247 TRADES - History of Changes


DateDescription
2024-04-07 delete address FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2024-04-07 insert address 19-21 FOWLER ROAD HAINAULT BUSINESS PARK ILFORD ENGLAND IG6 3UT
2024-04-07 update registered_address
2024-03-31 delete address Forest House 186 Forest Road Loughton Essex IG10 1EG
2024-03-31 insert address 19-21 Fowler Road Hainault Business Park Ilford Essex IG6 3UT
2024-03-31 update primary_contact Forest House 186 Forest Road Loughton Essex IG10 1EG => 19-21 Fowler Road Hainault Business Park Ilford Essex IG6 3UT
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 delete source_ip 92.204.215.7
2023-07-27 insert index_pages_linkeddomain google.com
2023-07-27 insert source_ip 92.205.1.120
2023-07-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 70 WOOD STREET LONDON ENGLAND E17 3HT
2022-07-07 insert address FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2022-07-07 update registered_address
2022-06-28 delete source_ip 92.205.0.192
2022-06-28 insert source_ip 92.204.215.7
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK ALEXANDER / 12/06/2022
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK ALEXANDER / 12/06/2022
2022-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2022 FROM 70 WOOD STREET LONDON E17 3HT ENGLAND
2022-05-07 delete address 186 FOREST ROAD LOUGHTON ESSEX IG10 1EG
2022-05-07 insert address 70 WOOD STREET LONDON ENGLAND E17 3HT
2022-05-07 update registered_address
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM 186 FOREST ROAD LOUGHTON ESSEX IG10 1EG
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-02-09 delete source_ip 160.153.16.21
2022-02-09 insert source_ip 92.205.0.192
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 insert address Forest House 186 Forest Road Loughton Essex IG10 1EG
2021-06-28 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-06-28 insert phone 0303 123 1113
2021-06-28 insert terms_pages_linkeddomain ico.org.uk
2021-06-28 update primary_contact null => Forest House 186 Forest Road Loughton Essex IG10 1EG
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-02-18 update website_status FlippedRobots => OK
2021-01-29 update website_status OK => FlippedRobots
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
2020-10-06 delete contact_pages_linkeddomain plus.google.com
2020-10-06 insert contact_pages_linkeddomain whatsapp.com
2020-08-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2019-09-07 insert contact_pages_linkeddomain wa.me
2019-09-07 insert index_pages_linkeddomain wa.me
2019-09-07 insert service_pages_linkeddomain wa.me
2019-09-07 insert terms_pages_linkeddomain wa.me
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-27 delete index_pages_linkeddomain twitter.com
2019-04-27 delete service_pages_linkeddomain twitter.com
2019-04-27 delete terms_pages_linkeddomain twitter.com
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-11 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-25 update statutory_documents 25/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-21 update statutory_documents 25/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 insert company_previous_name ALEXANDER PLUMBING & HEATING LTD
2014-11-07 update name ALEXANDER PLUMBING & HEATING LTD => 24/7 TRADES LTD
2014-10-31 update statutory_documents COMPANY NAME CHANGED ALEXANDER PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 31/10/14
2014-04-07 delete address 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2014-04-07 insert address 186 FOREST ROAD LOUGHTON ESSEX IG10 1EG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-25 update statutory_documents 25/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-25 delete address 5 REGENTS DRIVE WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8RZ
2013-06-25 insert address 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2013-06-25 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-25 => 2013-12-31
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 5 REGENTS DRIVE WOODFORD GREEN ESSEX IG8 8RZ UNITED KINGDOM
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK ALEXANDER / 12/04/2013
2013-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER / 12/04/2013
2013-03-25 update statutory_documents 25/03/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 25/03/12 FULL LIST
2011-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION