CLADSPRAY SOLUTIONS - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-07 delete address 14-16 MASON ROAD NORWICH NORFOLK ENGLAND NR6 6RF
2023-10-07 insert address 15 MASON ROAD NORWICH NORFOLK ENGLAND NR6 6RF
2023-10-07 update registered_address
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM 14-16 MASON ROAD NORWICH NORFOLK NR6 6RF ENGLAND
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-07 update num_mort_charges 1 => 2
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085514480002
2023-06-22 insert career_pages_linkeddomain breathehr.com
2023-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085514480001
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
2018-03-01 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
2017-09-07 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
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
2015-08-08 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
2013-11-07 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