PHILSMITHAGENCIES.CO.UK - History of Changes


DateDescription
2023-06-07 update account_ref_day 26 => 31
2023-06-07 update account_ref_month 4 => 7
2023-06-07 update accounts_last_madeup_date 2021-04-26 => 2022-04-26
2023-06-07 update accounts_next_due_date 2023-04-26 => 2024-04-30
2023-05-03 update statutory_documents CURREXT FROM 26/04/2023 TO 31/07/2023
2023-04-21 update statutory_documents 26/04/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-01-26 => 2023-04-26
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-26 => 2021-04-26
2022-05-07 update accounts_next_due_date 2022-04-26 => 2023-01-26
2022-04-25 update statutory_documents 26/04/21 UNAUDITED ABRIDGED
2022-02-07 update accounts_next_due_date 2022-01-26 => 2022-04-26
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-09-26 delete source_ip 46.183.8.58
2021-09-26 insert source_ip 46.183.9.146
2021-09-26 update website_status FlippedRobots => OK
2021-09-05 update website_status FailedRobots => FlippedRobots
2021-08-18 update website_status FlippedRobots => FailedRobots
2021-07-26 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-04-26 => 2020-04-26
2021-02-07 update accounts_next_due_date 2021-04-26 => 2022-01-26
2021-01-08 update statutory_documents 26/04/20 UNAUDITED ABRIDGED
2021-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA HAYDE
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-07-07 delete address UNIT 1 400 PARK LANE PREESALL POULTON-LE-FYLDE LANCASHIRE FY6 0LU
2020-07-07 insert address UNIT 4 THE WORKSHOPS LANCASTER ROAD PILLING LANCASHIRE ENGLAND PR3 6AE
2020-07-07 update accounts_next_due_date 2021-01-26 => 2021-04-26
2020-07-07 update registered_address
2020-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 1 400 PARK LANE PREESALL POULTON-LE-FYLDE LANCASHIRE FY6 0LU
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SMITH / 25/06/2020
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE SMITH / 25/06/2020
2020-02-07 update accounts_last_madeup_date 2018-04-26 => 2019-04-26
2020-02-07 update accounts_next_due_date 2020-01-26 => 2021-01-26
2020-01-21 update statutory_documents 26/04/19 UNAUDITED ABRIDGED
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-04-28 => 2018-04-26
2019-05-07 update accounts_next_due_date 2019-04-25 => 2020-01-26
2019-04-11 update statutory_documents 26/04/18 UNAUDITED ABRIDGED
2019-02-07 update account_ref_day 27 => 26
2019-02-07 update accounts_next_due_date 2019-01-27 => 2019-04-25
2019-01-25 update statutory_documents PREVSHO FROM 27/04/2018 TO 26/04/2018
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-04-28 => 2017-04-28
2018-04-07 update accounts_next_due_date 2018-04-24 => 2019-01-27
2018-03-29 update statutory_documents 28/04/17 UNAUDITED ABRIDGED
2018-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORAI JANE SMITH / 01/03/2018
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2018-03-07 update account_ref_day 28 => 27
2018-03-07 update accounts_next_due_date 2018-01-28 => 2018-04-24
2018-01-24 update statutory_documents PREVSHO FROM 28/04/2017 TO 27/04/2017
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-07-03 delete source_ip 80.82.114.234
2017-07-03 insert source_ip 46.183.8.58
2017-07-03 update robots_txt_status www.philsmithagencies.co.uk: 404 => 200
2017-06-15 update statutory_documents DIRECTOR APPOINTED MRS ANITA HAYDE
2017-05-07 update accounts_last_madeup_date 2015-04-29 => 2016-04-28
2017-05-07 update accounts_next_due_date 2017-04-23 => 2018-01-28
2017-04-07 update statutory_documents 28/04/16 TOTAL EXEMPTION SMALL
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-04-06 update statutory_documents 06/01/16 STATEMENT OF CAPITAL GBP 2
2017-02-09 update account_ref_day 29 => 28
2017-02-09 update accounts_next_due_date 2017-01-29 => 2017-04-23
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE MCCONKEY / 12/11/2016
2017-01-23 update statutory_documents PREVSHO FROM 29/04/2016 TO 28/04/2016
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-29
2016-05-13 update accounts_next_due_date 2016-04-29 => 2017-01-29
2016-04-29 update statutory_documents 29/04/15 TOTAL EXEMPTION SMALL
2016-02-11 update account_ref_day 30 => 29
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-04-29
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-29 update statutory_documents PREVSHO FROM 30/04/2015 TO 29/04/2015
2016-01-13 delete sales_emails sa..@philsmithagencies.co.uk
2016-01-13 insert finance_emails ac..@philsmithagencies.co.uk
2016-01-13 delete email sa..@philsmithagencies.co.uk
2016-01-13 delete phone 07827 157028
2016-01-13 delete source_ip 81.21.75.87
2016-01-13 insert email ac..@philsmithagencies.co.uk
2016-01-13 insert phone 01253 810 680
2016-01-13 insert source_ip 80.82.114.234
2016-01-11 update statutory_documents 05/01/16 FULL LIST
2015-11-23 update statutory_documents DIRECTOR APPOINTED MR THOMAS WALKER SMITH
2015-03-25 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE MCCONKEY
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents 05/01/15 FULL LIST
2014-11-07 update account_ref_day 31 => 30
2014-11-07 update account_ref_month 1 => 4
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-01-31
2014-10-30 update statutory_documents PREVEXT FROM 31/01/2014 TO 30/04/2014
2014-02-07 delete address UNIT 1 400 PARK LANE PREESALL POULTON-LE-FYLDE LANCASHIRE UNITED KINGDOM FY6 0LU
2014-02-07 insert address UNIT 1 400 PARK LANE PREESALL POULTON-LE-FYLDE LANCASHIRE FY6 0LU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-16 update statutory_documents 05/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-05 => 2014-10-31
2013-10-02 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address UNIT 4 FOX INDUSTRIAL ESTATE, HOLYOAKE AVENUE BLACKPOOL LANCASHIRE UNITED KINGDOM FY2 0QX
2013-06-24 insert address UNIT 1 400 PARK LANE PREESALL POULTON-LE-FYLDE LANCASHIRE UNITED KINGDOM FY6 0LU
2013-06-24 update registered_address
2013-06-24 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-24 update returns_last_madeup_date null => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-22 delete address 6 WESTBURY CLOSE BURNLEY LANCASHIRE ENGLAND BB10 2DZ
2013-06-22 insert address UNIT 4 FOX INDUSTRIAL ESTATE, HOLYOAKE AVENUE BLACKPOOL LANCASHIRE UNITED KINGDOM FY2 0QX
2013-06-22 update registered_address
2013-01-11 update statutory_documents 05/01/13 FULL LIST
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SMITH / 30/11/2012
2012-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM UNIT 4 FOX INDUSTRIAL ESTATE, HOLYOAKE AVENUE BLACKPOOL LANCASHIRE FY2 0QX UNITED KINGDOM
2012-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 6 WESTBURY CLOSE BURNLEY LANCASHIRE BB10 2DZ ENGLAND
2012-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION