ASHWOOD TIMBER PRODUCTS - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-18 insert about_pages_linkeddomain themeisle.com
2023-03-18 insert about_pages_linkeddomain wordpress.org
2023-03-18 insert contact_pages_linkeddomain themeisle.com
2023-03-18 insert contact_pages_linkeddomain wordpress.org
2023-03-18 insert index_pages_linkeddomain themeisle.com
2023-03-18 insert index_pages_linkeddomain wordpress.org
2023-03-18 insert product_pages_linkeddomain themeisle.com
2023-03-18 insert product_pages_linkeddomain wordpress.org
2023-03-18 insert terms_pages_linkeddomain themeisle.com
2023-03-18 insert terms_pages_linkeddomain wordpress.org
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-08 delete source_ip 35.214.28.170
2021-08-08 insert source_ip 35.214.19.238
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HIGGS / 28/10/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS HIGGS / 28/10/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROLANA LOUISE WRIGHT / 28/10/2020
2020-11-24 update statutory_documents 28/10/20 STATEMENT OF CAPITAL GBP 99
2020-10-30 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date null => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-15 => 2021-10-31
2020-09-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-15 => 2021-01-15
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2020-02-07 delete sic_code 01120 - Growing of rice
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLANA LOUISE WRIGHT
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS HIGGS
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM PARK LODGE WESTACRE STOKE-ON-TRENT STAFFORDSHIRE ST1 6AF UNITED KINGDOM
2019-01-16 update statutory_documents DIRECTOR APPOINTED MR ROSS HIGGS
2019-01-16 update statutory_documents DIRECTOR APPOINTED MRS ROLANA LOUISE WRIGHT
2019-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION