PALMER & COOK - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, 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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 delete address BEECH HOUSE YATE ROAD IRON ACTON BRISTOL ENGLAND BS37 9XX
2021-10-07 insert address 6 DREWS ORCHARD CROMHALL WOTTON-UNDER-EDGE ENGLAND GL12 8BJ
2021-10-07 update registered_address
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 15/09/2021
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE AGNES VERONICA PALMER / 15/09/2021
2021-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 15/09/2021
2021-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 15/09/2021
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM BEECH HOUSE YATE ROAD IRON ACTON BRISTOL BS37 9XX ENGLAND
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-02-07 delete address 48A LEIGHTON ROAD EALING LONDON W13 9DS
2021-02-07 insert address BEECH HOUSE YATE ROAD IRON ACTON BRISTOL ENGLAND BS37 9XX
2021-02-07 update registered_address
2021-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 48A LEIGHTON ROAD EALING LONDON W13 9DS
2021-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 01/01/2021
2020-10-05 delete source_ip 54.77.250.221
2020-10-05 insert source_ip 35.214.27.43
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 01/07/2019
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE AGNES VERONICA PALMER / 01/07/2019
2019-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MEREDITH PALMER / 01/07/2019
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-03-23 delete source_ip 85.233.160.139
2019-03-23 insert source_ip 54.77.250.221
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 insert about_pages_linkeddomain hostingadvice.com
2018-01-17 update robots_txt_status wwws1.names.co.uk: 0 => 403
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-02 update website_status OK => FlippedRobots
2017-08-18 update website_status FlippedRobots => OK
2017-07-20 update website_status OK => FlippedRobots
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-08 update account_category null => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 update website_status DomainNotFound => OK
2016-07-25 delete alias Palmer & Cook Ltd.
2016-07-25 delete contact_pages_linkeddomain allinthewords.co.uk
2016-07-25 delete index_pages_linkeddomain allinthewords.co.uk
2016-07-25 delete phone 00000 0000000
2016-07-25 delete phone 0115 779 5240
2016-07-25 delete service_pages_linkeddomain allinthewords.co.uk
2016-07-25 insert address 30 Templar Road, Yate, Bristol, BS37 5TF
2016-07-25 insert alias Palmer and Cook Ltd.
2016-07-25 insert email se..@palmerandcook.com
2016-07-25 insert phone 01454 312646
2016-07-25 insert phone 07525 354469
2016-07-25 update name Palmer & Cook => Palmer and Cook
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-04 update statutory_documents 28/03/16 FULL LIST
2016-02-26 insert phone 00000 0000000
2016-02-26 update robots_txt_status www.palmerandcook.com: 200 => 404
2015-07-29 delete source_ip 85.233.160.70
2015-07-29 insert source_ip 85.233.160.139
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-03-31 update statutory_documents 28/03/15 FULL LIST
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 48A LEIGHTON ROAD EALING LONDON ENGLAND W13 9DS
2014-04-07 insert address 48A LEIGHTON ROAD EALING LONDON W13 9DS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-04-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-03-31 update statutory_documents 28/03/14 FULL LIST
2014-02-16 delete address 30 Templar Road, Yate, Bristol BS37 5TF
2014-02-16 delete phone 01454 321 398
2014-02-16 delete phone 07525 354 469
2014-02-16 delete phone 0845 409 4955
2014-02-16 insert address 48A Leighton Road, Ealing, London W13 9DS
2014-02-16 insert address Stanton on the Wolds, Nottingham, Nottinghamshire NG12 5BQ London
2014-02-16 insert phone 0115 779 5240
2014-02-16 update primary_contact 30 Templar Road, Yate, Bristol BS37 5TF => 48A Leighton Road, Ealing, London W13 9DS
2014-02-07 delete address 30 TEMPLAR ROAD YATE BRISTOL SOUTH GLOS UNITED KINGDOM BS37 5TF
2014-02-07 insert address 48A LEIGHTON ROAD EALING LONDON ENGLAND W13 9DS
2014-02-07 update registered_address
2014-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 30 TEMPLAR ROAD YATE BRISTOL SOUTH GLOS BS37 5TF UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-02 insert phone 01454 321 398
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
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
2013-04-19 update statutory_documents 28/03/13 FULL LIST
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 28/03/12 FULL LIST
2011-12-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 28/03/11 FULL LIST
2010-08-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 28/03/10 FULL LIST
2010-01-07 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-09 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-19 update statutory_documents COMPANY NAME CHANGED S & L CONSULTANTS LTD CERTIFICATE ISSUED ON 22/07/08
2008-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX
2008-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION