KINDER TIMBER PRODUCTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-26 => 2024-11-26
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-26
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-24 update statutory_documents PREVSHO FROM 27/02/2022 TO 26/02/2022
2022-03-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-23 => 2022-11-27
2022-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update account_ref_day 28 => 27
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-23
2021-11-23 update statutory_documents PREVSHO FROM 28/02/2021 TO 27/02/2021
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 delete source_ip 46.32.240.33
2021-04-28 insert source_ip 92.204.222.124
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093134530001
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON JAMIESON-YEATES / 01/11/2018
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA RUTH JAMIESON-YEATES / 01/11/2018
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY GORDON JAMIESON-YEATES / 01/11/2018
2018-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA RUTH JAMIESON-YEATES / 01/11/2018
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-08-17 => 2017-11-30
2016-08-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-06 delete source_ip 94.136.40.75
2016-07-06 insert source_ip 46.32.240.33
2016-07-06 update robots_txt_status www.kindertimberproducts.co.uk: 404 => 200
2016-01-08 delete address UNIT 24, WOODCOCK INDUSTRIAL ESTATE WOODCOCK ROAD WARMINSTER WILTSHIRE UNITED KINGDOM BA12 9DX
2016-01-08 insert address UNIT 24, WOODCOCK INDUSTRIAL ESTATE WOODCOCK ROAD WARMINSTER WILTSHIRE BA12 9DX
2016-01-08 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-11-17
2016-01-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-08 update statutory_documents 17/11/15 FULL LIST
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH JAMIESON-YEATES / 23/11/2015
2015-03-07 update account_ref_day 30 => 28
2015-03-07 update account_ref_month 11 => 2
2015-02-25 update statutory_documents CURREXT FROM 30/11/2015 TO 28/02/2016
2014-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON JAMIESON-YEATES / 21/11/2014
2014-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-25 update primary_contact
2012-10-25 update primary_contact