APPLIED GEOLOGY - 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
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
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
2022-12-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-18 delete address Unit 23, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY
2022-04-18 delete alias Applied Geology Ltd.
2022-04-18 insert address The Old Barn, Church Farm, Fulbrook Lane, Sherbourne, Warwick, CV35 8AR
2022-04-18 insert contact_pages_linkeddomain goo.gl
2022-04-18 update primary_contact Unit 23, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY => The Old Barn, Church Farm Fulbrook Lane Sherbourne Warwick CV35 8AR
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
2021-12-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 delete address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY
2021-12-07 insert address THE OLD BARN CHURCH FARM FULBROOK LANE SHERBOURNE WARWICK WARWICKSHIRE ENGLAND CV35 8AR
2021-12-07 update registered_address
2021-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 delete source_ip 217.28.135.30
2020-06-03 insert source_ip 185.199.220.29
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAY
2019-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CARTWRIGHT / 23/04/2019
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
2019-03-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-17 delete address Centrix House Crow Lane East Newton-Le-Willows WA12 9UY
2018-09-17 insert address First Floor Lowton Business Park Newton Road Lowton St. Mary's Warrington WA3 2AN
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-12 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-21 update statutory_documents 20/04/16 FULL LIST
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-18 update statutory_documents 20/04/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014
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
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014
2014-06-07 delete address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE ENGLAND CV8 2LY
2014-06-07 insert address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-18 update statutory_documents 20/04/14 FULL LIST
2014-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2014
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
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 03/01/2014
2013-12-07 delete address DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ
2013-12-07 insert address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE ENGLAND CV8 2LY
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ
2013-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON
2013-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON
2013-07-01 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-07-01 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-13 update statutory_documents 20/04/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone 02476 210023
2012-10-24 insert phone 02476 697682
2012-05-09 update statutory_documents DIRECTOR APPOINTED MR STUART DAY
2012-05-09 update statutory_documents 20/04/12 FULL LIST
2012-05-09 update statutory_documents 02/04/12 STATEMENT OF CAPITAL GBP 65
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010
2010-06-23 update statutory_documents 20/04/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2010
2010-06-23 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 60
2009-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-11 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH
2009-07-08 update statutory_documents DIRECTOR APPOINTED JOHN CARTWRIGHT
2009-07-01 update statutory_documents COMPANY NAME CHANGED DOWNRAVEN LTD CERTIFICATE ISSUED ON 03/07/09
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION