CAWARDEN BRICK & TILE COMPANY LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-23 update statutory_documents DIRECTOR APPOINTED MR IAN JAMES ROBINSON
2023-05-11 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-11-14 delete person David Akers
2022-11-14 delete person Kevin Walker
2022-11-14 delete person Vena Gent
2022-11-14 insert person Adam Giles
2022-11-14 insert person Daniel Pryor
2022-11-14 insert person Rachel Parsons
2022-11-14 update person_description Ruth Cope => Ruth Cope
2022-11-14 update person_description Sean Regan => Sean Regan
2022-11-14 update person_title Ruth Cope: Vena 's Assistant => null
2022-11-14 update person_title Sean Regan: null => Foreman
2022-10-14 insert email ad..@cawardenreclaim.co.uk
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2022-04-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-02 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-02-23 insert person David Akers
2020-02-23 insert person Ian Robinson
2020-02-23 insert person Kevin Walker
2020-02-23 insert person Richard Parrott
2020-02-23 insert person Russell Idiens
2020-02-23 insert person Ruth Cope
2020-02-23 insert person Sean Regan
2020-02-23 insert person Vena Gent
2019-12-23 insert alias Cawarden Brick and Tile Company Ltd
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-06-24 update website_status Disallowed => OK
2019-06-24 delete source_ip 185.17.181.155
2019-06-24 insert source_ip 185.65.43.96
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-24 update website_status FlippedRobots => Disallowed
2019-04-15 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-04-04 update website_status OK => FlippedRobots
2019-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032865630002
2019-01-22 delete contact_pages_linkeddomain hotjar.com
2019-01-22 delete index_pages_linkeddomain hotjar.com
2019-01-22 delete product_pages_linkeddomain hotjar.com
2018-12-15 delete terms_pages_linkeddomain hotjar.com
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-09 delete about_pages_linkeddomain hotjar.com
2018-10-09 delete about_pages_linkeddomain owlbarninteriors.co.uk
2018-10-09 delete contact_pages_linkeddomain owlbarninteriors.co.uk
2018-10-09 delete index_pages_linkeddomain owlbarninteriors.co.uk
2018-10-09 delete product_pages_linkeddomain owlbarninteriors.co.uk
2018-10-09 delete terms_pages_linkeddomain owlbarninteriors.co.uk
2018-06-28 insert about_pages_linkeddomain hotjar.com
2018-06-28 insert product_pages_linkeddomain hotjar.com
2018-06-28 insert terms_pages_linkeddomain hotjar.com
2018-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-21 insert contact_pages_linkeddomain hotjar.com
2018-04-21 insert index_pages_linkeddomain hotjar.com
2018-04-06 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-06-20 update statutory_documents 26/05/17 STATEMENT OF CAPITAL GBP 1002
2017-06-20 update statutory_documents 26/05/17 STATEMENT OF CAPITAL GBP 1002
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-26 delete company_previous_name ESTATEDEALER LIMITED
2017-04-10 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-08 delete source_ip 141.0.161.27
2016-10-08 insert source_ip 185.17.181.155
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-13 delete source_ip 104.27.154.10
2016-04-13 delete source_ip 104.27.155.10
2016-04-13 insert source_ip 141.0.161.27
2016-04-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-21 update statutory_documents 02/12/15 FULL LIST
2015-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROBINSON / 01/12/2014
2015-08-04 insert about_pages_linkeddomain owlbarninteriors.co.uk
2015-08-04 insert contact_pages_linkeddomain owlbarninteriors.co.uk
2015-08-04 insert index_pages_linkeddomain owlbarninteriors.co.uk
2015-08-04 insert terms_pages_linkeddomain owlbarninteriors.co.uk
2015-06-08 delete about_pages_linkeddomain google.co.uk
2015-06-08 delete about_pages_linkeddomain tiscali.co.uk
2015-06-08 delete index_pages_linkeddomain owlbarninteriors.co.uk
2015-06-08 delete source_ip 185.17.181.155
2015-06-08 insert alias Cawarden Brick & Tile Company Limited
2015-06-08 insert index_pages_linkeddomain youtube.com
2015-06-08 insert source_ip 104.27.154.10
2015-06-08 insert source_ip 104.27.155.10
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-17 update statutory_documents 02/12/14 FULL LIST
2014-10-27 delete source_ip 46.105.173.13
2014-10-27 insert source_ip 185.17.181.155
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY PARROTT / 14/09/2010
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-06 update statutory_documents 02/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-04-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-21 update statutory_documents 02/12/12 FULL LIST
2012-12-05 delete source_ip 91.121.30.186
2012-12-05 insert source_ip 46.105.173.13
2012-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROOKS
2012-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM CROOKS
2012-05-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 02/12/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR DAVID RUSSELL IDIENS
2011-06-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 02/12/10 FULL LIST
2010-05-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 02/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROBINSON / 01/12/2009
2009-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-12-15 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID IDIENS
2007-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-19 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-15 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-05 update statutory_documents S366A DISP HOLDING AGM 13/06/06
2006-07-05 update statutory_documents S386 DISP APP AUDS 13/06/06
2005-12-09 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-18 update statutory_documents COMPANY NAME CHANGED CAWARDEN BRICK CO. LTD. CERTIFICATE ISSUED ON 18/05/05
2005-04-20 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-16 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-10 update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB
2002-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-06 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2000-12-12 update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
1999-12-13 update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1998-11-30 update statutory_documents RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1997-12-05 update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97 FROM: GROSVENOR CHAMBERS 23 KING STREET NOTTINGHAM NG1 2AY
1997-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1997-02-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-18 update statutory_documents £ NC 1000/50000 04/02/97
1997-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-18 update statutory_documents DIRECTOR RESIGNED
1997-02-18 update statutory_documents SECRETARY RESIGNED
1997-02-18 update statutory_documents COMPANY NAME CHANGED ESTATEDEALER LIMITED CERTIFICATE ISSUED ON 19/02/97
1997-02-18 update statutory_documents NC INC ALREADY ADJUSTED 04/02/97
1997-02-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/97
1996-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION