CAPRICORN ECO TIMBER - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIELS ARVESCHOUG
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2022-11-14 insert about_pages_linkeddomain facebook.com
2022-11-14 insert about_pages_linkeddomain instagram.com
2022-11-14 insert contact_pages_linkeddomain facebook.com
2022-11-14 insert contact_pages_linkeddomain instagram.com
2022-11-14 insert index_pages_linkeddomain facebook.com
2022-11-14 insert index_pages_linkeddomain instagram.com
2022-11-14 insert projects_pages_linkeddomain facebook.com
2022-11-14 insert projects_pages_linkeddomain instagram.com
2022-11-14 insert terms_pages_linkeddomain facebook.com
2022-11-14 insert terms_pages_linkeddomain instagram.com
2022-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-02-05 insert general_emails in..@capricornecotimber.co.uk
2022-02-05 insert email in..@capricornecotimber.co.uk
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents DIRECTOR APPOINTED MR ROGER THEODOR ARVESCHOUG
2020-06-24 delete source_ip 77.104.181.96
2020-06-24 insert source_ip 81.19.178.210
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-23 delete source_ip 217.182.216.251
2019-08-23 insert source_ip 77.104.181.96
2019-08-23 update robots_txt_status www.capricornecotimber.co.uk: 404 => 200
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
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
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-31 delete source_ip 217.182.216.223
2018-08-31 insert source_ip 217.182.216.251
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ARVESCHOUG
2017-05-13 delete source_ip 87.106.161.112
2017-05-13 insert source_ip 217.182.216.223
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-19 update website_status DomainNotFound => OK
2016-07-19 delete sales_emails sa..@capricornecotimber.co.uk
2016-07-19 delete email sa..@capricornecotimber.co.uk
2016-07-19 delete phone 44 (0) 1785 282110
2016-07-19 delete phone 44 (0) 1785 282307
2016-07-19 delete source_ip 173.203.49.136
2016-07-19 insert email ro..@capricorn.co.uk
2016-07-19 insert email ro..@capricornecotimber.co.uk
2016-07-19 insert phone 01785 282307
2016-07-19 insert source_ip 87.106.161.112
2016-07-19 insert vat 973 3931 90
2016-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 02/06/16 FULL LIST
2016-05-20 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents 02/06/15 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
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-07 delete address ABBEY LODGE RANTON ABBEY LAWNHEAD STAFFORD STAFFORDSHIRE UNITED KINGDOM ST20 0JQ
2014-08-07 insert address ABBEY LODGE RANTON ABBEY LAWNHEAD STAFFORD STAFFORDSHIRE ST20 0JQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-08-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-07-15 update statutory_documents 02/06/14 FULL LIST
2014-07-07 delete address THE PADDOCKS BROAD HEATH STAFFORD STAFFORDSHIRE ST20 0JG
2014-07-07 insert address ABBEY LODGE RANTON ABBEY LAWNHEAD STAFFORD STAFFORDSHIRE UNITED KINGDOM ST20 0JQ
2014-07-07 update registered_address
2014-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THE PADDOCKS BROAD HEATH STAFFORD STAFFORDSHIRE ST20 0JG
2013-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
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
2013-06-21 delete sic_code 5153 - Wholesale wood, construction etc.
2013-06-21 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update statutory_documents 02/06/13 FULL LIST
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 02/06/12 FULL LIST
2011-08-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 02/06/11 FULL LIST
2011-03-30 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-07-19 update statutory_documents 02/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR APPOINTED NIELS CHRISTIAN ARVESCHOUG
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ARVESCHOUG
2010-06-15 update statutory_documents DIRECTOR APPOINTED PAUL WILLIAM GILBERT
2010-03-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-30 update statutory_documents 30/06/09 STATEMENT OF CAPITAL GBP 100
2009-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION