DRAINCLEAR 24/7 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-21 delete source_ip 77.68.40.117
2023-07-21 insert source_ip 172.67.152.54
2023-07-21 insert source_ip 104.21.32.132
2023-05-07 delete phone 0131 202 2311
2023-05-07 delete phone 01383 666618
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update account_category UNAUDITED ABRIDGED => null
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-07-07 update accounts_next_due_date 2020-01-31 => 2021-04-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-06-12 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-06-03 delete phone 01324 365653
2019-06-03 insert phone 01324 635653
2019-05-03 delete source_ip 89.238.137.60
2019-05-03 insert source_ip 77.68.40.117
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JACKSON WEIR / 15/08/2012
2017-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE WEIR / 15/08/2012
2017-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE WEIR / 15/08/2012
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 insert index_pages_linkeddomain yell.com
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-02 update statutory_documents 21/04/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-30 update statutory_documents 21/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-08 delete index_pages_linkeddomain 2013promdressstore.com
2014-08-08 delete index_pages_linkeddomain buymopwow.com
2014-08-08 delete index_pages_linkeddomain charmsoutletonlinshop.com
2014-08-08 delete index_pages_linkeddomain miabyclarisonicsale.com
2014-08-08 delete index_pages_linkeddomain onlinepromdress.co.uk
2014-08-08 delete index_pages_linkeddomain wowigold.com
2014-08-08 delete source_ip 66.96.146.93
2014-08-08 insert address 44 Majors Loan Falkirk Stirlingshire FK1 5QG
2014-08-08 insert address 44 Majors Loan, Falkirk, Strlingshire, FK1 5QG
2014-08-08 insert alias Drainclear 247 Ltd
2014-08-08 insert index_pages_linkeddomain easy-web-sites.co.uk
2014-08-08 insert phone 0131 202 2311
2014-08-08 insert phone 01383 666618
2014-08-08 insert phone 0141 611 0482
2014-08-08 insert registration_number SC341703
2014-08-08 insert source_ip 89.238.137.60
2014-08-08 update primary_contact null => 44 Majors Loan, Falkirk, Strlingshire, FK1 5QG
2014-08-08 update robots_txt_status www.drainclear247.co.uk: 404 => 200
2014-05-07 delete address 44 MAJORS LOAN FALKIRK STIRLINGSHIRE SCOTLAND FK1 5QG
2014-05-07 insert address 44 MAJORS LOAN FALKIRK STIRLINGSHIRE FK1 5QG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-28 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-22 delete address 7 COMELY PARK TERRACE FALKIRK FK1 1QD
2013-06-22 insert address 44 MAJORS LOAN FALKIRK STIRLINGSHIRE SCOTLAND FK1 5QG
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update registered_address
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-04-30 update statutory_documents 21/04/13 FULL LIST
2012-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 7 COMELY PARK TERRACE FALKIRK FK1 1QD
2012-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JACKSON WEIR / 15/08/2012
2012-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE WEIR / 15/08/2012
2012-08-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 21/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 21/04/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-13 update statutory_documents FIRST GAZETTE
2010-08-11 update statutory_documents 21/04/10 FULL LIST
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents DIRECTOR APPOINTED CAMERON JACKSON WEIR
2008-06-24 update statutory_documents DIRECTOR APPOINTED MARIE THERESE WEIR
2008-06-24 update statutory_documents SECRETARY APPOINTED MARIE THERESE WEIR
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.
2008-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION