STORK REMOVALS AND STORAGE LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-28 delete source_ip 109.104.88.7
2020-09-28 insert source_ip 213.175.208.224
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 delete source_ip 109.104.88.69
2020-05-20 insert source_ip 109.104.88.7
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-18 delete source_ip 109.104.88.7
2020-02-18 insert source_ip 109.104.88.69
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
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-12 delete about_pages_linkeddomain bulletpointmarketing.co.uk
2019-05-12 delete contact_pages_linkeddomain bulletpointmarketing.co.uk
2019-05-12 delete index_pages_linkeddomain bulletpointmarketing.co.uk
2019-05-12 delete terms_pages_linkeddomain bulletpointmarketing.co.uk
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-03-19 update statutory_documents CHANGE PERSON AS SECRETARY
2019-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / HILDE DE GROOT / 18/03/2019
2019-03-18 update statutory_documents DIRECTOR APPOINTED MR ERDOGAN ERENSOY
2019-03-18 update statutory_documents SECRETARY APPOINTED MRS HILDE DE GROOT
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILDE DE GROOT / 18/03/2019
2019-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERDOGAN ERENSOY
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / HILDE DE GROOT / 18/03/2019
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERDOGAN ERENSOY / 18/03/2019
2019-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILDE DE GROOT
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
2018-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents 02/04/16 FULL LIST
2016-04-03 delete source_ip 109.104.89.64
2016-04-03 insert source_ip 109.104.88.7
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-15 delete address 15 Hazelwood Road Enfield Greater London Middlesex EN1 1JG
2015-04-15 insert address 15 Hazelwood Road Enfield Greater London EN1 1JG
2015-04-15 update primary_contact 15 Hazelwood Road Enfield Greater London Middlesex EN1 1JG => 15 Hazelwood Road Enfield Greater London EN1 1JG
2015-04-09 update statutory_documents 02/04/15 FULL LIST
2015-03-18 delete address 15 Hazelwood Road, Enfield EN1 1JG
2015-03-18 delete index_pages_linkeddomain mp-webdesign.co.uk
2015-03-18 delete phone 0800 783 1158
2015-03-18 insert address 15 Hazelwood Road Enfield Greater London Middlesex EN1 1JG
2015-03-18 insert alias Stork Removals And Storage Limited
2015-03-18 insert index_pages_linkeddomain bulletpointmarketing.co.uk
2015-03-18 insert registration_number 06165799
2015-03-18 update primary_contact 15 Hazelwood Road, Enfield EN1 1JG => 15 Hazelwood Road Enfield Greater London Middlesex EN1 1JG
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 insert address 3 Wellfield Avenue Muswell Hill NT10 2EA
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-30
2014-04-03 update statutory_documents 02/04/14 FULL LIST
2014-04-02 update statutory_documents DIRECTOR APPOINTED HILDE DE GROOT
2014-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERDOGAN ERENSOY
2014-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILDE DE GROOT
2014-02-11 delete address 15 Hazelwood Road Enfield Middlesex EN1 1JG
2014-01-13 insert contact_pages_linkeddomain google.com
2014-01-13 insert index_pages_linkeddomain google.com
2014-01-13 insert service_pages_linkeddomain google.com
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-02 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-07-02 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-07-01 update website_status ServerDown => OK
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
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-03 update statutory_documents 16/03/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-19 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 16/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 16/03/11 FULL LIST
2010-08-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-11 update statutory_documents 16/03/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERDOGAN ERENSOY / 16/03/2010
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-27 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION