SP ROOFING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, 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
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-02-06 insert about_pages_linkeddomain cookiedatabase.org
2022-02-06 insert contact_pages_linkeddomain cookiedatabase.org
2022-02-06 insert index_pages_linkeddomain cookiedatabase.org
2022-02-06 insert product_pages_linkeddomain cookiedatabase.org
2022-02-06 insert projects_pages_linkeddomain cookiedatabase.org
2022-02-06 insert service_pages_linkeddomain cookiedatabase.org
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-05-19 update statutory_documents CESSATION OF CLIVE WILLIAM EVANS AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-14 delete source_ip 77.104.171.114
2020-07-14 insert source_ip 35.214.4.98
2020-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE EVANS
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN EVANS / 21/03/2019
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
2018-10-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 delete fax 01432 508252
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-12-05 delete index_pages_linkeddomain icb.uk.com
2017-12-05 delete product_pages_linkeddomain icb.uk.com
2017-12-05 delete source_ip 217.199.187.63
2017-12-05 insert source_ip 77.104.171.114
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
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
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
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-24 update statutory_documents 17/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-07-09 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-06-01 update statutory_documents 17/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 5, PREMIER BUSINESS PARK WESTFIELDS TRADING ESTATE FARADAY ROAD HEREFORD UNITED KINGDOM HR4 9NZ
2014-05-07 insert address UNIT 5, PREMIER BUSINESS PARK WESTFIELDS TRADING ESTATE FARADAY ROAD HEREFORD HR4 9NZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-29 update statutory_documents 17/03/14 FULL LIST
2014-04-04 insert index_pages_linkeddomain icb.uk.com
2014-01-09 update website_status FlippedRobots => OK
2014-01-09 delete alias S & P Roofing Limited
2014-01-09 delete index_pages_linkeddomain icb.uk.com
2014-01-09 delete source_ip 217.68.23.141
2014-01-09 insert index_pages_linkeddomain thenakedcreative.co.uk
2014-01-09 insert source_ip 217.199.187.63
2014-01-09 update robots_txt_status www.sp-roofing.co.uk: 404 => 200
2013-12-24 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-03-21 update statutory_documents 17/03/13 FULL LIST
2013-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM EVANS / 17/03/2013
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 17/03/12 FULL LIST
2011-12-06 update statutory_documents 11/10/11 STATEMENT OF CAPITAL GBP 300
2011-09-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 17/03/11 FULL LIST
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION