THANET TIMBER AND DAMP - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES
2024-10-07 delete source_ip 92.204.221.10
2024-10-07 insert source_ip 89.248.52.130
2024-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2024-03-25 delete address Bathroom / Basement Damp Proofing & Refurbishment 2021 Dry Rot, Ground Floor, Ramsgate 2020
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-01 insert address Bathroom / Basement Damp Proofing & Refurbishment 2021 Dry Rot, Ground Floor, Ramsgate 2020
2023-07-21 insert vat 130 8316 43
2023-04-16 delete contact_pages_linkeddomain google.co.uk
2023-04-16 delete registration_number 7995968
2023-04-16 delete vat 130 8316 43
2023-04-16 insert about_pages_linkeddomain goo.gl
2023-04-16 insert contact_pages_linkeddomain goo.gl
2023-04-16 insert index_pages_linkeddomain goo.gl
2023-04-16 insert registration_number 07995968
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
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-01 delete source_ip 77.68.64.18
2022-05-01 insert source_ip 92.204.221.10
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 delete address 2 CHALKHOLE COTTAGES FLETE ROAD MARGATE KENT ENGLAND CT9 4LL
2019-09-07 insert address UNIT 38 THE OAKS MANSTON BUSINESS PARK, INVICTA WAY RAMSGATE KENT ENGLAND CT12 5FN
2019-09-07 update registered_address
2019-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 2 CHALKHOLE COTTAGES FLETE ROAD MARGATE KENT CT9 4LL ENGLAND
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE HURLEY
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-09 delete source_ip 217.69.41.8
2018-06-09 insert source_ip 77.68.64.18
2018-06-09 update robots_txt_status www.thanettimberanddamp.com: 404 => 200
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-10-04 insert about_pages_linkeddomain acornpc.co.uk
2017-10-04 insert about_pages_linkeddomain replicawatchess.uk.com
2017-10-04 insert about_pages_linkeddomain replicawatchesshop.co.uk
2017-10-04 insert about_pages_linkeddomain web-farm.co.uk
2017-10-04 insert contact_pages_linkeddomain acornpc.co.uk
2017-10-04 insert contact_pages_linkeddomain replicawatchess.uk.com
2017-10-04 insert contact_pages_linkeddomain replicawatchesshop.co.uk
2017-10-04 insert contact_pages_linkeddomain web-farm.co.uk
2017-10-04 insert index_pages_linkeddomain acornpc.co.uk
2017-10-04 insert index_pages_linkeddomain replicawatchess.uk.com
2017-10-04 insert index_pages_linkeddomain replicawatchesshop.co.uk
2017-10-04 insert index_pages_linkeddomain web-farm.co.uk
2017-10-04 insert service_pages_linkeddomain acornpc.co.uk
2017-10-04 insert service_pages_linkeddomain replicawatchess.uk.com
2017-10-04 insert service_pages_linkeddomain replicawatchesshop.co.uk
2017-10-04 insert service_pages_linkeddomain web-farm.co.uk
2017-10-04 insert terms_pages_linkeddomain acornpc.co.uk
2017-10-04 insert terms_pages_linkeddomain replicawatchess.uk.com
2017-10-04 insert terms_pages_linkeddomain replicawatchesshop.co.uk
2017-10-04 insert terms_pages_linkeddomain web-farm.co.uk
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079959680002
2016-06-08 delete address 427 MARGATE ROAD RAMSGATE KENT CT12 6SN
2016-06-08 insert address 2 CHALKHOLE COTTAGES FLETE ROAD MARGATE KENT ENGLAND CT9 4LL
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-06-08 update registered_address
2016-05-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 427 MARGATE ROAD RAMSGATE KENT CT12 6SN
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079959680001
2016-03-19 update statutory_documents 19/03/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-08 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-02 delete general_emails en..@ttdamp.com
2015-04-02 delete email en..@ttdamp.com
2015-03-20 update statutory_documents 19/03/15 FULL LIST
2015-03-05 delete address 154 Northdown Road Cliftonville Margate Kent CT9 2QN
2015-03-05 insert address 2 Chalkhole Cottages Flete Road Margate Kent CT9 4LL
2014-11-06 delete contact_pages_linkeddomain google.com
2014-07-19 insert about_pages_linkeddomain which.co.uk
2014-07-19 insert index_pages_linkeddomain which.co.uk
2014-07-19 insert service_pages_linkeddomain which.co.uk
2014-06-11 insert address 427 Margate Road . Ramsgate . Kent . CT12 6SN
2014-06-11 insert registration_number 7995968
2014-06-11 insert vat 130 8316 43
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-30 insert contact_pages_linkeddomain google.com
2014-04-07 delete address FLAT 5 11 BIRCH HILL COURT BIRCHINGTON KENT ENGLAND CT7 9UQ
2014-04-07 insert address 427 MARGATE ROAD RAMSGATE KENT CT12 6SN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM FLAT 5 11 BIRCH HILL COURT BIRCHINGTON KENT CT7 9UQ ENGLAND
2014-03-20 update statutory_documents 19/03/14 FULL LIST
2013-10-27 insert person Andy Dive
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-19 => 2014-12-31
2013-06-25 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents 19/03/13 FULL LIST
2012-04-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN DIVE
2012-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION