Date | Description |
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 |