkeddomain edugeek.net
2014-04-22 insert index_pages_linkeddomain t.co
2014-04-22 insert index_pages_linkeddomain twitter.com
2014-04-22 insert phone 08453 879384
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041957580001
2014-02-14 insert industry_tag network solution
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-01 delete contact_pages_linkeddomain wordpress.org
2013-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 16/08/2013
2013-08-10 delete source_ip 195.248.115.146
2013-08-10 insert source_ip 80.229.162.39
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-15 update website_status ServerDown => OK
2013-06-15 delete source_ip 46.137.84.4
2013-06-15 insert contact_pages_linkeddomain wordpress.org
2013-06-15 insert source_ip 195.248.115.146
2013-05-13 update website_status OK => ServerDown
2013-04-30 update statutory_documents 06/04/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 06/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 06/04/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 06/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 05/04/2010
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 05/04/2010
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB
2008-03-01 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY THORPE / 25/05/2007
2007-06-18 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-05 update statutory_documents NEW SECRETARY APPOINTED
2006-05-04 update statutory_documents SECRETARY RESIGNED
2006-05-04 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-13 update statutory_documents £ IC 100/50 29/04/05 £ SR 50@1=50
2005-06-02 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents DIRECTOR RESIGNED
2005-04-05 update statutory_documents NEW SECRETARY APPOINTED
2005-04-05 update statutory_documents SECRETARY RESIGNED
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14 update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR
2003-04-10 update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-09 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-23 update statutory_documents DIRECTOR RESIGNED
2001-04-23 update statutory_documents SECRETARY RESIGNED
2001-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION