FENCING AND GARDEN PRODUCTS - History of Changes


DateDescription
2024-04-16 update website_status OK => FlippedRobots
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-07 update account_ref_month 10 => 12
2023-06-07 update accounts_next_due_date 2023-07-31 => 2023-09-30
2023-04-21 update statutory_documents PREVEXT FROM 31/10/2022 TO 31/12/2022
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_satisfied 1 => 2
2023-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078060200001
2022-12-26 delete source_ip 145.239.200.136
2022-12-26 insert source_ip 85.118.233.233
2022-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078060200003
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-20 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PARMJIT KAUR NAR / 31/03/2021
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-23 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-07-07 update num_mort_outstanding 2 => 1
2021-07-07 update num_mort_satisfied 0 => 1
2021-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078060200002
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-25 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-12 update statutory_documents DIRECTOR APPOINTED MRS PARMJIT KAUR NAR
2021-05-12 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 200
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078060200002
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-07 update company_status Active => Active - Proposal to Strike off
2020-01-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-12-31 update statutory_documents FIRST GAZETTE
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
2019-07-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-11-07 delete address 115 COPTHALL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8JC
2018-11-07 insert address THE YARD HARVILLS HAWTHORN WEST BROMWICH ENGLAND B70 0UH
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-11-07 update registered_address
2018-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078060200001
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115 COPTHALL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8JC
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE NAR / 12/10/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-09-04 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2016-01-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-12-23 update statutory_documents 11/10/15 FULL LIST
2015-10-12 update statutory_documents DIRECTOR APPOINTED MR STEVE NAR
2015-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARMESH LAL
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-25 update statutory_documents 11/10/14 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
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 115 COPTHALL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS ENGLAND B21 8JC
2013-12-07 insert address 115 COPTHALL ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 8JC
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-21 update statutory_documents 11/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-11 => 2014-07-31
2013-07-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-06-23 update returns_last_madeup_date null => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2012-10-31 update statutory_documents 11/10/12 FULL LIST
2011-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION