CE DESIGN - History of Changes


DateDescription
2025-01-16 update website_status OK => FlippedRobots
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
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
2023-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 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
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17 insert phone 07368631012
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO 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
2018-12-28 delete source_ip 78.157.216.75
2018-12-28 insert source_ip 81.92.218.76
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-28 update statutory_documents DIRECTOR APPOINTED MR JAMES SPARKES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-24 update statutory_documents 22/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 delete address UNITS 5-6 NORTH CLOSE BUSINESS CENTRE SHORNCLIFFE FOLKESTONE KENT ENGLAND CT20 3UH
2015-04-07 insert address UNITS 5-6 NORTH CLOSE BUSINESS CENTRE SHORNCLIFFE FOLKESTONE KENT CT20 3UH
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-31 update statutory_documents 22/03/15 FULL LIST
2015-03-26 update statutory_documents SECRETARY APPOINTED MRS MYLENE GREENLAND
2015-03-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH GREENLAND
2015-03-18 delete source_ip 80.82.125.248
2015-03-18 insert source_ip 78.157.216.75
2015-02-18 delete source_ip 178.18.117.69
2015-02-18 insert source_ip 80.82.125.248
2015-01-21 update website_status FlippedRobots => OK
2015-01-07 delete address UNIT 1 RIVERSIDE INDUSTRIAL ESTATE WEST HYTHE ROAD WEST HYTHE HYTHE KENT CT21 4NT
2015-01-07 insert address UNITS 5-6 NORTH CLOSE BUSINESS CENTRE SHORNCLIFFE FOLKESTONE KENT ENGLAND CT20 3UH
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-02 update website_status OK => FlippedRobots
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2014 FROM UNIT 1 RIVERSIDE INDUSTRIAL ESTATE WEST HYTHE ROAD WEST HYTHE HYTHE KENT CT21 4NT
2014-11-26 update website_status FlippedRobots => OK
2014-11-26 delete source_ip 178.18.116.53
2014-11-26 insert source_ip 178.18.117.69
2014-11-07 update website_status OK => FlippedRobots
2014-08-28 delete alias CE Design Ltd
2014-08-28 delete fax 01303 266505
2014-08-28 delete phone 01303 266505
2014-08-28 insert fax 01303 211596
2014-08-28 insert phone 01303 257187
2014-08-28 update founded_year 1989 => null
2014-08-28 update robots_txt_status www.ce-design.co.uk: 404 => 200
2014-06-11 delete address Unit 1 Riverside Industrial Estate West Hythe Hythe CT21 4NT
2014-06-11 insert address Units 5 - 6 North Close Business Centre Shorncliffe, Folkestone Kent, CT20 3UH
2014-06-11 insert alias CE Design Ltd
2014-06-11 update primary_contact Unit 1, Riverside Industrial Estate, West Hythe, Hythe CT21 4NT => Units 5 - 6 North Close Business Centre Shorncliffe, Folkestone Kent, CT20 3UH
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-25 update statutory_documents 22/03/14 FULL LIST
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044021800001
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 22/03/13 FULL LIST
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 22/03/12 FULL LIST
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 22/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 22/03/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TIMOTHY GREENLAND / 22/03/2010
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FILMER
2009-11-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS
2008-12-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-21 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents NEW SECRETARY APPOINTED
2002-03-29 update statutory_documents DIRECTOR RESIGNED
2002-03-29 update statutory_documents SECRETARY RESIGNED
2002-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION