COLEMAN PLUMBING AND HEATING - History of Changes


DateDescription
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
2023-06-21 delete source_ip 172.67.215.198
2023-06-21 delete source_ip 104.21.69.236
2023-06-21 insert source_ip 77.68.64.3
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete source_ip 104.24.126.37
2021-02-01 delete source_ip 104.24.127.37
2021-02-01 insert source_ip 104.21.69.236
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 insert source_ip 172.67.215.198
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN DEAN COLEMAN / 17/05/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-11-13 delete source_ip 77.68.64.3
2017-11-13 insert person Jon David
2017-11-13 insert person Stuart Harding
2017-11-13 insert source_ip 104.24.126.37
2017-11-13 insert source_ip 104.24.127.37
2017-11-13 update person_title Kevin Coleman: Owner / Heating Engineer => Director, Plumbing, Heating and Service Engineer
2017-11-13 update person_title Stuart Davies: Heating Engineer => Plumbing and Heating Engineer
2017-09-26 delete about_pages_linkeddomain blazeconcepts.co.uk
2017-09-26 delete contact_pages_linkeddomain blazeconcepts.co.uk
2017-09-26 delete index_pages_linkeddomain blazeconcepts.co.uk
2017-09-26 delete management_pages_linkeddomain blazeconcepts.co.uk
2017-09-26 delete person Paul Watts
2017-09-26 insert about_pages_linkeddomain edwardmartin.co.uk
2017-09-26 insert contact_pages_linkeddomain edwardmartin.co.uk
2017-09-26 insert index_pages_linkeddomain edwardmartin.co.uk
2017-09-26 insert management_pages_linkeddomain edwardmartin.co.uk
2017-08-09 delete address 65 Shoreditch Road Taunton Somerset TA1 3DF
2017-08-09 delete phone 01823 337088
2017-08-09 delete source_ip 79.170.40.181
2017-08-09 insert address Adcombe Mead Corfe Somerset TA3 7DG
2017-08-09 insert phone 01823 420046
2017-08-09 insert source_ip 77.68.64.3
2017-08-09 update primary_contact 65 Shoreditch Road Taunton Somerset TA1 3DF => Adcombe Mead Corfe Somerset TA3 7DG
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEAN COLEMAN / 31/07/2017
2017-07-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-26 delete address BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ
2017-04-26 insert address GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET UNITED KINGDOM TA1 2PX
2017-04-26 update registered_address
2017-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ
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
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-18 update statutory_documents 16/05/16 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update account_ref_month 5 => 3
2015-09-07 update accounts_last_madeup_date null => 2015-03-31
2015-09-07 update accounts_next_due_date 2016-02-16 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-20 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-06-07 delete address BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET UNITED KINGDOM TA2 6BJ
2015-06-07 insert address BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ
2015-06-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-18 update statutory_documents 16/05/15 FULL LIST
2014-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-15 delete person Jack Roberts
2014-01-15 delete person Julian Howlett-Turner
2014-01-15 delete person Luke Coleman
2014-01-15 insert person Paul Watts
2013-01-05 delete person John Fisk