COPPERFIELD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-03-25 update website_status FlippedRobots => OK
2023-08-27 update website_status FailedRobots => FlippedRobots
2023-08-09 update website_status FlippedRobots => FailedRobots
2023-07-11 update website_status OK => FlippedRobots
2023-06-07 update website_status FlippedRobots => OK
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 delete company_previous_name WINDLEBRIDGE LIMITED
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
2023-04-04 update website_status FailedRobots => FlippedRobots
2023-03-19 update website_status FlippedRobots => FailedRobots
2023-02-23 update website_status OK => FlippedRobots
2022-09-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMPSON / 04/04/2022
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 delete address 104 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2021-07-07 insert address 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY ENGLAND KT16 0RS
2021-07-07 update registered_address
2021-07-02 delete contact_pages_linkeddomain google.co.uk
2021-07-02 insert address 3000 Hillswood Drive Hillswood Business Park Chertsey, Surrey KT16 0RS
2021-07-02 insert address 3000 Hillswood Drive Hillswood Business Park, Chertsey KT16 0RS
2021-07-02 insert contact_pages_linkeddomain google.com
2021-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM 3000 HILLSWOOD DRIVE HILLLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM 104 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2021-05-07 insert sic_code 78109 - Other activities of employment placement agencies
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-17 delete about_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete career_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete client_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete contact_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete fax 01932 563 660
2021-02-17 delete index_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete management_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 delete terms_pages_linkeddomain realityhouserecruitment.co.uk
2021-02-17 insert about_pages_linkeddomain facebook.com
2021-02-17 insert about_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert alias Copperfield Recruitment Limited
2021-02-17 insert career_pages_linkeddomain facebook.com
2021-02-17 insert career_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert client_pages_linkeddomain facebook.com
2021-02-17 insert client_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert contact_pages_linkeddomain facebook.com
2021-02-17 insert contact_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert index_pages_linkeddomain facebook.com
2021-02-17 insert index_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert management_pages_linkeddomain facebook.com
2021-02-17 insert management_pages_linkeddomain realityhouse.co.uk
2021-02-17 insert terms_pages_linkeddomain facebook.com
2021-02-17 insert terms_pages_linkeddomain realityhouse.co.uk
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-03 delete managingdirector Paul Thompson
2020-10-03 insert otherexecutives Paul Thompson
2020-10-03 delete person Charlotte Norton
2020-10-03 delete person Sam Pickett
2020-10-03 delete person Stuart Pocock
2020-10-03 update person_title Paul Thompson: Managing Director; Managing Director of Copperfield Recruitment and Has Been => Director
2020-08-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-12-25 update person_description Laura Dale => Laura Dale
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 delete source_ip 84.18.195.194
2018-05-21 insert source_ip 84.18.215.243
2018-05-03 update statutory_documents CESSATION OF PAUL GRAHAM THOMPSON AS A PSC
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH 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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-29 update statutory_documents ADOPT ARTICLES 10/03/2017
2017-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-08 update statutory_documents AUDITOR'S RESIGNATION
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-04-04
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-05-02
2016-04-04 update statutory_documents 04/04/16 FULL LIST
2016-03-29 update statutory_documents 25/03/16 FULL LIST
2016-01-20 update person_description Sam Pickett => Sam Pickett
2016-01-20 update person_title Sam Pickett: Trainee Recruitment Consultant => Recruitment Consultant
2015-12-07 update account_category MEDIUM => SMALL
2015-11-07 update account_category SMALL => MEDIUM
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-31 update statutory_documents 25/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-27 delete person Mike Collett
2014-09-27 insert person Sam Pickett
2014-09-27 update person_title Charlotte Norton: Payroll and Accounts Assistant / Resourcer => Payroll and Accounts Manager / Resourcer
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-25 update statutory_documents 25/03/14 FULL LIST
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
2013-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-07 update person_description Mike Collett => Mike Collett
2013-10-07 update person_title Charlotte Norton: Administrator & Payroll and Accounts Assistant => Payroll and Accounts Assistant / Resourcer
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
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
2013-06-20 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-05-14 delete source_ip 213.177.235.210
2013-05-14 insert source_ip 84.18.195.194
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE DALE / 26/03/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMPSON / 26/03/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA THOMPSON / 26/03/2013
2013-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK JAMES THOMPSON / 26/03/2013
2013-03-25 update statutory_documents 25/03/13 FULL LIST
2013-01-24 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02 update statutory_documents 25/03/12 FULL LIST
2011-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16 update statutory_documents 25/03/11 FULL LIST
2010-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-01 update statutory_documents 25/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE DALE / 01/04/2010
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMPSON / 01/04/2010
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA THOMPSON / 01/04/2010
2010-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-14 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-03 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-27 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-03 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents COMPANY NAME CHANGED WINDLEBRIDGE LIMITED CERTIFICATE ISSUED ON 28/03/03
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION