Date | Description |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES |
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 |
2024-03-12 |
delete address Knutton House
Cherry Hill Lane
Knutton
Newcastle-under-Lyme
ST5 6EE |
2024-03-12 |
delete index_pages_linkeddomain youtube.com |
2024-03-12 |
delete source_ip 35.195.182.222 |
2024-03-12 |
insert address Knutton House, Cherry Hill lane, Knutton, Newcastle, Staffordshire, ST5 6EE |
2024-03-12 |
insert address Talke Rd, Chesterton, Newcastle, ST5 7AL |
2024-03-12 |
insert alias Cherry Hill Waste Ltd |
2024-03-12 |
insert phone 03600632 |
2024-03-12 |
insert registration_number 03600632 |
2024-03-12 |
insert source_ip 34.149.87.45 |
2024-03-12 |
update primary_contact Knutton House
Cherry Hill Lane
Knutton
Newcastle-under-Lyme
ST5 6EE => Talke Rd, Chesterton, Newcastle, ST5 7AL |
2023-10-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-04-07 |
delete address KNUTTON HOUSE CHERRY HILL LANE KNUTTON NEWCASTLE STAFFORDSHIRE ST5 6EE |
2023-04-07 |
insert address THE OFFICE AT KNUTTON HOUSE CHERRY HILL LANE KNUTTON NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 6EE |
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 |
2023-04-07 |
update registered_address |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
KNUTTON HOUSE
CHERRY HILL LANE KNUTTON
NEWCASTLE
STAFFORDSHIRE
ST5 6EE |
2022-11-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-05-19 |
delete general_emails in..@cherryhillwaste.com |
2022-05-19 |
insert sales_emails sa..@cherryhillwaste.com |
2022-05-19 |
delete email in..@cherryhillwaste.com |
2022-05-19 |
insert email sa..@cherryhillwaste.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES |
2021-06-12 |
delete about_pages_linkeddomain dream-theme.com |
2021-06-12 |
delete contact_pages_linkeddomain dream-theme.com |
2021-06-12 |
delete index_pages_linkeddomain dream-theme.com |
2021-06-12 |
delete product_pages_linkeddomain dream-theme.com |
2021-06-12 |
delete service_pages_linkeddomain dream-theme.com |
2021-06-12 |
delete terms_pages_linkeddomain dream-theme.com |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED LIAM ANDREW BAILEY |
2020-07-21 |
update statutory_documents CESSATION OF JENNA BAILEY AS A PSC |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category null => UNAUDITED ABRIDGED |
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 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
2019-05-03 |
delete about_pages_linkeddomain plus.google.com |
2019-05-03 |
delete contact_pages_linkeddomain plus.google.com |
2019-05-03 |
delete index_pages_linkeddomain plus.google.com |
2019-05-03 |
delete product_pages_linkeddomain plus.google.com |
2019-05-03 |
delete service_pages_linkeddomain plus.google.com |
2019-05-03 |
delete terms_pages_linkeddomain plus.google.com |
2019-02-20 |
delete source_ip 109.199.118.81 |
2019-02-20 |
insert source_ip 35.195.182.222 |
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 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-29 |
delete source_ip 173.254.28.67 |
2017-07-29 |
insert source_ip 109.199.118.81 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA BAILEY / 20/09/2016 |
2016-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JENNA BAILEY / 20/09/2016 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-08 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-27 |
update statutory_documents 18/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete index_pages_linkeddomain xrest.net |
2014-11-06 |
delete product_pages_linkeddomain zetkino.net |
2014-08-25 |
delete about_pages_linkeddomain custom-essay-writers.co.uk |
2014-08-25 |
delete about_pages_linkeddomain writemyessayservices.com |
2014-08-25 |
delete index_pages_linkeddomain east-west-tours.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-21 |
update statutory_documents 18/07/14 FULL LIST |
2014-05-19 |
delete index_pages_linkeddomain facts11.com |
2014-05-19 |
delete index_pages_linkeddomain handvint.com |
2014-05-19 |
delete index_pages_linkeddomain kompenz-elastic.fr |
2014-05-19 |
delete index_pages_linkeddomain smartonlinepros.com |
2014-05-19 |
delete index_pages_linkeddomain swimming-poolcoping.com |
2014-05-19 |
delete index_pages_linkeddomain treblamedia.com |
2014-05-19 |
insert about_pages_linkeddomain custom-essay-writers.co.uk |
2014-05-19 |
insert about_pages_linkeddomain writemyessayservices.com |
2014-05-19 |
insert index_pages_linkeddomain east-west-tours.com |
2014-05-19 |
insert product_pages_linkeddomain zetkino.net |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-17 |
update website_status FlippedRobotsTxt => OK |
2013-10-17 |
insert index_pages_linkeddomain facts11.com |
2013-10-17 |
insert index_pages_linkeddomain handvint.com |
2013-10-17 |
insert index_pages_linkeddomain smartonlinepros.com |
2013-10-17 |
insert index_pages_linkeddomain swimming-poolcoping.com |
2013-10-17 |
insert index_pages_linkeddomain treblamedia.com |
2013-10-17 |
insert index_pages_linkeddomain xrest.net |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-29 |
update statutory_documents 18/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-21 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents 18/07/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 18/07/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 18/07/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS |
1998-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
1 ASHFIELD ROAD
DAVENPORT
STOCKPORT
CHESHIRE SK3 8UD |
1998-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents SECRETARY RESIGNED |
1998-07-28 |
update statutory_documents S386 DISP APP AUDS 20/07/98 |
1998-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |