KINGSWOOD DOORS - History of Changes


DateDescription
2024-08-25 delete source_ip 192.250.239.85
2024-08-25 insert source_ip 192.250.234.170
2024-04-29 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-03-16 delete source_ip 198.244.229.140
2024-03-16 insert source_ip 192.250.239.85
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-09-27 insert address Wessex House (Ground Floor) Pixash Lane, Keynsham, BS31 1TP
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-15 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-11-26 update website_status OK => InternalLimits
2022-07-07 delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2022-07-07 insert address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL ENGLAND BS31 1TP
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 30/06/2022
2022-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE VERNON BITTNER / 30/06/2022
2022-05-21 delete source_ip 167.71.136.128
2022-05-21 insert source_ip 198.244.229.140
2022-03-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-02-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE VERNON BITTNER / 06/04/2016
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-12 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-17 update description
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_satisfied 0 => 1
2020-10-06 delete sales_emails sa..@kingswooddoorsltd.co.uk
2020-10-06 delete address 1 Tibberton Kingswood Bristol Avon BS31 1EG
2020-10-06 delete address 2 Temple Street, Keynsham, Bristol, BS31 1EG
2020-10-06 delete alias Kingswood Doors Ltd
2020-10-06 delete alias Kingswood Garage Doors
2020-10-06 delete email sa..@kingswooddoorsltd.co.uk
2020-10-06 delete index_pages_linkeddomain plus.google.com
2020-10-06 delete index_pages_linkeddomain which.co.uk
2020-10-06 delete phone 01179 602 235
2020-10-06 delete registration_number 04346411
2020-10-06 delete source_ip 54.38.211.212
2020-10-06 delete vat 790 8975 65
2020-10-06 insert source_ip 167.71.136.128
2020-10-06 update primary_contact 1 Tibberton Kingswood Bristol Avon BS31 1EG => null
2020-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043464110002
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents SECRETARY APPOINTED FAY BITTNER
2020-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 07/01/2020
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WERNER BITTNER
2019-12-07 delete address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2019-12-07 insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2019-12-07 update registered_address
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-16 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-02 delete source_ip 141.0.161.117
2019-04-02 insert source_ip 54.38.211.212
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-15 delete address 1 Tibberton Kingswood Bristol Avon BS15 4JH
2018-02-15 insert address 1 Tibberton Kingswood Bristol Avon BS31 1EG
2018-02-15 insert address 2 Temple Street, Keynsham, Bristol, BS31 1EG
2018-02-15 insert contact_pages_linkeddomain disputeresolutionombudsman.org
2018-02-15 insert vat 790 8975 65
2018-02-15 update primary_contact 1 Tibberton Kingswood Bristol Avon BS15 4JH => 1 Tibberton Kingswood Bristol Avon BS31 1EG
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-05 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-16 delete sales_emails sa..@kingswooddoorsltd.wanadoo.co.uk
2017-03-16 insert sales_emails sa..@kingswooddoorsltd.co.uk
2017-03-16 delete email sa..@kingswooddoorsltd.wanadoo.co.uk
2017-03-16 insert email sa..@kingswooddoorsltd.co.uk
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-03-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-02-19 update statutory_documents 03/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-24 delete address 1 Tibberton Kingswood Avon Bristol BS15 4JH
2015-02-24 insert address 1 Tibberton Kingswood Bristol Avon BS15 4JH
2015-02-24 update primary_contact 1 Tibberton Kingswood Avon Bristol BS15 4JH => 1 Tibberton Kingswood Bristol Avon BS15 4JH
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 03/01/15 FULL LIST
2015-01-16 delete address 1 Tibberton, Kingswood, Bristol, BS15 4JH
2015-01-16 insert address 1 Tibberton Kingswood Avon Bristol BS15 4JH
2015-01-16 update primary_contact 1 Tibberton, Kingswood, Bristol, BS15 4JH => 1 Tibberton Kingswood Avon Bristol BS15 4JH
2014-08-31 delete source_ip 212.227.212.15
2014-08-31 insert source_ip 141.0.161.117
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 41 HIGH STREET KINGSWOOD BRISTOL UNITED KINGDOM BS15 4AA
2014-02-07 insert address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2014-02-07 update reg_address_care_of RAYMARSH FORD LIMITED => null
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-02-01 insert contact_pages_linkeddomain google.com
2014-02-01 insert index_pages_linkeddomain google.com
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O RAYMARSH FORD LIMITED 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA UNITED KINGDOM
2014-01-27 update statutory_documents 03/01/14 FULL LIST
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED
2014-01-11 delete index_pages_linkeddomain nickmiles-webdesign.com
2014-01-11 delete source_ip 85.233.160.70
2014-01-11 insert address 1 Tibberton, Kingswood, Bristol, BS15 4JH
2014-01-11 insert phone 01179 602 235
2014-01-11 insert registration_number 04346411
2014-01-11 insert source_ip 212.227.212.15
2014-01-11 update primary_contact null => 1 Tibberton, Kingswood, Bristol, BS15 4JH
2014-01-11 update robots_txt_status www.kingswooddoorsltd.co.uk: 404 => 200
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-25 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-18 update statutory_documents 03/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1 TIBBERTON BRISTOL AVON BS15 4JH
2012-03-28 update statutory_documents CORPORATE SECRETARY APPOINTED RAYMARSH LIMITED
2012-02-24 update statutory_documents 03/01/12 FULL LIST
2012-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 03/01/2012
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-01-17 update statutory_documents 03/01/11 FULL LIST
2010-06-01 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-05-19 update statutory_documents 03/01/09 FULL LIST
2010-05-19 update statutory_documents 03/01/10 FULL LIST
2009-06-09 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-05-19 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WERNER BITTNER
2008-07-29 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-06 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-08 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-23 update statutory_documents NEW SECRETARY APPOINTED
2004-09-23 update statutory_documents SECRETARY RESIGNED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-03-06 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-09 update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2002-01-03 update statutory_documents SECRETARY RESIGNED
2002-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION