CBS ARCHITECTURAL IRONMONGERY - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-20 delete contact_pages_linkeddomain twitter.com
2022-08-20 delete index_pages_linkeddomain facebook.com
2022-08-20 delete index_pages_linkeddomain twitter.com
2022-08-20 delete phone +44 163 5869778
2022-08-20 delete terms_pages_linkeddomain twitter.com
2022-08-20 insert email co..@cbsai.co.uk
2022-08-20 insert phone 07803545702
2022-08-20 update founded_year null => 2015
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-07 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-03 delete source_ip 217.160.231.62
2021-02-03 insert source_ip 217.160.0.31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-05 insert contact_pages_linkeddomain facebook.com
2019-02-05 insert contact_pages_linkeddomain mywebsite-editor.com
2019-02-05 insert index_pages_linkeddomain facebook.com
2019-02-05 insert index_pages_linkeddomain mywebsite-editor.com
2018-07-07 delete sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2018-07-07 insert sic_code 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PHILLIPS
2017-10-31 update statutory_documents CESSATION OF DAVID ANTHONY PADDICK AS A PSC
2017-07-07 delete address NAUNTON PELICAN LANE NEWBURY BERKSHIRE ENGLAND RG14 1NU
2017-07-07 insert address 32 UNIT 5, OLD MEWS 32 HIGH STREET THATCHAM BERKSHIRE ENGLAND RG19 3JD
2017-07-07 update account_category NO ACCOUNTS FILED => null
2017-07-07 update accounts_last_madeup_date null => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM NAUNTON PELICAN LANE NEWBURY BERKSHIRE RG14 1NU ENGLAND
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PADDICK
2017-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PADDICK
2016-12-19 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-05-19 update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 100
2016-03-08 update account_ref_day 31 => 30
2016-03-08 update account_ref_month 10 => 9
2016-03-08 update accounts_next_due_date 2017-07-30 => 2017-06-30
2016-02-05 update statutory_documents CURRSHO FROM 31/10/2016 TO 30/09/2016
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR COLIN PHILLIPS
2015-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION