CHEADLE GLASS SYSTEMS - History of Changes


DateDescription
2024-04-07 delete address UNIT 60 DYFFRYN BUSINESS PARK LLANTWIT MAJOR ROAD LLANDOW VALE OF GLAMORGAN CF71 7PY
2024-04-07 insert address UNIT 60 DYFFRYN BUSINESS PARK LLANTWIT MAJOR ROAD LLANDOW VALE OF GLAMORGAN UNITED KINGDOM CF71 7GQ
2024-04-07 update registered_address
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-08-09 delete address Borron Street Portwood Greater Manchester SK1 2JD
2023-08-09 insert address Borron Street Portwood Stockport Cheshire SK1 2JD
2023-08-09 update primary_contact Borron Street Portwood Greater Manchester SK1 2JD => Borron Street Portwood Stockport Cheshire SK1 2JD
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-10-13 delete source_ip 92.205.9.47
2022-10-13 insert source_ip 92.205.102.59
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-01-07 update num_mort_charges 0 => 1
2022-01-07 update num_mort_outstanding 0 => 1
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056287910001
2021-10-07 update account_category DORMANT => SMALL
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH SPENCE / 27/09/2021
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JAMES / 27/09/2021
2021-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-02-22 delete source_ip 92.204.220.54
2021-02-22 insert source_ip 92.205.9.47
2021-01-21 delete source_ip 77.68.92.87
2021-01-21 insert source_ip 92.204.220.54
2020-10-30 delete sic_code 74990 - Non-trading company
2020-10-30 insert company_previous_name PARK SAFE SERVICES LIMITED
2020-10-30 insert sic_code 23120 - Shaping and processing of flat glass
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 12 => 6
2020-10-30 update accounts_last_madeup_date 2019-12-31 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-09-30 => 2022-03-31
2020-10-30 update name PARK SAFE SERVICES LIMITED => CHEADLE GLASS SYSTEMS LIMITED
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-08-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH SPENCE / 26/08/2020
2020-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSW HOLDINGS LIMITED
2020-08-26 update statutory_documents CESSATION OF RAYMOND KEITH SPENCE AS A PSC
2020-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT JAMES
2020-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-08-24 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/06/2020
2020-08-21 update statutory_documents COMPANY NAME CHANGED PARK SAFE SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/20
2020-03-09 insert vat 298 7855 72
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08 update website_status FlippedRobots => OK
2020-01-01 update website_status OK => FlippedRobots
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-08-01 delete source_ip 77.68.64.12
2019-08-01 insert source_ip 77.68.92.87
2019-08-01 update robots_txt_status cheadleglass.com: 404 => 200
2019-07-02 update robots_txt_status cheadleglass.com: 200 => 404
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29 delete source_ip 104.27.182.64
2018-11-29 delete source_ip 104.27.183.64
2018-11-29 insert source_ip 77.68.64.12
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-10-23 update website_status EmptyPage => OK
2017-10-23 delete about_pages_linkeddomain apycom.com
2017-10-23 delete about_pages_linkeddomain ggf.org.uk
2017-10-23 delete about_pages_linkeddomain youtube.com
2017-10-23 delete index_pages_linkeddomain apycom.com
2017-10-23 delete index_pages_linkeddomain ggf.org.uk
2017-10-23 delete index_pages_linkeddomain youtube.com
2017-10-23 delete phone 0161 474 6760
2017-10-23 delete terms_pages_linkeddomain apycom.com
2017-10-23 insert alias Cheadle Glass Co Limited
2017-10-23 insert client ASA Network Limited
2017-10-23 insert phone 0800 056 1774
2017-07-26 update website_status OK => EmptyPage
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-15 update founded_year null => 1968
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-23 delete personal_emails ch..@cheadleglass.com
2016-08-23 delete about_pages_linkeddomain networkveka.co.uk
2016-08-23 delete email ch..@cheadleglass.com
2016-08-23 delete person Christine Sterry
2016-06-23 delete email jo..@cheadleglass.com
2016-06-23 delete email kr..@cheadleglass.com
2016-06-23 delete person Kristie McLean
2016-06-23 insert index_pages_linkeddomain ggf.org.uk
2016-06-23 insert index_pages_linkeddomain youtube.com
2016-03-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29 delete source_ip 54.247.91.69
2016-01-29 insert source_ip 104.27.182.64
2016-01-29 insert source_ip 104.27.183.64
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-03 update statutory_documents 18/11/15 FULL LIST
2015-08-05 delete source_ip 174.129.221.239
2015-08-05 insert source_ip 54.247.91.69
2015-04-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-01 update statutory_documents 18/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-22 delete address 2 Adswood Road, Cheadle, Cheshire SK8 5QA
2014-04-22 delete fax 0161 486 9335
2014-04-22 delete phone 0161 486 9333
2014-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-07 delete address UNIT 60 DYFFRYN BUSINESS PARK LLANTWIT MAJOR ROAD LLANDOW VALE OF GLAMORGAN UNITED KINGDOM CF71 7PY
2013-12-07 insert address UNIT 60 DYFFRYN BUSINESS PARK LLANTWIT MAJOR ROAD LLANDOW VALE OF GLAMORGAN CF71 7PY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-25 update statutory_documents 18/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-21 update website_status OK => DNSError
2012-11-20 update statutory_documents 18/11/12 FULL LIST
2012-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH SPENCE / 02/02/2012
2011-11-22 update statutory_documents 18/11/11 FULL LIST
2011-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM RADNOR HOUSE, GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8AA
2010-11-22 update statutory_documents 18/11/10 FULL LIST
2010-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25 update statutory_documents 18/11/09 FULL LIST
2009-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-26 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-17 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-13 update statutory_documents DIRECTOR RESIGNED
2006-07-13 update statutory_documents SECRETARY RESIGNED
2005-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION