HARVEYS PLUMBING & HEATING - History of Changes


DateDescription
2024-06-19 delete source_ip 185.194.252.205
2024-06-19 insert source_ip 85.187.142.70
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
2024-04-05 delete source_ip 217.68.20.40
2024-04-05 insert source_ip 185.194.252.205
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
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
2023-02-05 update website_status OK => DomainNotFound
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ALLAN HARVEY / 27/07/2017
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE HARVEY / 27/07/2017
2021-07-07 update account_category null => MICRO ENTITY
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
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24 update website_status IndexPageFetchError => OK
2019-07-24 delete address Iolanthe Bean Kent DA2 8BS
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-24 update website_status OK => IndexPageFetchError
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-08-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-08 insert general_emails ma..@harveys1.co.uk
2018-03-08 delete address 35, Crayford High Street, Crayford, Kent, DA1 4HH
2018-03-08 delete address Crayford High Street Crayford Kent DA1 4HH
2018-03-08 delete email bi..@harveys1.co.uk
2018-03-08 insert address Iolanthe Southfleet Road Bean Kent DA2 8BS
2018-03-08 insert career_pages_linkeddomain trustpilot.com
2018-03-08 insert contact_pages_linkeddomain trustpilot.com
2018-03-08 insert email ma..@harveys1.co.uk
2018-03-08 insert index_pages_linkeddomain trustpilot.com
2018-03-08 insert management_pages_linkeddomain trustpilot.com
2018-03-08 insert service_pages_linkeddomain trustpilot.com
2018-03-08 update primary_contact Crayford High Street Crayford Kent DA1 4HH => Iolanthe Southfleet Road Bean Kent DA2 8BS
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 2 LOWR ST. CLERE KEMSING SEVENOAKS ENGLAND TN15 6NL
2017-08-07 insert address 2 LOWER ST. CLERE KEMSING SEVENOAKS KENT ENGLAND TN15 6NL
2017-08-07 update registered_address
2017-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLAN HARVEY / 27/07/2017
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ALLAN HARVEY / 27/07/2017
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE HARVEY / 27/07/2017
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 2 LOWR ST. CLERE KEMSING SEVENOAKS TN15 6NL ENGLAND
2017-07-07 delete address THE CORNER HOUSE 2 HIGH STREET AYLESFORD MAIDSTONE KENT ENGLAND ME20 7BG
2017-07-07 insert address 2 LOWR ST. CLERE KEMSING SEVENOAKS ENGLAND TN15 6NL
2017-07-07 update registered_address
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD MAIDSTONE KENT ME20 7BG ENGLAND
2016-12-20 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update account_ref_month 7 => 3
2016-06-07 update accounts_next_due_date 2017-04-10 => 2016-12-31
2016-05-03 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/03/2016
2015-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-09 delete source_ip 217.68.23.140
2014-10-09 insert source_ip 217.68.20.40
2014-08-29 update robots_txt_status www.harveysplumbing.co.uk: 404 => 200
2014-04-28 insert career_pages_linkeddomain allaboutcookies.org
2014-04-28 insert contact_pages_linkeddomain allaboutcookies.org
2014-04-28 insert index_pages_linkeddomain allaboutcookies.org
2014-04-28 insert management_pages_linkeddomain allaboutcookies.org
2014-04-28 insert service_pages_linkeddomain allaboutcookies.org