CONNAUGHT WINDOWS - History of Changes


DateDescription
2024-03-24 insert person Alex Offord
2024-03-24 insert person Bianca McClelland
2024-03-24 insert person Brandon Warren
2024-03-24 insert person Clare Warren
2024-03-24 insert person Colin Clarke
2024-03-24 insert person Jenine Shaw
2024-03-24 insert person Kelly Everton
2024-03-24 insert person Krzysztof Korejwo
2024-03-24 insert person Luke Short
2024-03-24 insert person Margarit Yakimov
2024-03-24 insert person Mark Dodge
2024-03-24 insert person Mike Gray
2024-03-24 insert person Owen Warren
2024-03-24 insert person Pawel Kunick
2024-03-24 insert person Trevor Axtell
2024-03-24 update person_description Charlie Hillier => Charlie Hillier
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAN WITCZAK / 24/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA WITCZAK / 19/10/2023
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-08 delete about_pages_linkeddomain qsecure.co.uk
2023-08-08 delete index_pages_linkeddomain qsecure.co.uk
2023-08-08 insert industry_tag led
2023-08-08 update website_status FlippedRobots => OK
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-09 update website_status OK => FlippedRobots
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-27 insert about_pages_linkeddomain qsecure.co.uk
2021-01-27 insert index_pages_linkeddomain qsecure.co.uk
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-07-31
2019-09-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-08-20 delete source_ip 94.136.40.15
2019-08-20 insert source_ip 167.99.201.121
2019-08-20 update robots_txt_status www.connaughtwindows.co.uk: 404 => 200
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-09-30
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-29 update statutory_documents 05/10/15 FULL LIST
2015-08-09 delete source_ip 94.185.209.127
2015-08-09 insert source_ip 94.136.40.15
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA WITCZAK / 20/11/2014
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAN WITCZAK / 20/11/2014
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-23 update statutory_documents 05/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-10 update website_status OK => EmptyPage
2014-01-28 update website_status OK => FailedRobots
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-26 update statutory_documents 05/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-23 update website_status OK => FlippedRobots
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-09 update website_status ServerDown
2012-12-29 update website_status FlippedRobotsTxt
2012-11-07 update statutory_documents 05/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 05/10/11 FULL LIST
2011-08-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA WITCZAK / 04/06/2010
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA WITCZAK / 04/06/2010
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAN WITCZAK / 04/06/2010
2010-12-17 update statutory_documents 05/10/10 FULL LIST
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA WITCZAK / 05/10/2010
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAN WITCZAK / 05/10/2010
2010-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA WITCZAK / 05/10/2010
2010-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-02 update statutory_documents 05/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA WITCZAK / 05/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAN WITCZAK / 05/10/2009
2009-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 498 WALLISDOWN ROAD BOURNEMOUTH DORSET BH11 8PT
2009-01-14 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-09 update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-04 update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-31 update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM: UNIT 2, 145 STERTE ROAD POOLE DORSET BH15 2AF
2005-01-12 update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-07 update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-11 update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-11 update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-16 update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 26 WILLIS WAY POOLE DORSET BH15 3SU
2000-06-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11 update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-10-08 update statutory_documents RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-10-16 update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 33 BANBURY ROAD NUFFILED INDUSTRIAL ESTATE POOLE DORSET BH17 0GA
1996-11-06 update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/96 FROM: UNIT 14, 7 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTAT POOLE DORSET BH17 7SR
1995-11-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-10-11 update statutory_documents SECRETARY RESIGNED
1995-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION