SURE ROOF SYSTEMS - 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
2023-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLIER / 07/11/2023
2023-12-06 update statutory_documents 07/11/23 STATEMENT OF CAPITAL GBP 100
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-11-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-07 delete address 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX
2023-06-07 insert address 30 WHIFFLER ROAD NORWICH ENGLAND NR3 2AZ
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX
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
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLIER / 05/12/2022
2022-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COLLIER / 05/12/2022
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-16 insert index_pages_linkeddomain hallmarkpanels.com
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-11-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-12-02 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-11 delete index_pages_linkeddomain yell.com
2020-10-11 delete source_ip 100.24.208.97
2020-10-11 delete source_ip 35.172.94.1
2020-10-11 insert alias Sure Roofs
2020-10-11 insert index_pages_linkeddomain residencecollection.co.uk
2020-10-11 insert index_pages_linkeddomain smartsystems.co.uk
2020-10-11 insert index_pages_linkeddomain ultraframe-conservatories.co.uk
2020-10-11 insert source_ip 161.35.46.108
2020-10-11 update founded_year null => 1999
2020-10-11 update website_status IndexPageFetchError => OK
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-30 update website_status OK => IndexPageFetchError
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-02 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-25 delete phone +441603 486 642
2019-03-28 update website_status OK => FlippedRobots
2019-01-30 update website_status FlippedRobots => OK
2019-01-30 delete index_pages_linkeddomain aboutcookies.org
2019-01-30 delete source_ip 18.234.9.138
2019-01-30 delete source_ip 34.224.237.194
2019-01-30 delete source_ip 35.172.87.51
2019-01-30 delete source_ip 54.86.190.239
2019-01-30 insert source_ip 100.24.208.97
2019-01-30 insert source_ip 35.172.94.1
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-12-12 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-03 delete source_ip 34.202.90.224
2018-08-03 delete source_ip 34.203.45.99
2018-08-03 delete source_ip 52.87.3.237
2018-08-03 insert source_ip 18.234.9.138
2018-08-03 insert source_ip 34.224.237.194
2018-08-03 insert source_ip 35.172.87.51
2018-08-03 insert source_ip 54.86.190.239
2018-01-20 delete contact_pages_linkeddomain aboutcookies.org
2017-11-25 delete source_ip 54.174.24.91
2017-11-25 insert source_ip 34.203.45.99
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-11-06 update statutory_documents DIRECTOR APPOINTED MRS HELEN GUNTON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-02 delete source_ip 34.197.131.54
2017-10-02 delete source_ip 52.2.67.7
2017-10-02 delete source_ip 54.165.209.98
2017-10-02 insert source_ip 34.202.90.224
2017-10-02 insert source_ip 52.87.3.237
2017-10-02 insert source_ip 54.174.24.91
2017-09-13 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-22 delete source_ip 52.55.192.248
2017-08-22 delete source_ip 52.87.103.124
2017-08-22 delete source_ip 52.207.28.130
2017-08-22 insert source_ip 34.197.131.54
2017-08-22 insert source_ip 52.2.67.7
2017-08-22 insert source_ip 54.165.209.98
2017-02-06 delete source_ip 107.23.51.99
2017-02-06 delete source_ip 52.55.1.226
2017-02-06 insert source_ip 52.55.192.248
2017-02-06 insert source_ip 52.87.103.124
2017-02-06 insert source_ip 52.207.28.130
2016-12-29 delete source_ip 52.206.114.67
2016-12-29 delete source_ip 54.164.21.15
2016-12-29 insert source_ip 107.23.51.99
2016-12-29 insert source_ip 52.55.1.226
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-17 delete source_ip 92.48.67.223
2016-11-17 insert source_ip 52.206.114.67
2016-11-17 insert source_ip 54.164.21.15
2016-11-17 update website_status IndexPageFetchError => OK
2016-11-11 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-01 update website_status OK => IndexPageFetchError
2016-05-13 update company_status Active - Proposal to Strike off => Active
2016-05-13 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-05-13 update returns_next_due_date 2015-12-24 => 2016-12-24
2016-03-13 update company_status Active => Active - Proposal to Strike off
2016-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-02 update statutory_documents 26/11/15 FULL LIST
2016-03-01 update statutory_documents FIRST GAZETTE
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-02-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2015-01-08 update statutory_documents 26/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-08 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-10 delete about_pages_linkeddomain netmatters.co.uk
2014-07-10 delete contact_pages_linkeddomain netmatters.co.uk
2014-07-10 delete contact_pages_linkeddomain sureplastics.co.uk
2014-07-10 delete index_pages_linkeddomain netmatters.co.uk
2014-07-10 delete index_pages_linkeddomain sureplastics.co.uk
2014-07-10 delete terms_pages_linkeddomain netmatters.co.uk
2014-07-10 delete terms_pages_linkeddomain sureplastics.co.uk
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-20 update statutory_documents 26/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-10 update statutory_documents 26/11/12 FULL LIST
2012-11-11 update person_title Ben Craske
2012-11-11 update person_title Craig Burrows
2012-11-05 delete alias FloPlast
2012-11-05 delete phone 01603 483166
2012-11-05 insert alias Sure Group
2012-11-05 insert alias The Sure Group
2012-11-05 update founded_year 2000
2012-08-13 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 26/11/11 FULL LIST
2011-08-23 update statutory_documents 23/08/11 STATEMENT OF CAPITAL GBP 2
2011-07-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 26/11/10 FULL LIST
2010-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN COLLIER / 01/11/2010
2010-07-05 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 26/11/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLIER / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COLLIER / 01/10/2009
2009-11-17 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-19 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-29 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 2 FLETCHER WAY WESTON ROAD NORWICH NORFOLK NR3 3ST
2005-07-06 update statutory_documents NEW SECRETARY APPOINTED
2005-07-06 update statutory_documents SECRETARY RESIGNED
2005-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/05 FROM: E G REEVE HOUSE BURTON ROAD NORWICH NORFOLK NR6 6AT
2005-03-01 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-05-19 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-01-14 update statutory_documents RETURN MADE UP TO 26/11/02; NO CHANGE OF MEMBERS
2002-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-01-10 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01
2001-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/01 FROM: BANK CHAMBERS MARKET PLACE, REEPHAM NORWICH NORFOLK NR10 4JJ
2001-01-19 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-29 update statutory_documents NEW SECRETARY APPOINTED
1999-12-29 update statutory_documents DIRECTOR RESIGNED
1999-12-29 update statutory_documents SECRETARY RESIGNED
1999-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION