INTERIOR CONTRACT SPECIALISTS - History of Changes


DateDescription
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
2023-08-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-05-05 insert general_emails in..@interiorcontract.co.uk
2023-05-05 insert email in..@interiorcontract.co.uk
2023-05-05 insert index_pages_linkeddomain loudcrowd.agency
2023-05-05 insert phone 01302 771331
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 delete sic_code 43210 - Electrical installation
2022-08-07 delete sic_code 43330 - Floor and wall covering
2022-08-07 delete sic_code 43910 - Roofing activities
2022-08-07 insert sic_code 43290 - Other construction installation
2022-08-07 insert sic_code 43310 - Plastering
2022-08-07 insert sic_code 43390 - Other building completion and finishing
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-04-01 delete source_ip 77.72.4.194
2022-04-01 insert source_ip 185.199.220.43
2022-03-18 update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 102
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-04-25 delete general_emails in..@interiorcontract.co.uk
2021-04-25 delete email in..@interiorcontract.co.uk
2021-04-25 delete index_pages_linkeddomain loudcrowd.agency
2021-04-25 delete phone 01302 771331
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 delete source_ip 46.37.167.138
2020-09-23 insert source_ip 77.72.4.194
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
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
2018-12-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-08 update num_mort_outstanding 1 => 0
2018-08-08 update num_mort_satisfied 0 => 1
2018-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037978110001
2018-07-22 update statutory_documents SAIL ADDRESS CHANGED FROM: ROYSTON PARKIN CHARTERED CERTIFIED ACCOUNTANTS 5 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 %FB
2018-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE POWELL
2018-05-30 delete address 22 Silverdale Close Branton Doncaster DN3 3PS
2018-05-30 delete address Interior Contract Specialist, 22 Silverdale Close, Branton, Doncaster, DN3 3PS
2018-05-30 delete phone 01302 771331 / 01302 533938
2018-05-30 insert address Wroot Road, Finningley, Doncaster, DN9 3DU
2018-05-30 update primary_contact 22 Silverdale Close Branton Doncaster DN3 3PS => Wroot Road, Finningley, Doncaster, DN9 3DU
2018-03-07 delete address 22 SILVERDALE CLOSE BRANTON DONCASTER SOUTH YORKSHIRE DN3 3PS
2018-03-07 insert address FOXHOLME LODGE WROOT ROAD FINNINGLEY DONCASTER ENGLAND DN9 3DU
2018-03-07 update registered_address
2018-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2018 FROM 22 SILVERDALE CLOSE BRANTON DONCASTER SOUTH YORKSHIRE DN3 3PS
2018-01-21 update statutory_documents CESSATION OF TERENCE DENNIS POWELL AS A PSC
2018-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE POWELL
2018-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA POWELL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2018-01-31 => 2018-12-31
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-10-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MARK POWELL
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DENNIS POWELL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-07 update statutory_documents 29/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-10 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 29/06/15 FULL LIST
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 update statutory_documents 29/06/14 FULL LIST
2014-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-08 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 4522 - Erection of roof covering & frames
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 delete sic_code 4542 - Joinery installation
2013-06-22 delete sic_code 4543 - Floor and wall covering
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037978110001
2012-08-07 update statutory_documents 29/06/12 FULL LIST
2012-07-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 29/06/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents SAIL ADDRESS CREATED
2010-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-17 update statutory_documents 29/06/10 FULL LIST
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-19 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-08 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-29 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-17 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-08 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-11 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-26 update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
1999-07-07 update statutory_documents SECRETARY RESIGNED
1999-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION