STONE TECH (CLEVELAND) - History of Changes


DateDescription
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-16 insert address Ragni R314 Small Tool - Trowel & Square
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-05-15 delete address North Yorkshire 2 £24.00 + VAT North Yorkshire 3
2022-05-15 delete address North Yorkshire 4 £24.00 + VAT North Yorkshire 5
2022-05-15 insert address North Yorkshire 2 £24.95 + VAT North Yorkshire 3
2022-05-15 insert address North Yorkshire 4 £24.95 + VAT North Yorkshire 5
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 6 => 12
2020-12-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-01 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-10 delete general_emails in..@conserv.co.uk
2020-01-10 delete about_pages_linkeddomain stone-tech.co.uk
2020-01-10 delete email in..@conserv.co.uk
2020-01-10 delete index_pages_linkeddomain stone-tech.co.uk
2020-01-10 delete terms_pages_linkeddomain aboutcookies.com
2020-01-10 delete terms_pages_linkeddomain stone-tech.co.uk
2020-01-10 delete terms_pages_linkeddomain youronlinechoices.com
2020-01-10 insert about_pages_linkeddomain google.com
2020-01-10 insert address Suppliers of Lime Mortar, Lime Plaster & Building Conservation Materials 01642 430 099
2020-01-10 insert index_pages_linkeddomain google.com
2020-01-10 insert terms_pages_linkeddomain allaboutcookies.org
2020-01-10 insert terms_pages_linkeddomain google.com
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-06-09 insert terms_pages_linkeddomain aboutcookies.com
2019-06-09 insert terms_pages_linkeddomain youronlinechoices.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE YATES
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-01 insert support_emails su..@conserv.co.uk
2018-06-01 insert email su..@conserv.co.uk
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-07 delete source_ip 212.113.131.149
2017-11-07 insert source_ip 51.140.50.31
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN YATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN YATES
2017-06-23 insert about_pages_linkeddomain cookiesandyou.com
2017-06-23 insert contact_pages_linkeddomain cookiesandyou.com
2017-06-23 insert index_pages_linkeddomain cookiesandyou.com
2017-06-23 insert terms_pages_linkeddomain cookiesandyou.com
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-11 update statutory_documents 28/06/16 FULL LIST
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044728770001
2016-03-15 update website_status OK => DomainNotFound
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-24 update statutory_documents 28/06/15 STATEMENT OF CAPITAL GBP 2
2016-02-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-17 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 1
2015-09-05 insert address 24 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB United Kingdom
2015-09-05 insert registration_number 4472877
2015-08-12 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-12 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-08-08 delete address 24 Fairfield Avenue Ormesby Middlesbrough Cleveland TS7 9BB United Kingdom
2015-08-08 delete address Lee Road Bolckow Industrial Estate Grangetown Middlesbrough Cleveland TS6 7EB United Kingdom
2015-08-08 delete phone +44 (0)1642 424744
2015-08-08 insert address Lee Road Bolckow Industrial Estate Grangetown Middlesbrough Cleveland TS6 7AR United Kingdom
2015-08-08 update primary_contact Lee Road Bolckow Industrial Estate Grangetown Middlesbrough Cleveland TS6 7EB United Kingdom => Lee Road Bolckow Industrial Estate Grangetown Middlesbrough Cleveland TS6 7AR United Kingdom
2015-07-20 update statutory_documents 28/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-06 delete phone +44 (0)1642 462877
2015-03-06 insert phone +44 (0)1642 424744
2015-02-06 insert phone +44 (0)1642 430099
2015-02-06 insert phone +44 (0)1642 462877
2014-12-28 delete phone +44 (0)1642 430099
2014-12-28 delete phone +44 (0)1642 462877
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-10 update statutory_documents 28/06/14 FULL LIST
2014-05-30 delete source_ip 213.129.78.132
2014-05-30 insert source_ip 212.113.131.149
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-07-01 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-07-03 update statutory_documents 28/06/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents SAIL ADDRESS CREATED
2011-07-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-07-08 update statutory_documents 28/06/11 FULL LIST
2010-09-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 28/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN YATES / 15/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALD YATES / 15/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE YATES / 15/06/2010
2010-03-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents DIRECTOR APPOINTED LEE YATES
2008-03-20 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-17 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-22 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-06 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents DIRECTOR RESIGNED
2002-07-14 update statutory_documents SECRETARY RESIGNED
2002-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION