CTD - History of Changes


DateDescription
2025-03-21 delete source_ip 93.127.193.80
2025-03-21 insert source_ip 95.138.144.218
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES
2025-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL THOMAS DUNION / 31/01/2025
2025-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN DUNION / 31/01/2025
2025-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CAMPBELL THOMAS DUNION / 31/01/2025
2025-01-09 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-15 delete source_ip 3.10.249.110
2024-12-15 insert source_ip 93.127.193.80
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-12-19 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-12-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-14 insert sales_emails sa..@ctd.uk.com
2022-05-14 insert email sa..@ctd.uk.com
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-08 insert alias C T D Plumbing & Heating
2021-04-08 insert alias C T D Plumbing & Heating Ltd
2021-04-08 insert registration_number 04677523
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-08 delete sales_emails sa..@ctd.uk.com
2021-02-08 delete address 44 Carlton Lane Rothwell Leeds West Yorkshire LS26 0DJ
2021-02-08 delete alias CTD Plumbing & Heating
2021-02-08 delete alias CTD Plumbing & Heating Ltd
2021-02-08 delete email sa..@ctd.uk.com
2021-02-08 delete source_ip 79.170.40.165
2021-02-08 insert address 44 Carlton Lane, Rothwell, Leeds, LS26 0DJ
2021-02-08 insert index_pages_linkeddomain i-promote.eu
2021-02-08 insert source_ip 3.10.249.110
2021-02-08 update primary_contact 44 Carlton Lane Rothwell Leeds West Yorkshire LS26 0DJ => 44 Carlton Lane, Rothwell, Leeds, LS26 0DJ
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046775230002
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-25 insert index_pages_linkeddomain facebook.com
2018-01-25 insert service_pages_linkeddomain facebook.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-04 update statutory_documents 25/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-05 update statutory_documents 25/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-07 update statutory_documents 25/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-04 update statutory_documents 25/02/13 FULL LIST
2012-07-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 25/02/12 FULL LIST
2011-08-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 25/02/11 FULL LIST
2010-12-03 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 25/02/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL THOMAS DUNION / 25/02/2010
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE PICKARD
2009-11-21 update statutory_documents DIRECTOR APPOINTED LYNN DUNION
2009-11-21 update statutory_documents SECRETARY APPOINTED LYNN DUNION
2009-10-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE DAY / 19/02/2009
2009-02-25 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 PRIMITIVE STREET CARLTON WAKEFIELD WEST YORKSHIRE WF3 3QS
2008-04-23 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18 update statutory_documents NEW SECRETARY APPOINTED
2007-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-06 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-20 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents £ IC 30/20 09/06/05 £ SR 10@1=10
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-03-31 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2004-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-26 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY
2003-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-10 update statutory_documents DIRECTOR RESIGNED
2003-04-10 update statutory_documents SECRETARY RESIGNED
2003-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION