SCAFFOLDING SUPPLIES LIMITED - History of Changes


DateDescription
2024-03-16 delete source_ip 154.61.48.42
2024-03-16 insert source_ip 213.249.140.182
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HARDY / 02/10/2023
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 delete source_ip 86.54.115.22
2023-03-03 insert source_ip 154.61.48.42
2022-12-30 insert address Unit 3, Manby Road Immingham North East Lincolnshire DN40 2LL
2022-12-30 insert contact_pages_linkeddomain spark.co.uk
2022-12-30 insert index_pages_linkeddomain spark.co.uk
2022-12-30 insert product_pages_linkeddomain spark.co.uk
2022-12-30 insert service_pages_linkeddomain spark.co.uk
2022-12-30 insert terms_pages_linkeddomain spark.co.uk
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-07-29 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HARDY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-27 delete product_pages_linkeddomain hse.gov.uk
2021-01-27 insert product_pages_linkeddomain twforum.org.uk
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-07-22 delete fax 01472 501022
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-20 delete service_pages_linkeddomain cisrs.org.uk
2020-02-20 insert service_pages_linkeddomain accesstrainingservices.co.uk
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-17 insert product_pages_linkeddomain hse.gov.uk
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 delete address UNIT 2 ESTATE ROAD NO8 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE LINCOLNSHIRE DN31 2TG
2018-04-07 insert address UNIT 3 MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN40 2LL
2018-04-07 update registered_address
2018-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT 2 ESTATE ROAD NO8 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE LINCOLNSHIRE DN31 2TG
2018-01-07 update num_mort_charges 3 => 5
2018-01-07 update num_mort_outstanding 2 => 3
2018-01-07 update num_mort_satisfied 1 => 2
2017-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698160005
2017-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698160004
2017-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038698160003
2017-11-08 delete phone 01472 501 011
2017-11-08 insert phone 0800 5420 650
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 delete phone 0800 5420 650
2016-12-19 insert phone 01472 501 011
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update num_mort_outstanding 3 => 2
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-11 update num_mort_charges 2 => 3
2016-02-11 update num_mort_outstanding 2 => 3
2016-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038698160003
2016-01-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-01-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-12-01 update statutory_documents 24/10/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-13 update website_status FailedRobots => OK
2015-02-13 update website_status FlippedRobots => FailedRobots
2015-01-24 update website_status FailedRobots => FlippedRobots
2014-12-17 update website_status FlippedRobots => FailedRobots
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-28 update website_status OK => FlippedRobots
2014-11-21 update statutory_documents 24/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-02-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-01-10 update statutory_documents 24/10/13 FULL LIST
2013-07-07 update website_status DNSError => OK
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address 66 SAINT PETERS AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 8HP
2013-06-25 insert address UNIT 2 ESTATE ROAD NO8 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE LINCOLNSHIRE DN31 2TG
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update website_status OK => DNSError
2013-05-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 66 SAINT PETERS AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 8HP
2013-02-15 delete registration_number 3869816
2012-10-26 update statutory_documents 24/10/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-11-02 update statutory_documents CURREXT FROM 31/12/2011 TO 31/01/2012
2011-10-26 update statutory_documents 24/10/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 24/10/10 FULL LIST
2010-06-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 24/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE HARDY / 24/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HARDY / 24/10/2009
2009-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-31 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-30 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-26 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-10 update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99
2000-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-05 update statutory_documents NEW SECRETARY APPOINTED
1999-11-05 update statutory_documents DIRECTOR RESIGNED
1999-11-05 update statutory_documents SECRETARY RESIGNED
1999-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION