Date | Description |
2024-03-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2024:LIQ. CASE NO.1 |
2023-04-07 |
delete address 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE ENGLAND HU16 4DA |
2023-04-07 |
insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-01-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
123 HALLGATE
COTTINGHAM
EAST RIDING OF YORKSHIRE
HU16 4DA
ENGLAND |
2023-01-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-01-30 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2018-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2020-04-30 => 2022-03-31 |
2021-07-07 |
delete address C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE DUNSWELL ROAD COTTINGHAM ENGLAND HU16 4JT |
2021-07-07 |
insert address 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE ENGLAND HU16 4DA |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2020-03-31 => 2020-04-30 |
2021-07-07 |
update registered_address |
2021-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2021 FROM
C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE
DUNSWELL ROAD
COTTINGHAM
HU16 4JT
ENGLAND |
2021-04-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2021-02-08 |
update website_status IndexPageFetchError => OK |
2020-12-07 |
delete address 3 HILL VIEW CLOSE ILTON ILMINSTER TA19 9TB |
2020-12-07 |
insert address C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE DUNSWELL ROAD COTTINGHAM ENGLAND HU16 4JT |
2020-12-07 |
update registered_address |
2020-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-10-27 |
update statutory_documents FIRST GAZETTE |
2020-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM
3 HILL VIEW CLOSE
ILTON
ILMINSTER
TA19 9TB |
2019-08-20 |
update website_status OK => IndexPageFetchError |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS GROVES |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-26 |
update robots_txt_status dewells.com: 404 => 200 |
2016-11-26 |
update robots_txt_status www.bathheating.co.uk: 404 => 200 |
2016-11-26 |
update robots_txt_status www.dewells.com: 404 => 200 |
2016-08-05 |
update statutory_documents DIRECTOR APPOINTED MR KRIS GROVES |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-08-05 |
update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 1 |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-30 |
update statutory_documents 25/06/16 FULL LIST |
2016-04-24 |
delete index_pages_linkeddomain adobe.com |
2016-04-24 |
delete index_pages_linkeddomain google.com |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-09 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-04 |
update statutory_documents 25/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD WELLS |
2014-07-07 |
delete address 3 HILL VIEW CLOSE ILTON ILMINSTER UK TA19 9TB |
2014-07-07 |
insert address 3 HILL VIEW CLOSE ILTON ILMINSTER TA19 9TB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-26 |
update statutory_documents 25/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-07-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-06-29 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4533 - Plumbing |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-09-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 25/06/12 FULL LIST |
2012-05-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2012-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-25 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-29 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-06-28 |
update statutory_documents FIRST GAZETTE |
2010-11-05 |
update statutory_documents 25/06/10 FULL LIST |
2010-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JAYNE LLOYD-ELLIS / 25/06/2010 |
2010-10-19 |
update statutory_documents FIRST GAZETTE |
2009-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |