CPW COMPUTING LIMITED - History of Changes


DateDescription
2024-03-13 delete person Adam Dodman
2024-03-13 delete person Louisa Heath
2024-03-13 delete person Tanya Smith
2024-03-13 delete source_ip 82.145.60.250
2024-03-13 insert person Ian Keleghar
2024-03-13 insert source_ip 195.234.95.111
2023-09-13 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043603680001
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2021-09-30 delete person Danielle Mick
2021-09-30 insert person Connor McGuire
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-26 insert person Danielle Mick
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-19 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2019-09-24 update website_status Disallowed => OK
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-27 update website_status FlippedRobots => Disallowed
2019-05-04 update website_status OK => FlippedRobots
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2018-09-15 delete index_pages_linkeddomain goo.gl
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-12-08 insert index_pages_linkeddomain goo.gl
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CANHAM
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043603680001
2017-02-10 update statutory_documents DIRECTOR APPOINTED MR ELLIOTT JAMES SHEPPARD
2017-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHOFIELD
2017-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-02-08 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-01-28 update statutory_documents 25/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-13 delete partner RM Education
2015-04-13 delete person Green Light
2015-02-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-02-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-01-29 update statutory_documents 25/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-01-28 update statutory_documents 25/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents 25/01/13 FULL LIST
2012-07-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 25/01/12 FULL LIST
2011-02-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 25/01/11 FULL LIST
2010-05-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 25/01/10 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TERESA SCHOFIELD / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CANHAM / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH SCHOFIELD / 17/12/2009
2009-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM SUITES 12 & 13 NORFOLK HOUSE WILLIAMSPORT WAY NEEDHAM MARKET SUFFOLK IP6 8RW
2009-02-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL CANHAM
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CANHAM / 11/11/2008
2008-11-26 update statutory_documents GBP IC 1000/250 11/11/08 GBP SR 750@1=750
2008-11-19 update statutory_documents ADOPT MEM AND ARTS 14/11/2008
2008-11-19 update statutory_documents SHARE AGREEMENT 11/11/2008
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-31 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-08 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-18 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 COMMENCE PARK COMMERCE WAY COLCHESTER ESSEX CO2 8HX
2004-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-16 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/04 FROM: BRUNEL WAY SEVERALLS PARK COLCHESTER ESSEX
2003-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-05 update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-03-12 update statutory_documents DIRECTOR RESIGNED
2002-03-12 update statutory_documents SECRETARY RESIGNED
2002-02-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2002-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION