CHESHIRE PLUMBING CENTRE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2022-09-16 delete source_ip 93.184.219.4
2022-09-16 insert source_ip 209.59.154.169
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-16 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-12 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-07-07 delete address UNIT 5 LONGRIDGE TRADING ESTATE KNUTSFORD CHESHIRE WA16 8PR
2017-07-07 insert address UNIT 3 WOLFE CLOSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE ENGLAND WA16 8XJ
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-30 delete address Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR
2017-06-30 insert address Unit 3 Wolfe Close, Parkgate Industrial Estate, Knutsford, WA16 8XJ
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM UNIT 5 LONGRIDGE TRADING ESTATE KNUTSFORD CHESHIRE WA16 8PR
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SOUTHERN
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARL SOUTHERN
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-08-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-07-18 update statutory_documents 02/06/16 FULL LIST
2016-07-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update returns_last_madeup_date 2014-06-25 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-07-23 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents 02/06/15 FULL LIST
2015-06-07 update website_status OK => IndexPageFetchError
2015-04-23 update website_status EmptyPage => OK
2015-04-23 delete general_emails in..@ghmedialtd.co.uk
2015-04-23 delete address Cheshire Plumbing Centre Longridge Trading Estate Knutsford Cheshire WA16 8PR
2015-04-23 delete email in..@ghmedialtd.co.uk
2015-04-23 delete fax 01565 653 650
2015-04-23 delete source_ip 88.208.252.218
2015-04-23 insert address Longridge Trading Estate Knutsford WA16 8PR
2015-04-23 insert index_pages_linkeddomain hibustudio.com
2015-04-23 insert index_pages_linkeddomain yell.com
2015-04-23 insert source_ip 93.184.219.4
2015-04-23 update primary_contact Cheshire Plumbing Centre Longridge Trading Estate Knutsford Cheshire WA16 8PR => Longridge Trading Estate Knutsford WA16 8PR
2015-03-26 update website_status OK => EmptyPage
2014-07-07 delete address UNIT 5 LONGRIDGE TRADING ESTATE KNUTSFORD CHESHIRE ENGLAND WA16 8PR
2014-07-07 insert address UNIT 5 LONGRIDGE TRADING ESTATE KNUTSFORD CHESHIRE WA16 8PR
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-30 update statutory_documents 25/06/14 FULL LIST
2014-06-21 insert general_emails in..@ghmedialtd.co.uk
2014-06-21 delete alias Aeolus Design
2014-06-21 delete industry_tag plumbing, heating and bathroom
2014-06-21 insert email in..@ghmedialtd.co.uk
2014-06-21 insert fax 01565 653 650
2014-01-09 update website_status FlippedRobots => OK
2014-01-09 delete index_pages_linkeddomain amcsinternet.co.uk
2014-01-09 delete phone 01565 653 650
2014-01-09 delete source_ip 217.199.164.125
2014-01-09 insert alias Aeolus Design
2014-01-09 insert source_ip 88.208.252.218
2014-01-09 update robots_txt_status www.cheshireplumbingcentre.co.uk: 0 => 200
2013-12-12 update website_status Disallowed => FlippedRobots
2013-11-10 update website_status FlippedRobots => Disallowed
2013-10-31 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-21 update statutory_documents 25/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-15 update statutory_documents 25/06/12 FULL LIST
2012-02-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-17 update statutory_documents 25/06/11 FULL LIST
2011-03-03 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM UNIT 3 LONGRIDGE TRADING ESTATE KNUTSFORD CHESHIRE WA16 8PR
2010-07-15 update statutory_documents 25/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL SOUTHERN / 25/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM FESMER / 25/06/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-07-14 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-09 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-05 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-03 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02
2001-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR
2001-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-02 update statutory_documents DIRECTOR RESIGNED
2001-07-02 update statutory_documents SECRETARY RESIGNED
2001-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION