CLEANING DOCTOR - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 delete phone 086 044 7167
2024-03-12 delete registration_number 517683
2024-03-12 delete source_ip 31.193.8.15
2024-03-12 insert person Paul Egan
2024-03-12 insert phone 086 279 9140
2024-03-12 insert source_ip 88.208.225.186
2024-03-12 update robots_txt_status www.cleaningdoctor.ie: 200 => 0
2023-08-18 insert contact_pages_linkeddomain youtube.com
2023-07-15 delete contact_pages_linkeddomain trustist.com
2023-07-15 delete contact_pages_linkeddomain trustistreviewer.com
2023-07-15 delete service_pages_linkeddomain trustist.com
2023-07-15 delete service_pages_linkeddomain trustistreviewer.com
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-01-28 insert phone 085 1276094
2022-07-21 insert phone (0404) 533 56
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-15 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-26 delete person Michael Mulvey
2021-01-26 insert person David Baulch
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-03-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-07 insert personal_emails br..@cleaningdoctor.ie
2019-11-07 insert email br..@cleaningdoctor.ie
2019-10-07 insert contact_pages_linkeddomain trustist.com
2019-10-07 insert service_pages_linkeddomain trustist.com
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-05-08 delete phone 083 864 4461
2019-05-08 insert phone 056 772 8433
2019-05-08 insert phone 087 205 5190
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-28 delete source_ip 31.193.8.63
2019-01-28 insert source_ip 31.193.8.15
2018-06-16 insert contact_pages_linkeddomain cleaningdoctorfranchise.net
2018-06-16 insert index_pages_linkeddomain cleaningdoctorfranchise.net
2018-06-16 insert service_pages_linkeddomain cleaningdoctorfranchise.net
2018-06-16 insert terms_pages_linkeddomain cleaningdoctorfranchise.net
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-04-18 insert phone 071 914 1000
2018-04-18 insert phone 074 974 3000
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-28 delete index_pages_linkeddomain cleaningdoctor.co.uk
2017-12-19 insert index_pages_linkeddomain cleaningdoctor.co.uk
2017-11-13 delete personal_emails jo..@cleaningdoctor.ie
2017-11-13 delete email jo..@cleaningdoctor.ie
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-06 delete phone (014) 3836 7756
2016-09-10 delete contact_pages_linkeddomain youtube.com
2016-09-10 delete person Joen Coen
2016-09-10 update person_description Ray Dunne => Ray Dunne
2016-09-10 update person_title Liam Hennessy: Find Your Local; Call; Meath => Find Your Local; Call
2016-09-10 update person_title Ray Dunne: Find Your Local; Westmeath => Find Your Local; Call
2016-09-10 update person_title Seán Molloy: External Cleaning Services; Call => Call
2016-08-13 insert personal_emails jo..@cleaningdoctor.ie
2016-08-13 insert email jo..@cleaningdoctor.ie
2016-08-13 update person_description David Delaney => David Delaney
2016-08-13 update person_description Robert Corcoran => Robert Corcoran
2016-08-13 update person_title David Delaney: Find Your Local; Wexford => Find Your Local; Call
2016-07-13 insert contact_pages_linkeddomain cleaningdoctor.net
2016-07-13 insert index_pages_linkeddomain cleaningdoctor.net
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-23 update statutory_documents 11/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 insert person Richard Hoskinson
2015-06-07 delete address MOYGLASS SPRINGFIELD ENNISKILLEN CO FERMANAGH BT74 8DL
2015-06-07 insert address 4 BOHO ROAD, MOYGLASS SPRINGFIELD ENNISKILLEN COUNTY FERMANAGH BT74 8DF
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MOYGLASS SPRINGFIELD ENNISKILLEN CO FERMANAGH BT74 8DL
2015-05-27 update statutory_documents 11/05/15 FULL LIST
2015-05-14 insert contact_pages_linkeddomain google.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-17 update person_title Mr Ray Dunne: Carpet & Upholstery Services Westmeath => Westmeath; Carpet & Upholstery Services Westmeath
2015-01-20 insert address I cover the following areas: Dublin 2, 4, 6, 6W, 14, 16, 18 and Dún Laoghaire-Rathdown
2015-01-20 insert alias Cleaning Doctor Dublin NE & Nth Co.
2015-01-20 update person_title Mr Liam Franey: Carpet & Upholstery Services Dublin North East & North County Dublin => Co. Dublin; Carpet & Upholstery Services Dublin North East & North County Dublin
2014-12-23 insert managingdirector Mr William Little
2014-12-23 update person_title Mr William Little: of Cleaning Doctor Ltd and Founder of the Cleaning Doctor Network => of Cleaning Doctor Ltd and Founder of the Cleaning Doctor Network; Managing Director
2014-11-24 delete person Liam Hennessey
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 delete index_pages_linkeddomain cleaningdoctor.net
2014-10-26 delete index_pages_linkeddomain cleaningdoctorfranchise.net
2014-10-26 insert alias Cleaning Doctor Ltd.
2014-10-26 insert person William Little
2014-10-07 update website_status OK => FlippedRobots
2014-08-26 delete source_ip 78.153.200.155
2014-08-26 insert source_ip 31.193.8.63
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-14 update statutory_documents 11/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-19 delete phone (091) 483 709
2013-10-19 delete phone 087 257 8041
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-24 update statutory_documents 11/05/13 FULL LIST
2013-04-14 insert contact_pages_linkeddomain google.co.uk
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 11/05/12 FULL LIST
2011-12-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 11/05/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 11/05/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH LITTLE / 11/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS LITTLE / 11/05/2010
2010-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH LITTLE / 11/05/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-30 update statutory_documents 11/05/09 ANNUAL RETURN SHUTTLE
2009-02-09 update statutory_documents 30/06/08 ANNUAL ACCTS
2008-05-13 update statutory_documents 11/05/08 ANNUAL RETURN SHUTTLE
2008-02-20 update statutory_documents 30/06/07 ANNUAL ACCTS
2007-05-24 update statutory_documents 11/05/07 ANNUAL RETURN SHUTTLE
2007-01-17 update statutory_documents 30/06/06 ANNUAL ACCTS
2006-05-31 update statutory_documents 11/05/06 ANNUAL RETURN SHUTTLE
2006-03-31 update statutory_documents 30/06/05 ANNUAL ACCTS
2005-05-05 update statutory_documents 11/05/05 ANNUAL RETURN SHUTTLE
2005-01-12 update statutory_documents 30/06/04 ANNUAL ACCTS
2004-05-24 update statutory_documents 11/05/04 ANNUAL RETURN SHUTTLE
2004-05-11 update statutory_documents 30/06/03 ANNUAL ACCTS
2003-05-07 update statutory_documents 11/05/03 ANNUAL RETURN SHUTTLE
2003-02-09 update statutory_documents 30/06/02 ANNUAL ACCTS
2002-05-08 update statutory_documents 11/05/02 ANNUAL RETURN SHUTTLE
2001-11-29 update statutory_documents 30/06/01 ANNUAL ACCTS
2001-05-23 update statutory_documents 11/05/01 ANNUAL RETURN SHUTTLE
2000-11-17 update statutory_documents 30/06/00 ANNUAL ACCTS
2000-05-20 update statutory_documents 11/05/00 ANNUAL RETURN SHUTTLE
2000-05-06 update statutory_documents 30/06/99 ANNUAL ACCTS
1999-05-24 update statutory_documents CHANGE OF ARD
1999-05-15 update statutory_documents 11/05/99 ANNUAL RETURN SHUTTLE
1998-05-15 update statutory_documents CHANGE OF DIRS/SEC
1998-05-11 update statutory_documents ARTICLES
1998-05-11 update statutory_documents PARS RE DIRS/SIT REG OFF
1998-05-11 update statutory_documents DECLN COMPLNCE REG NEW CO
1998-05-11 update statutory_documents MEMORANDUM