UDALL-MARTIN ASSOCIATES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE ROY ALAN MARTIN / 22/08/2020
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE UDALL / 22/08/2020
2020-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DWAYNE ROY ALAN MARTIN / 22/08/2020
2020-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DWAYNE MARTIN / 22/08/2020
2020-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUSAN UDALL / 22/08/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 delete address Birchend Farm Bosbury, Herefordshire HR8 1HF GB
2020-07-01 delete address Thrush Barn Birchend Farm Bosbury Herefordshire HR8 1HF
2020-07-01 delete phone 01531 641946
2020-07-01 insert address 5, The Common Wellington Heath Herefordshire HR8 1LY
2020-07-01 insert address 5, The Common Wellington Heath, Herefordshire HR8 1LY GB
2020-07-01 update primary_contact Thrush Barn Birchend Farm Bosbury Herefordshire HR8 1HF => 5, The Common Wellington Heath Herefordshire HR8 1LY
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-26 delete source_ip 91.146.108.41
2019-09-26 insert source_ip 31.170.121.111
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-04-15 delete address Walwyn Road Upper Colwall, Herefordshire WR13 6PL GB
2019-04-15 delete address Wyche Innovaton Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL
2019-04-15 delete phone 01684 540695
2019-04-15 insert address Birchend Farm Bosbury, Herefordshire HR8 1HF GB
2019-04-15 insert address Thrush Barn Birchend Farm Bosbury Herefordshire HR8 1HF
2019-04-15 insert phone 01531 641946
2019-04-15 update primary_contact Wyche Innovaton Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL => Thrush Barn Birchend Farm Bosbury Herefordshire HR8 1HF
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address 82 HALLAM ROAD NOTTINGHAM NG3 6HR
2018-10-07 insert address 19-21 19-21 MAIN ROAD GEDLING NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG4 3HQ
2018-10-07 update registered_address
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 82 HALLAM ROAD NOTTINGHAM NG3 6HR
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-21 delete address Walwyn Road Colwall, Herefordshire WR13 6PL GB
2016-12-21 delete address Wyche Innovaton Centre Walwyn Road Colwall Worcestershire Malvern WR13 6PL
2016-12-21 delete phone 01531 641946
2016-12-21 insert address Wyche Innovaton Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL
2016-12-21 insert index_pages_linkeddomain twitter.com
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-25 delete address Quarry House Walwyn Road Colwall Worcestershire WR13 6PZ
2016-10-25 insert address Wyche Innovaton Centre Walwyn Road Colwall Worcestershire Malvern WR13 6PL
2016-10-25 insert phone 01531 641946
2016-07-24 delete address Quarry House, Walwyn Road Colwall, Worcestershire WR13 6PZ GB
2016-07-24 insert address Walwyn Road Colwall, Herefordshire WR13 6PL GB
2016-05-14 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-14 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-27 update statutory_documents 17/03/16 FULL LIST
2016-02-19 insert address Walwyn Road Upper Colwall, Herefordshire WR13 6PL GB
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-06-09 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-05-04 update statutory_documents 17/03/15 FULL LIST
2015-03-25 update person_description Dwayne Martin => Dwayne Martin
2015-02-24 update person_title Dwayne Martin: Company Director; Consultant Ecologist; Consultant => Company Director; Director and Consultant Ecologist; Consultant
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 82 HALLAM ROAD NOTTINGHAM ENGLAND NG3 6HR
2014-05-07 insert address 82 HALLAM ROAD NOTTINGHAM NG3 6HR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-18 update statutory_documents 17/03/14 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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-12 delete address Quarry House Walwyn Road Colwall Worcestershire WR13 6PZ Derbyshire
2013-08-12 delete phone 01629 584 710
2013-08-01 delete address 12 POPLAR GROVE CHURCH WARSOP MANSFIELD NOTTINGHAMSHIRE ENGLAND NG20 0TP
2013-08-01 insert address 82 HALLAM ROAD NOTTINGHAM ENGLAND NG3 6HR
2013-08-01 update reg_address_care_of ABACUS ACCOUNTANCY => null
2013-08-01 update registered_address
2013-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O ABACUS ACCOUNTANCY 12 POPLAR GROVE CHURCH WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0TP ENGLAND
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-20 delete address Quarry House Walwyn Road Colwall Malvern Worcestershire WR13 6PZ
2013-04-20 insert address No 1, The Hazels Chesterfield Road Two Dales Matlock Derbyshire DE4 2EZ
2013-04-20 insert address Quarry House Walwyn Road Colwall Worcestershire WR13 6PZ Derbyshire
2013-04-20 update primary_contact Quarry House Walwyn Road Colwall Malvern Worcestershire WR13 6PZ => No 1, The Hazels Chesterfield Road Two Dales Matlock Derbyshire DE4 2EZ
2013-03-17 update statutory_documents 17/03/13 FULL LIST
2013-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DWAYNE ROY ALAN MARTIN / 12/03/2013
2013-03-12 delete address Temple Walk Matlock Bath Derbyshire DE4 3PG
2013-03-12 insert address Quarry House Walwyn Road Colwall Malvern Worcestershire WR13 6PZ
2013-03-12 insert phone 01684 540695
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE ROY ALAN MARTIN / 02/03/2013
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE UDALL / 02/03/2013
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-02 update statutory_documents DIRECTOR APPOINTED MR DWAYNE ROY ALAN MARTIN
2012-10-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8AA
2012-03-28 update statutory_documents 17/03/12 FULL LIST
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-10 update statutory_documents 17/03/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 17/03/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSIE UDALL / 12/04/2010
2010-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DWAYNE MARTIN / 12/04/2010
2009-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 3AA
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 36 STATION ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5AS UNITED KINGDOM
2009-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION