ALTRINCHAM PLUMBING SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD WHITEHURST / 01/12/2022
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WHITEHURST / 01/12/2022
2022-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WHITEHURST
2022-07-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/07/2022
2022-07-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2022
2022-07-07 delete company_previous_name HILLMAST LIMITED
2022-06-25 update website_status OK => InternalLimits
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-30 update website_status FlippedRobots => OK
2021-03-30 delete source_ip 100.24.208.97
2021-03-30 delete source_ip 35.172.94.1
2021-03-30 insert source_ip 209.59.154.169
2021-02-07 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHURST / 03/06/2020
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD WHITEHURST / 03/06/2020
2020-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WHITEHURST / 03/06/2020
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-30 update website_status OK => IndexPageFetchError
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-20 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-04 delete source_ip 34.199.162.162
2019-01-04 delete source_ip 34.202.90.224
2019-01-04 delete source_ip 34.231.159.59
2019-01-04 delete source_ip 52.87.3.237
2019-01-04 insert source_ip 100.24.208.97
2019-01-04 insert source_ip 35.172.94.1
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-04-14 delete source_ip 34.198.74.253
2018-04-14 delete source_ip 34.237.199.190
2018-04-14 delete source_ip 54.80.73.162
2018-04-14 insert source_ip 34.199.162.162
2018-04-14 insert source_ip 34.202.90.224
2018-04-14 insert source_ip 34.231.159.59
2018-04-14 insert source_ip 52.87.3.237
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-20 delete source_ip 34.202.90.224
2018-02-20 delete source_ip 34.203.45.99
2018-02-20 delete source_ip 52.87.3.237
2018-02-20 insert source_ip 34.198.74.253
2018-02-20 insert source_ip 34.237.199.190
2018-02-20 insert source_ip 54.80.73.162
2018-02-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-08 delete contact_pages_linkeddomain aboutcookies.org
2017-12-08 delete index_pages_linkeddomain aboutcookies.org
2017-10-30 delete source_ip 54.174.24.91
2017-10-30 insert source_ip 34.203.45.99
2017-09-23 delete source_ip 34.197.131.54
2017-09-23 delete source_ip 52.2.67.7
2017-09-23 delete source_ip 54.165.209.98
2017-09-23 insert source_ip 34.202.90.224
2017-09-23 insert source_ip 52.87.3.237
2017-09-23 insert source_ip 54.174.24.91
2017-07-29 delete source_ip 54.174.184.255
2017-07-29 insert source_ip 52.2.67.7
2017-07-29 insert source_ip 54.165.209.98
2017-07-07 update account_ref_month 9 => 6
2017-07-07 update accounts_next_due_date 2018-06-30 => 2018-03-31
2017-06-27 update statutory_documents CURRSHO FROM 30/09/2017 TO 30/06/2017
2017-06-25 delete source_ip 34.192.41.225
2017-06-25 delete source_ip 52.2.242.235
2017-06-25 delete source_ip 52.87.103.124
2017-06-25 insert source_ip 34.197.131.54
2017-06-25 insert source_ip 54.174.184.255
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-11 insert contact_pages_linkeddomain aboutcookies.org
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-07 delete contact_pages_linkeddomain aboutcookies.org
2017-03-07 delete source_ip 52.201.101.188
2017-03-07 delete source_ip 52.207.60.110
2017-03-07 delete source_ip 54.175.190.253
2017-03-07 insert source_ip 34.192.41.225
2017-03-07 insert source_ip 52.2.242.235
2017-03-07 insert source_ip 52.87.103.124
2017-02-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-18 delete source_ip 52.206.114.67
2017-01-18 delete source_ip 54.164.21.15
2017-01-18 insert source_ip 52.201.101.188
2017-01-18 insert source_ip 52.207.60.110
2017-01-18 insert source_ip 54.175.190.253
2016-11-22 delete source_ip 52.20.182.159
2016-11-22 delete source_ip 52.45.72.90
2016-11-22 insert source_ip 52.206.114.67
2016-11-22 insert source_ip 54.164.21.15
2016-10-25 delete phone 0161 929 1556
2016-10-25 delete source_ip 52.1.75.178
2016-10-25 insert phone 0161 928 3006
2016-10-25 insert source_ip 52.45.72.90
2016-09-08 delete source_ip 52.21.42.229
2016-09-08 delete source_ip 52.202.208.100
2016-08-10 delete source_ip 52.202.143.222
2016-08-10 delete source_ip 52.203.8.238
2016-08-10 delete source_ip 54.174.190.128
2016-08-10 insert source_ip 52.1.75.178
2016-08-10 insert source_ip 52.20.182.159
2016-08-10 insert source_ip 52.202.208.100
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-29 delete source_ip 52.6.248.178
2016-06-29 delete source_ip 52.22.70.18
2016-06-29 insert source_ip 52.21.42.229
2016-06-29 insert source_ip 52.202.143.222
2016-06-29 insert source_ip 52.203.8.238
2016-06-29 insert source_ip 54.174.190.128
2016-06-14 update statutory_documents 04/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete source_ip 62.233.121.26
2016-03-26 insert alias Altrincham Plumbing Supplies
2016-03-26 insert index_pages_linkeddomain aboutcookies.org
2016-03-26 insert index_pages_linkeddomain multiscreensite.com
2016-03-26 insert index_pages_linkeddomain yell.com
2016-03-26 insert phone 0161 929 1556
2016-03-26 insert source_ip 52.6.248.178
2016-03-26 insert source_ip 52.22.70.18
2016-03-26 update robots_txt_status www.altrinchamplumbingsupplies.co.uk: 404 => 200
2016-03-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-10 update website_status OK => DomainNotFound
2015-12-07 delete address BRACKMAN WOLFE & COMPANY ASHTON HOUSE ASHTON LANE SALE M33 6WT
2015-12-07 insert address CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD ENGLAND M33 6WT
2015-12-07 update registered_address
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BRACKMAN WOLFE & COMPANY ASHTON HOUSE ASHTON LANE SALE M33 6WT
2015-08-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-08-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-23 update statutory_documents 04/06/15 FULL LIST
2015-07-05 update website_status FailedRobots => OK
2015-07-05 delete sales_emails sa..@citydistribution.co.uk
2015-07-05 delete address Dugdales Close, Whitehills Blackpool, Lancashire, FY4 5PZ
2015-07-05 delete alias City Distribution Ltd.
2015-07-05 delete email sa..@citydistribution.co.uk
2015-07-05 delete fax 0871 714 5476
2015-07-05 delete index_pages_linkeddomain blackpoolbathrooms.co.uk
2015-07-05 delete index_pages_linkeddomain des1gns.co.uk
2015-07-05 delete phone 01253 603 990
2015-07-05 update primary_contact Dugdales Close, Whitehills Blackpool, Lancashire, FY4 5PZ => null
2015-07-05 update robots_txt_status www.altrinchamplumbing.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-01 update website_status OK => FailedRobots
2015-02-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-11 update statutory_documents 04/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-22 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-06 insert sales_emails sa..@citydistribution.co.uk
2013-10-06 insert address Dugdales Close, Whitehills Blackpool, Lancashire, FY4 5PZ
2013-10-06 insert alias City Distribution Ltd.
2013-10-06 insert email sa..@citydistribution.co.uk
2013-10-06 insert fax 0871 714 5476
2013-10-06 insert index_pages_linkeddomain blackpoolbathrooms.co.uk
2013-10-06 insert index_pages_linkeddomain des1gns.co.uk
2013-10-06 insert phone 01253 603 990
2013-10-06 update primary_contact null => Dugdales Close, Whitehills Blackpool, Lancashire, FY4 5PZ
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 5154 - Wholesale hardware, plumbing etc.
2013-06-21 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2013-03-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-26 update description
2012-06-07 update statutory_documents 04/06/12 FULL LIST
2012-02-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WHITEHURST / 09/12/2011
2012-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD WHITEHURST / 09/12/2011
2011-06-07 update statutory_documents 04/06/11 FULL LIST
2011-02-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 04/06/10 FULL LIST
2010-04-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-07 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-02 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8
2004-10-19 update statutory_documents COMPANY NAME CHANGED ALTRINCHAM PLUMBING SUPPLIES (11 ) LIMITED CERTIFICATE ISSUED ON 19/10/04
2004-09-20 update statutory_documents COMPANY NAME CHANGED ALTRINCHAM PLUMBING SUPPLIES LIM ITED CERTIFICATE ISSUED ON 20/09/04
2004-06-16 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 63 UNION STREET HYDE CHESHIRE SK14 1ND
2003-06-02 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 63 UNION STREET HYDE CHESHIRE SK14 1ND
2002-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 70 VICTORIA STREET DENTON MANCHESTER M34 3QZ
2002-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM: GRIFFIN HOUSE 126A CASTLE STREET EDGELEY STOCKPORT BK3 9JH
2002-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents NEW SECRETARY APPOINTED
2002-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2002-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 70 VICTORIA STREET DENTON MANCHESTER M34 3QZ
2002-06-26 update statutory_documents COMPANY NAME CHANGED HILLMAST LIMITED CERTIFICATE ISSUED ON 26/06/02
2002-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-06-19 update statutory_documents DIRECTOR RESIGNED
2002-06-19 update statutory_documents SECRETARY RESIGNED
2002-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION