BROADLEAF TIMBER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-04-11 delete phone 01269 851 987
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-01 insert address 41 Silver Street Lincoln LN2 1EH
2020-10-01 insert phone 01522 712 465
2020-07-07 update account_ref_day 31 => 30
2020-07-07 update account_ref_month 12 => 6
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-16 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020
2020-04-24 delete source_ip 87.106.10.176
2020-04-24 insert source_ip 109.228.60.153
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-08-07 update account_category FULL => SMALL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-07 update account_category SMALL => FULL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-07 update person_description Tempest Oak => Tempest Oak
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-09-30
2016-08-07 update account_ref_month 10 => 12
2016-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-07-08 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2015-12-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-09 update statutory_documents 04/11/15 FULL LIST
2015-09-05 delete general_emails in..@tilestyle.ie
2015-09-05 insert office_emails du..@broadleaftimber.com
2015-09-05 delete address Midmar, Aberdeen, AB51 7NB Location 57.145269 -2.504457
2015-09-05 delete contact_pages_linkeddomain google.co.uk
2015-09-05 delete email in..@tilestyle.ie
2015-09-05 delete fax 00 353 1 855 7471
2015-09-05 delete fax 01242 252 238
2015-09-05 delete fax 01446 772 376
2015-09-05 delete fax 01558 822 115
2015-09-05 delete source_ip 82.165.108.246
2015-09-05 insert about_pages_linkeddomain designer-websites.co.uk
2015-09-05 insert contact_pages_linkeddomain designer-websites.co.uk
2015-09-05 insert email du..@broadleaftimber.com
2015-09-05 insert index_pages_linkeddomain designer-websites.co.uk
2015-09-05 insert phone 01242 252 239
2015-09-05 insert phone 01446 771 376
2015-09-05 insert service_pages_linkeddomain designer-websites.co.uk
2015-09-05 insert service_pages_linkeddomain dw-staging.co.uk
2015-09-05 insert source_ip 87.106.10.176
2015-09-05 update robots_txt_status www.broadleaftimber.com: 404 => 200
2015-09-05 update website_status FlippedRobots => OK
2015-08-17 update website_status OK => FlippedRobots
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
2015-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-10 update statutory_documents 04/11/14 FULL LIST
2014-10-29 delete fax 02920 489 494
2014-10-29 delete phone 02920 489 493
2014-10-29 insert address 71, Eastgate Cowbridge CF71 7AB
2014-10-29 insert fax 01446 772 376
2014-10-29 insert phone 01446 771 375
2014-05-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-04-23 delete person Alan Griffiths
2014-04-23 insert person Ceri Rogers
2014-01-23 update website_status FlippedRobots => OK
2014-01-20 update website_status OK => FlippedRobots
2013-12-07 delete address BROADLEAF CIL YR YCHEN IND EST LLANDYBIE CARMS WALES SA18 3JG
2013-12-07 delete sic_code 74901 - Environmental consulting activities
2013-12-07 insert address BROADLEAF CIL YR YCHEN IND EST LLANDYBIE CARMS SA18 3JG
2013-12-07 update accounts_last_madeup_date 2011-11-30 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-11-16 => 2014-07-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-28 update statutory_documents SECOND FILING WITH MUD 04/11/11 FOR FORM AR01
2013-11-28 update statutory_documents SECOND FILING WITH MUD 04/11/12 FOR FORM AR01
2013-11-20 update statutory_documents 07/04/11 STATEMENT OF CAPITAL GBP 63.98
2013-11-15 update statutory_documents SECOND FILING WITH MUD 04/11/13 FOR FORM AR01
2013-11-08 update statutory_documents 04/11/13 FULL LIST
2013-11-07 delete address CIL YR YCHEN INDUSTRIAL ESTATE LLANDYBIE AMMANFORD CARMARTHENSHIRE UNITED KINGDOM SA18 3JG
2013-11-07 insert address BROADLEAF CIL YR YCHEN IND EST LLANDYBIE CARMS WALES SA18 3JG
2013-11-07 update reg_address_care_of ENERGYSE UK LTD => null
2013-11-07 update registered_address
2013-11-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O ENERGYSE UK LTD CIL YR YCHEN INDUSTRIAL ESTATE LLANDYBIE AMMANFORD CARMARTHENSHIRE SA18 3JG UNITED KINGDOM
2013-10-07 update num_mort_charges 0 => 2
2013-10-07 update num_mort_outstanding 0 => 2
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 11 => 10
2013-09-06 update accounts_next_due_date 2013-08-31 => 2013-11-16
2013-09-02 delete address 143, Colchester Avenue The Design Quarter Cardiff CF23 9AN
2013-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074301410001
2013-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074301410002
2013-08-26 delete address Glan Yr Afon Ind Est Aberystwyth SY23 3UD
2013-08-26 delete vat 821 8062 48 GB
2013-08-19 update statutory_documents PREVSHO FROM 30/11/2012 TO 31/10/2012
2013-06-23 insert company_previous_name ENERGYSE UK LTD
2013-06-23 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-23 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-06-23 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-23 update name ENERGYSE UK LTD => BROADLEAF TIMBER LIMITED
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-04 => 2013-08-31
2012-12-23 delete registration_number 3184088
2012-12-23 delete vat 850 7425 28 GB
2012-12-23 insert registration_number 7430141
2012-12-23 insert vat 142 1688 22 GB
2012-11-27 update statutory_documents COMPANY NAME CHANGED ENERGYSE UK LTD CERTIFICATE ISSUED ON 27/11/12
2012-11-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-21 update statutory_documents 04/11/12 FULL LIST
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE COCKSEDGE
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE COCKSEDGE
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BUDWEON
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BUDWEON
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM POWELL
2012-08-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 04/11/11 FULL LIST
2012-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O ENERGYSE THE UK LTD CIL YR YCHEN INDUSTRIAL ESTATE LLANDYBIE AMMANFORD DYFED SA18 3JG UNITED KINGDOM
2011-05-19 update statutory_documents DIRECTOR APPOINTED ROGER NORMAN BUDWEON
2011-05-13 update statutory_documents DIRECTOR APPOINTED DUNCAN ROBERT ANDREW REID
2011-05-13 update statutory_documents DIRECTOR APPOINTED JAMES WILLIAM KEDRICK DAVIES
2011-05-13 update statutory_documents DIRECTOR APPOINTED LUKE TIMOTHY COCKSEDGE
2011-05-13 update statutory_documents DIRECTOR APPOINTED WILLIAM DENSTON POWELL
2010-12-09 update statutory_documents ADOPT ARTICLES 25/11/2010
2010-12-02 update statutory_documents COMPANY NAME CHANGED ENERGYSE THE UK LTD CERTIFICATE ISSUED ON 02/12/10
2010-12-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION