C&G RECYCLING - History of Changes


DateDescription
2024-04-07 delete address UNIT 1 MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE ENGLAND LA3 3PS
2024-04-07 insert address UNIT 33 HEYSHAM BUSINESS PARK MIDDLETON MORECAMBE ENGLAND LA3 3PP
2024-04-07 update registered_address
2024-03-14 delete address Unit E Middlegate, White Lund Ind Estate Morecambe LA33BN
2024-03-14 insert address Unit 33 Heysham Business Park Stalls Rd Middleton LA3 3PP
2024-03-14 insert phone (01524) 848 345 07787 133565
2024-03-14 update primary_contact Unit E Middlegate, White Lund Ind Estate Morecambe LA33BN => Unit 33 Heysham Business Park Stalls Rd Middleton LA3 3PP
2023-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2023 FROM UNIT 1 MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3PS ENGLAND
2023-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-07 update num_mort_charges 2 => 3
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-14 update statutory_documents DIRECTOR APPOINTED MR PETER BOUDIN
2023-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BOUDIN
2023-07-14 update statutory_documents CESSATION OF JAMIE PAUL SMITH AS A PSC
2023-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH
2023-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047145630003
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-05 delete address Unit 1 Woodgate Park White Lund Industrial Estate Morecambe LA3 3PS
2023-05-05 delete source_ip 109.108.136.108
2023-05-05 insert address Unit E Middlegate, White Lund Ind Estate Morecambe LA33BN
2023-05-05 insert source_ip 45.157.41.10
2023-05-05 update primary_contact Unit 1 Woodgate Park White Lund Industrial Estate Morecambe LA3 3PS => Unit E Middlegate, White Lund Ind Estate Morecambe LA33BN
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 delete address DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD
2022-06-07 insert address UNIT 1 MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE ENGLAND LA3 3PS
2022-06-07 update registered_address
2022-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL SMITH / 12/04/2021
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE PAUL SMITH / 12/04/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 delete source_ip 185.119.173.138
2020-05-12 insert source_ip 109.108.136.108
2020-05-12 update robots_txt_status www.cgrecycling.co.uk: 404 => 200
2020-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PAUL SMITH
2020-04-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/04/2020
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-07 delete index_pages_linkeddomain houseclearances.co.uk
2020-03-07 delete phone 07944 432 614
2020-03-07 delete phone 07944 432 619
2020-01-23 update statutory_documents DIRECTOR APPOINTED MR JAMIE PAUL SMITH
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN ALLONBY
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS
2019-11-07 update num_mort_outstanding 2 => 0
2019-11-07 update num_mort_satisfied 0 => 2
2019-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-25 delete source_ip 95.142.152.194
2016-06-25 insert source_ip 185.119.173.138
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-21 update statutory_documents 27/03/16 FULL LIST
2015-10-17 delete source_ip 88.208.252.153
2015-10-17 insert index_pages_linkeddomain houseclearances.co.uk
2015-10-17 insert industry_tag data shredding
2015-10-17 insert source_ip 95.142.152.194
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-20 update statutory_documents 27/03/15 FULL LIST
2015-01-10 delete source_ip 213.171.192.90
2015-01-10 insert source_ip 88.208.252.153
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-03 update statutory_documents 27/03/14 FULL LIST
2013-08-30 insert phone 07944 432 614
2013-08-30 insert phone 07944 432 619
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status OK => ServerDown
2013-04-05 update statutory_documents 27/03/13 FULL LIST
2012-06-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 27/03/12 FULL LIST
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 27/03/11 FULL LIST
2011-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 27/03/2011
2010-06-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 27/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 26/03/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID ALLONBY / 26/03/2010
2009-06-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01 update statutory_documents DIRECTOR RESIGNED
2003-04-01 update statutory_documents SECRETARY RESIGNED
2003-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION