CARBON FIBRE TUBES - History of Changes


DateDescription
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
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
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRACKWELL / 29/06/2023
2023-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BRACKWELL / 29/06/2023
2023-04-03 insert email cf..@pallant.digital
2023-04-03 insert terms_pages_linkeddomain automattic.com
2023-04-03 insert terms_pages_linkeddomain cloudflare.com
2023-04-03 insert terms_pages_linkeddomain iubenda.com
2023-04-03 insert terms_pages_linkeddomain siteground.com
2023-04-03 insert terms_pages_linkeddomain zapier.com
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-06 insert sales_emails sa..@carbonfibretubes.co.uk
2022-02-06 delete source_ip 172.67.150.9
2022-02-06 delete source_ip 104.21.79.236
2022-02-06 insert email sa..@carbonfibretubes.co.uk
2022-02-06 insert source_ip 35.214.59.12
2022-02-06 insert terms_pages_linkeddomain nationalarchives.gov.uk
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.27.144.175
2021-02-02 delete source_ip 104.27.145.175
2021-02-02 insert source_ip 104.21.79.236
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
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
2020-06-26 insert source_ip 172.67.150.9
2019-11-20 delete address Unit B4 Hazleton Interchange, Waterlooville, Hampshire, PO8 9JU. UK
2019-11-20 delete address Unit B4 Hazleton Interchange, Waterlooville, PO8 9JU
2019-11-20 insert address Unit 31, Fareham Industrial Park Standard Way, Fareham, Hampshire, PO16 8XG UK
2019-11-20 update primary_contact Unit B4 Hazleton Interchange, Waterlooville, PO8 9JU => Unit 31, Fareham Industrial Park Standard Way, Fareham, Hampshire, PO16 8XG UK
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-04 insert contact_pages_linkeddomain google.com
2019-01-04 insert contact_pages_linkeddomain linkedin.com
2019-01-04 insert index_pages_linkeddomain linkedin.com
2019-01-04 insert terms_pages_linkeddomain linkedin.com
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-21 update website_status FlippedRobots => OK
2018-03-21 delete fax +44 (0) 2392 988905
2018-02-15 update website_status OK => FlippedRobots
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 delete source_ip 212.110.173.16
2017-06-30 insert source_ip 104.27.144.175
2017-06-30 insert source_ip 104.27.145.175
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-14 delete address 21 New Cut Hayling Island Hampshire PO11 0NB
2016-01-29 insert address Unit B4 Hazleton Interchange, Waterlooville, PO8 9JU
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-03 update statutory_documents 29/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-10 delete source_ip 213.138.110.125
2015-06-10 insert source_ip 212.110.173.16
2015-01-10 update robots_txt_status www.carbonfibretubes.co.uk: 404 => 200
2014-10-07 delete address LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE UNITED KINGDOM PO7 6XP
2014-10-07 insert address LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-18 update statutory_documents 29/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-09-06 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-08-30 update statutory_documents 29/08/13 FULL LIST
2013-08-10 delete source_ip 212.110.187.205
2013-08-10 insert source_ip 213.138.110.125
2013-06-25 delete address STATION HOUSE NORTH STREET HAVANT HAMPSHIRE UNITED KINGDOM PO9 1QU
2013-06-25 insert address LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE UNITED KINGDOM PO7 6XP
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update registered_address
2013-06-22 delete sic_code 2524 - Manufacture of other plastic products
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 22290 - Manufacture of other plastic products
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRACKWELL / 11/02/2013
2013-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA JANE BRACKWELL / 11/02/2013
2012-09-17 update statutory_documents 29/08/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 29/08/11 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 29/08/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRACKWELL / 02/08/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA JANE BRACKWELL / 02/08/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents S366A DISP HOLDING AGM 20/05/2008
2008-06-02 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2008 FROM C/O COMPASS ACCOUNTANTS LIMITED VENTURE HOUSE, THE TANNERIES EAST STREET, TITCHFIELD HAMPSHIRE PO14 4AR
2008-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRACKWELL / 27/02/2008
2008-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA BRACKWELL / 27/03/2008
2008-03-03 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-16 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-09-30 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-16 update statutory_documents NEW SECRETARY APPOINTED
2003-09-16 update statutory_documents DIRECTOR RESIGNED
2003-09-16 update statutory_documents SECRETARY RESIGNED
2003-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION