SMITH CONSULT - 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
2024-04-02 delete index_pages_linkeddomain justgiving.com
2024-04-02 delete index_pages_linkeddomain rics.org
2023-09-06 delete career_pages_linkeddomain www.gov.uk
2023-09-06 insert index_pages_linkeddomain justgiving.com
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KELVIN SMITH / 17/01/2023
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE RUTH SMITH / 17/01/2023
2023-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW KELVIN SMITH / 17/01/2023
2023-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE RUTH SMITH / 17/01/2023
2022-12-02 insert career_pages_linkeddomain www.gov.uk
2022-10-31 insert alias Smith Consult Ltd
2022-09-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-26 insert index_pages_linkeddomain climateneutralnow.org
2022-05-25 insert index_pages_linkeddomain rics.org
2022-03-23 delete index_pages_linkeddomain justgiving.com
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, 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
2021-12-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-29 delete career_pages_linkeddomain service.gov.uk
2021-05-29 insert about_pages_linkeddomain anorakcat.co.uk
2021-05-29 insert career_pages_linkeddomain anorakcat.co.uk
2021-05-29 insert contact_pages_linkeddomain anorakcat.co.uk
2021-05-29 insert index_pages_linkeddomain anorakcat.co.uk
2021-05-29 insert index_pages_linkeddomain justgiving.com
2021-05-29 insert person Rich Grundy
2021-05-29 insert projects_pages_linkeddomain anorakcat.co.uk
2021-05-29 insert service_pages_linkeddomain anorakcat.co.uk
2021-04-09 insert registration_number 07963863
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-01-14 insert career_pages_linkeddomain service.gov.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 77.104.153.83
2020-06-23 insert source_ip 35.214.77.148
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-21 delete address 22 - 25 Queen Square Weston College HALS Royal Fort House 1 Cathedral Square
2019-10-21 insert address 22 - 25 Queen Square TVP White House UoB 5 Tyndall Avenue
2019-09-21 delete source_ip 94.136.40.103
2019-09-21 insert source_ip 77.104.153.83
2019-09-21 update robots_txt_status www.smithconsult.co.uk: 404 => 200
2019-06-06 update statutory_documents SUB-DIVISION 14/05/19
2019-06-05 update statutory_documents ADOPT ARTICLES 14/05/2019
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW KELVIN SMITH / 18/07/2018
2019-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE RUTH SMITH / 16/07/2018
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 delete address THE BARN 41A MAIN ROAD CLEEVE BS49 4NZ
2018-08-09 insert address UNIT D ST DAVID'S COURT WINDMILL ROAD CLEVEDON UNITED KINGDOM BS21 6UP
2018-08-09 update registered_address
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM THE BARN 41A MAIN ROAD CLEEVE BS49 4NZ
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-03 update statutory_documents 24/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-04 delete address Broad Street Congresbury North Somerset BS49 5DG
2015-05-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-07 delete address THE BARN 41A MAIN ROAD CLEEVE UNITED KINGDOM BS49 4NZ
2015-04-07 insert address THE BARN 41A MAIN ROAD CLEEVE BS49 4NZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-31 update statutory_documents 24/02/15 FULL LIST
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
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address SAUNDERS COTTAGE BROAD STREET CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DG
2014-06-07 insert address THE BARN 41A MAIN ROAD CLEEVE UNITED KINGDOM BS49 4NZ
2014-06-07 update registered_address
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SAUNDERS COTTAGE BROAD STREET CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DG
2014-05-03 delete phone 01934 746045
2014-05-03 insert address The Barn 41a Main Road Cleeve BS49 4NZ
2014-05-03 insert phone 01934 832445
2014-04-07 delete address SAUNDERS COTTAGE BROAD STREET CONGRESBURY BRISTOL NORTH SOMERSET UNITED KINGDOM BS49 5DG
2014-04-07 insert address SAUNDERS COTTAGE BROAD STREET CONGRESBURY BRISTOL NORTH SOMERSET BS49 5DG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-07 update statutory_documents 24/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-24 => 2014-12-31
2013-11-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 71129 - Other engineering 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 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-03-11 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2013-03-11 update statutory_documents 24/02/13 FULL LIST
2012-10-25 update primary_contact
2012-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION