CSW PROCESS - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 11
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-08-31
2024-04-07 update num_mort_charges 1 => 3
2024-04-07 update num_mort_outstanding 1 => 3
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FATKIN / 13/10/2023
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2023-09-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN FATKIN
2023-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LUNT
2023-08-07 update account_ref_day 30 => 31
2023-08-07 update account_ref_month 11 => 12
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-09-30
2023-07-06 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023
2023-06-26 delete source_ip 151.101.61.84
2023-06-26 insert source_ip 146.75.73.84
2023-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FATKIN / 22/06/2023
2023-06-07 delete address 29 ACACIA DRIVE CASTLEFORD ENGLAND WF10 3PF
2023-06-07 insert address CSW PROCESS LTD RIPLEY DRIVE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1QT
2023-06-07 update registered_address
2023-05-25 update statutory_documents DIRECTOR APPOINTED MR NEIL ADRIAN EARNSHAW
2023-05-25 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN FATKIN
2023-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2023 FROM 29 ACACIA DRIVE CASTLEFORD WF10 3PF ENGLAND
2023-04-16 update statutory_documents DIRECTOR APPOINTED MR ALAN GREGORY LUNT
2023-04-16 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2023-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KATIE WARNER / 16/04/2023
2023-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE CARTWRIGHT / 16/04/2023
2023-03-09 delete source_ip 146.75.73.84
2023-03-09 insert source_ip 151.101.61.84
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-23 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-31 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093139610001
2019-04-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-04-07 update account_category null => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-21 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-07-07 delete address 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE WF10 4NB
2017-07-07 insert address 29 ACACIA DRIVE CASTLEFORD ENGLAND WF10 3PF
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE WF10 4NB
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-17 => 2017-08-31
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE ENGLAND WF10 4NB
2015-12-07 insert address 246 LISHEEN AVENUE CASTLEFORD WEST YORKSHIRE WF10 4NB
2015-12-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-24 update statutory_documents 17/11/15 FULL LIST
2014-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION