CBG HEATING - History of Changes


DateDescription
2024-06-02 delete source_ip 78.129.255.175
2024-06-02 insert source_ip 194.110.243.201
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 delete address STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW
2023-06-07 insert address UNIT 6 ASHVALE WORKSHOPS ASHVALE ROAD TUXFORD NEWARK NOTTINGHAMSHIRE ENGLAND NG22 0JY
2023-06-07 update registered_address
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BISSETT / 18/05/2023
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-12-19 delete about_pages_linkeddomain caperberry.co.uk
2017-12-19 delete contact_pages_linkeddomain caperberry.co.uk
2017-12-19 delete index_pages_linkeddomain caperberry.co.uk
2017-12-19 insert about_pages_linkeddomain tinct.net
2017-12-19 insert contact_pages_linkeddomain tinct.net
2017-12-19 insert index_pages_linkeddomain tinct.net
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-02 delete index_pages_linkeddomain cor-vision.co.uk
2017-05-02 delete index_pages_linkeddomain helponclick.com
2017-05-02 delete source_ip 62.100.206.35
2017-05-02 insert index_pages_linkeddomain caperberry.co.uk
2017-05-02 insert index_pages_linkeddomain plus.google.com
2017-05-02 insert source_ip 78.129.255.175
2017-02-16 delete phone 0800 002 9197
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-29 delete source_ip 185.116.214.183
2016-08-29 insert source_ip 62.100.206.35
2016-08-01 insert address Unit 6 Ashvale Workshops Ashvale Road Tuxford Newark, Nottinghamshire NG22 0JY
2016-08-01 insert address Unit 6, Ashvale Workshops, Ashvale Road, Tuxford, Newark, NG22 0JY
2016-08-01 insert phone 0800 002 9197
2016-08-01 update primary_contact null => Unit 6, Ashvale Workshops, Ashvale Road, Tuxford, Newark, NG22 0JY
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
2016-04-13 update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-11-12 update statutory_documents ADOPT ARTICLES 23/09/2015
2015-11-12 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 95
2015-11-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-11-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-10-05 update statutory_documents 01/09/15 FULL LIST
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
2015-02-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-25 update statutory_documents SECRETARY APPOINTED MISS JENNY PARSONS
2015-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA WALKER
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-23 update statutory_documents 01/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-19 update statutory_documents 01/09/13 FULL LIST
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059219440001
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4533 - Plumbing
2013-06-23 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2012-10-09 update statutory_documents 01/09/12 FULL LIST
2012-05-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 01/09/11 FULL LIST
2011-03-03 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 01/09/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BISSETT / 01/01/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA WALKER / 31/07/2009
2009-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA WALKER / 31/07/2009
2009-10-01 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA WALKER / 05/01/2008
2008-10-30 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-04 update statutory_documents NEW SECRETARY APPOINTED
2006-09-11 update statutory_documents DIRECTOR RESIGNED
2006-09-11 update statutory_documents SECRETARY RESIGNED
2006-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW
2006-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION