TB STEAM ROTARY SERVICES - History of Changes


DateDescription
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-08-04 delete source_ip 77.111.240.29
2020-08-04 insert source_ip 77.111.240.1
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SMITH
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 01/04/2017
2019-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 01/04/2017
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WAYNE SMITH / 01/08/2017
2019-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 01/04/2017
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-19 delete source_ip 46.30.215.1
2019-03-19 insert source_ip 77.111.240.29
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address 36 BURNSIDE CRESENT SKIPTON NORTH YORKSHIRE BD23 2BJ
2017-05-07 insert address 137 BARNARD AVENUE LUDWORTH DURHAM ENGLAND DH6 1LX
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 36 BURNSIDE CRESENT SKIPTON NORTH YORKSHIRE BD23 2BJ
2016-11-22 delete source_ip 46.30.212.252
2016-11-22 insert source_ip 46.30.215.1
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-20 update statutory_documents 12/08/15 FULL LIST
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WAYNE SMITH / 10/08/2015
2015-06-19 update statutory_documents DIRECTOR APPOINTED MR LEE WAYNE SMITH
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-18 delete phone +44 07935 058455
2015-04-18 insert phone +44 7935 058455
2015-02-20 delete phone +44 01756 796 829
2015-02-20 insert phone +44 01756 700657
2015-02-20 insert phone +44 7940 122107
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-17 update statutory_documents 12/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-13 update statutory_documents 12/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 12/08/12 FULL LIST
2012-03-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 12/08/11 FULL LIST
2011-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 12/08/2011
2011-04-05 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 12/08/10 FULL LIST
2010-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 08/08/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NICHOLAS BROWN / 08/08/2010
2009-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION