CARPENTERS - History of Changes


DateDescription
2024-04-14 insert address 11th Floor, Trafford House, Chester Road, Manchester, M32 0RS
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-13 delete address PO Box 6806, Wolverhampton, WV1 9WJ
2024-03-13 delete address Third Floor, 147 Blythswood Street, Glasgow, G2 4EN
2024-03-13 delete phone 0300 555 1777
2024-03-13 insert address First Floor, 10 Bothwell Street, Glasgow, G2 6LU
2024-03-13 insert address PO Box 6167, Slough, SL1 0EH
2023-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-23 delete address Leonard House, Scotts Quays, CH41 1FB or by
2023-09-23 delete phone 0344 249 3844
2023-08-20 insert support_emails cu..@carpentersgroup.co.uk
2023-08-20 delete email mr..@carpentersgroup.co.uk
2023-08-20 insert email cu..@carpentersgroup.co.uk
2023-08-20 insert email ri..@carpentersgroup.co.uk
2023-07-17 delete address Office No. 116, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY
2023-07-17 delete source_ip 51.104.50.180
2023-07-17 insert address Part Third Floor; Park Row House, 19/20 Park Row, Leeds, LS1 5JF
2023-07-17 insert source_ip 51.132.213.11
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-22 delete phone 07720 298 088 / 0344 249 3844
2023-03-22 insert phone 0300 555 1777
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-02-19 update person_description Mark Bratherton => Mark Bratherton
2023-02-19 update person_description Richard Norbury => Richard Norbury
2022-12-17 delete person Sarah Pickerill
2022-11-15 delete email se..@carpentersgroup.co.uk
2022-11-15 insert person Sarah Pickerill
2022-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13 insert address Office No. 116, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY
2022-09-13 insert email se..@carpentersgroup.co.uk
2022-08-13 insert cfo Rick Ellis-Sheldon
2022-08-13 insert person Rick Ellis-Sheldon
2022-06-13 delete person Sarah Pickerill
2022-04-12 insert person Sarah Pickerill
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-12 insert address Rockwood House, Perrymount Road, Haywards Heath, RH16 3DH
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 delete person Sarah Pickerill
2021-12-01 update person_description John Carpenter => John Carpenter
2021-12-01 update person_title Faye Fishlock: Head of Defendant Services; Head of Defendant Insurance Services => Head of Defendant Insurance Services
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-03 insert email cu..@carpentersgroup.co.uk
2021-09-03 insert person Sarah Pickerill
2021-07-27 delete cfo Charles Downes
2021-07-27 delete person Charles Downes
2021-07-27 delete source_ip 185.221.207.54
2021-07-27 insert source_ip 51.104.50.180
2021-06-26 update person_title Richard Norbury: Head of Quality Assurance, Has Written the Following Blog Discussing Our Latest Updates and Investments in Our People => Head of Quality Assurance
2021-05-26 delete address Chester House - Haywards Heath Chester House, 2nd Floor, Harlands Road, Haywards Heath, West Sussex, RH16 1LR
2021-05-26 delete terms_pages_linkeddomain aig.co.uk
2021-05-26 update person_title Mark Bratherton: Head of Technical and Defence Litigation => Head of Technical Claims
2021-05-26 update person_title Richard Norbury: Head of Quality Assurance => Head of Quality Assurance, Has Written the Following Blog Discussing Our Latest Updates and Investments in Our People
2021-04-10 delete phone 0870 2405 152
2021-04-10 delete terms_pages_linkeddomain rnib.org.uk
2021-04-10 insert email gd..@carpenters-law.co.uk
2021-04-10 insert phone 07720 298 088 / 0344 249 3844
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA MARIE SCULLY / 22/12/2020
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID CARPENTER / 21/12/2020
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID CARPENTER / 21/12/2020
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CARPENTER / 21/12/2020
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE RICHARDS / 21/12/2020
2020-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CARPENTER / 21/12/2020
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE RICHARDS / 21/12/2020
2020-09-27 delete address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG
2020-09-27 delete address One Aire Street - Leeds Suite 11, 5th Floor, One Aire Street, Leeds, LS1 4PR
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete person Phil Coggins
2020-05-18 insert person Phil Coggins
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2019-11-07 update account_category SMALL => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE RICHARDS / 07/12/2017
2018-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE RICHARDS / 07/12/2017
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE RICHARDS / 07/12/2017
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
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2017-04-26 update accounts_next_due_date 2017-03-30 => 2017-09-30
2017-03-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-01-07 update account_ref_month 3 => 12
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-30
2017-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065324130001
2016-12-30 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-08-09 update statutory_documents 09/08/16 STATEMENT OF CAPITAL GBP 50000
2016-05-12 delete sic_code 99999 - Dormant Company
2016-05-12 insert sic_code 69102 - Solicitors
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents 15/03/16 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
2015-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-09 update statutory_documents DIRECTOR APPOINTED MRS DONNA MARIE RICHARDS
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 delete sic_code 74990 - Non-trading company
2015-04-07 insert sic_code 99999 - Dormant Company
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-23 update statutory_documents 15/03/15 NO CHANGES
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
2014-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address LEONARD HOUSE SCOTTS QUAYS BIRKENHEAD ENGLAND CH41 1FB
2014-05-07 insert address LEONARD HOUSE SCOTTS QUAYS BIRKENHEAD CH41 1FB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-03 update statutory_documents 15/03/14 FULL LIST
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
2013-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
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
2013-03-19 update statutory_documents 15/03/13 FULL LIST
2013-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-18 update statutory_documents 15/03/12 FULL LIST
2012-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15 update statutory_documents 15/03/11 FULL LIST
2011-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O C/O GLF RICHARDS & CO OFFICE 8 CONNECT BUSINESS VILLAGE DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR
2010-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-19 update statutory_documents 12/03/10 FULL LIST
2009-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 4TH FLOOR FEDERATION HOUSE HOPE STREET LIVERPOOL L1 9BW UK
2009-04-09 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN CARPENTER
2008-04-21 update statutory_documents DIRECTOR APPOINTED DONNA MARIE SCULLY
2008-03-20 update statutory_documents ALTER MEMORANDUM 12/03/2008
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-03-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION