TRADE PRICE (UK) CONSERVATORIES WINDOWS & DOORS - History of Changes


DateDescription
2024-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE WINTERTON
2024-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE TREVOR JOYCE / 21/08/2024
2024-08-29 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES
2024-05-30 delete sales_emails sa..@tradepriceuk.com
2024-05-30 delete sales_emails sa..@tradepriceuk.com
2024-05-30 delete website_emails ad..@tradepriceuk.com
2024-05-30 delete address Unit 10, Corty Close Branksome Business Centre Parkstone, Poole BH12 4BQ
2024-05-30 delete address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2024-05-30 delete email ad..@tradepriceuk.com
2024-05-30 delete email sa..@tradepriceuk.com
2024-05-30 delete email sa..@tradepriceuk.com
2024-05-30 delete fax 01202 739234
2024-05-30 delete person Lee Joyce
2024-05-30 delete person Mike Baker
2024-05-30 delete person Shaun Clarke
2024-05-30 insert address Unit 9, Corty Close Branksome Business Centre Parkstone, Poole BH12 4BQ
2024-05-30 insert address Unit 9, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2024-05-30 update primary_contact Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ => Unit 9, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
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
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 insert general_emails in..@tradepriceuk.com
2021-08-31 insert sales_emails sa..@tradepriceuk.com
2021-08-31 insert address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-08-31 insert alias Trade Price (UK) Conservatories Windows & Doors Ltd
2021-08-31 insert alias Trade Price UK
2021-08-31 insert email in..@tradepriceuk.com
2021-08-31 insert email sa..@tradepriceuk.com
2021-08-31 insert fax 01202 739234
2021-08-31 insert phone 01202 722293
2021-08-31 update primary_contact null => Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-08-31 update robots_txt_status www.tradepriceuk.com: 200 => 404
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-25 delete general_emails in..@tradepriceuk.com
2021-07-25 delete sales_emails sa..@tradepriceuk.com
2021-07-25 delete address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-07-25 delete alias Trade Price (UK) Conservatories Windows & Doors Ltd
2021-07-25 delete alias Trade Price UK
2021-07-25 delete email in..@tradepriceuk.com
2021-07-25 delete email sa..@tradepriceuk.com
2021-07-25 delete fax 01202 739234
2021-07-25 delete phone 01202 722293
2021-07-25 update primary_contact Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ => null
2021-07-25 update robots_txt_status www.tradepriceuk.com: 404 => 200
2021-06-21 insert general_emails in..@tradepriceuk.com
2021-06-21 insert sales_emails sa..@tradepriceuk.com
2021-06-21 insert address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-06-21 insert alias Trade Price (UK) Conservatories Windows & Doors Ltd
2021-06-21 insert alias Trade Price UK
2021-06-21 insert email in..@tradepriceuk.com
2021-06-21 insert email sa..@tradepriceuk.com
2021-06-21 insert fax 01202 739234
2021-06-21 insert phone 01202 722293
2021-06-21 update primary_contact null => Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-06-21 update robots_txt_status www.tradepriceuk.com: 200 => 404
2021-04-23 delete general_emails in..@tradepriceuk.com
2021-04-23 delete sales_emails sa..@tradepriceuk.com
2021-04-23 delete address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2021-04-23 delete alias Trade Price (UK) Conservatories Windows & Doors Ltd
2021-04-23 delete alias Trade Price UK
2021-04-23 delete email in..@tradepriceuk.com
2021-04-23 delete email sa..@tradepriceuk.com
2021-04-23 delete fax 01202 739234
2021-04-23 delete phone 01202 722293
2021-04-23 update primary_contact Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ => null
2021-04-23 update robots_txt_status www.tradepriceuk.com: 404 => 200
2021-02-09 update website_status FlippedRobots => OK
2021-02-09 delete source_ip 185.151.28.156
2021-02-09 insert source_ip 83.223.113.243
2020-10-13 update website_status Disallowed => FlippedRobots
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 update website_status FlippedRobots => Disallowed
2020-02-28 update website_status Disallowed => FlippedRobots
2019-10-31 update website_status FlippedRobots => Disallowed
2019-09-28 update website_status Disallowed => FlippedRobots
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-30 update website_status FlippedRobots => Disallowed
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-27 update website_status OK => FlippedRobots
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-01 delete source_ip 89.145.118.59
2017-11-01 insert source_ip 185.151.28.156
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-09 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-22 update statutory_documents 06/08/15 FULL LIST
2015-08-08 insert general_emails in..@tradepriceuk.com
2015-08-08 insert sales_emails sa..@tradepriceuk.com
2015-08-08 insert address Unit 10, Corty Close, Branksome Business Centre, Parkstone, Poole, Dorset BH12 4BQ
2015-08-08 insert alias Trade Price UK Ltd
2015-08-08 insert email in..@tradepriceuk.com
2015-08-08 insert email sa..@tradepriceuk.com
2015-08-08 insert fax 01202 739234
2015-08-08 insert phone 01202 722293
2015-08-08 update robots_txt_status www.tradepriceuk.com: 200 => 404
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-03 update robots_txt_status www.tradepriceuk.com: 404 => 200
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-05 delete source_ip 88.208.252.155
2015-06-05 insert source_ip 89.145.118.59
2015-02-13 delete source_ip 213.171.219.4
2015-02-13 insert source_ip 88.208.252.155
2014-09-07 delete address 21 CHURCH ROAD PARKSTONE POOLE DORSET UNITED KINGDOM BH14 8UF
2014-09-07 insert address 21 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-12 update statutory_documents 06/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TREVOR JOYCE / 18/06/2014
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-16 update statutory_documents 06/08/13 FULL LIST
2013-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TREVOR JOYCE / 26/02/2013
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-08-15 update statutory_documents 06/08/12 FULL LIST
2012-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE TREVOR JOYCE / 06/08/2012
2012-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BA
2012-06-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents TERMINATE SEC APPOINTMENT
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE GATEHOUSE GORE ROAD NEW MILTON HAMPSHIRE BH25 6SJ
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 06/08/11 FULL LIST
2010-09-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 06/08/10 FULL LIST
2009-10-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN HOGARTH BA
2009-09-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY KAYE JOYCE
2009-08-10 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2008 FROM UNIT 7 CORTRY CLOSE BRANKSOME BUSINESS CENTRE PARKSTONE POOLE DORSET BH12 4BQ
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-24 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents NEW SECRETARY APPOINTED
2007-10-19 update statutory_documents SECRETARY RESIGNED
2007-10-18 update statutory_documents RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-15 update statutory_documents DIRECTOR RESIGNED
2006-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-14 update statutory_documents NEW SECRETARY APPOINTED
2005-12-14 update statutory_documents DIRECTOR RESIGNED
2005-12-14 update statutory_documents SECRETARY RESIGNED
2005-12-01 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-29 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/04 FROM: UNIT 2 56 HATCHPOND ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0JZ
2003-08-31 update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP
2003-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2003-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 70 OLD WAREHAM ROAD PARKSTONE POOLE DORSET BH12 4QR
2003-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-28 update statutory_documents NEW SECRETARY APPOINTED
2003-03-28 update statutory_documents DIRECTOR RESIGNED
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/03 FROM: UNIT 3 FRANCIS HOUSE 11-15 FRANCIS AVENUE WALLISDOWN BOURNEMOUTH DORSET BH11 8NX
2002-09-11 update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 315-317 WALLISDOWN ROAD POOLE DORSET BH12 5BT
2001-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-15 update statutory_documents NEW SECRETARY APPOINTED
2001-08-15 update statutory_documents DIRECTOR RESIGNED
2001-08-15 update statutory_documents SECRETARY RESIGNED
2001-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION