IDEAL SCAFFOLD EAST ANGLIA - 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
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2023-04-07 insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE
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
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 28/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SALLY JONES / 28/03/2023
2023-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 28/03/2023
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-01-18 delete source_ip 83.138.190.87
2021-01-18 insert source_ip 176.58.109.30
2021-01-18 update robots_txt_status www.idealscaffold.com: 404 => 200
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL SCAFFOLDING (EAST ANGLIA) HOLDINGS LTD
2020-11-06 update statutory_documents CESSATION OF DEBORAH SALLY JONES AS A PSC
2020-11-06 update statutory_documents CESSATION OF MARK NEIL JONES AS A PSC
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
2020-09-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-27 delete source_ip 83.138.190.81
2017-11-27 insert source_ip 83.138.190.87
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 31/03/2016
2017-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 31/03/2016
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-07 update robots_txt_status www.idealscaffold.com: 200 => 404
2016-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-03 update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 120.00
2016-03-30 update statutory_documents DIRECTOR APPOINTED MS DEBORAH JONES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 06/11/15 FULL LIST
2015-04-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-28 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 136
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-25 update statutory_documents 06/11/14 FULL LIST
2014-10-29 update website_status EmptyPage => OK
2014-10-29 delete address Unit 7B Woodland Farm Industrial Estate, Stratton Strawless, Norwich, NR10 5NU
2014-10-29 delete address Unit 7B, Shortthorn Rd, Woodland Farm Industrial estate, Stratton Strawless, Norwich, NR10 5NU
2014-10-29 delete alias Ideal Scaffold
2014-10-29 delete phone +44 (0)1603 754543
2014-10-29 delete registration_number 12345678
2014-10-29 insert address King Street House, 15 Upper King Street, Norwich, NR3 1RB
2014-10-29 insert address Unit 7B, Shortthorn Road Woodland Farm Industrial Estate Stratton Strawless Norwich, NR10 5NU
2014-10-29 insert registration_number 4583461
2014-10-29 insert vat 807212754
2014-10-29 update primary_contact Unit 7B Woodland Farm Industrial Estate, Stratton Strawless, Norwich, NR10 5NU => King Street House, 15 Upper King Street, Norwich, NR3 1RB
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 update website_status OK => EmptyPage
2014-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-30 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 152
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-28 update statutory_documents 06/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-26 delete person Jane Gannon
2013-08-26 delete phone 01603 755503
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
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-04-18 delete source_ip 88.208.252.130
2013-04-18 insert index_pages_linkeddomain empresa.co.uk
2013-04-18 insert phone +44 (0)1603 754543
2013-04-18 insert registration_number 12345678
2013-04-18 insert source_ip 83.138.190.81
2013-04-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 168
2013-04-04 update statutory_documents AUTHORITY TO PURCHASE 16 SHARES 26/03/2013
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNN
2012-11-22 update statutory_documents 06/11/12 FULL LIST
2012-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-04-30 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 184
2012-04-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 29/03/2012
2012-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 29/03/2012
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 17/11/2011
2011-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 17/11/2011
2011-11-23 update statutory_documents 06/11/11 FULL LIST
2011-01-24 update statutory_documents 06/11/10 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 06/11/09 FULL LIST
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-27 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE OLD BAKERY 49 POST STREET HUNTINGDON CAMBRIDGESHIRE PE29 2AQ
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-05 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents SECRETARY RESIGNED
2002-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION