SPICER - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 delete source_ip 80.244.183.115
2021-06-14 insert source_ip 185.160.182.68
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-12-05 insert index_pages_linkeddomain awbawards.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-14 delete index_pages_linkeddomain facemediagroup.co.uk
2017-07-14 insert index_pages_linkeddomain shout-loud.co.uk
2017-07-07 delete address WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES
2017-07-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 5JA
2017-07-07 update registered_address
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-27 delete source_ip 94.236.11.232
2017-04-27 insert source_ip 80.244.183.115
2017-02-11 insert index_pages_linkeddomain youtube.com
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-11-23 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 delete contact_pages_linkeddomain facemediagroup.co.uk
2016-09-08 update account_ref_month 3 => 12
2016-09-08 update accounts_next_due_date 2016-12-31 => 2016-11-23
2016-08-23 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-08-05 delete phone 01903 204666 / 0845 659 0066
2016-08-05 delete phone 0845 659 0066
2016-07-08 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-08 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-25 insert sales_emails sa..@spicerinternational.com
2016-06-25 delete address Unit 14 Northbrook Business Park Worthing West Sussex BN14 8PQ
2016-06-25 delete fax 0845 659 0067 / 01903 212966
2016-06-25 delete phone 0845 659 0066 / 01903 204666
2016-06-25 insert address Units 13- 14 Northbrook Business Park Northbrook Road Worthing West Sussex BN14 8PQ
2016-06-25 insert email sa..@spicerinternational.com
2016-06-25 insert phone 01903 204666 / 0845 659 0066
2016-06-25 update primary_contact Unit 14 Northbrook Business Park Worthing West Sussex BN14 8PQ => Units 13- 14 Northbrook Business Park Northbrook Road Worthing West Sussex BN14 8PQ
2016-06-16 update statutory_documents 26/05/16 FULL LIST
2016-02-07 update description
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update num_mort_charges 1 => 2
2015-06-09 update num_mort_outstanding 1 => 2
2015-06-09 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-06-09 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-05-30 update statutory_documents 26/05/15 FULL LIST
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069156470002
2014-12-24 update website_status FlippedRobots => OK
2014-12-24 delete source_ip 54.246.209.119
2014-12-24 insert source_ip 94.236.11.232
2014-12-24 update robots_txt_status spicerinternational.com: 404 => 200
2014-12-24 update robots_txt_status www.spicerinternational.com: 404 => 200
2014-12-11 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX UNITED KINGDOM BN14 0ES
2014-06-07 insert address WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-30 update statutory_documents 26/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-02 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-10 update statutory_documents 26/05/13 FULL LIST
2013-05-15 delete source_ip 192.150.8.140
2013-05-15 insert source_ip 54.246.209.119
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-27 update statutory_documents 26/05/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 153 PARK ROAD WORTHING WEST SUSSEX BN11 2AL
2011-06-06 update statutory_documents 26/05/11 FULL LIST
2011-03-29 update statutory_documents DIRECTOR APPOINTED MR STUART KENNETH SPICER
2011-02-01 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-02 update statutory_documents 26/05/10 FULL LIST
2010-05-11 update statutory_documents SAIL ADDRESS CREATED
2010-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-16 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-11-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION