KARCHER CENTER CHEMTEC - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-08-31 delete address Karcher FC5 Hard Floor Cleaner 0 review
2023-08-02 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-18 delete address 901 Honeypot Lane, Stanmore, Middx, HA7 1AR
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2023-02-23 delete index_pages_linkeddomain ekm.com
2023-02-23 insert address Karcher FC5 Hard Floor Cleaner 0 review
2023-02-23 insert registration_number 2973157
2023-02-23 insert vat 858890656
2022-10-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-10-05 insert website_emails ad..@karcher.center
2021-10-05 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-10-05 insert email ad..@karcher.center
2021-10-05 insert phone 0303 123 1113
2021-10-05 insert terms_pages_linkeddomain ico.org.uk
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-05-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-10-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-08-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-18 update website_status FlippedRobots => OK
2019-04-18 delete source_ip 54.230.93.42
2019-04-18 delete source_ip 54.230.93.84
2019-04-18 delete source_ip 54.230.93.117
2019-04-18 delete source_ip 54.230.93.157
2019-04-18 insert source_ip 85.159.56.217
2019-03-24 update website_status FailedRobots => FlippedRobots
2019-02-09 update website_status FlippedRobots => FailedRobots
2018-12-15 update website_status OK => FlippedRobots
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-09-13 delete source_ip 52.85.58.33
2018-09-13 delete source_ip 52.85.58.74
2018-09-13 delete source_ip 52.85.58.168
2018-09-13 delete source_ip 52.85.58.253
2018-09-13 insert source_ip 54.230.93.42
2018-09-13 insert source_ip 54.230.93.84
2018-09-13 insert source_ip 54.230.93.117
2018-09-13 insert source_ip 54.230.93.157
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-26 update website_status FlippedRobots => OK
2018-05-26 delete source_ip 109.237.26.77
2018-05-26 insert source_ip 52.85.58.33
2018-05-26 insert source_ip 52.85.58.74
2018-05-26 insert source_ip 52.85.58.168
2018-05-26 insert source_ip 52.85.58.253
2018-05-26 update robots_txt_status www.karcher-center-chemtec.co.uk: 404 => 200
2018-04-19 update website_status OK => FlippedRobots
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-05-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-07 delete source_ip 79.170.44.110
2016-02-07 insert source_ip 109.237.26.77
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-30 update statutory_documents 04/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-30 => 2016-07-30
2015-08-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-24 delete index_pages_linkeddomain karcher.co.uk
2015-01-24 insert contact_pages_linkeddomain facebook.com
2015-01-24 insert contact_pages_linkeddomain twitter.com
2015-01-24 insert index_pages_linkeddomain facebook.com
2015-01-24 insert index_pages_linkeddomain twitter.com
2015-01-24 insert product_pages_linkeddomain facebook.com
2015-01-24 insert product_pages_linkeddomain twitter.com
2014-12-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-12-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-11-23 delete fax (0345) 890 3601
2014-11-17 update statutory_documents 04/10/14 FULL LIST
2014-09-18 insert index_pages_linkeddomain karcher.co.uk
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-30 => 2015-07-30
2014-08-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 901 HONEYPOT LANE STANMORE MIDDLESEX UNITED KINGDOM HA7 1AR
2013-11-07 insert address 901 HONEYPOT LANE STANMORE MIDDLESEX HA7 1AR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-18 update statutory_documents 04/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-30 => 2014-07-30
2013-06-23 delete sic_code 33120 - Repair of machinery
2013-06-23 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-23 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-11-01
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-10-30 => 2013-07-30
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update accounts_next_due_date 2012-07-31 => 2012-10-30
2013-03-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 04/10/12 FULL LIST
2012-07-30 update statutory_documents PREVSHO FROM 31/10/2011 TO 30/10/2011
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MAXWELL SETTON / 01/02/2012
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES SETTON / 01/02/2012
2012-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH FRANCES SETTON / 01/02/2012
2011-10-06 update statutory_documents 03/10/11 FULL LIST
2011-04-06 update statutory_documents 03/10/07 FULL LIST AMEND
2011-04-06 update statutory_documents 03/10/08 FULL LIST AMEND
2011-04-05 update statutory_documents 04/10/09 FULL LIST
2011-04-05 update statutory_documents 04/10/10 FULL LIST
2011-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS
2011-03-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 03/10/10 FULL LIST
2010-08-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-15 update statutory_documents COMPANY NAME CHANGED AUTO EXPRESS LIMITED CERTIFICATE ISSUED ON 15/06/10
2010-06-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02 update statutory_documents 03/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAXWELL SETTON / 02/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES SETTON / 02/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERKINS / 02/10/2009
2009-10-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06 update statutory_documents CHANGE OF NAME 02/10/2009
2009-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, 5 NORTH END ROAD, LONDON, NW11 7RJ
2009-06-03 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-20 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-09 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-27 update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-16 update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-23 update statutory_documents RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-20 update statutory_documents RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-14 update statutory_documents SECRETARY RESIGNED
1998-12-14 update statutory_documents RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-25 update statutory_documents RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-17 update statutory_documents RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 36 KINGSMERE PARK, LONDON, NW9 8PL
1994-10-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-10-08 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION