ANGLIAN CRAFTSMEN - History of Changes


DateDescription
2024-04-07 delete address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ENGLAND CO7 9DS
2024-04-07 insert address 1 SECOND AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD ENGLAND CO9 2SU
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
2024-04-07 update registered_address
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MARK HEATHER / 06/09/2021
2021-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MARK HEATHER / 06/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-09 update website_status FlippedRobots => OK
2021-02-09 delete source_ip 78.129.132.16
2021-02-09 insert source_ip 199.34.228.50
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MARK HEATHER / 15/01/2021
2021-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MARK HEATHER / 15/01/2021
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
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete address PIPPINS GREEN LANE ALDHAM COLCHESTER CO6 3PR
2019-10-07 insert address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ENGLAND CO7 9DS
2019-10-07 update registered_address
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM PIPPINS GREEN LANE ALDHAM COLCHESTER CO6 3PR
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29 update website_status OK => FlippedRobots
2018-07-15 delete about_pages_linkeddomain spingold.co.uk
2018-07-15 delete contact_pages_linkeddomain spingold.co.uk
2018-07-15 delete index_pages_linkeddomain spingold.co.uk
2018-07-15 delete portfolio_pages_linkeddomain spingold.co.uk
2018-07-15 delete service_pages_linkeddomain spingold.co.uk
2018-07-15 insert about_pages_linkeddomain playingcardspersonalised.co.uk
2018-07-15 insert contact_pages_linkeddomain playingcardspersonalised.co.uk
2018-07-15 insert index_pages_linkeddomain playingcardspersonalised.co.uk
2018-07-15 insert portfolio_pages_linkeddomain playingcardspersonalised.co.uk
2018-07-15 insert service_pages_linkeddomain playingcardspersonalised.co.uk
2018-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-05-29 update statutory_documents FIRST GAZETTE
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16 delete address Aldham, Colchester, Essex, CO6 3PR
2017-11-16 insert address Aldham Colchester CO6 3PR
2017-11-16 update primary_contact Aldham, Colchester, Essex, CO6 3PR => Aldham Colchester CO6 3PR
2017-05-23 delete source_ip 138.68.112.198
2017-05-23 insert source_ip 78.129.132.16
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-30 delete source_ip 138.68.127.217
2016-12-30 insert source_ip 138.68.112.198
2016-10-20 delete source_ip 51.254.238.143
2016-10-20 insert source_ip 138.68.127.217
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-08 update statutory_documents 04/03/16 FULL LIST
2016-01-04 delete source_ip 88.208.252.225
2016-01-04 insert source_ip 51.254.238.143
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 insert phone 07177369
2015-08-08 insert registration_number 07177369
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-09 update statutory_documents 04/03/15 FULL LIST
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
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name COLCHESTER PROPERTY CARE LIMITED
2014-10-07 update name COLCHESTER PROPERTY CARE LIMITED => ANGLIAN CRAFTSMEN LIMITED
2014-09-09 update statutory_documents COMPANY NAME CHANGED COLCHESTER PROPERTY CARE LIMITED CERTIFICATE ISSUED ON 09/09/14
2014-09-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-07 delete address PIPPINS GREEN LANE ALDHAM COLCHESTER UNITED KINGDOM CO6 3PR
2014-04-07 insert address PIPPINS GREEN LANE ALDHAM COLCHESTER CO6 3PR
2014-04-07 insert sic_code 43290 - Other construction installation
2014-04-07 insert sic_code 43390 - Other building completion and finishing
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-07 update statutory_documents 04/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-08 update statutory_documents 04/03/13 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 04/03/12 FULL LIST
2011-07-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 04/03/11 FULL LIST
2010-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION