ANDERTONS - History of Changes


DateDescription
2025-03-22 update website_status OK => IndexPageFetchError
2024-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/24, NO UPDATES
2024-08-23 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-07 delete company_previous_name LONGDALE LIMITED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-10 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-03-01 delete index_pages_linkeddomain farmcreative.co.uk
2023-03-01 delete phone 01200 423253
2023-03-01 delete phone 01772 780303
2023-03-01 delete phone 01772 783321
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-01 delete address 11-13 King Street, Clitheroe, Lancashire, BB7 2EU
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-03 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-20 delete source_ip 184.168.47.225
2017-01-20 insert source_ip 5.77.62.149
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-25 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-18 update website_status MaintenancePage => OK
2016-01-18 delete source_ip 88.208.204.38
2016-01-18 insert alias Andertons
2016-01-18 insert index_pages_linkeddomain farmcreative.co.uk
2016-01-18 insert phone 01200 423253
2016-01-18 insert phone 01772 780303
2016-01-18 insert phone 01772 783321
2016-01-18 insert source_ip 184.168.47.225
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-06 update statutory_documents 03/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-17 update website_status OK => MaintenancePage
2015-05-21 delete address Brendan Anderton Butchers Stonelands Farm, Ribchester Road, Hothersall, Preston. PR3 3XA
2015-05-21 delete address Stonelands Farm, Ribchester Road, Hothersall, Preston. PR3 3XA
2015-05-21 delete alias Brendan Anderton Butchers
2015-05-21 delete index_pages_linkeddomain seriousinternet.co.uk
2015-05-21 delete phone 01772 783321
2015-05-21 update primary_contact Stonelands Farm, Ribchester Road, Hothersall, Preston. PR3 3XA => null
2015-01-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2015-01-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-12-01 update statutory_documents 03/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2014-01-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-12-20 update statutory_documents 03/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-30 update website_status ServerDown => OK
2013-06-24 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-24 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-15 update website_status OK => ServerDown
2012-12-17 update statutory_documents 03/11/12 FULL LIST
2012-08-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 03/11/11 FULL LIST
2011-08-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 03/11/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WINIFRIDE ANDERTON / 03/11/2010
2009-12-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 03/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BRENDAN ANDERTON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WINIFRIDE ANDERTON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY BRENDAN ANDERTON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETRINA ALICIA ANDERTON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DANIEL ANDERTON / 26/11/2009
2009-10-25 update statutory_documents ADOPT ARTICLES
2008-12-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM STONELANDS FARM RIBCHESTER ROAD LONGRIDGE PRESTON LANCASHIRE PR3 3XA
2008-12-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-03 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-22 update statutory_documents RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS
2006-12-06 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-24 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-30 update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2003-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-02 update statutory_documents COMPANY NAME CHANGED LONGDALE LIMITED CERTIFICATE ISSUED ON 02/12/03
2003-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/03 FROM: HAYES & CO 4 SAINT ANDREWS PLACE BLACKBURN LANCASHIRE BB1 8AL
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BB1 8AL
2003-11-12 update statutory_documents DIRECTOR RESIGNED
2003-11-12 update statutory_documents SECRETARY RESIGNED
2003-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION