Date | Description |
2024-04-10 |
delete source_ip 77.72.4.16 |
2024-04-10 |
insert source_ip 77.95.113.65 |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-02-12 |
delete person Richard Allen |
2022-02-12 |
delete source_ip 77.72.1.86 |
2022-02-12 |
insert source_ip 77.72.4.16 |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN DAY / 31/12/2020 |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL JOAN DAY / 31/12/2020 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, 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 |
2021-01-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address 7 WILLOW CLOSE FLANDERWELL ROTHERHAM S66 2QB |
2020-01-07 |
insert address THE BARN GREAVES SIKE LANE MICKLEBRING ROTHERHAM ENGLAND S66 7RR |
2020-01-07 |
update registered_address |
2019-12-26 |
delete source_ip 95.142.152.194 |
2019-12-26 |
insert source_ip 77.72.1.86 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM
7 WILLOW CLOSE
FLANDERWELL
ROTHERHAM
S66 2QB |
2019-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN DAY / 10/12/2019 |
2019-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL JOAN DAY / 10/12/2019 |
2019-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN DAY / 10/12/2019 |
2019-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL JOAN DAY / 10/12/2019 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-25 |
insert person Richard Allen |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-01-19 |
insert contact_pages_linkeddomain google.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2016-12-22 |
insert product_pages_linkeddomain ggfi.org.uk |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-06-24 |
delete about_pages_linkeddomain cgflooddefences.co.uk |
2016-06-24 |
delete about_pages_linkeddomain cgtimberwindowsanddoors.co.uk |
2016-06-24 |
delete contact_pages_linkeddomain cgflooddefences.co.uk |
2016-06-24 |
delete contact_pages_linkeddomain cgtimberwindowsanddoors.co.uk |
2016-06-24 |
delete index_pages_linkeddomain cgflooddefences.co.uk |
2016-06-24 |
delete index_pages_linkeddomain cgtimberwindowsanddoors.co.uk |
2016-06-24 |
delete product_pages_linkeddomain cgflooddefences.co.uk |
2016-06-24 |
delete product_pages_linkeddomain cgtimberwindowsanddoors.co.uk |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-09 |
delete personal_emails sa..@svhs.org.uk |
2016-04-09 |
delete about_pages_linkeddomain svhs.org.uk |
2016-04-09 |
delete email sa..@svhs.org.uk |
2016-04-09 |
delete index_pages_linkeddomain svhs.org.uk |
2016-04-09 |
delete person Barton Court |
2016-04-09 |
delete phone 01684 292842 |
2016-04-09 |
delete product_pages_linkeddomain svhs.org.uk |
2016-02-22 |
insert personal_emails sa..@svhs.org.uk |
2016-02-22 |
insert about_pages_linkeddomain svhs.org.uk |
2016-02-22 |
insert email sa..@svhs.org.uk |
2016-02-22 |
insert index_pages_linkeddomain svhs.org.uk |
2016-02-22 |
insert person Barton Court |
2016-02-22 |
insert person Sally Mearns |
2016-02-22 |
insert phone 01684 292842 |
2016-02-22 |
insert product_pages_linkeddomain svhs.org.uk |
2015-12-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-12-05 |
delete about_pages_linkeddomain gloucestershireecho.co.uk |
2015-12-05 |
delete index_pages_linkeddomain gloucestershireecho.co.uk |
2015-12-05 |
delete product_pages_linkeddomain gloucestershireecho.co.uk |
2015-11-23 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-13 |
delete about_pages_linkeddomain google.com |
2015-10-13 |
delete index_pages_linkeddomain google.com |
2015-10-13 |
delete product_pages_linkeddomain google.com |
2015-10-13 |
insert about_pages_linkeddomain gloucestershireecho.co.uk |
2015-10-13 |
insert index_pages_linkeddomain gloucestershireecho.co.uk |
2015-10-13 |
insert product_pages_linkeddomain gloucestershireecho.co.uk |
2015-09-15 |
delete source_ip 91.208.99.12 |
2015-09-15 |
insert about_pages_linkeddomain google.com |
2015-09-15 |
insert index_pages_linkeddomain google.com |
2015-09-15 |
insert product_pages_linkeddomain google.com |
2015-09-15 |
insert source_ip 95.142.152.194 |
2015-08-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-07-25 => 2016-12-31 |
2015-07-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-06 |
delete about_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-05-06 |
delete phone 01908 785052 |
2015-05-06 |
delete product_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-05-06 |
delete terms_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-03-31 |
delete index_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-03-07 |
update account_ref_month 10 => 3 |
2015-03-02 |
insert about_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-03-02 |
insert index_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-03-02 |
insert phone 01908 785052 |
2015-03-02 |
insert product_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-03-02 |
insert terms_pages_linkeddomain riolettcustomaerosols.co.uk |
2015-02-17 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015 |
2014-12-07 |
delete address 7 WILLOW CLOSE FLANDERWELL ROTHERHAM ENGLAND S66 2QB |
2014-12-07 |
insert address 7 WILLOW CLOSE FLANDERWELL ROTHERHAM S66 2QB |
2014-12-07 |
insert sic_code 43330 - Floor and wall covering |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-05 |
update statutory_documents 25/10/14 FULL LIST |
2014-07-22 |
delete about_pages_linkeddomain candgsolar.co.uk |
2014-07-22 |
delete contact_pages_linkeddomain candgsolar.co.uk |
2014-07-22 |
delete index_pages_linkeddomain candgsolar.co.uk |
2014-07-22 |
delete product_pages_linkeddomain candgsolar.co.uk |
2014-07-22 |
delete terms_pages_linkeddomain candgsolar.co.uk |
2014-04-28 |
insert index_pages_linkeddomain candgsolar.co.uk |
2014-04-28 |
insert index_pages_linkeddomain cgflooddefences.co.uk |
2014-04-28 |
insert index_pages_linkeddomain cgtimberwindowsanddoors.co.uk |
2014-04-28 |
insert index_pages_linkeddomain opiyo.co.uk |
2013-10-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-05-17 |
delete source_ip 80.90.198.59 |
2013-05-17 |
insert source_ip 91.208.99.12 |
2012-12-31 |
update website_status OK |
2012-12-16 |
update website_status FlippedRobotsTxt |