YATES & CO - History of Changes


DateDescription
2024-04-02 delete source_ip 62.172.138.88
2024-04-02 insert source_ip 35.178.67.125
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-10 insert about_pages_linkeddomain browse-better.com
2019-04-10 insert contact_pages_linkeddomain browse-better.com
2019-04-10 insert index_pages_linkeddomain browse-better.com
2019-04-10 insert service_pages_linkeddomain browse-better.com
2019-04-10 insert terms_pages_linkeddomain browse-better.com
2018-12-07 update account_ref_month 12 => 3
2018-12-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2018-11-30 update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-08-14 delete about_pages_linkeddomain irisopenspace.co.uk
2018-08-14 delete about_pages_linkeddomain securedwebapp.com
2018-08-14 delete contact_pages_linkeddomain irisopenspace.co.uk
2018-08-14 delete contact_pages_linkeddomain securedwebapp.com
2018-08-14 delete index_pages_linkeddomain irisopenspace.co.uk
2018-08-14 delete index_pages_linkeddomain securedwebapp.com
2018-08-14 delete service_pages_linkeddomain irisopenspace.co.uk
2018-08-14 delete service_pages_linkeddomain securedwebapp.com
2018-08-14 delete terms_pages_linkeddomain google.com
2018-08-14 delete terms_pages_linkeddomain irisopenspace.co.uk
2018-08-14 delete terms_pages_linkeddomain securedwebapp.com
2018-08-14 insert about_pages_linkeddomain freeagent.com
2018-08-14 insert about_pages_linkeddomain onvio.co.uk
2018-08-14 insert about_pages_linkeddomain xero.com
2018-08-14 insert contact_pages_linkeddomain freeagent.com
2018-08-14 insert contact_pages_linkeddomain onvio.co.uk
2018-08-14 insert contact_pages_linkeddomain xero.com
2018-08-14 insert index_pages_linkeddomain freeagent.com
2018-08-14 insert index_pages_linkeddomain onvio.co.uk
2018-08-14 insert index_pages_linkeddomain xero.com
2018-08-14 insert service_pages_linkeddomain freeagent.com
2018-08-14 insert service_pages_linkeddomain onvio.co.uk
2018-08-14 insert service_pages_linkeddomain xero.com
2018-08-14 insert terms_pages_linkeddomain freeagent.com
2018-08-14 insert terms_pages_linkeddomain ico.org.uk
2018-08-14 insert terms_pages_linkeddomain onvio.co.uk
2018-08-14 insert terms_pages_linkeddomain xero.com
2018-05-11 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-09-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-03 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-08 delete address 102 MANOR STREET FALKIRK FK1 1NU
2016-10-08 insert address UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH SCOTLAND FK3 8WX
2016-10-08 update registered_address
2016-09-19 delete address 102 Manor Street Falkirk Central Scotland FK1 1NU
2016-09-19 insert address Unit 4B Gateway Business Park Beancross Road Grangemouth Central Scotland FK3 8WX
2016-09-19 update primary_contact 102 Manor Street Falkirk Central Scotland FK1 1NU => Unit 4B Gateway Business Park Beancross Road Grangemouth Central Scotland FK3 8WX
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COCHRANE YATES / 13/09/2016
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DIANNE YATES / 13/09/2016
2016-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY DIANNE YATES / 13/09/2016
2016-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 102 MANOR STREET FALKIRK FK1 1NU
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-09 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-05 update statutory_documents 03/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-11 insert terms_pages_linkeddomain google.com
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-11-06 update statutory_documents 03/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3114380001
2014-09-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-31 delete address 102 Manor Street, Falkirk FK1 1NU
2014-08-31 delete index_pages_linkeddomain click4text.co.uk
2014-08-31 delete source_ip 62.172.138.52
2014-08-31 insert address 102 Manor Street Falkirk Central Scotland FK1 1NU
2014-08-31 insert source_ip 62.172.138.88
2014-08-31 update primary_contact 102 Manor Street, Falkirk FK1 1NU => 102 Manor Street Falkirk Central Scotland FK1 1NU
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-04 update statutory_documents 03/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-18 insert contact_pages_linkeddomain goo.gl
2012-11-07 update statutory_documents 03/11/12 FULL LIST
2012-08-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 03/11/11 FULL LIST
2011-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COCHRANE YATES / 03/11/2011
2011-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DIANNE YATES / 03/11/2011
2011-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY DIANNE YATES / 03/11/2011
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY DIANNE YATES
2010-11-10 update statutory_documents 03/11/10 FULL LIST
2010-06-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 03/11/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COCHRANE YATES / 04/11/2009
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents NEW SECRETARY APPOINTED
2006-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-07 update statutory_documents DIRECTOR RESIGNED
2006-11-07 update statutory_documents SECRETARY RESIGNED
2006-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION