ADDERS ACCOUNTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-07 delete address UNIT F4 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON ENGLAND NN3 6AQ
2023-09-07 insert address UNIT S15 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6AQ
2023-09-07 update registered_address
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM UNIT F4 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 6AQ ENGLAND
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-06-15 delete person Jeremy Hunt
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENNETT / 22/10/2021
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-04-05 insert person Jeremy Hunt
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-01 delete alias Adders Accountants Ltd
2023-02-01 delete person Jeremy Hunt
2022-12-31 delete person Chancellor Kwasi Kwarteng
2022-12-31 insert alias Adders Accountants Ltd
2022-12-31 insert person Jeremy Hunt
2022-10-28 insert person Chancellor Kwasi Kwarteng
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-07-25 delete person Chancellor Rishi Sunak
2022-06-23 delete source_ip 62.172.138.79
2022-06-23 insert person Chancellor Rishi Sunak
2022-06-23 insert source_ip 35.178.67.125
2022-05-23 delete alias Adders Accountants Ltd
2022-05-23 delete person Chancellor Rishi Sunak
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENNETT / 01/04/2022
2022-04-21 insert person Chancellor Rishi Sunak
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-19 insert alias Adders Accountants Ltd
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-11 delete address Unit F4, Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, Northamptonshire NN3 6AQ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-15 delete address Truffell House, High Street, Scaldwell, Northamptonshire NN6 9JP
2021-04-15 delete phone 01604 880550
2021-04-15 insert address Unit F4, Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, Northamptonshire NN3 6AQ
2021-04-15 insert phone 01604 497615
2021-04-15 update primary_contact Truffell House, High Street, Scaldwell, Northamptonshire NN6 9JP => Unit F4, Moulton Park Business Centre, Redhouse Road, Moulton Park, Northampton, Northamptonshire NN3 6AQ
2021-04-07 delete address TRUFFELL HOUSE HIGH STREET SCALDWELL NORTHAMPTONSHIRE UNITED KINGDOM NN6 9JP
2021-04-07 insert address UNIT F4 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON ENGLAND NN3 6AQ
2021-04-07 update registered_address
2021-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM TRUFFELL HOUSE HIGH STREET SCALDWELL NORTHAMPTONSHIRE NN6 9JP UNITED KINGDOM
2021-02-15 delete person Chancellor Rishi Sunak
2021-01-14 delete address 60 Ashley Lane, Moulton, Northamptonshire NN3 7TJ
2021-01-14 delete fax 01604 642290
2021-01-14 delete phone 01604 492534
2021-01-14 insert address Truffell House, High Street, Scaldwell, Northamptonshire NN6 9JP
2021-01-14 insert person Chancellor Rishi Sunak
2021-01-14 insert phone 01604 880550
2021-01-14 update primary_contact 60 Ashley Lane, Moulton, Northamptonshire NN3 7TJ => Truffell House, High Street, Scaldwell, Northamptonshire NN6 9JP
2020-10-30 delete address 60 ASHLEY LANE MOULTON NORTHAMPTONSHIRE NN3 7TJ
2020-10-30 insert address TRUFFELL HOUSE HIGH STREET SCALDWELL NORTHAMPTONSHIRE UNITED KINGDOM NN6 9JP
2020-10-30 update registered_address
2020-10-01 delete person Chancellor Rishi Sunak
2020-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2020 FROM TRUFFELL HOUSE HIGH STREET SCALDWELL NORTHANTS NN6 9PJ ENGLAND
2020-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 60 ASHLEY LANE MOULTON NORTHAMPTONSHIRE NN3 7TJ
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-23 delete person Rishi Sunak
2020-04-22 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-23 insert person Chancellor Rishi Sunak
2020-02-21 delete person Chancellor Sajid Javid
2020-01-21 insert person Chancellor Sajid Javid
2019-12-20 delete person Christa Ackroyd
2019-11-20 insert person Christa Ackroyd
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 delete about_pages_linkeddomain blogspot.co.uk
2019-04-07 delete contact_pages_linkeddomain blogspot.co.uk
2019-04-07 delete index_pages_linkeddomain blogspot.co.uk
2019-04-07 delete management_pages_linkeddomain blogspot.co.uk
2019-04-07 delete service_pages_linkeddomain blogspot.co.uk
2019-04-07 delete terms_pages_linkeddomain blogspot.co.uk
2019-04-07 insert about_pages_linkeddomain browse-better.com
2019-04-07 insert contact_pages_linkeddomain browse-better.com
2019-04-07 insert index_pages_linkeddomain browse-better.com
2019-04-07 insert management_pages_linkeddomain browse-better.com
2019-04-07 insert service_pages_linkeddomain browse-better.com
2019-04-07 insert terms_pages_linkeddomain browse-better.com
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-27 delete person Derek Mackay
2019-01-22 delete email ad..@btconnect.com
2019-01-22 delete email ja..@adders.co.uk
2019-01-22 delete person Jan Ryan
2019-01-22 insert email ja..@adders.co.uk
2019-01-22 insert person Derek Mackay
2018-08-11 delete terms_pages_linkeddomain google.com
2018-08-11 insert terms_pages_linkeddomain ico.org.uk
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-16 delete person Derek Mackay
2018-01-31 insert person Derek Mackay
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-22 delete person Carolyn Fairbairn
2017-06-07 update account_category DORMANT => null
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-06-30
2017-06-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-08 insert person Carolyn Fairbairn
2017-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-05 delete source_ip 62.172.138.91
2017-03-05 insert source_ip 62.172.138.79
2016-12-10 delete source_ip 62.172.138.79
2016-12-10 insert source_ip 62.172.138.91
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-25 update person_description Liz Simpson => Liz Simpson
2016-02-21 delete address 60 Ashley Lane, Moulton, Northampton NN3 7TJ
2016-02-21 insert address 60 Ashley Lane, Moulton, Northamptonshire NN3 7TJ
2016-02-21 update primary_contact 60 Ashley Lane, Moulton, Northampton NN3 7TJ => 60 Ashley Lane, Moulton, Northamptonshire NN3 7TJ
2016-01-24 delete index_pages_linkeddomain click4text.co.uk
2016-01-24 delete index_pages_linkeddomain cydonia59.wordpress.com
2016-01-24 delete source_ip 62.172.138.52
2016-01-24 insert index_pages_linkeddomain addersaccountants.blogspot.co.uk
2016-01-24 insert source_ip 62.172.138.79
2015-08-07 delete sic_code 99999 - Dormant Company
2015-08-07 insert sic_code 69201 - Accounting and auditing activities
2015-08-07 update account_ref_day 31 => 30
2015-08-07 update account_ref_month 5 => 6
2015-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update accounts_next_due_date 2016-02-29 => 2017-03-31
2015-08-07 update returns_last_madeup_date 2015-05-19 => 2015-07-07
2015-08-07 update returns_next_due_date 2016-06-16 => 2016-08-04
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-07-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-07 update statutory_documents CURREXT FROM 31/05/2016 TO 30/06/2016
2015-07-07 update statutory_documents 07/07/15 FULL LIST
2015-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BENNETT / 07/07/2015
2015-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076397640001
2015-06-16 update statutory_documents 19/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-07 delete address 60 ASHLEY LANE MOULTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 7TJ
2014-07-07 insert address 60 ASHLEY LANE MOULTON NORTHAMPTONSHIRE NN3 7TJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-05 update statutory_documents 19/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-19 => 2014-02-28
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date null => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-14 update statutory_documents 19/05/13 FULL LIST
2013-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-24 insert email li..@adders.co.uk
2012-10-24 insert person Liz Simpson
2012-06-15 update statutory_documents 19/05/12 FULL LIST
2011-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION