SAC BOILER PLANT - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-16 update statutory_documents ADOPT ARTICLES 13/09/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DCC BOILER PLANT LTD / 27/12/2021
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 104.18.42.52
2021-01-29 delete source_ip 104.18.43.52
2021-01-29 insert source_ip 104.21.38.223
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 insert source_ip 172.67.140.57
2020-05-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-06 delete email st..@sacbp.co.uk
2018-09-06 delete phone 07710 996 026
2018-09-06 insert phone 01522 800961
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCC BOILER PLANT LTD
2018-01-17 update statutory_documents CESSATION OF DANIEL CHARLES COOK AS A PSC
2018-01-17 update statutory_documents CESSATION OF STEVEN ASHLEY COOK AS A PSC
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 23/12/2016
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-25 delete address Unit 7, Exchange Road, Lincoln, LN6 8BG
2016-12-25 insert address Unit 7, Exchange Road, Lincoln, LN6 3JZ
2016-09-12 delete address 47 St Margarets Gardens, Lincoln, LN6 8BG
2016-09-12 delete index_pages_linkeddomain twitter.com
2016-09-12 delete phone 0771 996 026
2016-09-12 insert address 26 Harewood Crescent, North Hykeham, Lincoln, LN6 8JB
2016-09-12 insert address Unit 7, Exchange Road, Lincoln, LN6 8BG
2016-09-12 update primary_contact 47 St Margarets Gardens, Lincoln, LN6 8BG => 26 Harewood Crescent, North Hykeham, Lincoln, LN6 8JB
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-14 update statutory_documents 12/12/15 FULL LIST
2015-10-08 delete source_ip 72.52.4.95
2015-10-08 insert source_ip 104.18.42.52
2015-10-08 insert source_ip 104.18.43.52
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 26 HAREWOOD CRESCENT NORTH HYKEHAM LINCOLN LINCOLNSHIRE ENGLAND LN6 8JB
2015-01-07 insert address 26 HAREWOOD CRESCENT NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 8JB
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-15 update statutory_documents 12/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 47 ST. MARGARETS GARDENS LINCOLN LINCOLNSHIRE LN6 8BG
2014-08-07 insert address 26 HAREWOOD CRESCENT NORTH HYKEHAM LINCOLN LINCOLNSHIRE ENGLAND LN6 8JB
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 47 ST. MARGARETS GARDENS LINCOLN LINCOLNSHIRE LN6 8BG
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COOK / 18/07/2014
2014-01-07 delete address 47 ST. MARGARETS GARDENS LINCOLN LINCOLNSHIRE ENGLAND LN6 8BG
2014-01-07 insert address 47 ST. MARGARETS GARDENS LINCOLN LINCOLNSHIRE LN6 8BG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-16 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-01-04 update statutory_documents 12/12/12 FULL LIST
2012-05-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 12/12/11 FULL LIST
2011-05-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 12/12/10 FULL LIST
2009-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION