Date | Description |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY PATRICIA CARTER / 23/06/2022 |
2022-06-09 |
update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 990 |
2022-04-07 |
update num_mort_charges 0 => 1 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-04-01 |
delete person Ben Thacker |
2022-04-01 |
update founded_year 2012 => null |
2022-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085514480001 |
2022-02-13 |
update founded_year null => 2012 |
2021-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLY PATRICIA BOUGHTON / 19/10/2021 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY PATRICIA BOUGHTON / 19/10/2021 |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES |
2021-08-19 |
update statutory_documents 28/07/21 STATEMENT OF CAPITAL GBP 980 |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-15 |
insert person Ben Thacker |
2021-04-17 |
delete source_ip 178.79.162.75 |
2021-04-17 |
insert source_ip 151.101.130.159 |
2021-01-23 |
delete about_pages_linkeddomain evernote.com |
2021-01-23 |
delete about_pages_linkeddomain plus.google.com |
2021-01-23 |
delete address Our contact details are Beacon Park, East Coast House, Galahad Road, Gorleston-On-Sea, Great Yarmouth NR31 7RU |
2021-01-23 |
delete career_pages_linkeddomain evernote.com |
2021-01-23 |
delete career_pages_linkeddomain plus.google.com |
2021-01-23 |
delete service_pages_linkeddomain evernote.com |
2021-01-23 |
delete service_pages_linkeddomain plus.google.com |
2021-01-23 |
delete terms_pages_linkeddomain evernote.com |
2021-01-23 |
delete terms_pages_linkeddomain plus.google.com |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY PATRICIA BOUGHTON |
2020-09-16 |
update statutory_documents 05/08/20 STATEMENT OF CAPITAL GBP 970 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-22 |
update statutory_documents 20/11/19 STATEMENT OF CAPITAL GBP 960 |
2020-07-22 |
update statutory_documents SUB-DIVISION
20/11/19 |
2020-07-12 |
delete address East Coast House, Beacon Park, Galahad Road, Gorleston-on-Sea, Great Yarmouth, NR31 7RU |
2020-07-12 |
insert address 14-16 Mason Road,
Norwich
NR6 6RF |
2020-07-07 |
delete address EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK ENGLAND NR31 7RU |
2020-07-07 |
insert address 14-16 MASON ROAD NORWICH NORFOLK ENGLAND NR6 6RF |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM
EAST COAST HOUSE GALAHAD ROAD
BEACON PARK, GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 7RU
ENGLAND |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
2019-10-07 |
insert address East Coast House, Beacon Park, Galahad Road, Gorleston-on-Sea, Great Yarmouth, NR31 7RU |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-08 |
delete general_emails in..@cladspraysolutions.co.uk |
2019-05-08 |
insert general_emails en..@cladspraysolutions.co.uk |
2019-05-08 |
delete email in..@cladspraysolutions.co.uk |
2019-05-08 |
insert email en..@cladspraysolutions.co.uk |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-08-27 |
delete source_ip 82.71.205.14 |
2018-08-27 |
insert source_ip 178.79.162.75 |
2018-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-30 |
update person_identity_version KIMBERLY PATRICIA BOUGHTON: 0001 => 0002 |
2018-03-30 |
update person_name KIMBERLEY PATRICIA BOUGHTON => KIMBERLY PATRICIA BOUGHTON |
2018-03-30 |
update person_name KIMBERLEY PATRICIA BOUGHTON => KIMBERLY PATRICIA BOUGHTON |
2018-03-30 |
update person_name KIMBERLEY PATRICIA BOUGHTON => KIMBERLY PATRICIA BOUGHTON |
2018-03-01 |
delete address 60 Broom Avenue
Norwich, NR7 0BA |
2018-03-01 |
insert address Beacon Park, East Coast House, Galahad Rd, Gorleston-on-Sea, Great Yarmouth, NR31 7RU |
2018-01-19 |
insert address Beacon Park, East Coast House, Galahad Road,
Gorleston-On-Sea, Great Yarmouth NR31 7RU |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY PATRICIA BOUGHTON / 06/12/2017 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-11-06 |
update personal_address This information is on record |
2017-11-06 |
update personal_address This information is on record |
2017-09-07 |
delete address SUITE 1, LONDON HOUSE 68-72 LONDON STREET NORWICH NR2 1JT |
2017-09-07 |
insert address EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK ENGLAND NR31 7RU |
2017-09-07 |
update reg_address_care_of NORWICH ACCOUNTANCY SERVICES LTD => null |
2017-09-07 |
update registered_address |
2017-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
C/O NORWICH ACCOUNTANCY SERVICES LTD
SUITE 1, LONDON HOUSE 68-72 LONDON STREET
NORWICH
NR2 1JT |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-18 |
insert industry_tag cladding spraying and painting |
2017-01-21 |
insert otherexecutives KIMBERLEY PATRICIA BOUGHTON |
2017-01-21 |
insert person KIMBERLEY PATRICIA BOUGHTON |
2017-01-21 |
update number_of_registered_officers 1 => 2 |
2016-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOUGHTON |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON |
2016-11-30 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 2 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-23 |
delete source_ip 5.77.60.8 |
2016-07-23 |
insert address 60 Broom Avenue,
Norwich, NR7 0BA |
2016-07-23 |
insert index_pages_linkeddomain templatemonster.com |
2016-07-23 |
insert source_ip 82.71.205.14 |
2016-07-23 |
update primary_contact null => 60 Broom Avenue,
Norwich, NR7 0BA |
2016-07-23 |
update robots_txt_status www.cladspraysolutions.co.uk: 404 => 200 |
2016-06-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-06-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-05-31 |
update statutory_documents 31/05/16 FULL LIST |
2016-02-13 |
insert general_emails in..@cladspraysolutions.co.uk |
2016-02-13 |
delete alias Cladspray Solutions Ltd |
2016-02-13 |
delete index_pages_linkeddomain cladsealsolutions.co.uk |
2016-02-13 |
delete index_pages_linkeddomain emuspace.co.uk |
2016-02-13 |
delete source_ip 82.71.180.73 |
2016-02-13 |
insert email in..@cladspraysolutions.co.uk |
2016-02-13 |
insert phone 01603 405318 |
2016-02-13 |
insert source_ip 5.77.60.8 |
2016-02-13 |
update robots_txt_status www.cladspraysolutions.co.uk: 200 => 404 |
2015-08-13 |
update personal_address This information is on record |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 66 PRINCE OF WALES ROAD NORWICH NR1 1LT |
2015-07-07 |
insert address SUITE 1, LONDON HOUSE 68-72 LONDON STREET NORWICH NR2 1JT |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
C/O NORWICH ACCOUNTANCY SERVICES LTD
66 PRINCE OF WALES ROAD
NORWICH
NR1 1LT |
2015-06-01 |
update statutory_documents 31/05/15 FULL LIST |
2014-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 66 PRINCE OF WALES ROAD NORWICH ENGLAND NR1 1LT |
2014-07-07 |
insert address 66 PRINCE OF WALES ROAD NORWICH NR1 1LT |
2014-07-07 |
insert sic_code 43390 - Other building completion and finishing |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-25 |
update statutory_documents 31/05/14 FULL LIST |
2013-11-12 |
update name CLADSEAL SOLUTIONS LTD => CLADSPRAY SOLUTIONS LTD |
2013-11-07 |
insert company_previous_name CLADSEAL SOLUTIONS LTD |
2013-11-07 |
update name CLADSEAL SOLUTIONS LTD => CLADSPRAY SOLUTIONS LTD |
2013-10-02 |
update statutory_documents COMPANY NAME CHANGED CLADSEAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 02/10/13 |
2013-07-01 |
update account_ref_month 5 => 3 |
2013-07-01 |
update accounts_next_due_date 2015-02-28 => 2014-12-31 |
2013-06-12 |
update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014 |
2013-05-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |