UNITIED KINGDOM - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-10 update website_status EmptyPage => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-14 update website_status DomainNotFound => EmptyPage
2022-03-29 update website_status OK => DomainNotFound
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-16 update website_status DomainNotFound => OK
2021-01-16 delete source_ip 92.53.241.26
2021-01-16 insert source_ip 217.70.184.50
2021-01-16 update robots_txt_status www.plumbingheatingkent.co.uk: 200 => 404
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-04 update website_status OK => DomainNotFound
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP BRADSHAW / 22/03/2019
2019-12-11 update statutory_documents CESSATION OF BRIAN DAVIES AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-04-04 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-20 update account_ref_day 4 => 31
2019-06-20 update account_ref_month 4 => 5
2019-06-20 update accounts_next_due_date 2020-01-04 => 2020-02-29
2019-05-09 update statutory_documents CURREXT FROM 04/04/2019 TO 31/05/2019
2019-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-04-04 => 2018-04-04
2018-08-09 update accounts_next_due_date 2019-01-04 => 2020-01-04
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18
2018-02-14 delete vat No. 172315036
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 18/10/2017
2017-09-07 update accounts_last_madeup_date 2016-04-04 => 2017-04-04
2017-09-07 update accounts_next_due_date 2018-01-04 => 2019-01-04
2017-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE BRADSHAW
2017-03-11 delete phone 07728 55 66 99
2017-03-11 insert phone 07931 806 753
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-04-04 => 2016-04-04
2017-01-08 update accounts_next_due_date 2017-01-04 => 2018-01-04
2016-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/04/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-26 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-04-04 => 2015-04-04
2016-01-08 update accounts_next_due_date 2016-01-04 => 2017-01-04
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-31 update statutory_documents 04/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update statutory_documents 14/11/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-04 => 2014-04-04
2014-12-07 update accounts_next_due_date 2015-01-04 => 2016-01-04
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-24 update statutory_documents 14/11/14 FULL LIST
2014-11-04 update statutory_documents 04/04/14 TOTAL EXEMPTION SMALL
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 01/01/2014
2014-01-07 delete address BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ENGLAND ME2 3EW
2014-01-07 insert address BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW
2014-01-07 update accounts_last_madeup_date 2012-04-04 => 2013-04-04
2014-01-07 update accounts_next_due_date 2014-01-04 => 2015-01-04
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-17 update statutory_documents 14/11/13 FULL LIST
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADSHAW / 01/12/2013
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADSHAW / 17/12/2013
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BRADSHAW / 01/12/2013
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BRADSHAW / 17/12/2013
2013-12-11 update statutory_documents 04/04/13 TOTAL EXEMPTION SMALL
2013-11-20 insert phone 0800 6120 995
2013-11-04 delete phone 0800 6120 995
2013-10-27 delete index_pages_linkeddomain zootallures.co.uk
2013-10-27 insert index_pages_linkeddomain facebook.com
2013-10-27 insert vat No. 172315036
2013-10-14 insert address 76 Glebe Lane, Barming, Maidstone, Kent, ME16 9BD
2013-10-14 update primary_contact null => 76 Glebe Lane, Barming, Maidstone, Kent, ME16 9BD
2013-07-09 delete source_ip 236.210.212.229
2013-06-25 delete address 7 CYPRESS ROAD ROCHESTER KENT ME2 4PS
2013-06-25 insert address BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ENGLAND ME2 3EW
2013-06-25 update registered_address
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-04 => 2012-04-04
2013-06-25 update accounts_next_due_date 2013-01-04 => 2014-01-04
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-22 update account_ref_day 30 => 4
2013-06-22 update account_ref_month 11 => 4
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-04-04
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-01-04
2013-04-02 update statutory_documents 04/04/12 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7 CYPRESS ROAD ROCHESTER KENT ME2 4PS
2012-12-07 update statutory_documents 14/11/12 FULL LIST
2012-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES
2012-10-25 delete phone 0800 6120 995 24
2012-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/11
2012-08-07 update statutory_documents CURRSHO FROM 30/11/2011 TO 04/04/2011
2012-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-04 update statutory_documents 14/11/11 FULL LIST
2012-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA UNITED KINGDOM
2012-03-13 update statutory_documents FIRST GAZETTE
2011-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-21 update statutory_documents DIRECTOR APPOINTED MR PHILIP BRADSHAW
2011-04-21 update statutory_documents DIRECTOR APPOINTED MRS JOANNE BRADSHAW
2010-12-07 update statutory_documents 14/11/10 FULL LIST
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 01/09/2010
2010-12-07 update statutory_documents 30/11/10 STATEMENT OF CAPITAL GBP 1
2010-05-19 update statutory_documents DIRECTOR APPOINTED MR BRIAN DAVIES
2010-05-18 update statutory_documents SECRETARY APPOINTED MRS SUSAN DAVIES
2009-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2009-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION