CONCEPT - History of Changes


DateDescription
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/24, NO UPDATES
2024-04-09 delete source_ip 46.32.240.33
2024-04-09 insert source_ip 92.205.168.207
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
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
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
2022-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS
2019-08-07 insert address 7 CHESIL STREET WINCHESTER ENGLAND SO23 0HU
2019-08-07 update registered_address
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY SP5 2BY ENGLAND
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY SP5 2AS ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-08-07 delete address 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY ENGLAND SO51 6AP
2018-08-07 insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS
2018-08-07 update registered_address
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY SO51 6AP ENGLAND
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIIA GERASHCHENKO / 10/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BIFFIN / 10/07/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23 delete phone 07786 931 940
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-03 delete address 19 Bracken Hall Bracken Place Chilworth Southampton SO16 3ET
2017-09-03 delete address Unit 5B Landford Common Farm, New Road, Landford, Wiltshire, SP5 2AZ
2017-09-03 delete index_pages_linkeddomain sovereignbathrooms.com
2017-09-03 delete phone 023 8076 8303
2017-09-03 insert address 14D Chatmohr Estate Business Park, Crawley Hill, West Wellow, Romsey, Hampshire SO51 6AP
2017-09-03 insert address 5-7 Chesil Street Winchester Hampshire SO23 0HU
2017-09-03 insert phone 01962 841282
2017-09-03 update primary_contact Unit 5B Landford Common Farm, New Road, Landford, Wiltshire, SP5 2AZ => 5-7 Chesil Street Winchester Hampshire SO23 0HU
2017-07-07 delete address UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ
2017-07-07 insert address 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY ENGLAND SO51 6AP
2017-07-07 update reg_address_care_of JDW ACCOUNTING LTD => null
2017-07-07 update registered_address
2017-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O JDW ACCOUNTING LTD UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ
2017-04-02 delete phone 07738 019 337
2017-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN AMBLER
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-05 insert index_pages_linkeddomain sovereignbathrooms.com
2016-03-22 update website_status EmptyPage => OK
2016-03-22 delete index_pages_linkeddomain export.gov
2016-03-22 delete index_pages_linkeddomain shopperapproved.com
2016-03-22 delete index_pages_linkeddomain site5.com
2016-03-22 delete phone +1-888-748-3526
2016-03-22 delete source_ip 5.10.105.36
2016-03-22 insert alias Concept
2016-03-22 insert alias Concept Installations
2016-03-22 insert index_pages_linkeddomain deependdesign.co.uk
2016-03-22 insert phone 07738 019 337
2016-03-22 insert phone 07786 931 940
2016-03-22 insert source_ip 46.32.240.33
2016-03-22 update robots_txt_status www.conceptinstallations.com: 404 => 200
2016-01-31 update website_status OK => EmptyPage
2015-12-07 update account_category TOTAL EXEMPTION SMALL => null
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-29 update statutory_documents 14/09/15 FULL LIST
2015-08-17 delete alias Concept Installations
2015-08-17 delete index_pages_linkeddomain opensolution.org
2015-08-17 insert index_pages_linkeddomain export.gov
2015-08-17 insert index_pages_linkeddomain shopperapproved.com
2015-08-17 insert index_pages_linkeddomain site5.com
2015-08-17 insert phone +1-888-748-3526
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS
2014-11-07 insert address UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ
2014-11-07 update reg_address_care_of JDW ACCOUNTING => JDW ACCOUNTING LTD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-11-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-10-11 delete source_ip 46.20.125.254
2014-10-11 insert source_ip 5.10.105.36
2014-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O JDW ACCOUNTING COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS
2014-10-08 update statutory_documents 14/09/14 FULL LIST
2014-04-10 delete source_ip 173.254.28.113
2014-04-10 insert source_ip 46.20.125.254
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
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE UNITED KINGDOM SP5 2AS
2013-11-07 insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-23 update statutory_documents DIRECTOR APPOINTED MR ADRIAN AMBLER
2013-10-23 update statutory_documents DIRECTOR APPOINTED MRS VIKTORIIA GERASHCHENKO
2013-10-23 update statutory_documents 14/09/13 FULL LIST
2013-06-25 delete address D P ACCOUNTANCY 18 CARISBROOKE DRIVE BITTERNE SOUTHAMPTON SO19 7BE
2013-06-25 insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE UNITED KINGDOM SP5 2AS
2013-06-25 update reg_address_care_of null => JDW ACCOUNTING
2013-06-25 update registered_address
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM D P ACCOUNTANCY 18 CARISBROOKE DRIVE BITTERNE SOUTHAMPTON SO19 7BE
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK PITCHER
2012-10-21 update statutory_documents 14/09/12 FULL LIST
2012-09-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-18 update statutory_documents 14/09/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-21 update statutory_documents 14/09/10 FULL LIST
2010-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER BIFFIN / 01/09/2010
2009-12-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 14/09/09 FULL LIST
2009-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-19 update statutory_documents PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-10-22 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIFFIN / 01/06/2008
2007-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED
2007-10-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-05 update statutory_documents COMPANY NAME CHANGED CONCEPT INSTALLATIONS (HAMPSHIRE ) LIMITED CERTIFICATE ISSUED ON 05/10/07
2007-09-18 update statutory_documents DIRECTOR RESIGNED
2007-09-18 update statutory_documents SECRETARY RESIGNED
2007-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION