CHERRY HILL WASTE - History of Changes


DateDescription
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