HARROGATE AQUATIC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 insert vat 500463102
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-31 update person_description MATT DYSON => MATT DYSON
2023-01-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-30 update person_title MATT DYSON: Sales Assistant => Aquatic Specialist
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-03-27 delete person KATIE SMITH
2022-03-27 insert person MATT DYSON
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-02-01 delete source_ip 81.27.85.22
2021-02-01 insert source_ip 85.159.56.240
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-08 delete person Bill Mawer
2020-10-08 delete person Josh Tomkinson
2020-10-08 update person_description Katie Smith => Katie Smith
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 13/09/2019
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 13/09/2019
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-29 delete address 7 Cross Street Forest Moor Road Wetherby LS22 6RD
2019-09-29 delete address Moorland Nurseries Forest Moor Road Knaresborough HG5 8JY
2019-09-29 delete index_pages_linkeddomain host-ns.co.uk
2019-09-29 insert person Josh Tomkinson
2019-09-29 update person_title Luke Akroyd: Manager - Aquatics Specialist => Director - Aquatics Specialist
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-03-24 update person_description Katie Smith => Katie Smith
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-02 insert address 7 Cross Street Forest Moor Road Wetherby LS22 6RD
2019-01-02 insert address Moorland Nurseries Forest Moor Road Knaresborough HG5 8JY
2019-01-02 insert phone 01937 581936
2019-01-02 update person_description Bill Mawer => Bill Mawer
2019-01-02 update person_description Katie Smith => Katie Smith
2018-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 01/04/2018
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 01/06/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-18 update person_title Bill Mawer: Sales Assistant => Senior Sales Assistant
2017-06-25 insert person Katie Smith
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-30 delete person Sian Agar
2016-07-30 update person_description Bill Mawer => Bill Mawer
2016-07-30 update person_title Luke Akroyd: Business Owner - Aquatics Specialist => Manager - Aquatics Specialist
2016-05-14 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-14 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-19 update statutory_documents 18/04/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-09 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-13 update statutory_documents 18/04/15 FULL LIST
2015-04-15 update website_status FlippedRobots => OK
2015-04-15 delete source_ip 81.27.85.10
2015-04-15 insert source_ip 81.27.85.22
2015-04-15 update robots_txt_status harrogateaquatic.com: 0 => 200
2015-04-15 update robots_txt_status www.harrogateaquatic.com: 0 => 200
2015-04-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-04-08 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-27 update website_status OK => FlippedRobots
2015-03-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-14 delete person Lucy Henshall
2014-11-14 insert person Bill Mawer
2014-08-30 update robots_txt_status www.harrogateaquatic.com: 404 => 0
2014-07-21 update robots_txt_status www.harrogateaquatic.com: 0 => 404
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-12 update statutory_documents 18/04/14 FULL LIST
2014-03-27 delete source_ip 91.216.197.20
2014-03-27 insert source_ip 81.27.85.10
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-18 update robots_txt_status harrogateaquatic.com: 404 => 0
2013-12-18 update robots_txt_status www.harrogateaquatic.com: 404 => 0
2013-12-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-31 delete source_ip 31.193.138.152
2013-10-31 insert source_ip 91.216.197.20
2013-10-31 update robots_txt_status harrogateaquatic.com: 0 => 404
2013-10-31 update robots_txt_status www.harrogateaquatic.com: 0 => 404
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-04-28 update statutory_documents 18/04/13 FULL LIST
2013-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 01/03/2013
2013-03-03 delete person James Wright
2013-03-03 insert person Lucy Henshall
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-28 delete email in..@harrogateaquatic.com
2012-10-28 insert email ha..@hotmail.co.uk
2012-04-25 update statutory_documents 18/04/12 FULL LIST
2011-11-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 18/04/11 FULL LIST
2011-02-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 18/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER AKROYD / 01/01/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE ILES
2009-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ILES
2009-04-22 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents DIRECTOR APPOINTED MR LUKE OLIVER AKROYD
2008-05-01 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-11 update statutory_documents RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-12 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/05/04
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-10 update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-09 update statutory_documents NEW SECRETARY APPOINTED
2003-05-09 update statutory_documents DIRECTOR RESIGNED
2003-05-09 update statutory_documents SECRETARY RESIGNED
2003-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION