CAREY CLEANING MACHINES - 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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-02-06 delete source_ip 109.203.114.163
2023-02-06 insert source_ip 194.76.26.121
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
2022-08-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-28 insert general_emails in..@careytennant.ie
2022-07-28 delete address Unit 9 Woodside Park, Woodside Road, Ballymena, Co Antrim, Northern Ireland
2022-07-28 delete person Miss Helen Stirling
2022-07-28 delete person Mrs Geraldine Mc Naughton
2022-07-28 insert address Unit 9, Woodside Park Woodside Rd Ballymena BT42 4HG
2022-07-28 insert email in..@careytennant.ie
2022-07-28 insert index_pages_linkeddomain facebook.com
2022-07-28 insert index_pages_linkeddomain linkedin.com
2022-07-28 insert index_pages_linkeddomain platformmedia.co.uk
2022-07-28 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-12-21 update robots_txt_status careycleaningmachines.com: 404 => 200
2021-12-21 update robots_txt_status www.careycleaningmachines.com: 404 => 200
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-02-09 delete source_ip 109.203.109.248
2020-02-09 insert person Miss Helen Stirling
2020-02-09 insert person Mrs Geraldine Mc Naughton
2020-02-09 insert source_ip 109.203.114.163
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 delete address 46 HILL STREET BELFAST BT1 2LB
2019-05-07 insert address 9 WOODSIDE PARK WOODSIDE ROAD BALLYMENA NORTHERN IRELAND BT42 4HG
2019-05-07 update reg_address_care_of C.D. DIAMOND & CO => null
2019-05-07 update registered_address
2019-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2019 FROM C/O C.D. DIAMOND & CO 46 HILL STREET BELFAST BT1 2LB
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-17 delete address Unit 8 Woodside Road Industrial Estate Ballymena, BT42 4QJ
2018-06-17 insert address Unit 9 Woodside Park, Woodside Road, Ballymena, Co Antrim, Northern Ireland
2018-06-17 update person_title Mr William Carey: Manager => Managing Director / Sales Enquiries: Mr John Lutton & Mrs Geralidne Mc Naughton
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6174020001
2018-04-15 delete address Unit 8 Woodside Road Industrial Estate Woodside Road Ballymena, County Antrim, BT42 4QJ
2018-04-15 insert address Unit 9 Woodside Park Industrial Estate Woodside Road Ballymena, County Antrim, BT42 4HG
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-07 delete source_ip 81.19.186.221
2017-05-07 insert source_ip 109.203.109.248
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, 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
2016-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-18 update statutory_documents 19/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-08 insert company_previous_name CAREY FLOORCARE EQUIPMENT LTD
2015-08-08 update name CAREY FLOORCARE EQUIPMENT LTD => CAREY CLEANING MACHINES LTD
2015-07-30 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-30 update statutory_documents ALTER ARTICLES 23/07/2015
2015-07-23 update statutory_documents COMPANY NAME CHANGED CAREY FLOORCARE EQUIPMENT LTD CERTIFICATE ISSUED ON 23/07/15
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-27 update statutory_documents 19/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-19 => 2015-12-31
2014-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address 46 HILL STREET BELFAST NORTHERN IRELAND BT1 2LB
2014-05-07 insert address 46 HILL STREET BELFAST BT1 2LB
2014-05-07 insert sic_code 33190 - Repair of other equipment
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-19
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-04-07 delete address 17 CLARENDON ROAD CLARENDON DOCK BELFAST UNITED KINGDOM BT1 3BG
2014-04-07 insert address 46 HILL STREET BELFAST NORTHERN IRELAND BT1 2LB
2014-04-07 update reg_address_care_of null => C.D. DIAMOND & CO
2014-04-07 update registered_address
2014-04-04 update statutory_documents 19/03/14 FULL LIST
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAREY / 01/07/2013
2014-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM CAREY / 01/07/2013
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG UNITED KINGDOM
2013-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION