CARE PROTECT - 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
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2022-01-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-17 delete address Tirrem House, 16 High Street, Yarm, Cleveland, UK TS15 9AE
2021-08-17 delete source_ip 94.229.165.45
2021-08-17 insert about_pages_linkeddomain google.com
2021-08-17 insert about_pages_linkeddomain weareyellowball.com
2021-08-17 insert address Cleveland, 16 High St, Yarm TS15 9AE
2021-08-17 insert contact_pages_linkeddomain google.com
2021-08-17 insert contact_pages_linkeddomain weareyellowball.com
2021-08-17 insert index_pages_linkeddomain weareyellowball.com
2021-08-17 insert industry_tag safety and monitoring
2021-08-17 insert source_ip 35.214.109.137
2021-08-17 update primary_contact Tirrem House, 16 High Street, Yarm, Cleveland, UK TS15 9AE => Cleveland, 16 High St, Yarm TS15 9AE
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SCOTT / 11/01/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2020-03-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-02-13 delete source_ip 192.185.5.199
2020-02-13 insert source_ip 94.229.165.45
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-09-06 insert about_pages_linkeddomain buycialisonlineworldwidestore.com
2019-09-06 insert management_pages_linkeddomain viagra-50-online-store.com
2019-03-25 delete person Audrey Burrows
2019-03-25 delete person Jan Collins
2019-03-25 delete person Joanne Davidson
2019-03-25 delete person Lorraine O'Donnell
2019-03-25 delete person Olwyn Wilson
2019-03-25 delete person Patricia Irwin
2019-03-25 delete source_ip 88.208.252.232
2019-03-25 insert source_ip 192.185.5.199
2019-02-11 update statutory_documents DIRECTOR APPOINTED MRS PAULA MARIE SCOTT
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH 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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-11-02 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-07 update account_ref_day 28 => 31
2016-10-07 update account_ref_month 2 => 3
2016-09-28 update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016
2016-03-08 insert sic_code 80200 - Security systems service activities
2016-03-08 update returns_last_madeup_date null => 2016-02-02
2016-03-08 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-29 update statutory_documents 02/02/16 FULL LIST
2015-08-21 update statutory_documents DIRECTOR APPOINTED MR GRAHAM KEVIN SIZER
2015-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION