CBS - History of Changes


DateDescription
2023-07-07 delete company_previous_name HERITAGE CONSERVATION LTD
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-05-19 insert alias CBS Conservation
2021-05-19 insert index_pages_linkeddomain rockworx.co.uk
2021-05-19 insert index_pages_linkeddomain twitter.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-04-05 delete alias CBS Conservation
2021-04-05 delete index_pages_linkeddomain rockworx.co.uk
2021-04-05 delete index_pages_linkeddomain twitter.com
2021-04-05 delete source_ip 217.194.221.26
2021-04-05 insert source_ip 172.67.153.238
2021-04-05 insert source_ip 104.21.12.239
2021-04-05 update description
2021-01-27 insert alias CBS Conservation
2021-01-27 insert index_pages_linkeddomain rockworx.co.uk
2021-01-27 insert index_pages_linkeddomain twitter.com
2021-01-27 update description
2020-12-07 delete address BRYNGWILLA LODGE GLEDRID ST MARTINS OSWESTRY SHROPSHIRE SY10 7AY
2020-12-07 insert address THE GRANARY PENTRE ISSA, TREFONEN OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 9EE
2020-12-07 update registered_address
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM BRYNGWILLA LODGE GLEDRID ST MARTINS OSWESTRY SHROPSHIRE SY10 7AY
2020-09-21 delete alias CBS Conservation
2020-09-21 delete index_pages_linkeddomain rockworx.co.uk
2020-09-21 delete index_pages_linkeddomain twitter.com
2020-09-21 update description
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-19 update website_status DomainNotFound => OK
2019-01-19 delete source_ip 217.194.221.122
2019-01-19 insert source_ip 217.194.221.26
2018-12-09 update website_status FlippedRobots => DomainNotFound
2018-11-29 update website_status OK => FlippedRobots
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents 07/02/16 FULL LIST
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043694240001
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-05-09 delete source_ip 79.171.35.189
2015-05-09 insert source_ip 217.194.221.122
2015-05-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-08 delete projects_pages_linkeddomain addthis.com
2015-04-08 delete service_pages_linkeddomain addthis.com
2015-04-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-12 update statutory_documents 07/02/15 FULL LIST
2014-12-09 insert projects_pages_linkeddomain addthis.com
2014-12-09 insert service_pages_linkeddomain addthis.com
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 delete address BRYNGWILLA LODGE GLEDRID ST MARTINS OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 7AY
2014-05-07 insert address BRYNGWILLA LODGE GLEDRID ST MARTINS OSWESTRY SHROPSHIRE SY10 7AY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-05-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-17 update statutory_documents 07/02/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER HENRY STOREY / 08/05/2013
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASCHA TATANJA WILLUTZKI / 08/05/2013
2014-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN WALTER HENRY STOREY / 08/05/2013
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-05-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 07/02/13 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 07/02/12 FULL LIST
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM DRE AND CO 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2011-03-17 update statutory_documents 07/02/11 FULL LIST
2010-05-17 update statutory_documents 07/02/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANGLOIS MANGLES / 07/02/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER HENRY STOREY / 07/02/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASCHA TATANJA WILLUTZKI / 07/02/2010
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MASCHA WILLUTZKI
2009-02-26 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents DIRECTOR APPOINTED MASCHA TATANJA WILLUTZKI
2008-05-16 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM DRE & CO WYLCWM PLACE KNIGHTON POWYS LD7 1AE
2007-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-02 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-21 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-14 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2003-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/03 FROM: NEW MILLS, GLYN CEIRIOG LLANGOLLEN CLWYD LL20 7AB
2003-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-14 update statutory_documents DIRECTOR RESIGNED
2003-06-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-13 update statutory_documents COMPANY NAME CHANGED HERITAGE CONSERVATION LTD CERTIFICATE ISSUED ON 13/06/03
2003-03-07 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents SECRETARY RESIGNED
2002-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION