STUART PALMER PLUMBING - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-08 delete address 15 High Street Close, Wool, Wareham, Dorset, BH20 6BW
2023-04-08 insert address 87 Blacknoll, Winfrith, Dorchester, Dorset. DT2 8LW
2023-04-08 insert phone 01929 208288
2023-04-08 update primary_contact 15 High Street Close, Wool, Wareham, Dorset, BH20 6BW => 87 Blacknoll, Winfrith, Dorchester, Dorset. DT2 8LW
2023-02-04 delete contact_pages_linkeddomain akismet.com
2023-02-04 delete index_pages_linkeddomain akismet.com
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-18 update website_status OK => FlippedRobots
2021-01-16 update website_status Disallowed => OK
2021-01-16 delete address Little Brooke, 3, Spring Street, Wool, Wareham, Dorset, BH20 6DB
2021-01-16 delete source_ip 212.113.130.121
2021-01-16 insert address 15 High Street Close, Wool, Wareham, Dorset, BH20 6BW
2021-01-16 insert source_ip 185.65.237.84
2021-01-16 update primary_contact Little Brooke, 3, Spring Street, Wool, Wareham, Dorset, BH20 6DB => 15 High Street Close, Wool, Wareham, Dorset, BH20 6BW
2020-12-07 delete address 3 SPRING STREET WOOL WAREHAM DORSET ENGLAND BH20 6DB
2020-12-07 insert address 24 CORNWALL ROAD DORCHESTER ENGLAND DT1 1RX
2020-12-07 update registered_address
2020-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 3 SPRING STREET WOOL WAREHAM DORSET BH20 6DB ENGLAND
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PALMER / 26/11/2020
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE PALMER / 26/11/2020
2020-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JANE PALMER / 26/11/2020
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PAMER / 26/11/2020
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON JANE PALMER / 26/11/2020
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-26 update website_status FlippedRobots => Disallowed
2020-03-06 update website_status OK => FlippedRobots
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PAMER / 06/04/2016
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-09 insert about_pages_linkeddomain akismet.com
2018-10-09 insert contact_pages_linkeddomain akismet.com
2018-10-09 insert index_pages_linkeddomain akismet.com
2018-10-09 insert terms_pages_linkeddomain akismet.com
2018-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS WILLIAN PALMER / 14/09/2018
2018-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS WILLIAM PALMER / 14/09/2018
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS WILLIAN PALMER / 01/07/2018
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS WILLIAM PALMER / 01/07/2018
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PAMER / 01/07/2018
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON JANE PALMER / 01/07/2018
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-14 update website_status OK => FlippedRobots
2017-09-07 delete address 3 SPRING STREET WOOL WAREHAM DORSET 3 SPRING STREET WOOL WAREHAM DORSET ENGLAND BH20 6DB
2017-09-07 insert address 3 SPRING STREET WOOL WAREHAM DORSET ENGLAND BH20 6DB
2017-09-07 update registered_address
2017-08-31 insert address Little Brooke, 3, Spring Street, Wool, Wareham, Dorset, BH20 6DB
2017-08-31 insert phone 07880 993 122
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 3 SPRING STREET WOOL WAREHAM DORSET 3 SPRING STREET WOOL WAREHAM DORSET BH20 6DB ENGLAND
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-06-08 delete address BROOK HOUSE, SPRING STREET WOOL WAREHAM DORSET BH20 6DB
2017-06-08 insert address 3 SPRING STREET WOOL WAREHAM DORSET 3 SPRING STREET WOOL WAREHAM DORSET ENGLAND BH20 6DB
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM BROOK HOUSE, SPRING STREET WOOL WAREHAM DORSET BH20 6DB
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-27 update statutory_documents 09/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 6
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR LEWIS WILLIAN PALMER
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-18 update statutory_documents 09/08/14 FULL LIST
2014-07-12 insert registration_number 04508322
2014-07-12 insert vat 474 4140 53
2014-04-23 insert index_pages_linkeddomain oftec.co.uk
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-22 update statutory_documents 09/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-01-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-08-24 update statutory_documents 09/08/12 FULL LIST
2012-01-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 09/08/11 FULL LIST
2011-02-14 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-08-20 update statutory_documents 09/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON PALMER / 08/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PALMER / 09/08/2010
2010-02-08 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-08-17 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-09-06 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/06 FROM: BROOK HOUSE SPRING STREET WOOL DORSET BH20 6DB
2006-10-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-04 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-09 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-16 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2004-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2003-08-26 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13 update statutory_documents DIRECTOR RESIGNED
2002-09-13 update statutory_documents SECRETARY RESIGNED
2002-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION