Date | Description |
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 |