CS COMMERCIAL PRODUCTS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 07/01/2022
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SMITH / 07/01/2022
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-06 insert sales_emails or..@csparts.uk
2021-02-06 insert email or..@csparts.uk
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-26 insert contact_pages_linkeddomain instagram.com
2019-05-26 insert index_pages_linkeddomain instagram.com
2019-05-26 insert product_pages_linkeddomain instagram.com
2019-05-26 insert terms_pages_linkeddomain instagram.com
2019-02-11 delete address Unit 1, Stonehill Farm Stonehill Road Roxwell Essex Cm1 4NR
2019-02-11 delete index_pages_linkeddomain twitter.com
2019-02-11 delete phone +44 (0)1245 248514
2019-02-11 insert address Unit 1, Marsh's Farm Cherry Street Duton Hill Essex CM6 2EE
2019-02-11 insert phone +44 (0)1371 870949
2019-02-11 update primary_contact Unit 1, Stonehill Farm Stonehill Road Roxwell Essex Cm1 4NR => Unit 1, Marsh's Farm Cherry Street Duton Hill Essex CM6 2EE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-21 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-06 insert vat 136 2772 11
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-09-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents 01/06/16 FULL LIST
2016-05-12 delete address UNIT 1, STONEHILL FARM STONEHILL ROAD ROXWELL CHELMSFORD ESSEX ENGLAND CM1 4NR
2016-05-12 insert address 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE ENGLAND CM21 9AN
2016-05-12 update registered_address
2016-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT 1, STONEHILL FARM STONEHILL ROAD ROXWELL CHELMSFORD ESSEX CM1 4NR ENGLAND
2016-03-28 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-07 delete address 2 HARRIS GREEN DUNMOW ESSEX CM6 1FP
2015-11-07 insert address UNIT 1, STONEHILL FARM STONEHILL ROAD ROXWELL CHELMSFORD ESSEX ENGLAND CM1 4NR
2015-11-07 update registered_address
2015-10-25 delete general_emails en..@cscommercialproducts.co.uk
2015-10-25 delete sales_emails sa..@cscommercialproducts.co.uk
2015-10-25 insert general_emails in..@cscommercialproducts.co.uk
2015-10-25 delete email en..@cscommercialproducts.co.uk
2015-10-25 delete email sa..@cscommercialproducts.co.uk
2015-10-25 insert address Unit 1, Stonehill Farm Stonehill Road Roxwell Essex Cm1 4NR
2015-10-25 insert email in..@cscommercialproducts.co.uk
2015-10-25 insert fax +44 (0)872 1114567
2015-10-25 insert phone +44 (0)1245 248514
2015-10-25 update primary_contact null => Unit 1, Stonehill Farm Stonehill Road Roxwell Essex Cm1 4NR
2015-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 HARRIS GREEN DUNMOW ESSEX CM6 1FP
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-29 update statutory_documents 01/06/15 FULL LIST
2015-04-08 insert index_pages_linkeddomain twitter.com
2014-08-07 delete address 2 HARRIS GREEN DUNMOW ESSEX ENGLAND CM6 1FP
2014-08-07 insert address 2 HARRIS GREEN DUNMOW ESSEX CM6 1FP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-15 update statutory_documents 01/06/14 FULL LIST
2014-06-16 delete email en..@cscommercialproducts.co.uk
2014-06-16 delete index_pages_linkeddomain twitter.com
2014-04-07 delete address 10 WELLS STREET CHELMSFORD ESSEX ENGLAND CM1 1HZ
2014-04-07 insert address 2 HARRIS GREEN DUNMOW ESSEX ENGLAND CM6 1FP
2014-04-07 update registered_address
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 10 WELLS STREET CHELMSFORD ESSEX CM1 1HZ ENGLAND
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-03-01 => 2015-08-31
2014-02-26 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-24 insert about_pages_linkeddomain schneebichler.com
2013-12-24 insert index_pages_linkeddomain twitter.com
2013-12-24 insert partner_pages_linkeddomain twitter.com
2013-07-01 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-07-01 update account_ref_month 6 => 11
2013-07-01 update returns_last_madeup_date null => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-10 update statutory_documents CURREXT FROM 30/06/2013 TO 30/11/2013
2013-06-01 update statutory_documents 01/06/13 FULL LIST
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID SMITH
2012-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION