ADS WINDOW FILMS - History of Changes


DateDescription
2024-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES
2024-07-09 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-06-22 delete index_pages_linkeddomain instagram.com
2024-06-22 delete terms_pages_linkeddomain instagram.com
2024-06-22 insert phone 07458 152204
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-14 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY ELAINE SUSAN CHAPMAN
2022-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-07 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-04-02 delete source_ip 77.68.64.15
2022-04-02 insert source_ip 77.68.64.45
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CHAPMAN / 14/10/2016
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT MARTIN WINSTON / 14/10/2016
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-27 insert index_pages_linkeddomain instagram.com
2021-04-27 insert terms_pages_linkeddomain instagram.com
2021-02-04 update website_status InternalTimeout => OK
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 05/10/2020
2020-08-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-18 update website_status OK => InternalTimeout
2019-10-28 delete about_pages_linkeddomain google.com
2019-10-28 delete about_pages_linkeddomain yell.com
2019-10-28 delete contact_pages_linkeddomain google.com
2019-10-28 delete contact_pages_linkeddomain yell.com
2019-10-28 delete index_pages_linkeddomain google.com
2019-10-28 delete index_pages_linkeddomain yell.com
2019-10-28 delete terms_pages_linkeddomain yell.com
2019-10-28 insert phone (0161) 333 0498
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-25 update website_status InternalTimeout => OK
2019-06-25 delete source_ip 88.208.252.132
2019-06-25 insert source_ip 77.68.64.15
2019-06-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-23 update website_status OK => InternalTimeout
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-14 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR MARK CHAPMAN
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-24 update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 202
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN
2016-05-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3PN
2015-11-07 insert address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON PL1 3PN
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-28 update statutory_documents 17/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 2 => 3
2015-03-07 delete address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU
2015-03-07 insert address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3PN
2015-03-07 update registered_address
2015-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045655380003
2015-02-28 delete address New Victoria House Weston Park Road Plymouth PL3 4NU
2015-02-28 insert address 8 Stonehouse Street Stonehouse Plymouth Devon PL1 3PN
2015-02-28 update primary_contact New Victoria House Weston Park Road Plymouth PL3 4NU => 8 Stonehouse Street Stonehouse Plymouth Devon PL1 3PN
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-26 update statutory_documents 17/10/14 FULL LIST
2014-11-26 update statutory_documents 26/06/14 STATEMENT OF CAPITAL GBP 102
2014-11-26 update statutory_documents 26/06/14 STATEMENT OF CAPITAL GBP 102
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-21 insert general_emails in..@adswindowfilms.co.uk
2014-05-21 insert email in..@adswindowfilms.co.uk
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 05/11/2013
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WINSTON
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT WINSTON
2013-11-09 delete address 58 North Road East, Plymouth PL4 6AJ
2013-11-07 delete address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON ENGLAND PL3 4NU
2013-11-07 insert address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-29 update statutory_documents 17/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ
2013-06-25 insert address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON ENGLAND PL3 4NU
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ
2013-03-14 insert address 58 North Road East, Plymouth PL4 6AJ
2012-11-01 update statutory_documents 17/10/12 FULL LIST
2012-02-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents DIRECTOR APPOINTED MR MARK CHAPMAN
2011-10-26 update statutory_documents 17/10/11 FULL LIST
2011-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARTIN WINSTON / 17/10/2011
2011-07-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 17/10/10 FULL LIST
2010-07-07 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 17/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAPMAN / 20/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARTIN WINSTON / 20/10/2009
2009-06-02 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT WINSTON / 10/04/2008
2008-11-14 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-20 update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents DIRECTOR RESIGNED
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-03 update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-04 update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 161 ALMA ROAD, MILEHOUSE PLYMOUTH DEVON PL3 4HQ
2004-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-01 update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2003-01-25 update statutory_documents £ NC 1000/1300 26/11/02
2003-01-25 update statutory_documents NC INC ALREADY ADJUSTED 26/11/02
2003-01-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION