CARILO - History of Changes


DateDescription
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
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
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
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
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update person_description Liesel Townley => LIESEL TOWNLEY
2020-05-07 update person_title LIESEL TOWNLEY: DIRECTOR; Head => DIRECTOR
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, 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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-02-25 delete about_pages_linkeddomain t.co
2018-02-25 delete index_pages_linkeddomain t.co
2018-02-25 delete projects_pages_linkeddomain t.co
2017-09-07 delete address 113A HUCCLECOTE ROAD GLOUCESTER GL3 3TS
2017-09-07 insert address SINGLETON COURT BUSINESS PARK WONASTOW ROAD INDUSTRIAL ESTATE (WEST) MONMOUTH MONMOUTHSHIRE WALES NP25 5JA
2017-09-07 update registered_address
2017-08-20 insert about_pages_linkeddomain t.co
2017-08-20 insert contact_pages_linkeddomain t.co
2017-08-20 insert index_pages_linkeddomain t.co
2017-08-20 insert projects_pages_linkeddomain t.co
2017-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 113A HUCCLECOTE ROAD GLOUCESTER GL3 3TS
2017-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LIESEL EMMA JOYCE TOWNLEY / 01/08/2017
2017-07-20 delete address 113a Hucclecote Road Gloucester, GL3 3TS
2017-07-20 delete phone +44 (0) 1452 615 521
2017-07-20 delete phone +44 (0) 1452 616 381
2017-07-20 insert address Singleton Court Business Park Wonastow Road West Monmouth, NP25 5JA
2017-07-20 insert phone +44 (0) 1600 716 911
2017-07-20 update primary_contact 113a hucclecote Road, Gloucester, GL3 3TS => Singleton Court Business Park Wonastow Road West Monmouth, NP25 5JA
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HEPBURN
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-10-21 => 2017-12-31
2016-10-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-28 delete about_pages_linkeddomain t.co
2016-09-28 delete contact_pages_linkeddomain t.co
2016-09-28 delete index_pages_linkeddomain t.co
2016-09-28 delete projects_pages_linkeddomain t.co
2016-06-26 update website_status IndexPageFetchError => OK
2016-03-02 update website_status OK => IndexPageFetchError
2016-02-07 delete address 113A HUCCLECOTE ROAD GLOUCESTER UNITED KINGDOM GL3 3TS
2016-02-07 insert address 113A HUCCLECOTE ROAD GLOUCESTER GL3 3TS
2016-02-07 insert sic_code 74100 - specialised design activities
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date null => 2016-01-21
2016-02-07 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-26 update statutory_documents 21/01/16 FULL LIST
2015-09-07 update account_ref_month 1 => 3
2015-09-01 insert about_pages_linkeddomain t.co
2015-09-01 insert contact_pages_linkeddomain t.co
2015-09-01 insert index_pages_linkeddomain t.co
2015-09-01 insert projects_pages_linkeddomain t.co
2015-08-19 update statutory_documents CURREXT FROM 31/01/2016 TO 31/03/2016
2015-08-01 delete about_pages_linkeddomain t.co
2015-08-01 delete contact_pages_linkeddomain t.co
2015-08-01 delete index_pages_linkeddomain t.co
2015-08-01 delete projects_pages_linkeddomain t.co
2015-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION