DOUBLE GLAZING EXPERTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_outstanding 2 => 0
2022-05-07 update num_mort_satisfied 2 => 4
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074642940003
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074642940004
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-07 update num_mort_outstanding 4 => 2
2020-05-07 update num_mort_satisfied 0 => 2
2020-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074642940001
2020-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074642940002
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-07 update num_mort_charges 3 => 4
2019-11-07 update num_mort_outstanding 3 => 4
2019-10-07 update num_mort_charges 2 => 3
2019-10-07 update num_mort_outstanding 2 => 3
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY ELLIOTT / 07/10/2019
2019-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MURRAY ELLIOTT / 07/10/2019
2019-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARA PLACE INVESTMENTS LIMITED
2019-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074642940004
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074642940003
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-12 delete terms_pages_linkeddomain doubleglazingexperts.org.uk
2018-12-12 insert address Palatine House Matford Court Sigford Road Matford Exeter EX2 8NL
2018-12-12 insert email dp@leadstoyou.net
2018-12-12 insert phone 0333 212 0013
2018-12-12 insert registration_number 07464294
2018-12-12 insert terms_pages_linkeddomain ico.gov.uk
2018-12-12 update primary_contact null => Palatine House Matford Court Sigford Road Matford Exeter EX2 8NL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-22 insert index_pages_linkeddomain doubleglazingprices.org.uk
2017-01-06 update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 100.00
2016-12-10 update website_status DomainNotFound => OK
2016-12-10 delete personal_emails ga..@joneswindows.co.uk
2016-12-10 delete address Unit 15-17, Westside Industrial Estate, Jackson Street St Helens WA9 3AT
2016-12-10 delete alias Double Glazing Company
2016-12-10 delete alias Jones Window Systems
2016-12-10 delete email ga..@joneswindows.co.uk
2016-12-10 delete fax 01744 759616
2016-12-10 delete index_pages_linkeddomain double-glazing.org
2016-12-10 delete phone +44.1744759458
2016-12-10 delete phone +44.7796628222
2016-12-10 delete source_ip 88.208.234.3
2016-12-10 insert alias Double Glazing Experts
2016-12-10 insert source_ip 46.32.240.37
2016-12-10 update founded_year 1997 => null
2016-12-10 update name Jones Window Systems => Double Glazing Experts
2016-12-10 update primary_contact Unit 15-17, Westside Industrial Estate, Jackson Street St Helens WA9 3AT => null
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete sic_code 73110 - Advertising agencies
2016-01-08 insert sic_code 82990 - Other business support service activities n.e.c.
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM PALATINE HOUSE MATFORD COURT, SIGFORD ROAD MATFORD EXETER EX2 8NL
2015-12-15 update statutory_documents 08/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address PALATINE HOUSE MATFORD COURT, SIGFORD ROAD MATFORD EXETER ENGLAND EX2 8NL
2015-01-07 insert address PALATINE HOUSE MATFORD COURT, SIGFORD ROAD MATFORD EXETER EX2 8NL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-16 update statutory_documents 08/12/14 FULL LIST
2014-09-07 delete address UNIT 26 BASEPOINT BUSINESS CENTRE MARSH BARTON EXETER DEVON EX2 8LB
2014-09-07 insert address PALATINE HOUSE MATFORD COURT, SIGFORD ROAD MATFORD EXETER ENGLAND EX2 8NL
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM UNIT 26 BASEPOINT BUSINESS CENTRE MARSH BARTON EXETER DEVON EX2 8LB
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074642940002
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074642940001
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-24 update website_status OK => DomainNotFound
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-21 update statutory_documents 08/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete address 7 CLARA PLACE TOPSHAM EXETER DEVON ENGLAND EX3 0JR
2013-06-22 insert address UNIT 26 BASEPOINT BUSINESS CENTRE MARSH BARTON EXETER DEVON EX2 8LB
2013-06-22 update registered_address
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-08 => 2013-09-30
2012-12-12 update statutory_documents 08/12/12 FULL LIST
2012-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MURRAY ELLIOTT / 31/08/2012
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 7 CLARA PLACE TOPSHAM EXETER DEVON EX3 0JR ENGLAND
2011-12-09 update statutory_documents 08/12/11 FULL LIST
2010-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION