FOREST DIRECT - 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
2023-10-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-17 insert otherexecutives Sophie Kafai
2023-10-17 delete email an..@btinternet.com
2023-10-17 delete person Andy Wiseman
2023-10-17 update person_description Sophie Kafai => Sophie Kafai
2023-10-17 update person_title Sophie Kafai: Office Manager => Office Manager; Finance; Director
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 27/11/2019
2023-10-09 update statutory_documents CESSATION OF SAMUEL JAMES THOMPSON AS A PSC
2023-09-29 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE LOUISE KAFAI
2023-08-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-15 update statutory_documents ADOPT ARTICLES 14/08/2023
2023-06-18 delete person Alfie Allingham
2023-06-18 delete person Alice Brawley
2023-04-22 insert person Finlay Watson
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
2023-02-17 delete management_pages_linkeddomain lucylaidlaw.co.uk
2023-02-17 delete person Lucy Laidlaw
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 30/09/2022
2022-10-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-09 delete person Kamila Hankus
2022-09-07 delete person Sam Guthrie
2022-03-08 insert person George Moore
2022-03-08 insert person Sam Thompson
2022-03-08 insert person Sophie Kafai
2022-03-08 update person_description Kamila Hankus => Kamila Hankus
2022-03-08 update person_title Kamila Hankus: Administration Report => Administration Support
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 delete service_pages_linkeddomain scottishlandandestates.co.uk
2021-12-08 update person_description Sam Guthrie => Sam Guthrie
2021-12-08 update person_title Sam Guthrie: Production Manager => Planning
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-10 insert person Allan Linton
2021-08-10 delete source_ip 173.236.247.176
2021-08-10 insert source_ip 92.205.14.164
2021-06-09 insert partner_pages_linkeddomain albatrees.co.uk
2021-04-16 delete email me..@gmail.com
2021-04-16 insert email fo..@gmail.com
2021-04-16 insert index_pages_linkeddomain woodlandcarboncode.org.uk
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
2021-03-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-21 delete about_pages_linkeddomain facebook.com
2021-02-21 delete about_pages_linkeddomain instagram.com
2021-02-21 delete contact_pages_linkeddomain facebook.com
2021-02-21 delete contact_pages_linkeddomain instagram.com
2021-02-21 delete index_pages_linkeddomain facebook.com
2021-02-21 delete index_pages_linkeddomain instagram.com
2021-02-21 delete partner_pages_linkeddomain facebook.com
2021-02-21 delete partner_pages_linkeddomain instagram.com
2021-02-21 delete service_pages_linkeddomain facebook.com
2021-02-21 delete service_pages_linkeddomain instagram.com
2021-01-21 delete person Chris Reid
2021-01-21 insert person Forest Works
2021-01-21 insert person Rebecca Kennedy
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-07 delete person Forest Works Site
2020-10-07 delete person Rebecca Kennedy
2020-10-07 insert person Nick MARTIN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE SCOTLAND TD5 7AL
2020-06-07 insert address 7 VALLEY VIEW CLOVENFORDS GALASHIELS SCOTLAND TD1 3NG
2020-06-07 update registered_address
2020-06-04 insert person Forest Works Site
2020-06-04 insert person Rebecca Kennedy
2020-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL SCOTLAND
2020-04-04 delete phone +917967111805
2020-04-04 update person_title ANDY WISEMAN: Planning Manager / Professional Chartered Forester => Planning & Finance Manager / Professional Chartered Forester
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
2020-01-03 insert person Alice Brawley
2020-01-03 insert phone +917967111805
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-10-04 insert person Sam Guthrie
2019-10-04 insert person Sophie Thompson
2019-09-04 update website_status Unavailable => OK
2019-09-04 delete source_ip 141.0.161.152
2019-09-04 insert source_ip 173.236.247.176
2019-07-05 update website_status OK => Unavailable
2019-02-21 delete source_ip 141.0.161.153
2019-02-21 insert source_ip 141.0.161.152
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
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address ACADEMY HOUSE, SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL
2018-10-07 insert address ACADEMY HOUSE SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE SCOTLAND TD5 7AL
2018-10-07 update registered_address
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM ACADEMY HOUSE, SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON / 23/08/2018
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THOMPSON / 23/08/2018
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 23/08/2018
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THOMPSON / 23/08/2018
2018-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE THOMPSON / 23/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM THOMPSON / 23/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES THOMPSON / 23/08/2018
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-04 update website_status ErrorPage => OK
2017-07-04 delete index_pages_linkeddomain aboutcookies.org
2017-07-04 delete index_pages_linkeddomain hibu.co.uk
2017-07-04 delete index_pages_linkeddomain multiscreensite.com
2017-07-04 delete source_ip 52.20.182.159
2017-07-04 delete source_ip 52.45.72.90
2017-07-04 insert index_pages_linkeddomain jamrockdesign.uk
2017-07-04 insert index_pages_linkeddomain themeforest.net
2017-07-04 insert source_ip 141.0.161.153
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update website_status OK => ErrorPage
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-23 delete contact_pages_linkeddomain yell.com
2016-09-23 delete index_pages_linkeddomain yell.com
2016-09-23 delete source_ip 93.184.220.60
2016-09-23 insert contact_pages_linkeddomain aboutcookies.org
2016-09-23 insert contact_pages_linkeddomain hibu.co.uk
2016-09-23 insert contact_pages_linkeddomain multiscreensite.com
2016-09-23 insert index_pages_linkeddomain aboutcookies.org
2016-09-23 insert index_pages_linkeddomain hibu.co.uk
2016-09-23 insert index_pages_linkeddomain multiscreensite.com
2016-09-23 insert source_ip 52.20.182.159
2016-09-23 insert source_ip 52.45.72.90
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-07 update statutory_documents 30/09/15 FULL LIST
2015-03-27 delete contact_pages_linkeddomain addthis.com
2015-03-27 delete index_pages_linkeddomain addthis.com
2015-02-21 insert contact_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 insert index_pages_linkeddomain addthis.com
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-10-28
2014-10-24 update statutory_documents 30/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-11 update statutory_documents 20/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents 20/10/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 20/10/11 FULL LIST
2011-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM THOMPSON / 21/10/2010
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 20/10/10 FULL LIST
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents DIRECTOR APPOINTED SAM THOMPSON
2009-10-29 update statutory_documents 20/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMPSON / 20/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMPSON / 20/10/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-10-24 update statutory_documents S366A DISP HOLDING AGM 20/10/03
2003-10-21 update statutory_documents SECRETARY RESIGNED
2003-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION