CADWALLADER HOME SOLUTIONS - History of Changes


DateDescription
2024-05-23 update website_status OK => IndexPageFetchError
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-30
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-12-13 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-07-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-06 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID CADWALLADER
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-02-06 update statutory_documents CESSATION OF MATTHEW PAUL CADWALLADER AS A PSC
2020-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CADWALLADER
2019-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CADWALLADER / 01/01/2019
2019-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CADWALLADER / 01/01/2019
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-30 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2015-07-30 => 2017-07-30
2018-07-07 update accounts_next_due_date 2017-04-30 => 2019-04-30
2018-06-04 update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL
2018-06-04 update statutory_documents 30/07/17 TOTAL EXEMPTION FULL
2018-05-07 delete address SUITE 2, BUILDIUNG 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY ENGLAND CV3 1JL
2018-05-07 insert address CASH'S BUSINESS CENTRE 1ST FLOOR 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 4PB
2018-05-07 update registered_address
2018-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SUITE 2, BUILDIUNG 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY CV3 1JL ENGLAND
2018-04-19 update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL CADWALLADER
2018-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL CADWALLADER
2018-04-19 update statutory_documents 19/04/18 STATEMENT OF CAPITAL GBP 100
2018-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CADWALLADER
2018-04-17 update statutory_documents FIRST GAZETTE
2017-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID CADWALLADER
2017-08-07 delete address SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY ENGLAND CV3 1JL
2017-08-07 insert address SUITE 2, BUILDIUNG 16 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE COVENTRY ENGLAND CV3 1JL
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 update registered_address
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL ENGLAND
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-27 update statutory_documents FIRST GAZETTE
2016-12-19 update accounts_last_madeup_date 2014-07-30 => 2015-07-30
2016-12-19 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-10-31 update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-08-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-15 update statutory_documents 06/04/16 FULL LIST
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CADWALLADER / 19/10/2015
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2016-06-20 delete source_ip 82.165.48.114
2016-06-20 insert source_ip 217.160.223.171
2015-12-07 delete address 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG
2015-12-07 insert address SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY ENGLAND CV3 1JL
2015-12-07 update registered_address
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG
2015-08-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-08-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-07-17 update statutory_documents 06/04/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-30
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-30 update statutory_documents 30/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-04-30 => 2013-07-31
2014-09-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-08-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 22 QUEENS ROAD COVENTRY WEST MIDLANDS ENGLAND CV1 3EG
2014-07-07 insert address 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-07-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-06-26 update statutory_documents 06/04/14 FULL LIST
2014-02-07 update account_ref_month 4 => 7
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-04-30
2014-01-30 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/07/2013
2013-10-18 update description
2013-08-01 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-08-01 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-07-10 update statutory_documents 06/04/13 FULL LIST
2013-07-04 update website_status DNSError => OK
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-06 => 2014-01-31
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-04-06
2013-06-21 update returns_next_due_date 2012-05-04 => 2013-05-04
2013-05-29 update website_status OK => DNSError
2013-01-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address UNIT 12 ROWLEYS GREEN INDUSTRIAL ESTATE ROWLEYS GREEN COVENTRY CV6 6AN
2012-10-25 update primary_contact
2012-07-16 update statutory_documents 06/04/12 FULL LIST
2011-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION