NEW EDITION - History of Changes


DateDescription
2024-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-02 insert contact_pages_linkeddomain kevadamson.com
2023-02-02 insert index_pages_linkeddomain kevadamson.com
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-03-24 delete source_ip 178.79.178.133
2022-03-24 insert source_ip 139.162.216.208
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07 delete address 4 GROES ROAD COLWYN BAY CONWY LL29 8PU
2021-09-07 insert address 4 GROES ROAD COLWYN BAY CONWY WALES LL29 8PU
2021-09-07 update registered_address
2021-08-07 update num_mort_charges 1 => 2
2021-08-07 update num_mort_outstanding 1 => 2
2021-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM TYN TWLL BRON Y LLAN ROAD LLYSFAEN CONWY LL29 8TP WALES
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM 4 GROES ROAD COLWYN BAY CONWY LL29 8PU
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055256100002
2021-06-15 insert address Family Run Business Since 1995 12 Month Product & Service Guarantee
2021-02-01 delete email ne..@btinternet.com
2021-02-01 insert index_pages_linkeddomain google.com
2021-02-01 update robots_txt_status www.neweditionltd.co.uk: 404 => 200
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-04-25 delete contact_pages_linkeddomain yell.com
2020-04-25 delete index_pages_linkeddomain yell.com
2020-04-25 delete source_ip 100.24.208.97
2020-04-25 delete source_ip 35.172.94.1
2020-04-25 insert source_ip 178.79.178.133
2020-04-25 update robots_txt_status www.neweditionltd.co.uk: 200 => 404
2020-04-25 update website_status IndexPageFetchError => OK
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-14 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-04-28 update website_status FlippedRobots => OK
2019-04-28 delete index_pages_linkeddomain aboutcookies.org
2019-03-27 update website_status OK => FlippedRobots
2018-12-12 delete source_ip 34.199.162.162
2018-12-12 delete source_ip 34.202.90.224
2018-12-12 delete source_ip 34.231.159.59
2018-12-12 delete source_ip 52.87.3.237
2018-12-12 insert source_ip 100.24.208.97
2018-12-12 insert source_ip 35.172.94.1
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-09-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LIDGETT / 02/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ELIZABETH LIDGETT / 02/08/2018
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LIDGETT / 02/08/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEMMA ELIZABETH LIDGETT / 02/08/2018
2018-04-24 delete source_ip 34.198.74.253
2018-04-24 delete source_ip 34.237.199.190
2018-04-24 delete source_ip 54.80.73.162
2018-04-24 insert source_ip 34.199.162.162
2018-04-24 insert source_ip 34.202.90.224
2018-04-24 insert source_ip 34.231.159.59
2018-04-24 insert source_ip 52.87.3.237
2018-03-07 delete source_ip 205.147.88.143
2018-03-07 insert source_ip 34.198.74.253
2018-03-07 insert source_ip 34.237.199.190
2018-03-07 insert source_ip 54.80.73.162
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2016-11-19 delete source_ip 93.184.219.4
2016-11-19 insert source_ip 205.147.88.143
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-10-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-26 update statutory_documents 02/08/15 FULL LIST
2015-08-20 delete source_ip 93.184.220.60
2015-08-20 insert source_ip 93.184.219.4
2015-03-25 delete contact_pages_linkeddomain addthis.com
2015-03-25 delete index_pages_linkeddomain addthis.com
2015-03-25 delete service_pages_linkeddomain addthis.com
2015-01-15 insert service_pages_linkeddomain addthis.com
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-29 update statutory_documents 02/08/14 FULL LIST
2013-10-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-20 update statutory_documents 02/08/13 FULL LIST
2013-06-22 delete sic_code 5244 - Retail furniture household etc
2013-06-22 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 02/08/12 FULL LIST
2012-06-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL LIDGETT
2012-06-06 update statutory_documents DIRECTOR APPOINTED MRS JEMMA ELIZABETH LIDGETT
2012-06-01 update statutory_documents SECRETARY APPOINTED MR JONATHAN PAUL LIDGETT
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN ROBERTS
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL ROBERTS
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-02 update statutory_documents 02/08/11 FULL LIST
2011-07-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 02/08/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY ROBERTS / 02/08/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIAN ROBERTS / 02/08/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-09-12 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION