CONTRACT PLUMBING SOLUTIONS - History of Changes


DateDescription
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-14 delete source_ip 18.130.99.27
2023-07-14 insert source_ip 51.68.197.28
2023-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-10 update statutory_documents FIRST GAZETTE
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-23 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-15 delete email ke..@contractplumbingsolutions.co.uk
2022-05-15 delete email zo..@contractplumbingsolutions.co.uk
2022-05-15 delete person KEITH SOWRY
2022-05-15 delete person ZOE McLATCHIE
2022-05-15 insert email ch..@contractplumbingsolutions.co.uk
2022-05-15 insert email pa..@contractplumbingsolutions.co.uk
2022-05-15 insert email ri..@contractplumbingsolutions.co.uk
2022-05-15 insert person Charlotte Lane
2022-05-15 insert person RICHARD HIRST
2022-05-15 update person_title PAUL WILSON: Site Supervisor => Customer Care Manager
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-06-25 update website_status OK => IndexPageFetchError
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-24 delete source_ip 62.100.206.85
2019-08-24 insert source_ip 18.130.99.27
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-25 delete address OFFICE 27 04 SUGAR MILL, OAKHURST AVENUE, LEEDS LS11 7HL
2019-04-25 delete email cl..@contractplumbingsolutions.co.uk
2019-04-25 delete person CLARE HIORNS
2019-04-25 delete source_ip 88.208.252.210
2019-04-25 insert address OFFICE 50, SUGAR MILL, OAKHURST AVENUE, LEEDS LS11 7HL
2019-04-25 insert email zo..@contractplumbingsolutions.co.uk
2019-04-25 insert person PAUL WILSON
2019-04-25 insert person ZOE McLATCHIE
2019-04-25 insert source_ip 62.100.206.85
2019-04-25 update primary_contact OFFICE 27 04 SUGAR MILL, OAKHURST AVENUE, LEEDS LS11 7HL => OFFICE 50, SUGAR MILL, OAKHURST AVENUE, LEEDS LS11 7HL
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-11-07 delete address OFFICE 27.04 SUGAR MILL 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF
2017-11-07 insert address OFFICE 50, SUGAR MILL 432 DEWSBURY ROAD LEEDS ENGLAND LS11 7DF
2017-11-07 update registered_address
2017-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM OFFICE 27.04 SUGAR MILL 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-02 delete email ca..@contractplumbingsolutions.co.uk
2017-04-02 delete person AMY HALFORD
2017-04-02 insert email cl..@contractplumbingsolutions.co.uk
2017-04-02 insert person CLARE HIORNS
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 delete index_pages_linkeddomain plan-it-active.com
2016-05-12 update robots_txt_status www.contractplumbingsolutions.co.uk: 404 => 200
2015-11-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-20 update statutory_documents 20/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-28 update statutory_documents 20/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address OFFICE 27.04 SUGAR MILL 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 7DF
2013-11-07 insert address OFFICE 27.04 SUGAR MILL 432 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 7DF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-21 update statutory_documents 20/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-24 update statutory_documents 20/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 20/10/11 FULL LIST
2011-06-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents 20/10/10 FULL LIST
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION