SIMON ARCHER - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-12-15 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-17 delete source_ip 199.15.163.148
2022-10-17 insert source_ip 34.117.168.233
2022-07-30 delete source_ip 147.154.17.64
2022-07-30 insert source_ip 199.15.163.148
2022-06-28 delete source_ip 147.154.18.181
2022-06-28 insert source_ip 147.154.17.64
2022-05-27 delete source_ip 147.154.17.64
2022-05-27 insert source_ip 147.154.18.181
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARCHER / 31/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ARCHER / 31/03/2022
2022-03-25 delete person Toby Mason
2021-12-23 delete source_ip 147.154.18.181
2021-12-23 insert source_ip 147.154.17.64
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-21 insert email si..@gmail.com
2021-07-03 delete source_ip 147.154.17.64
2021-07-03 insert source_ip 147.154.18.181
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-02 delete source_ip 147.154.18.181
2021-02-02 insert source_ip 147.154.17.64
2020-12-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-17 delete source_ip 205.147.88.143
2020-10-17 insert source_ip 147.154.18.181
2020-07-29 delete person Josh Elkes
2020-07-29 delete person Lorna Brebner
2020-07-29 delete person Megan Penn
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-02-28 insert person Megan Penn
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-21 update person_description Lorna Brebner => Lorna Brebner
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-04-27 delete about_pages_linkeddomain ciphe.org.uk
2019-04-27 delete about_pages_linkeddomain clactonfactoryoutlet.com
2019-04-27 delete about_pages_linkeddomain waterindustryapprovedplumbers.com
2019-04-27 delete about_pages_linkeddomain www.gov.uk
2019-04-27 delete index_pages_linkeddomain clactonpier.co.uk
2019-04-27 insert person Chris Peters
2019-04-27 insert person Josh Elkes
2019-04-27 insert person Katie Cook
2019-04-27 insert person Lorna Brebner
2019-04-27 insert person Toby Mason
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-20 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-03 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-05 insert about_pages_linkeddomain www.gov.uk
2017-08-08 insert about_pages_linkeddomain clactonfactoryoutlet.com
2017-08-08 insert index_pages_linkeddomain clactonpier.co.uk
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARCHER / 19/05/2017
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-04 delete address 5 Dudley Court Jessop Close Clacton-on-Sea, Essex CO15 4LY
2017-04-04 insert address 3 Brindley Road Clacton-on-Sea, Essex CO15 4XL
2017-04-04 update primary_contact 5 Dudley Court Jessop Close Clacton-on-Sea, Essex CO15 4LY => 3 Brindley Road Clacton-on-Sea, Essex CO15 4XL
2017-01-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-22 delete source_ip 93.184.219.4
2016-11-22 insert source_ip 205.147.88.143
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-25 update statutory_documents 20/05/16 FULL LIST
2016-04-09 insert about_pages_linkeddomain ecotechnicians.co.uk
2016-01-16 delete address St. Clares Convent, Harold Road Clacton-on-Sea, Essex CO15 6AJ
2016-01-16 insert address 5 Dudley Court Jessop Close Clacton-on-Sea, Essex CO15 4LY
2016-01-16 update primary_contact St. Clares Convent, Harold Road Clacton-on-Sea, Essex CO15 6AJ => 5 Dudley Court Jessop Close Clacton-on-Sea, Essex CO15 4LY
2015-12-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-09 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-26 update statutory_documents 20/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-23 delete phone 07974 363 556
2014-12-15 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-17 update website_status FlippedRobots => OK
2014-09-17 delete source_ip 93.184.220.60
2014-09-17 insert source_ip 93.184.219.4
2014-08-18 update website_status OK => FlippedRobots
2014-06-07 delete address 92 STATION ROAD CLACTON ON SEA ESSEX ENGLAND CO15 1SG
2014-06-07 insert address 92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-28 update statutory_documents 20/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-18 delete index_pages_linkeddomain polypipe.com
2013-11-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-31 delete contact_pages_linkeddomain yell.com
2013-08-31 delete index_pages_linkeddomain yell.com
2013-08-31 insert contact_pages_linkeddomain hibu.co.uk
2013-08-31 insert index_pages_linkeddomain hibu.co.uk
2013-08-31 insert index_pages_linkeddomain polypipe.com
2013-06-26 update returns_last_madeup_date 2012-06-24 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-07-22 => 2014-06-17
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-03-24 => 2014-05-31
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date null => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-05-21 update statutory_documents 20/05/13 FULL LIST
2013-05-08 insert alias Simon Archer Ltd
2013-02-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 24/06/12 FULL LIST
2012-05-15 update statutory_documents CURREXT FROM 31/08/2011 TO 31/08/2012
2011-08-17 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/08/2011
2011-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION