NEIL COPELAND WINDOWS & CONSERVATORIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-03-29 delete source_ip 77.72.4.194
2022-03-29 insert source_ip 185.199.220.49
2021-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents DISS REQUEST WITHDRAWN
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-03-16 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-03-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 delete contact_pages_linkeddomain vision51.co.uk
2020-06-01 delete index_pages_linkeddomain vision51.co.uk
2020-06-01 delete service_pages_linkeddomain vision51.co.uk
2020-06-01 delete terms_pages_linkeddomain vision51.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-29 insert contact_pages_linkeddomain vision51.co.uk
2019-11-29 insert index_pages_linkeddomain vision51.co.uk
2019-11-29 insert service_pages_linkeddomain vision51.co.uk
2019-11-29 insert terms_pages_linkeddomain vision51.co.uk
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-08-29 delete source_ip 104.27.152.88
2019-08-29 delete source_ip 104.27.153.88
2019-08-29 insert source_ip 77.72.4.194
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-28 delete source_ip 45.56.106.139
2018-11-28 insert source_ip 104.27.152.88
2018-11-28 insert source_ip 104.27.153.88
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-05-04 delete contact_pages_linkeddomain bestratedbusinesses.co.uk
2017-05-04 delete contact_pages_linkeddomain ems-internet.co.uk
2017-05-04 delete index_pages_linkeddomain bestratedbusinesses.co.uk
2017-05-04 delete index_pages_linkeddomain ems-internet.co.uk
2017-05-04 delete service_pages_linkeddomain bestratedbusinesses.co.uk
2017-05-04 delete service_pages_linkeddomain ems-internet.co.uk
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-22 update statutory_documents 12/10/15 FULL LIST
2015-10-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-28 delete source_ip 50.116.58.140
2015-02-28 insert source_ip 45.56.106.139
2014-11-07 update returns_last_madeup_date 2013-10-14 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-09
2014-10-12 update statutory_documents 12/10/14 FULL LIST
2014-09-23 delete contact_pages_linkeddomain appitized.com
2014-09-23 delete index_pages_linkeddomain appitized.com
2014-09-23 delete service_pages_linkeddomain appitized.com
2014-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-23 delete source_ip 178.79.168.7
2014-04-23 insert contact_pages_linkeddomain facebook.com
2014-04-23 insert source_ip 50.116.58.140
2014-04-07 update account_ref_month 10 => 3
2014-04-07 update accounts_next_due_date 2015-07-31 => 2014-12-31
2014-03-27 update statutory_documents CURRSHO FROM 31/10/2014 TO 31/03/2014
2014-03-25 delete contact_pages_linkeddomain facebook.com
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-15 update statutory_documents 14/10/13 FULL LIST
2013-10-12 insert address 11 Burford Lane Lymm WA13 0SG
2013-09-05 delete address 11 Burford Lane Lymm WA13 0SG
2013-09-05 delete alias Neil Copeland Windows And Conservatories Ltd
2013-09-05 delete contact_pages_linkeddomain google.com
2013-09-05 delete fax 01925 756138
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-04-17 update website_status FlippedRobotsTxt => OK
2013-04-17 delete source_ip 213.171.218.179
2013-04-17 insert index_pages_linkeddomain appitized.com
2013-04-17 insert index_pages_linkeddomain bestratedbusinesses.co.uk
2013-04-17 insert source_ip 178.79.168.7
2013-03-13 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents 14/10/12 FULL LIST
2011-12-23 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 14/10/11 FULL LIST
2011-01-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 14/10/10 FULL LIST
2009-12-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 15/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALTER COPELAND / 15/10/2009
2008-12-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-24 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-22 update statutory_documents RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-20 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 3 TURNBERRY CLOSE STATHAM CHESHIRE WA13 9LY
2004-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-21 update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2002-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-28 update statutory_documents NEW SECRETARY APPOINTED
2002-10-28 update statutory_documents DIRECTOR RESIGNED
2002-10-28 update statutory_documents SECRETARY RESIGNED
2002-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION