BEESHAW CARE - History of Changes


DateDescription
2024-06-02 update website_status FlippedRobots => OK
2023-10-09 update website_status FailedRobots => FlippedRobots
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
2023-09-22 update website_status FlippedRobots => FailedRobots
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-25 update website_status OK => FlippedRobots
2023-07-07 update num_mort_outstanding 3 => 2
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARRY SHAW / 07/06/2023
2023-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOSEPH SHAW / 07/06/2023
2023-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE SHAW / 07/06/2023
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-05-05 update website_status FailedRobots => FlippedRobots
2023-04-19 update website_status FlippedRobots => FailedRobots
2023-04-07 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2023-04-07 insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE
2023-04-07 update registered_address
2023-03-29 update statutory_documents CHANGE PERSON AS SECRETARY
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARRY SHAW / 28/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JACK WILLIAM SHAW / 28/03/2023
2023-03-26 update website_status FailedRobots => FlippedRobots
2023-03-10 update website_status FlippedRobots => FailedRobots
2023-02-14 update website_status OK => FlippedRobots
2023-01-13 delete index_pages_linkeddomain aihosting.co.uk
2023-01-13 insert index_pages_linkeddomain webdesign-norwich.co.uk
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 2 => 3
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052262510003
2022-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052262510002
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN SHAW
2022-06-09 delete index_pages_linkeddomain cqc.org.uk
2021-12-09 delete source_ip 84.18.195.50
2021-12-09 insert source_ip 84.18.195.56
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
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-02-21 update founded_year 2005 => null
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
2020-11-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL HARRY SHAW
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR JORDAN TREVOR JOSEPH SHAW
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS JACK WILLIAM SHAW
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, 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
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-06 delete alias Beeshaw Care Limited
2018-05-30 delete phone 07487 831001
2018-05-30 insert phone 01603 721618
2018-04-09 delete phone 01603 721618
2018-04-09 insert phone 07487 831001
2018-01-12 update website_status DomainNotFound => OK
2018-01-12 insert alias Beeshaw Care Limited
2018-01-12 insert index_pages_linkeddomain cqc.org.uk
2018-01-12 insert phone 01603 559082
2018-01-12 insert phone 01603 559083
2018-01-12 insert phone 01603 559288
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
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANNE SHAW
2017-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOSEPH SHAW
2017-10-03 update website_status OK => DomainNotFound
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-23 delete phone 0800 634 5220
2017-05-09 delete alias Beeshaw Care Ltd
2017-05-09 insert address 81 Norwich Road Salhouse Norwich Norfolk NR13 6QQ
2017-05-09 insert index_pages_linkeddomain aihosting.co.uk
2017-05-09 insert phone 0800 634 5220
2017-05-09 update founded_year null => 2005
2016-12-09 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-07 update website_status OK => FlippedRobots
2015-10-07 delete address 74 THE CLOSE NORWICH NORFOLK NR1 4DR
2015-10-07 insert address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 74 THE CLOSE NORWICH NORFOLK NR1 4DR
2015-09-21 update statutory_documents 31/08/15 FULL LIST
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
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-08 update statutory_documents 31/08/14 FULL LIST
2014-03-18 insert general_emails in..@beeshawcareltd.co.uk
2014-03-18 delete email be..@btconnect.com
2014-03-18 insert email in..@beeshawcareltd.co.uk
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
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-19 update statutory_documents 31/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 8531 - Social work with accommodation
2013-06-22 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-10-25 insert email be..@btconnect.com
2012-10-25 insert phone 01603 721618
2012-10-25 insert phone 07961383716
2012-10-25 update primary_contact
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 31/08/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 31/08/11 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 31/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE SHAW / 31/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH SHAW / 31/08/2010
2009-11-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-25 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents SECRETARY RESIGNED
2005-10-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-02 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents S366A DISP HOLDING AGM 29/09/04
2004-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION