NEW COUNTY GLAZING - History of Changes


DateDescription
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAWLEY CAROLAN / 15/01/2024
2024-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CAROLAN / 15/01/2024
2024-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CRAWLEY CAROLAN / 15/01/2024
2024-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CRAWLEY CAROLAN / 15/01/2024
2024-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE CAROLAN / 15/01/2024
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-01-29 delete source_ip 104.31.92.232
2021-01-29 delete source_ip 104.31.93.232
2021-01-29 insert source_ip 104.21.6.143
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-13 insert source_ip 172.67.155.38
2020-05-07 delete sic_code 23110 - Manufacture of flat glass
2020-05-07 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAWLEY CAROLAN / 25/03/2002
2019-05-31 update statutory_documents SECOND FILING OF PSC01 FOR JOHN CRAWLEY CAROLAN
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-09 insert sales_emails sa..@ncg.uk.com
2018-08-09 insert email sa..@ncg.uk.com
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-10-04 delete sales_emails sa..@ncg.uk.com
2017-10-04 delete email sa..@ncg.uk.com
2017-10-04 update robots_txt_status www.newcountyglazing.com: 524 => 404
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-22 delete index_pages_linkeddomain fensa.co.uk
2017-08-22 delete index_pages_linkeddomain guardian.com
2017-08-22 delete index_pages_linkeddomain pilkington.com
2017-08-22 delete index_pages_linkeddomain saint-gobain.co.uk
2017-08-22 update robots_txt_status www.newcountyglazing.com: 404 => 524
2017-08-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-24 insert alias New County Glazing Scunthorpe
2017-07-24 insert registration_number 18779
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE CAROLAN
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE CAROLAN
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRAWLEY CAROLAN
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CAROLAN
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-20 update founded_year 1987 => null
2016-08-23 update founded_year null => 1987
2016-07-26 update website_status DomainNotFound => OK
2016-07-26 delete source_ip 85.233.160.145
2016-07-26 insert index_pages_linkeddomain fensa.co.uk
2016-07-26 insert index_pages_linkeddomain guardian.com
2016-07-26 insert index_pages_linkeddomain pilkington.com
2016-07-26 insert index_pages_linkeddomain saint-gobain.co.uk
2016-07-26 insert source_ip 104.31.92.232
2016-07-26 insert source_ip 104.31.93.232
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-27 update statutory_documents 25/03/16 FULL LIST
2016-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAROLAN / 01/12/2015
2016-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWLEY CAROLAN / 01/12/2015
2016-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CRAWLEY CAROLAN / 01/12/2015
2016-02-27 delete alias NEW COUNTY GLAZING SCUNTHORPE
2016-02-27 delete source_ip 85.233.160.70
2016-02-27 insert source_ip 85.233.160.145
2016-02-27 update description
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-06 insert sales_emails sa..@ncg.uk.com
2015-05-06 delete phone 01724 28 18 84
2015-05-06 insert alias NEW COUNTY GLAZING SCUNTHORPE
2015-05-06 insert email sa..@ncg.uk.com
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-26 update statutory_documents 25/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-23 delete alias New County Glazing LTD
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-30 update statutory_documents 25/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-25 update statutory_documents 25/03/13 FULL LIST
2012-09-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 25/03/12 FULL LIST
2011-10-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 25/03/11 FULL LIST
2010-07-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE CAROLAN / 02/01/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAROLAN / 02/01/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWLEY CAROLAN / 02/01/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAROLAN / 02/01/2010
2010-04-14 update statutory_documents 25/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE CAROLAN / 02/01/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAROLAN / 02/01/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWLEY CAROLAN / 02/01/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAROLAN / 02/01/2010
2009-08-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-05 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-20 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-01 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents S369(4) SHT NOTICE MEET 26/03/03
2003-04-01 update statutory_documents S80A AUTH TO ALLOT SEC 26/03/03
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-04-02 update statutory_documents SECRETARY RESIGNED
2002-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION