CLEANINGENTERPRISE.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-17 update website_status OK => FlippedRobots
2023-11-03 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-31 update website_status OK => FlippedRobots
2023-06-29 update website_status OK => FlippedRobots
2023-05-28 update person_description Guy Chesshire => Guy Chesshire
2023-05-28 update person_description Peter Woodward => Peter Woodward
2023-05-28 update website_status FlippedRobots => OK
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-24 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-23 delete person Matt Kolasinski
2023-03-23 insert person Peter Woodward
2023-03-23 update website_status FlippedRobots => OK
2023-02-28 update website_status OK => FlippedRobots
2023-02-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-03 update website_status OK => FlippedRobots
2022-12-01 update robots_txt_status www.cleaningenterprise.com: 0 => 503
2022-12-01 update website_status FlippedRobots => OK
2022-11-08 update website_status OK => FlippedRobots
2022-10-08 update robots_txt_status www.cleaningenterprise.com: 200 => 0
2022-10-08 update website_status FlippedRobots => OK
2022-09-13 update website_status OK => FlippedRobots
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-19 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-05 insert person Matt Kolasinski
2021-09-01 delete person Darrell Parmley
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-01-18 delete about_pages_linkeddomain linkedin.com
2021-01-18 delete about_pages_linkeddomain plus.google.com
2021-01-18 delete contact_pages_linkeddomain linkedin.com
2021-01-18 delete contact_pages_linkeddomain plus.google.com
2021-01-18 delete index_pages_linkeddomain linkedin.com
2021-01-18 delete index_pages_linkeddomain plus.google.com
2021-01-18 delete service_pages_linkeddomain linkedin.com
2021-01-18 delete service_pages_linkeddomain plus.google.com
2021-01-18 insert about_pages_linkeddomain instagram.com
2021-01-18 insert contact_pages_linkeddomain instagram.com
2021-01-18 insert index_pages_linkeddomain instagram.com
2021-01-18 insert service_pages_linkeddomain instagram.com
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-24 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-01 delete person Cath Winterburn
2018-01-01 insert person Darrell Parmley
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-10 delete address 5 Pensford Way Frome Somerset BA11 2YE
2017-02-10 insert address 11 Wainwright Drive Frome Somerset BA11 2XP
2017-02-10 update primary_contact 5 Pensford Way Frome Somerset BA11 2YE => 11 Wainwright Drive Frome Somerset BA11 2XP
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-19 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-04-16 => 2017-05-28
2016-05-04 update statutory_documents 30/04/16 FULL LIST
2016-04-06 delete person Bob Kelly
2016-04-06 insert person Cath Winterburn
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 7 MARKET PLACE WELLS SOMERSET ENGLAND BA5 2RJ
2015-05-07 insert address 7 MARKET PLACE WELLS SOMERSET BA5 2RJ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-17 update statutory_documents 19/03/15 FULL LIST
2015-02-01 delete source_ip 212.113.204.212
2015-02-01 insert source_ip 5.57.57.203
2014-09-27 insert index_pages_linkeddomain google.com
2014-07-07 delete address HAZELCOMBE, HUNTENHULL LANE CHAPMANSLADE WESTBURY WILTSHIRE BA13 4AS
2014-07-07 insert address 7 MARKET PLACE WELLS SOMERSET ENGLAND BA5 2RJ
2014-07-07 update account_ref_month 7 => 5
2014-07-07 update accounts_last_madeup_date 2013-07-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-04-30 => 2016-02-29
2014-07-07 update registered_address
2014-06-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM HAZELCOMBE, HUNTENHULL LANE CHAPMANSLADE WESTBURY WILTSHIRE BA13 4AS
2014-06-12 update statutory_documents DIRECTOR APPOINTED MR GUY JOHN CHESSHIRE
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARCOURT
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HARCOURT
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HARCOURT
2014-06-11 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/05/2014
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-24 update statutory_documents 19/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-19 update website_status OK => ServerDown
2013-03-25 update statutory_documents 19/03/13 FULL LIST
2012-11-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 19/03/12 FULL LIST
2011-10-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 19/03/11 FULL LIST
2010-10-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 19/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HARCOURT / 01/10/2009
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HARCOURT / 01/10/2009
2009-10-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-08 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-29 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-08 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED
2003-03-19 update statutory_documents DIRECTOR RESIGNED
2003-03-19 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION