Date | Description |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
2024-10-31 |
update website_status InternalLimits => OK |
2024-08-16 |
update website_status OK => InternalLimits |
2024-04-29 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
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 |