THAMESIDE ROOFING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 06/10/2022
2022-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE GREAVES-WHITE / 06/10/2022
2022-08-11 insert partner Christ Hospital School
2022-08-11 insert partner Wycombe High School
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMESIDE CONTRACTS LTD
2021-07-09 update statutory_documents CESSATION OF CAROLE GREAVES-WHITE AS A PSC
2021-07-09 update statutory_documents CESSATION OF JOHN WHITE AS A PSC
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLE GREAVES-WHITE / 24/01/2017
2019-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 24/01/2017
2019-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES-WHITE / 24/01/2017
2019-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 24/01/2017
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-28 update website_status FlippedRobots => FailedRobots
2019-08-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID SMITH
2019-07-20 update website_status OK => FlippedRobots
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-05 delete address Gable House, 1 Balfour Road, Ilford Essex, IG1 4HP
2017-07-05 insert address 40 Chigwell Lane, Loughton Essex, IG10 3NY
2017-07-05 update primary_contact Gable House, 1 Balfour Road, Ilford Essex, IG1 4HP => 40 Chigwell Lane, Loughton Essex, IG10 3NY
2017-03-05 insert general_emails en..@thamesideroofing.co.uk
2017-03-05 delete alias Thameside Roofing Limited
2017-03-05 insert email en..@thamesideroofing.co.uk
2017-03-05 insert partner 1-57 Permayne
2017-03-05 insert partner Newmarket Academy
2017-03-05 insert partner St Andrews School
2017-03-05 insert partner Victoria & Albert Museum
2017-03-05 insert partner Wanstead Library
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-06 update statutory_documents 23/02/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-08 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-16 update statutory_documents 23/02/15 FULL LIST
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 01/09/2014
2015-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 01/09/2014
2014-10-13 delete address Riches House 1 Riches Road Ilford Essex IG1 1JH
2014-10-13 delete contact_pages_linkeddomain google.co.uk
2014-10-13 insert address Gable House 1 Balfour Road Ilford Essex IG1 4HP
2014-10-13 insert contact_pages_linkeddomain goo.gl
2014-10-13 update primary_contact Riches House 1 Riches Road Ilford Essex IG1 1JH => Gable House 1 Balfour Road Ilford Essex IG1 4HP
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-10 insert alias Thameside Roofing Limited
2014-04-07 delete address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX ENGLAND IG2 6HY
2014-04-07 insert address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-07 update statutory_documents 23/02/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-11-23 => 2014-12-31
2013-08-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 364-368 CRANBROOK RD GANTS HILL LONDON ENGLAND IG2 6HY
2013-08-01 insert address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX ENGLAND IG2 6HY
2013-08-01 update registered_address
2013-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 364-368 CRANBROOK RD GANTS HILL LONDON IG2 6HY ENGLAND
2013-06-25 insert sic_code 43910 - Roofing activities
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update returns_last_madeup_date null => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-03-19 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2013-03-19 update statutory_documents 23/02/13 FULL LIST
2012-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROL GREAVES / 23/03/2012
2012-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION