LAACO LAMINATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-16 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-05-01 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-23 update website_status OK => IndexPageFetchError
2022-11-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-09-08 delete address 28 Copperfield Road Cheadle Hulme Stockport SK8 7PN
2021-09-08 insert address 3 Kitts Moss Lane Bramhall SK7 2BG
2021-09-08 update primary_contact 28 Copperfield Road Cheadle Hulme Stockport SK8 7PN => 3 Kitts Moss Lane Bramhall SK7 2BG
2021-09-07 delete address 28 COPPERFIELD ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 7PN
2021-09-07 insert address 3 KITTS MOSS LANE BRAMHALL STOCKPORT ENGLAND SK7 2BG
2021-09-07 update registered_address
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM 28 COPPERFIELD ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 7PN
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-15 delete source_ip 104.24.126.109
2021-01-15 delete source_ip 104.24.127.109
2021-01-15 insert source_ip 104.21.66.26
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-06-03 insert source_ip 172.67.199.127
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-13 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-27 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-09 delete source_ip 77.104.140.253
2018-06-09 insert source_ip 104.24.126.109
2018-06-09 insert source_ip 104.24.127.109
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-02 delete source_ip 62.233.121.38
2018-03-02 insert source_ip 77.104.140.253
2018-03-02 update robots_txt_status www.laacolaminates.co.uk: 404 => 200
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-02 delete index_pages_linkeddomain easyspace.com
2016-11-02 delete source_ip 62.233.120.98
2016-11-02 insert alias Laaco Laminates
2016-11-02 insert source_ip 62.233.121.38
2016-10-05 delete alias Laaco Laminates
2016-10-05 delete source_ip 84.22.161.132
2016-10-05 insert index_pages_linkeddomain easyspace.com
2016-10-05 insert source_ip 62.233.120.98
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-21 update statutory_documents 08/08/15 FULL LIST
2015-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN DOBSON
2015-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN DOBSON
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-23 update statutory_documents 08/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-09 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-16 update statutory_documents 08/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2225 - Ancillary printing operations
2013-06-22 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 08/08/12 FULL LIST
2012-05-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 08/08/11 FULL LIST
2011-05-25 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 08/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL DOBSON / 08/08/2010
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-29 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-19 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 24 UPPER DICCONSON STREET WIGAN WN1 2AG
2005-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION