CKW TRADING - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-05-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-18 delete source_ip 5.77.47.72
2021-09-18 insert source_ip 213.175.196.24
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-05-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SCHROEDER / 01/06/2019
2019-09-30 update statutory_documents CESSATION OF CHRISTINA KELWAY WOTHERSPOON AS A PSC
2019-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-12-12 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-09-06 insert index_pages_linkeddomain vivreay.co.uk
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES SCHROEDER / 18/05/2018
2018-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA WOTHERSPOON / 18/05/2018
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-07 delete address ASPEN HOUSE SPOUT LANE WASHINGTON NE37 2AB
2017-05-07 insert address DOBSON HOUSE, GRAINGER SUITE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 3PF
2017-05-07 update registered_address
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM ASPEN HOUSE SPOUT LANE WASHINGTON NE37 2AB
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM DOBSON HOUSE GRAINGER SUTE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-10 update statutory_documents 20/05/16 FULL LIST
2016-03-08 update num_mort_charges 1 => 2
2016-03-08 update num_mort_outstanding 1 => 2
2016-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072603030002
2016-02-08 update num_mort_charges 0 => 1
2016-02-08 update num_mort_outstanding 0 => 1
2016-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072603030001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-10-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-16 update statutory_documents 20/05/15 FULL LIST
2015-09-15 update statutory_documents FIRST GAZETTE
2015-07-12 delete address 7 Rokeby Drive, Newcastle upon Tyne NE3 4JX, UK
2015-07-12 delete fax 00 44 191 213 5577
2015-07-12 insert address Dobson House Regent Centre Newcastle upon Tyne NE3 3PF, UK
2015-07-12 update primary_contact 7 Rokeby Drive, Newcastle upon Tyne NE3 4JX, UK => Dobson House Regent Centre Newcastle upon Tyne NE3 3PF, UK
2015-06-13 delete about_pages_linkeddomain pph.me
2015-06-13 delete contact_pages_linkeddomain pph.me
2015-06-13 delete index_pages_linkeddomain pph.me
2015-06-13 insert about_pages_linkeddomain about.me
2015-06-13 insert contact_pages_linkeddomain about.me
2015-06-13 insert index_pages_linkeddomain about.me
2015-03-14 delete about_pages_linkeddomain twitter.com
2015-03-14 delete contact_pages_linkeddomain twitter.com
2015-03-14 delete index_pages_linkeddomain twitter.com
2015-03-14 insert about_pages_linkeddomain pph.me
2015-03-14 insert contact_pages_linkeddomain pph.me
2015-03-14 insert index_pages_linkeddomain pph.me
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address ASPEN HOUSE SPOUT LANE WASHINGTON UNITED KINGDOM NE37 2AB
2014-10-07 insert address ASPEN HOUSE SPOUT LANE WASHINGTON NE37 2AB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-10-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-16 update statutory_documents FIRST GAZETTE
2014-09-14 update statutory_documents 20/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-08-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-07-12 update statutory_documents 20/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5134 - Wholesale of alcohol and other drinks
2013-06-21 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 20/05/12 FULL LIST
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents PREVEXT FROM 30/03/2011 TO 31/03/2011
2011-12-27 update statutory_documents PREVSHO FROM 31/05/2011 TO 30/03/2011
2011-08-02 update statutory_documents 20/05/11 FULL LIST
2010-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION