TRENT FIREPLACES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-27 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-08-10 delete source_ip 91.238.162.60
2023-08-10 insert source_ip 46.101.52.159
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-17 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-15 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-08-29 delete source_ip 88.208.252.218
2017-08-29 insert address Euro House, Willow Road Nottingham NG7 2TA
2017-08-29 insert alias Trent Fireplaces Limited
2017-08-29 insert source_ip 91.238.162.60
2017-08-29 update primary_contact null => Euro House, Willow Road Nottingham NG7 2TA
2017-08-29 update robots_txt_status www.trent-fireplaces.co.uk: 404 => 200
2016-12-21 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-21 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-22 delete source_ip 213.171.218.133
2016-10-22 insert source_ip 88.208.252.218
2015-12-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-12-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-09 update statutory_documents 24/09/15 FULL LIST
2015-10-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-23 update statutory_documents 24/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-07 delete address EURO HOUSE WILLOW ROAD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG7 2TA
2013-12-07 delete sic_code 99999 - Dormant Company
2013-12-07 insert address EURO HOUSE WILLOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2TA
2013-12-07 insert sic_code 32990 - Other manufacturing n.e.c.
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-12-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-11-26 update statutory_documents 24/09/13 FULL LIST
2013-08-01 delete address 113 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG2 5BN
2013-08-01 insert address EURO HOUSE WILLOW ROAD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG7 2TA
2013-08-01 update registered_address
2013-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 113 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5BN UNITED KINGDOM
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRITOPHER ADAM BOSSART / 27/06/2013
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BOSSART / 28/06/2013
2013-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BOSSART / 28/06/2013
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BOSSART / 27/06/2013
2013-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BOSSART / 27/06/2013
2013-06-22 delete sic_code 2051 - Manufacture of other products of wood
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-09-28 update statutory_documents 24/09/12 FULL LIST
2012-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-04 update statutory_documents 24/09/11 FULL LIST
2011-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM EURO HOUSE WILLOW ROAD NOTTINGHAM NG7 2TA UNITED KINGDOM
2010-11-05 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/07/2011
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 113 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM NG2 5BN
2010-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-12 update statutory_documents 24/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRITOPHER ADAM BOSSART / 24/09/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BOSSART / 24/09/2010
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARGARET BOSSART / 24/09/2010
2009-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-08 update statutory_documents 24/09/09 FULL LIST
2009-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-29 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-01 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-29 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-07 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-08 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-30 update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/01 FROM: RUSHCLIFFE HOUSE 17 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6BE
2001-09-27 update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-29 update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1999-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-08 update statutory_documents DIRECTOR RESIGNED
1999-10-08 update statutory_documents SECRETARY RESIGNED
1999-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION