HUMBERMED - 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
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD FON WILLIAMS
2023-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY LAWRENCE CLAYTON
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-02-07 delete source_ip 89.238.188.118
2022-02-07 insert source_ip 81.92.206.227
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-29 insert index_pages_linkeddomain barpreservation.co.uk
2021-09-29 insert index_pages_linkeddomain lovettsvilleva.gov
2021-09-29 insert index_pages_linkeddomain rolexreplicaswissmade.com
2021-09-29 insert index_pages_linkeddomain spaceworks.org
2021-09-29 insert index_pages_linkeddomain swissmade.sr
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GUY LAWRENCE CLAYTON / 29/07/2021
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM LEDGER / 29/07/2021
2021-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LEDGER / 29/07/2021
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-07 delete about_pages_linkeddomain simplybook.me
2019-06-07 delete contact_pages_linkeddomain simplybook.me
2019-06-07 insert about_pages_linkeddomain simplybook.it
2019-06-07 insert contact_pages_linkeddomain simplybook.it
2019-06-07 insert index_pages_linkeddomain simplybook.it
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-14 insert email no..@simplybook.me
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 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
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEDGER
2017-05-25 insert phone 07522 375383
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-26 delete index_pages_linkeddomain adobe.com
2016-11-12 delete phone +44 (0)1482 887863
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-30 update statutory_documents 23/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-25 delete address 30 Lockwood Rd., Beverley, East Yorkshire, United Kingdom, HU17 9GQ
2016-04-25 insert address 30 Lockwood Road, Beverley, East Yorkshire, HU17 9GQ
2016-04-25 insert alias Humbermed Limited
2016-04-25 insert index_pages_linkeddomain simplybook.me
2016-04-25 update primary_contact 30 Lockwood Rd., Beverley, East Yorkshire, United Kingdom, HU17 9GQ => 30 Lockwood Road, Beverley, East Yorkshire, HU17 9GQ
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-24 insert about_pages_linkeddomain simplybook.me
2016-03-24 insert contact_pages_linkeddomain simplybook.me
2015-10-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-10-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-09-09 update statutory_documents 23/06/15 FULL LIST
2015-05-27 insert index_pages_linkeddomain www.gov.uk
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-25 delete contact_pages_linkeddomain transportdirect.info
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-10-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-09-18 update statutory_documents 23/06/14 FULL LIST
2014-08-21 delete source_ip 83.245.63.136
2014-08-21 insert source_ip 89.238.188.118
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-05 delete email hu..@doctordaf.karoo.co.uk
2013-10-11 insert general_emails in..@humbermed.co.uk
2013-10-11 insert email in..@humbermed.co.uk
2013-09-06 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-09-06 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-08-08 update statutory_documents 23/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-23 => 2014-03-31
2013-06-21 insert sic_code 86210 - General medical practice activities
2013-06-21 update returns_last_madeup_date null => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-04-18 insert about_pages_linkeddomain m1webs.co.uk
2013-04-18 insert contact_pages_linkeddomain m1webs.co.uk
2013-04-18 insert index_pages_linkeddomain m1webs.co.uk
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 23/06/12 FULL LIST
2012-03-21 update statutory_documents DIRECTOR APPOINTED DAFYDD FON WILLIAMS
2012-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU UNITED KINGDOM
2011-09-19 update statutory_documents DIRECTOR APPOINTED GUY CLAYTON
2011-09-19 update statutory_documents DIRECTOR APPOINTED JOHN LEDGER
2011-09-19 update statutory_documents SECRETARY APPOINTED JOHN LEDGER
2011-09-19 update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION