PORTCULLIS HOME IMPROVEMENTS - History of Changes


DateDescription
2024-04-07 delete sic_code 47220 - Retail sale of meat and meat products in specialised stores
2023-10-12 delete source_ip 172.67.186.231
2023-10-12 delete source_ip 104.21.36.68
2023-10-12 insert source_ip 194.76.26.77
2023-10-12 update website_status EmptyPage => OK
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
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 insert company_previous_name BARLOWS BUTCHERS WINCHESTER LIMITED
2023-07-07 update name BARLOWS BUTCHERS WINCHESTER LIMITED => PORTCULLIS DOORS AND WINDOWS ROMSEY LIMITED
2023-06-27 update website_status OK => EmptyPage
2023-06-22 update statutory_documents COMPANY NAME CHANGED BARLOWS BUTCHERS WINCHESTER LIMITED CERTIFICATE ISSUED ON 22/06/23
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
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-10-09 delete source_ip 46.101.64.94
2022-10-09 insert source_ip 172.67.186.231
2022-10-09 insert source_ip 104.21.36.68
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08 insert index_pages_linkeddomain breitlingreplica.to
2022-07-08 insert index_pages_linkeddomain christiandior.to
2022-07-08 insert index_pages_linkeddomain isend.to
2022-07-08 insert index_pages_linkeddomain manoloblahnikreplica.ru
2022-07-08 insert index_pages_linkeddomain pradareplica.ru
2022-07-08 insert index_pages_linkeddomain replicauhren.to
2022-07-08 insert index_pages_linkeddomain richardmillereplica.is
2022-07-08 insert index_pages_linkeddomain sevenfriday.to
2022-07-08 insert index_pages_linkeddomain vapestore.to
2022-07-08 insert index_pages_linkeddomain xdl.to
2022-03-08 delete source_ip 52.50.155.31
2022-03-08 insert source_ip 46.101.64.94
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-12-09 delete alias southamptonwindowcleaners.co.uk
2021-12-09 insert address 12 Seward Rise Romsey Hampshire SO51 8PE
2021-12-09 insert alias Portcullis Home Improvements Ltd
2021-12-09 insert alias Portcullis Window Cleaning
2021-12-09 insert alias Southampton Window Cleaners
2021-12-09 insert fax 08712361959
2021-12-09 insert index_pages_linkeddomain portcullisromsey.co.uk
2021-12-09 insert phone 01794 521944
2021-12-09 update name southamptonwindowcleaners.co.uk => Portcullis Home Improvements
2021-12-09 update primary_contact null => 12 Seward Rise, Romsey, Hampshire, SO51 8PE
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11 delete address 12 Seward Rise Romsey Hampshire SO51 8PE
2021-08-11 delete alias Portcullis Home Improvements Ltd
2021-08-11 delete alias Portcullis Window Cleaning
2021-08-11 delete alias Southampton Window Cleaners
2021-08-11 delete fax 08712361959
2021-08-11 delete index_pages_linkeddomain portcullisromsey.co.uk
2021-08-11 delete phone 01794 521944
2021-08-11 insert alias southamptonwindowcleaners.co.uk
2021-08-11 update name Portcullis Home Improvements => southamptonwindowcleaners.co.uk
2021-08-11 update primary_contact 12 Seward Rise, Romsey, Hampshire, SO51 8PE => null
2021-07-11 delete alias southamptonwindowcleaners.co.uk
2021-07-11 insert address 12 Seward Rise Romsey Hampshire SO51 8PE
2021-07-11 insert alias Portcullis Home Improvements Ltd
2021-07-11 insert alias Portcullis Window Cleaning
2021-07-11 insert alias Southampton Window Cleaners
2021-07-11 insert fax 08712361959
2021-07-11 insert index_pages_linkeddomain portcullisromsey.co.uk
2021-07-11 insert phone 01794 521944
2021-07-11 update name southamptonwindowcleaners.co.uk => Portcullis Home Improvements
2021-07-11 update primary_contact null => 12 Seward Rise, Romsey, Hampshire, SO51 8PE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-21 delete address 12 Seward Rise Romsey Hampshire SO51 8PE
2021-02-21 delete alias Portcullis Home Improvements Ltd
2021-02-21 delete alias Portcullis Window Cleaning
2021-02-21 delete alias Southampton Window Cleaners
2021-02-21 delete fax 08712361959
2021-02-21 delete index_pages_linkeddomain portcullisromsey.co.uk
2021-02-21 delete phone 01794 521944
2021-02-21 insert alias southamptonwindowcleaners.co.uk
2021-02-21 update name Portcullis Home Improvements => southamptonwindowcleaners.co.uk
2021-02-21 update primary_contact 12 Seward Rise, Romsey, Hampshire, SO51 8PE => null
2021-02-07 insert company_previous_name PORTCULLIS HOME IMPROVEMENTS LIMITED
2021-02-07 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2021-02-07 update name PORTCULLIS HOME IMPROVEMENTS LIMITED => BARLOWS BUTCHERS WINCHESTER LIMITED
2020-12-02 update statutory_documents COMPANY NAME CHANGED PORTCULLIS HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 02/12/20
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-12-05 update website_status IndexPageFetchError => OK
2019-11-04 update website_status OK => IndexPageFetchError
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
2018-10-28 insert address 12 Seward Rise Romsey Hampshire SO51 8PE
2018-10-28 insert alias Portcullis Home Improvements Ltd
2018-10-28 insert alias Portcullis Window Cleaning
2018-10-28 insert alias Southampton Window Cleaners
2018-10-28 insert fax 08712361959
2018-10-28 insert index_pages_linkeddomain portcullisromsey.co.uk
2018-10-28 insert phone 01794 521944
2018-10-28 update primary_contact null => 12 Seward Rise, Romsey, Hampshire, SO51 8PE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20 delete address 12 Seward Rise Romsey Hampshire SO51 8PE
2018-08-20 delete alias Portcullis Home Improvements Ltd
2018-08-20 delete alias Portcullis Window Cleaning
2018-08-20 delete alias Southampton Window Cleaners
2018-08-20 delete fax 08712361959
2018-08-20 delete index_pages_linkeddomain portcullisromsey.co.uk
2018-08-20 delete phone 01794 521944
2018-08-20 insert alias southamptonwindowcleaners.co.uk
2018-08-20 update name Portcullis Home Improvements => southamptonwindowcleaners.co.uk
2018-08-20 update primary_contact 12 Seward Rise, Romsey, Hampshire, SO51 8PE => null
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-23 delete source_ip 5.77.36.211
2016-06-23 insert source_ip 52.50.155.31
2016-04-16 delete email st..@gmail.com
2016-04-16 insert email sa..@gmail.com
2016-03-12 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-03-12 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-02-14 update statutory_documents 30/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-10-08 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-14 update statutory_documents 30/12/14 FULL LIST
2015-09-14 update statutory_documents COMPANY RESTORED ON 14/09/2015
2015-08-11 update statutory_documents STRUCK OFF AND DISSOLVED
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-04-28 update statutory_documents FIRST GAZETTE
2015-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2015-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2015-01-21 update statutory_documents 30/12/13 FULL LIST
2014-10-25 delete about_pages_linkeddomain google.com
2014-10-25 delete contact_pages_linkeddomain google.com
2014-10-25 delete index_pages_linkeddomain google.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-17 insert about_pages_linkeddomain google.com
2014-08-17 insert contact_pages_linkeddomain google.com
2014-08-17 insert index_pages_linkeddomain google.com
2014-05-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-29 update statutory_documents FIRST GAZETTE
2013-10-08 delete general_emails in..@southamptonwindowcleaners.co.uk
2013-10-08 delete email in..@southamptonwindowcleaners.co.uk
2013-10-08 delete source_ip 5.77.38.189
2013-10-08 insert email st..@gmail.com
2013-10-08 insert source_ip 5.77.36.211
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-07-02 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-26 update statutory_documents 30/12/12 FULL LIST
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 insert about_pages_linkeddomain portcullisromsey.co.uk
2013-05-18 insert contact_pages_linkeddomain portcullisromsey.co.uk
2013-05-18 insert index_pages_linkeddomain portcullisromsey.co.uk
2013-04-30 update statutory_documents FIRST GAZETTE
2013-03-11 delete source_ip 217.68.23.140
2013-03-11 insert address 12 Seward Rise, Romsey, Hampshire, SO51 8PE
2013-03-11 insert alias Portcullis Home Improvements Ltd
2013-03-11 insert alias Portcullis Window Cleaning
2013-03-11 insert fax 08712361959
2013-03-11 insert source_ip 5.77.38.189
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-11 update statutory_documents 30/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-07 update statutory_documents 30/12/10 FULL LIST
2011-04-26 update statutory_documents FIRST GAZETTE
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 30/12/09 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DONALD / 01/10/2009
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN DONALD / 01/10/2009
2010-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALAN DONALD / 01/10/2009
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-08 update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04 update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-08 update statutory_documents NEW SECRETARY APPOINTED
2003-12-30 update statutory_documents DIRECTOR RESIGNED
2003-12-30 update statutory_documents SECRETARY RESIGNED
2003-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION