NORWICH GLASS - History of Changes


DateDescription
2024-03-12 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-16 delete phone 01603 407071
2023-07-16 insert phone 01603 431409
2023-07-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBAM GROUP LTD
2023-02-01 update statutory_documents CESSATION OF JAMES GRANT NEILL AS A PSC
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NEILL
2023-01-31 update statutory_documents DIRECTOR APPOINTED MR AARON JASON MONEYPENNY
2023-01-31 update statutory_documents DIRECTOR APPOINTED MR LEE PHILLIP BURTON
2023-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058468900001
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NEILL
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 delete sic_code 96090 - Other service activities n.e.c.
2020-10-30 insert sic_code 43342 - Glazing
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-20 delete source_ip 45.63.101.156
2020-03-20 insert source_ip 45.77.89.249
2020-03-20 update robots_txt_status www.norwich-glass.co.uk: 404 => 200
2020-02-18 update robots_txt_status www.norwich-glass.co.uk: 200 => 404
2019-10-13 delete alias Norwich Glass Company Ltd
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-07-14 delete index_pages_linkeddomain nuimagedesign.co.uk
2019-07-14 insert index_pages_linkeddomain nuimage.co.uk
2018-09-28 update website_status FlippedRobots => OK
2018-09-28 insert index_pages_linkeddomain nuimagedesign.co.uk
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-30 update website_status OK => FlippedRobots
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-30 delete source_ip 79.170.44.95
2017-07-30 insert source_ip 45.63.101.156
2017-07-30 update robots_txt_status www.norwich-glass.co.uk: 404 => 200
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-14 delete registration_number 05846813
2017-03-14 insert registration_number 5846890
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-18 delete address 21 Roundtree Close Norwich Norfolk NR7 8SX
2016-07-18 delete contact_pages_linkeddomain google.co.uk
2016-07-18 insert address Unit 11, Caston Industrial Estate, Salhouse Road Norwich Norfolk NR7 9AG
2016-07-18 insert phone 01603 409181
2016-07-18 update primary_contact 21 Roundtree Close Norwich Norfolk NR7 8SX => Unit 11, Caston Industrial Estate, Salhouse Road Norwich Norfolk NR7 9AG
2016-07-06 update statutory_documents 14/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-11 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-06 update statutory_documents 14/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update statutory_documents 14/06/14 FULL LIST
2014-05-22 delete address 21 Rowntree Close, Norwich, Norfolk, NR7 8SX
2014-05-22 insert about_pages_linkeddomain citylocks-norwich.co.uk
2014-05-22 insert about_pages_linkeddomain facebook.com
2014-05-22 insert about_pages_linkeddomain twitter.com
2014-05-22 insert address 21 Roundtree Close Norwich Norfolk NR7 8SX
2014-05-22 insert alias Norwich Glass Ltd
2014-05-22 insert contact_pages_linkeddomain citylocks-norwich.co.uk
2014-05-22 insert contact_pages_linkeddomain facebook.com
2014-05-22 insert contact_pages_linkeddomain twitter.com
2014-05-22 insert index_pages_linkeddomain citylocks-norwich.co.uk
2014-05-22 insert index_pages_linkeddomain facebook.com
2014-05-22 insert index_pages_linkeddomain twitter.com
2014-05-22 insert registration_number 05846813
2014-05-22 update primary_contact 21 Rowntree Close Norwich Norfolk NR7 8SX => 21 Roundtree Close Norwich Norfolk NR7 8SX
2013-10-08 insert address 21 Rowntree Close, Norwich, Norfolk, NR7 8SX
2013-10-08 insert alias Norwich Glass Company
2013-10-08 insert alias Norwich Glass Company Ltd
2013-10-08 insert index_pages_linkeddomain nuimagedesign.co.uk
2013-10-08 insert phone 01603 407071
2013-10-08 update primary_contact null => 21 Rowntree Close Norwich Norfolk NR7 8SX
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5274 - Repair not elsewhere classified
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-18 update statutory_documents 14/06/13 FULL LIST
2013-04-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 14/06/12 FULL LIST
2011-07-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 14/06/11 FULL LIST
2010-07-06 update statutory_documents 14/06/10 FULL LIST
2010-04-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 14 BROOK STREET CROMER NORFOLK NR27 9EY
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION