Date | Description |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-15 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-24 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-13 |
delete about_pages_linkeddomain plus.google.com |
2019-10-13 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-13 |
delete index_pages_linkeddomain plus.google.com |
2019-10-13 |
delete product_pages_linkeddomain plus.google.com |
2019-10-13 |
delete terms_pages_linkeddomain plus.google.com |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-07-11 |
insert terms_pages_linkeddomain fastnet.co.uk |
2018-07-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-22 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
delete source_ip 209.235.144.9 |
2017-04-28 |
insert source_ip 81.31.77.20 |
2017-04-28 |
update robots_txt_status www.kentductwork.co.uk: 404 => 200 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete company_previous_name KENT DUCTWORK & ENGINEERING SERVICES LIMITED |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-01 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-10 |
delete company_previous_name INVICTA DUCTWORK SERVICES LTD. |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-23 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete company_previous_name BENTLEYCROFT LIMITED |
2014-09-07 |
delete address BAYWOOD 4 BRITTAINS LANE SEVENOAKS KENT ENGLAND TN13 2ND |
2014-09-07 |
insert address BAYWOOD 4 BRITTAINS LANE SEVENOAKS KENT TN13 2ND |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-23 |
update statutory_documents 16/08/14 FULL LIST |
2014-07-07 |
delete address 73 WICKENDEN ROAD SEVENOAKS KENT TN13 3PN |
2014-07-07 |
insert address BAYWOOD 4 BRITTAINS LANE SEVENOAKS KENT ENGLAND TN13 2ND |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
73 WICKENDEN ROAD
SEVENOAKS
KENT
TN13 3PN |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-03 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-05-28 |
insert alias Kent Ductwork |
2013-05-28 |
insert alias Kent Ductwork Limited |
2013-05-28 |
insert alias Kent Ductwork Ltd |
2013-05-28 |
insert index_pages_linkeddomain mc-co.co.uk |
2013-05-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-14 |
delete alias Kent Ductwork |
2013-03-14 |
delete alias Kent Ductwork Limited |
2013-03-14 |
delete alias Kent Ductwork Ltd |
2012-08-17 |
update statutory_documents 16/08/12 FULL LIST |
2012-05-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 16/08/11 FULL LIST |
2011-05-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TINDELL / 01/10/2009 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN TINDELL / 01/10/2009 |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
23 STAR HILL
ROCHESTER
KENT
ME1 1XF |
2008-02-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-22 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents RE RIGHTS SHAR HOLD £1 17/05/06 |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-02 |
update statutory_documents £ NC 1000/10000
08/08/03 |
2003-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 08/08/03 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS |
1999-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS |
1997-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-08-22 |
update statutory_documents RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS |
1995-09-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/09/95 |
1995-09-21 |
update statutory_documents COMPANY NAME CHANGED
KENT DUCTWORK & ENGINEERING SERV
ICES LIMITED
CERTIFICATE ISSUED ON 22/09/95 |
1995-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
1995-09-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/09/95 |
1995-07-14 |
update statutory_documents COMPANY NAME CHANGED
INVICTA DUCTWORK SERVICES LTD.
CERTIFICATE ISSUED ON 17/07/95 |
1994-11-18 |
update statutory_documents COMPANY NAME CHANGED
BENTLEYCROFT LIMITED
CERTIFICATE ISSUED ON 21/11/94 |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1994-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/94 FROM:
23 STAR HILL
ROCHESTER
KENT
ME1 1XF |
1994-11-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/94 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1994-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-19 |
update statutory_documents SECRETARY RESIGNED |
1994-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |