CORNWALL ROOFING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 63 LONGFIELD FALMOUTH CORNWALL ENGLAND TR11 4SJ
2023-04-07 insert address 12 TREVERYN PARC BUDOCK WATER FALMOUTH CORNWALL ENGLAND TR11 5EH
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN ALLIN / 23/09/2022
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GALLAWAY / 23/09/2022
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN ALLIN / 23/09/2022
2022-11-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM 12 TREVERYN PARC 12 TREVERYN PARC BUDOCK WATER FALMOUTH CORNWALL TR11 5EH ENGLAND
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM 63 LONGFIELD FALMOUTH CORNWALL TR11 4SJ ENGLAND
2022-07-01 insert contact_pages_linkeddomain hcaptcha.com
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-01-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-03-09 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-30 delete address 63 Longfield Falmouth, Cornwalll TR11 4SJ
2020-06-30 delete index_pages_linkeddomain facebook.com
2020-06-30 delete phone 07548653596
2020-06-30 delete registration_number 11222115
2020-06-30 delete source_ip 3.248.8.137
2020-06-30 delete source_ip 52.49.198.28
2020-06-30 delete source_ip 52.212.43.230
2020-06-30 insert address 63 Longfield, Falmouth, Cornwall, TR11 4SJ
2020-06-30 insert index_pages_linkeddomain thomsonlocal.com
2020-06-30 insert source_ip 185.58.213.18
2020-06-30 update primary_contact 63 Longfield Falmouth, Cornwalll TR11 4SJ => 63 Longfield, Falmouth, Cornwall, TR11 4SJ
2020-06-30 update robots_txt_status www.cornwallroofingltd.co.uk: 404 => 200
2020-05-31 delete source_ip 76.223.9.102
2020-05-31 delete source_ip 13.248.141.96
2020-05-31 insert source_ip 3.248.8.137
2020-05-31 insert source_ip 52.49.198.28
2020-05-31 insert source_ip 52.212.43.230
2020-04-07 insert sic_code 43910 - Roofing activities
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date null => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-23 => 2020-11-30
2019-09-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GALLAWAY
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN ALLIN / 18/02/2019
2018-12-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GALLAWAY
2018-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION