SHELLIS ROOFING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, NO UPDATES
2023-11-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-11-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-06-29 update robots_txt_status www.shellisroofing.co.uk: 0 => 200
2022-04-26 update robots_txt_status www.shellisroofing.co.uk: 404 => 0
2022-03-26 delete alias shellisroofing.co.uk
2022-03-26 insert alias Complete Websites
2022-03-26 insert alias Shellis Roofing
2022-03-26 insert email sh..@aol.com
2022-03-26 insert index_pages_linkeddomain checkatrade.com
2022-03-26 insert index_pages_linkeddomain completewebsites.biz
2022-03-26 insert index_pages_linkeddomain google.com
2022-03-26 insert index_pages_linkeddomain mylondon.news
2022-03-26 insert phone 020 8423 7978
2022-03-26 update name shellisroofing.co.uk => Complete Websites
2022-03-26 update robots_txt_status www.shellisroofing.co.uk: 200 => 404
2022-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2022-02-08 delete alias Complete Websites
2022-02-08 delete alias Shellis Roofing
2022-02-08 delete email sh..@aol.com
2022-02-08 delete index_pages_linkeddomain completewebsites.biz
2022-02-08 delete index_pages_linkeddomain google.com
2022-02-08 delete index_pages_linkeddomain mylondon.news
2022-02-08 delete phone 020 8423 7978
2022-02-08 insert alias shellisroofing.co.uk
2022-02-08 update name Complete Websites => shellisroofing.co.uk
2022-02-08 update robots_txt_status www.shellisroofing.co.uk: 404 => 200
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-03 delete alias shellisroofing.co.uk
2021-09-03 insert alias Complete Websites
2021-09-03 insert alias Shellis Roofing
2021-09-03 insert email sh..@aol.com
2021-09-03 insert index_pages_linkeddomain completewebsites.biz
2021-09-03 insert index_pages_linkeddomain google.com
2021-09-03 insert index_pages_linkeddomain mylondon.news
2021-09-03 insert phone 020 8423 7978
2021-09-03 update name shellisroofing.co.uk => Complete Websites
2021-09-03 update robots_txt_status www.shellisroofing.co.uk: 200 => 404
2021-06-22 delete alias Complete Websites
2021-06-22 delete alias Shellis Roofing
2021-06-22 delete email sh..@aol.com
2021-06-22 delete index_pages_linkeddomain completewebsites.biz
2021-06-22 delete index_pages_linkeddomain google.com
2021-06-22 delete index_pages_linkeddomain mylondon.news
2021-06-22 delete phone 020 8423 7978
2021-06-22 insert alias shellisroofing.co.uk
2021-06-22 update name Complete Websites => shellisroofing.co.uk
2021-06-22 update robots_txt_status www.shellisroofing.co.uk: 404 => 200
2021-04-25 delete index_pages_linkeddomain cembrit.co.uk
2021-04-25 delete index_pages_linkeddomain chesterfelt.co.uk
2021-04-25 delete index_pages_linkeddomain getwestlondon.co.uk
2021-04-25 delete index_pages_linkeddomain marleyeternit.co.uk
2021-04-25 delete index_pages_linkeddomain ssqgroup.com
2021-04-25 insert index_pages_linkeddomain google.com
2021-04-25 insert index_pages_linkeddomain mylondon.news
2021-04-25 update robots_txt_status www.shellisroofing.co.uk: 200 => 404
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2021-02-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-17 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-11-07 insert company_previous_name SHELLIS & SON ROOFING CONTRACTORS LIMITED
2019-11-07 update name SHELLIS & SON ROOFING CONTRACTORS LIMITED => SHELLIS ROOFING SERVICES LTD
2019-10-28 update statutory_documents COMPANY NAME CHANGED SHELLIS & SON ROOFING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 28/10/19
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-07 update account_category null => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-07-18 delete source_ip 77.72.200.202
2018-07-18 insert source_ip 185.41.8.19
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-02 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-03-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-02-29 update statutory_documents 25/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-03 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-02 update statutory_documents 25/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-28 insert index_pages_linkeddomain getwestlondon.co.uk
2014-03-08 delete address 40 PARK LANE HARROW MIDDLESEX UNITED KINGDOM HA2 8NB
2014-03-08 insert address 40 PARK LANE HARROW MIDDLESEX HA2 8NB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-08 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-02-27 update statutory_documents 25/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-02-27 update statutory_documents 25/02/13 FULL LIST
2012-05-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 25/02/12 FULL LIST
2011-10-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 25/02/11 FULL LIST
2010-09-15 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 25/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHELLIS / 11/03/2010
2009-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 295A NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 8HX
2009-08-02 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-03-10 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/08
2008-07-21 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-02-28 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-06 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-02 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-17 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-09 update statutory_documents NEW SECRETARY APPOINTED
2004-03-05 update statutory_documents DIRECTOR RESIGNED
2004-03-05 update statutory_documents SECRETARY RESIGNED
2004-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION