CURVE CRAFT - History of Changes


DateDescription
2024-04-08 delete about_pages_linkeddomain brendanodonnelldesign.com
2024-04-08 delete contact_pages_linkeddomain brendanodonnelldesign.com
2024-04-08 delete index_pages_linkeddomain brendanodonnelldesign.com
2024-04-08 delete terms_pages_linkeddomain brendanodonnelldesign.com
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-21 delete address Unit 3A Bradley Park, High Holborn Road, Ripley, Derbyshire - DE5 3NW UK
2022-10-21 delete address Unit 3A Bradley Park, High Holborn Rd., Ripley, Derbyshire, UK - DE5 3NW
2022-10-21 insert address Unit 1 Birch Park, Park Lodge Road, Giltbrook, Nottingham Nottinghamshire - NG16 2AR UK
2022-10-21 insert address Unit 1, Birch Park, Giltbrook, Nottingham, NG16 2AR
2022-10-21 update primary_contact Unit 3A Bradley Park, High Holborn Rd., Ripley, Derbyshire, UK - DE5 3NW => Unit 1, Birch Park, Giltbrook, Nottingham, NG16 2AR
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-09-07 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-01 update statutory_documents 08/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-25 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 81 WOODGRANGE ROAD DOWNPATRICK COUNTY DOWN NORTHERN IRELAND BT30 8JH
2014-08-07 insert address 81 WOODGRANGE ROAD DOWNPATRICK COUNTY DOWN BT30 8JH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-18 update statutory_documents 08/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-05 update statutory_documents 08/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 insert sic_code 31020 - Manufacture of kitchen furniture
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-08-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 08/07/12 FULL LIST
2011-09-22 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 08/07/11 FULL LIST
2010-10-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 08/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY / 08/07/2010
2010-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED
2010-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2010 FROM C/0 OAKDENE & CO (NI) LLP OAKDENE HOUSE 12 CARGAGH ROAD ANNACLOSY DOWNPATRICK BT30 9AG
2010-01-31 update statutory_documents SECRETARY APPOINTED SHARON MURRAY
2010-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-01-15 update statutory_documents DIRECTOR APPOINTED PAUL MURRAY
2009-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION