CONCORD ENVIRONMENTAL TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-05-27 insert address Trafford House Chester Rd Old Trafford Stetford Manchester M32 0RS
2024-05-27 insert phone +44 (0)161 393 2877
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-15 delete source_ip 176.32.230.46
2022-02-15 insert source_ip 62.182.18.146
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-06-07 delete address CDC HOUSE 3 THE STABLES WASSALL GROVE LANE HAGLEY, STOURBRIDGE ENGLAND DY9 9JH
2018-06-07 insert address 3 THE STABLES WASSALL GROVE LANE HAGLEY, STOURBRIDGE ENGLAND DY9 9JH
2018-06-07 update registered_address
2018-05-26 delete source_ip 46.32.240.33
2018-05-26 insert source_ip 176.32.230.46
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM CDC HOUSE 3 THE STABLES WASSALL GROVE LANE HAGLEY, STOURBRIDGE DY9 9JH ENGLAND
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-07 delete address 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2018-01-07 insert address CDC HOUSE 3 THE STABLES WASSALL GROVE LANE HAGLEY, STOURBRIDGE ENGLAND DY9 9JH
2018-01-07 update registered_address
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2017-11-27 update website_status IndexPageFetchError => OK
2017-11-27 delete source_ip 81.21.75.91
2017-11-27 insert source_ip 46.32.240.33
2017-10-13 update website_status OK => IndexPageFetchError
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-03-09 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-02-24 update statutory_documents 02/01/16 FULL LIST
2016-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER FALAHEE / 16/02/2015
2016-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FALAHEE / 16/02/2015
2016-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FORD / 16/02/2015
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-13 update statutory_documents 02/01/15 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_month 1 => 12
2014-03-07 update accounts_next_due_date 2014-10-02 => 2014-09-30
2014-02-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-02-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-02-11 update statutory_documents 02/01/13 STATEMENT OF CAPITAL GBP 10000
2014-02-07 delete address 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE ENGLAND DY9 9JH
2014-02-07 insert address 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2014-02-07 insert sic_code 74901 - Environmental consulting activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-02-04 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-01-23 update statutory_documents 02/01/14 FULL LIST
2013-01-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION