CASTLES REMOVALS - History of Changes


DateDescription
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
2024-03-21 delete about_pages_linkeddomain gotopseo.co.uk
2024-03-21 delete contact_pages_linkeddomain gotopseo.co.uk
2024-03-21 delete index_pages_linkeddomain gotopseo.co.uk
2023-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-08-22 update statutory_documents FIRST GAZETTE
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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 delete address 422 EDGWARE ROAD MARYLEBONE LONDON W2 1EG
2022-01-07 insert address DEAL BUSINESS PARK SOUTHWALL ROAD DEAL ENGLAND CT14 9PZ
2022-01-07 update registered_address
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM 422 EDGWARE ROAD MARYLEBONE LONDON W2 1EG
2021-09-15 update statutory_documents DIRECTOR APPOINTED MISS LOUISA EMMA JANE VARRALL
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VARRALL
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT VARRALL
2021-09-07 delete address DEAL BUSINESS PARK SOUTHWALL ROAD DEAL KENT CT14 9PZ
2021-09-07 insert address 422 EDGWARE ROAD MARYLEBONE LONDON W2 1EG
2021-09-07 update registered_address
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM DEAL BUSINESS PARK SOUTHWALL ROAD DEAL KENT CT14 9PZ
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 delete source_ip 185.17.180.163
2020-09-28 insert source_ip 93.114.235.99
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, 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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-06-15 insert about_pages_linkeddomain gotopseo.co.uk
2019-06-15 insert contact_pages_linkeddomain gotopseo.co.uk
2019-06-15 insert index_pages_linkeddomain gotopseo.co.uk
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-20 delete source_ip 185.65.43.241
2018-04-20 insert source_ip 185.17.180.163
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-06 delete source_ip 176.56.63.97
2016-12-06 insert source_ip 185.65.43.241
2016-09-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-09-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-08-08 update statutory_documents 03/06/16 FULL LIST
2016-07-07 delete address 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB
2016-07-07 insert address DEAL BUSINESS PARK SOUTHWALL ROAD DEAL KENT CT14 9PZ
2016-07-07 update registered_address
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 update robots_txt_status www.castlesremovals.co.uk: 404 => 200
2016-03-14 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-09-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-03 update statutory_documents 03/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-07 delete address 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD
2014-08-07 insert address 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-24 update statutory_documents 03/06/14 FULL LIST
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 31 ST GEORGES PLACE, CANTERBURY, KENT, CT1 1XD
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-01 update statutory_documents FIRST GAZETTE
2013-12-21 delete address 31 St George's Place, Canterbury, CT1 1XD
2013-12-21 insert address Deal Business Park, Southwall Road, Deal CT14 9PZ
2013-07-09 delete source_ip 193.151.16.22
2013-07-09 insert source_ip 176.56.63.97
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-14 update statutory_documents 03/06/13 FULL LIST
2013-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents FIRST GAZETTE
2012-10-25 delete phone 01304 365447
2012-10-25 insert address Deal Business Park Southwall Road Deal Kent CT14 9PZ
2012-06-11 update statutory_documents 03/06/12 FULL LIST
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-03 update statutory_documents FIRST GAZETTE
2012-03-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 03/06/11 FULL LIST
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 03/06/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES VARRALL / 03/06/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-06-11 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-06-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents NEW SECRETARY APPOINTED
2005-06-23 update statutory_documents DIRECTOR RESIGNED
2005-06-23 update statutory_documents SECRETARY RESIGNED
2005-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION