ABBEY STEVENS LIMITED - History of Changes


DateDescription
2024-04-07 delete address 5 FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2024-04-07 insert address 11 GREENLEAF HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 1AE
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-04-01 delete address 5 Forest House 186 Forest Road Loughton Essex IG10 1EG
2024-04-01 insert address 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
2024-04-01 update primary_contact 5 Forest House 186 Forest Road Loughton Essex IG10 1EG => 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
2023-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-09-14 delete index_pages_linkeddomain gov.scot
2022-09-14 delete index_pages_linkeddomain nhs.uk
2022-09-14 delete index_pages_linkeddomain www.gov.uk
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-06 insert index_pages_linkeddomain gov.scot
2020-05-06 insert index_pages_linkeddomain nhs.uk
2020-05-06 insert index_pages_linkeddomain www.gov.uk
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-04 update website_status OK => DomainNotFound
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES JAMES JAMES WILSON / 01/02/2018
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES JAMES WILSON / 01/02/2018
2018-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WILSON / 01/02/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-13 delete source_ip 83.223.101.134
2017-05-13 insert source_ip 185.41.10.150
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-20 delete address 5 Forest House 186 Forest House Loughton Essex IG10 1EG
2017-01-20 insert address 5 Forest House 186 Forest Road Loughton Essex IG10 1EG
2017-01-20 update primary_contact 5 Forest House 186 Forest House Loughton Essex IG10 1EG => 5 Forest House 186 Forest Road Loughton Essex IG10 1EG
2016-12-19 delete address 6 TRENT HOUSE 3 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA
2016-12-19 insert address 5 FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1EG
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-19 update registered_address
2016-12-03 delete address Darby Drive, EN9 1EE and Quakers Lane EN9 1ER
2016-12-03 delete address Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA
2016-12-03 insert address 5 Forest House 186 Forest House Loughton Essex IG10 1EG
2016-12-03 update primary_contact Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA => 5 Forest House 186 Forest House Loughton Essex IG10 1EG
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES JAMES JAMES WILSON / 31/05/2016
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 6 TRENT HOUSE 3 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA
2016-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES JAMES WILSON / 15/11/2016
2016-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES JAMES WILSON / 15/11/2016
2016-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WILSON / 16/12/2014
2016-10-11 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-05 insert index_pages_linkeddomain telegraph.co.uk
2016-05-11 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-11 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-05-01 delete index_pages_linkeddomain feedsportal.com
2016-03-09 update statutory_documents 17/02/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WILSON / 26/02/2016
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 delete address 2 CROOKED MILE WALTHAM ABBEY ESSEX EN9 1PS
2015-04-07 insert address 6 TRENT HOUSE 3 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 2 CROOKED MILE WALTHAM ABBEY ESSEX EN9 1PS
2015-03-24 update statutory_documents 17/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA LUCIA WILSON
2014-11-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 2 CROOKED MILE WALTHAM ABBEY ESSEX UNITED KINGDOM EN9 1PS
2014-03-07 insert address 2 CROOKED MILE WALTHAM ABBEY ESSEX EN9 1PS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-26 update statutory_documents 17/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-17 => 2013-11-30
2013-03-18 update statutory_documents 17/02/13 FULL LIST
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-01 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 17/02/12 FULL LIST
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION