ORACLE PRECISION - 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
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
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
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 delete source_ip 37.61.235.162
2022-10-10 insert source_ip 104.248.174.152
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-13 delete address Unit 7a Shortwood Business Park Hoyland, Barnsley South Yorkshire, S74 9LH
2020-08-12 update statutory_documents APPROVAL OF SALE OF THE COMPANY 05/09/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENSIS LIMITED
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-15 update statutory_documents CESSATION OF RYAN TAYLOR AS A PSC
2020-06-15 update statutory_documents CESSATION OF SHAUN PALMER AS A PSC
2020-02-07 delete address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH
2020-02-07 delete sic_code 22290 - Manufacture of other plastic products
2020-02-07 insert address UNIT 4 HOUNDHILL PARK BOLTON ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 7LG
2020-02-07 insert sic_code 32990 - Other manufacturing n.e.c.
2020-02-07 update registered_address
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update account_ref_month 12 => 3
2019-07-08 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-07-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 03/04/2019
2019-03-09 insert address Unit 4 Houndhill Park, Bolton Road Wath-Upon-Dearne, Rotherham South Yorkshire, S63 7LG
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-11-07 update account_ref_month 3 => 12
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-09-30
2018-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/11/2018
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN PALMER / 01/11/2018
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN TAYLOR / 01/04/2016
2016-03-12 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-12 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-02 update statutory_documents 10/01/16 FULL LIST
2015-10-08 update num_mort_outstanding 2 => 1
2015-10-08 update num_mort_satisfied 0 => 1
2015-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-02 update statutory_documents 10/01/15 FULL LIST
2014-07-10 delete about_pages_linkeddomain cwsstudio.com
2014-07-10 delete career_pages_linkeddomain cwsstudio.com
2014-07-10 delete index_pages_linkeddomain cwsstudio.com
2014-07-10 delete source_ip 80.244.188.243
2014-07-10 insert source_ip 37.61.235.162
2014-05-28 insert about_pages_linkeddomain cwsstudio.com
2014-05-28 insert career_pages_linkeddomain cwsstudio.com
2014-05-28 insert contact_pages_linkeddomain cwsstudio.com
2014-05-28 insert index_pages_linkeddomain cwsstudio.com
2014-05-28 insert terms_pages_linkeddomain cwsstudio.com
2014-03-07 delete address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE ENGLAND S74 9LH
2014-03-07 insert address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-24 update statutory_documents 10/01/14 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
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 delete source_ip 37.61.235.162
2013-11-15 insert source_ip 80.244.188.243
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-01 delete address UNIT 2 SILVERWOOD COURT FARFIELD PARK MANVERS ROTHERHAM S63 5DB
2013-08-01 insert address UNIT 7A SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE ENGLAND S74 9LH
2013-08-01 update registered_address
2013-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074866960002
2013-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM UNIT 2 SILVERWOOD COURT FARFIELD PARK MANVERS ROTHERHAM S63 5DB
2013-07-13 delete source_ip 213.175.196.194
2013-07-13 insert source_ip 37.61.235.162
2013-06-25 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-25 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-10 => 2013-12-31
2013-04-17 delete address Unit 2 Silverwood Court, Fairfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB
2013-04-17 delete phone 01709 25 25 32
2013-04-17 insert address Unit 7a Shortwood Business Park Hoyland Barnsley South Yorkshire, S74 9LH
2013-04-17 insert phone 01226 350 010
2013-04-17 update primary_contact Unit 2 Silverwood Court, Fairfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB => Unit 7a Shortwood Business Park Hoyland Barnsley South Yorkshire, S74 9LH
2013-02-07 update statutory_documents 10/01/13 FULL LIST
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR RYAN / 23/10/2012
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-03-19 update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 200
2012-02-06 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2012-02-02 update statutory_documents 10/01/12 FULL LIST
2011-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 20 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 1UA UNITED KINGDOM
2011-08-22 update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-16 update statutory_documents 23/05/11 STATEMENT OF CAPITAL GBP 99
2011-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATKIN JAMIE
2011-05-12 update statutory_documents DIRECTOR APPOINTED ATKIN JAMIE
2011-05-12 update statutory_documents DIRECTOR APPOINTED TAYLOR RYAN
2011-05-12 update statutory_documents 20/04/11 STATEMENT OF CAPITAL GBP 3
2011-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION