SPECIALIST GLASS PRODUCTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete contact_pages_linkeddomain kccomms.co.uk
2024-03-15 delete index_pages_linkeddomain kccomms.co.uk
2024-03-15 delete product_pages_linkeddomain kccomms.co.uk
2024-03-15 delete projects_pages_linkeddomain kccomms.co.uk
2024-03-15 delete terms_pages_linkeddomain kccomms.co.uk
2024-03-15 insert contact_pages_linkeddomain wild-pr.co.uk
2024-03-15 insert index_pages_linkeddomain wild-pr.co.uk
2024-03-15 insert product_pages_linkeddomain wild-pr.co.uk
2024-03-15 insert projects_pages_linkeddomain wild-pr.co.uk
2024-03-15 insert terms_pages_linkeddomain wild-pr.co.uk
2023-09-24 insert index_pages_linkeddomain google.com
2023-08-22 update website_status FlippedRobots => OK
2023-08-12 update website_status OK => FlippedRobots
2023-07-09 insert email si..@specialistglass.co.uk
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07 update num_mort_outstanding 4 => 2
2022-09-07 update num_mort_satisfied 0 => 2
2022-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-10-03 update website_status FlippedRobots => OK
2021-10-03 delete address Unit 2 Milnsbridge Business Centre Colne Vale Road, Milnsbridge Huddersfield, HD3 4NY
2021-10-03 delete source_ip 212.48.75.151
2021-10-03 insert address Unit 2 Milnsbridge Business Centre, Colne Vale Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4NY
2021-10-03 insert contact_pages_linkeddomain kccomms.co.uk
2021-10-03 insert index_pages_linkeddomain kccomms.co.uk
2021-10-03 insert registration_number 04632413
2021-10-03 insert source_ip 77.68.28.205
2021-10-03 update primary_contact Unit 2 Milnsbridge Business Centre Colne Vale Road, Milnsbridge Huddersfield, HD3 4NY => Unit 2 Milnsbridge Business Centre, Colne Vale Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4NY
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-15 update website_status Disallowed => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update website_status FlippedRobots => Disallowed
2020-04-19 update website_status OK => FlippedRobots
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2019-02-04 delete person Anna Whitelegg
2019-02-04 insert person Anna Bentley
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-10-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-09 update num_mort_charges 3 => 4
2018-08-09 update num_mort_outstanding 3 => 4
2018-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046324130004
2018-06-30 delete person Karen Drury
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046324130003
2018-02-03 delete person Bartosz Wzorek
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-10-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-11 delete source_ip 151.236.46.102
2017-01-11 insert source_ip 212.48.75.151
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 delete person Cora Brosnan
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-27 update statutory_documents 09/01/16 FULL LIST
2016-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW TAYLOR / 20/01/2016
2016-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 20/01/2016
2016-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW TAYLOR / 20/01/2016
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 delete managingdirector Jonathon Taylor
2015-10-03 insert managingdirector Jonathan Taylor
2015-10-03 delete person Jonathon Taylor
2015-10-03 insert person Jonathan Taylor
2015-10-03 update person_description Andrew Whittaker => Andrew Whittaker
2015-10-03 update person_title Anna Whitelegg: Order Entry & Estimating Assistant => Estimating Assistant
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-11 delete source_ip 194.145.240.200
2015-02-11 insert source_ip 151.236.46.102
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-19 update statutory_documents 09/01/15 FULL LIST
2014-12-04 insert alias Specialist Glass Products Ltd
2014-12-04 update robots_txt_status www.specialistglass.co.uk: 404 => 200
2014-11-06 delete alias Specialist Glass Products Ltd
2014-11-06 delete fax 01484 647755
2014-11-06 delete index_pages_linkeddomain leadingedgecreative.co.uk
2014-11-06 delete source_ip 213.246.112.27
2014-11-06 insert index_pages_linkeddomain twitter.com
2014-11-06 insert source_ip 194.145.240.200
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
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-04-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-03-25 update statutory_documents 09/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 09/01/13 FULL LIST
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 09/01/12 FULL LIST
2012-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 06/02/2012
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 09/01/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 09/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW TAYLOR / 09/01/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK TAYLOR / 09/01/2010
2009-09-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents GBP IC 780/520 20/03/08 GBP SR 260@1=260
2008-03-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN MAYMAN
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-11 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-03-05 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 4 SAINT MARKS VIEW LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TF
2003-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-29 update statutory_documents SECRETARY RESIGNED
2003-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-29 update statutory_documents DIRECTOR RESIGNED
2003-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION