ADDSTONE - History of Changes


DateDescription
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
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-17 insert sales_emails sa..@addstone.co.uk
2023-08-17 insert alias Addstone
2023-08-17 insert email sa..@addstone.co.uk
2023-08-17 insert index_pages_linkeddomain facebook.com
2023-08-17 insert phone 01785 878 402
2023-07-14 delete sales_emails sa..@addstone.co.uk
2023-07-14 delete alias Addstone
2023-07-14 delete email sa..@addstone.co.uk
2023-07-14 delete index_pages_linkeddomain facebook.com
2023-07-14 delete phone 01785 878 402
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANCING OCTOPUS LIMITED
2023-03-21 update statutory_documents CESSATION OF JAMES NORMAN ADAMS AS A PSC
2023-02-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-02-22 update statutory_documents SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 15/02/2023
2023-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-20 update statutory_documents 27/11/18 STATEMENT OF CAPITAL GBP 88
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-16 insert sales_emails sa..@addstone.co.uk
2022-09-16 insert email sa..@addstone.co.uk
2022-09-16 insert index_pages_linkeddomain facebook.com
2022-09-16 insert phone 01785 878 402
2022-08-14 delete sales_emails sa..@addstone.co.uk
2022-08-14 delete email sa..@addstone.co.uk
2022-08-14 delete index_pages_linkeddomain facebook.com
2022-08-14 delete phone 01785 878 402
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
2022-06-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-08-25 insert sales_emails sa..@addstone.co.uk
2021-08-25 insert email sa..@addstone.co.uk
2021-08-25 insert index_pages_linkeddomain facebook.com
2021-08-25 insert phone 01785 878 402
2021-08-07 delete company_previous_name NORMAN RHEAD LIMITED
2021-07-23 delete sales_emails sa..@addstone.co.uk
2021-07-23 delete email sa..@addstone.co.uk
2021-07-23 delete index_pages_linkeddomain facebook.com
2021-07-23 delete phone 01785 878 402
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-22 insert sales_emails sa..@addstone.co.uk
2021-06-22 insert email sa..@addstone.co.uk
2021-06-22 insert index_pages_linkeddomain facebook.com
2021-06-22 insert phone 01785 878 402
2021-05-22 delete sales_emails sa..@addstone.co.uk
2021-05-22 delete email sa..@addstone.co.uk
2021-05-22 delete index_pages_linkeddomain facebook.com
2021-05-22 delete phone 01785 878 402
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-12 delete address Addstone Way, off Anchor Road, Longton, Stoke-on-Trent. ST3 5BL
2019-01-12 insert address Addstone Way, off Anchor Road, Longton, Stoke-on-Trent, Staffordshire ST3 5BL
2019-01-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, 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
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-12-26 delete fax 01782 818 810
2017-12-26 insert fax 01782 501 742
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
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-27 insert contact_pages_linkeddomain facebook.com
2017-08-27 insert contact_pages_linkeddomain twitter.com
2017-08-27 insert fax 01782 818 810
2017-08-27 insert index_pages_linkeddomain facebook.com
2017-01-29 delete alias Addstone (UK) Ltd.
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
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
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-08 update website_status FlippedRobots => OK
2016-07-27 update website_status OK => FlippedRobots
2016-03-12 update website_status FlippedRobots => DomainNotFound
2016-02-26 update website_status OK => FlippedRobots
2016-01-29 delete address Garshall Green, Milwich, Stafford. ST18 0EP
2016-01-07 delete address 4 WESTOVER DRIVE STONE STAFFORDSHIRE ENGLAND ST15 8TT
2016-01-07 insert address 4 WESTOVER DRIVE STONE STAFFORDSHIRE ST15 8TT
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-17 update statutory_documents 16/12/15 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY ADAMS / 29/10/2015
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW ADAMS / 29/10/2015
2015-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ROSEMARY ADAMS / 29/10/2015
2015-11-07 delete address IVY COTTAGE GARSHALL GREEN MILWICH STAFFORD STAFFORDSHIRE ST18 0EP
2015-11-07 insert address 4 WESTOVER DRIVE STONE STAFFORDSHIRE ENGLAND ST15 8TT
2015-11-07 update registered_address
2015-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM IVY COTTAGE GARSHALL GREEN MILWICH STAFFORD STAFFORDSHIRE ST18 0EP
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
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update website_status FlippedRobots => OK
2015-02-07 delete source_ip 95.128.135.74
2015-02-07 insert source_ip 95.128.134.194
2015-01-31 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-27 update statutory_documents 16/12/14 FULL LIST
2014-11-26 update robots_txt_status www.addstone.co.uk: 404 => 200
2014-10-29 delete source_ip 95.128.135.66
2014-10-29 insert source_ip 95.128.135.74
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 delete contact_pages_linkeddomain bmf.org.uk
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete fax 01785 819 958
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-29 update statutory_documents 16/12/13 FULL LIST
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
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
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
2012-12-18 update statutory_documents 16/12/12 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 16/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 16/12/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 16/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY ADAMS / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN ADAMS / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW ADAMS / 11/01/2010
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04 update statutory_documents COMPANY NAME CHANGED NORMAN RHEAD GARDEN SUPPLIES LIM ITED CERTIFICATE ISSUED ON 04/02/05
2004-12-07 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-15 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08 update statutory_documents RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM: STAFFORD STREET STONE STAFFORDSHIRE ST15 8QW
2002-02-15 update statutory_documents RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-24 update statutory_documents COMPANY NAME CHANGED NORMAN RHEAD LIMITED CERTIFICATE ISSUED ON 24/07/01
2001-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/01 FROM: MEIR ROAD STOKE ON TRENT STAFFORDSHIRE ST3 7JD
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents SECRETARY RESIGNED
2001-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-08 update statutory_documents RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
1999-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
1999-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-23 update statutory_documents NEW SECRETARY APPOINTED
1999-12-23 update statutory_documents DIRECTOR RESIGNED
1999-12-23 update statutory_documents SECRETARY RESIGNED
1999-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION