WOODFIELD WINDOWS AND CONSERVATORIES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE CHAPLIN
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN UNDERWOOD
2023-06-14 update statutory_documents CESSATION OF WOODFIELD WINDOWS HOLDINGS LTD AS A PSC
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.24.100.98
2021-01-31 delete source_ip 104.24.101.98
2021-01-31 insert source_ip 104.21.55.46
2020-08-05 delete source_ip 85.233.160.146
2020-08-05 insert source_ip 172.67.144.135
2020-08-05 insert source_ip 104.24.100.98
2020-08-05 insert source_ip 104.24.101.98
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 insert phone 07904 732413
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-13 delete source_ip 85.233.160.151
2019-09-13 insert source_ip 85.233.160.146
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFIELD WINDOWS HOLDINGS LTD
2019-02-18 update statutory_documents CESSATION OF MELANIE JANE CHAPLIN AS A PSC
2019-02-18 update statutory_documents CESSATION OF PHILIP JOHN UNDERWOOD AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-05-13 delete source_ip 217.10.138.218
2018-05-13 insert source_ip 85.233.160.151
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-06-25 insert phone 07957 611242
2017-05-11 insert email mi..@woodfieldwindows.com
2017-05-11 insert phone 01489 278897
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-30 delete address 39 Victoria Road, Ruislip Manor, Greater London, HA4 9AB
2016-03-23 delete about_pages_linkeddomain aratedwindows.co.uk
2016-03-23 delete address 39 Victoria Road Ruislip Middlesex HA4 9AB
2016-03-23 delete address 39 Victoria Road, Ruislip, HA4 9AB
2016-03-23 delete contact_pages_linkeddomain aratedwindows.co.uk
2016-03-23 delete index_pages_linkeddomain aratedwindows.co.uk
2016-03-23 delete partner_pages_linkeddomain aratedwindows.co.uk
2016-03-23 delete person Essex Window
2016-03-23 delete registration_number 07715565
2016-03-23 delete vat 155-1037-38
2016-03-23 insert address 39 Victoria Road, Ruislip Manor, Middlesex, HA4 9AB
2016-03-23 insert address 39 Victoria Road, Ruislip Manor, Greater London, HA4 9AB
2016-03-23 insert index_pages_linkeddomain allchecked.co.uk
2016-03-23 insert index_pages_linkeddomain aubdlondon.co.uk
2016-03-23 insert index_pages_linkeddomain fensa.co.uk
2016-03-23 insert index_pages_linkeddomain ggf.org.uk
2016-03-23 insert index_pages_linkeddomain iwa.biz
2016-03-23 insert index_pages_linkeddomain solidor.co.uk
2016-03-23 insert index_pages_linkeddomain which.co.uk
2016-03-23 update primary_contact 39 Victoria Road, Ruislip, HA4 9AB => 39 Victoria Road, Ruislip Manor, Middlesex, HA4 9AB
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 delete person Penelope Hood
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 delete alias Woodfield Windows Doors and Conservatories Ltd
2015-12-03 insert person Essex Window
2015-12-03 insert person Penelope Hood
2015-10-13 delete source_ip 217.10.138.144
2015-10-13 insert source_ip 217.10.138.218
2015-09-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-09-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-08-17 insert about_pages_linkeddomain aratedwindows.co.uk
2015-08-17 insert contact_pages_linkeddomain aratedwindows.co.uk
2015-08-17 insert index_pages_linkeddomain aratedwindows.co.uk
2015-08-17 insert partner_pages_linkeddomain aratedwindows.co.uk
2015-08-06 update statutory_documents 22/07/15 FULL LIST
2015-05-10 delete person Leigh Smith
2015-05-10 delete person Margaret Brewer
2015-05-10 insert partner Lets Match Ltd
2015-04-08 insert person Leigh Smith
2015-04-08 insert person Margaret Brewer
2015-02-27 delete person Penelope Hood
2015-01-27 insert person Penelope Hood
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-17 insert person Leigh Smith
2014-10-18 update website_status FlippedRobots => OK
2014-09-17 update website_status OK => FlippedRobots
2014-09-07 delete address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD ENGLAND WD17 1HP
2014-09-07 insert address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-12 update statutory_documents 22/07/14 FULL LIST
2014-08-09 delete alias Woodfield Windows Ltd
2014-08-09 insert about_pages_linkeddomain companieshouse.gov.uk
2014-08-09 insert address 39 Victoria Road, Ruislip, HA4 9AB
2014-08-09 insert phone 01895 630112
2014-08-09 insert registration_number 07715565
2014-08-09 insert registration_number 35523
2014-08-09 insert vat 155-1037-38
2014-08-09 update founded_year 1985 => null
2014-08-09 update primary_contact null => 39 Victoria Road, Ruislip, HA4 9AB
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 update website_status FlippedRobots => OK
2013-11-25 update website_status OK => FlippedRobots
2013-09-06 delete address C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD17 1DA
2013-09-06 insert address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD ENGLAND WD17 1HP
2013-09-06 update account_ref_month 7 => 3
2013-09-06 update accounts_next_due_date 2014-04-30 => 2013-12-31
2013-09-06 update reg_address_care_of null => C/O HILLIER HOPKINS LLP
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-09 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM
2013-08-09 update statutory_documents 22/07/13 FULL LIST
2013-07-22 insert index_pages_linkeddomain t.co
2013-07-22 insert index_pages_linkeddomain twitter.com
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-22 => 2014-04-30
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date null => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-05-18 update website_status OK => FlippedRobotsTxt
2013-03-27 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-13 update website_status OK
2013-02-28 update website_status FlippedRobotsTxt
2013-01-25 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-08-08 update statutory_documents 22/07/12 FULL LIST
2011-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION