JOHN SMALE & CO - History of Changes


DateDescription
2023-10-12 delete email to..@johnsmale.com
2023-10-12 delete person Toby Dowding
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-22 insert alias John Smale & Co Estate Agents Ltd
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-03-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-21 insert alias John Smale & Co Ltd.
2022-12-05 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-05-30 delete email ga..@johnsmale.com
2022-05-30 delete email ol..@johnsmale.com
2022-05-30 delete email su..@johnsmale.com
2022-05-30 delete person Gabbie Worthington
2022-05-30 delete person Ollie Stacey
2022-05-30 delete person Sue Catterick
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MAURICE GAY
2022-03-07 delete address 5 CROSS STREET BARNSTAPLE DEVON EX31 1BA
2022-03-07 insert address 19 CROSS STREET BARNSTAPLE ENGLAND EX31 1BD
2022-03-07 update registered_address
2022-02-16 update statutory_documents CESSATION OF DAVID BEVAN EDWARDS AS A PSC
2022-02-16 update statutory_documents CESSATION OF TRACY MELINDA EDWARDS AS A PSC
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY EDWARDS
2022-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM 5 CROSS STREET BARNSTAPLE DEVON EX31 1BA
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR JONATHON MAURICE GAY
2022-02-15 update statutory_documents DIRECTOR APPOINTED MS CLAIRE MARIE SHAMBROOK
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2022-02-10 delete otherexecutives Tracy Edwards
2022-02-10 delete about_pages_linkeddomain linkedin.com
2022-02-10 delete email sa..@johnsmale.com
2022-02-10 delete email sa..@johnsmale.com
2022-02-10 delete person David Edwards
2022-02-10 delete person Libby Saunders
2022-02-10 delete person Sally Forsdike
2022-02-10 delete person Sarah Campbell
2022-02-10 delete person Tracy Edwards
2022-02-10 delete phone 01271 410214
2022-02-10 insert email ga..@johnsmale.com
2022-02-10 update person_title Ollie Stacey: Apprentice => Sales Negotiator
2022-02-10 update person_title Sue Catterick: Sales Negotiator / PA => Sales Negotiator
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 insert company_previous_name JOHN SMALE & CO (SURVEYORS) LTD
2021-10-07 update name JOHN SMALE & CO (SURVEYORS) LTD => STANGATE 2 LIMITED
2021-09-08 update statutory_documents COMPANY NAME CHANGED JOHN SMALE & CO (SURVEYORS) LTD CERTIFICATE ISSUED ON 08/09/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete otherexecutives Sue Catterick
2021-06-11 delete email ch..@johnsmale.com
2021-06-11 delete person Charlotte Beesley
2021-06-11 insert person Gabbie Worthington
2021-06-11 insert person Libby Saunders
2021-06-11 update person_title Ollie Stacey: null => Apprentice
2021-06-11 update person_title Sue Catterick: PA to Managing Director => Sales Negotiator / PA
2021-05-07 delete company_previous_name EDWARDS & CO (SURVEYORS) LTD
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-14 insert otherexecutives Sue Catterick
2021-04-14 delete email pa..@johnsmale.com
2021-04-14 delete email st..@johnsmale.com
2021-04-14 delete person Paul Saunders
2021-04-14 delete person Stephanie Carter
2021-04-14 delete source_ip 104.18.58.154
2021-04-14 delete source_ip 104.18.59.154
2021-04-14 insert email ol..@johnsmale.com
2021-04-14 insert email su..@johnsmale.com
2021-04-14 insert person Ollie Stacey
2021-04-14 insert person Sue Catterick
2021-04-14 insert source_ip 104.21.47.162
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 delete source_ip 91.192.195.84
2020-06-10 insert source_ip 172.67.149.18
2020-06-10 insert source_ip 104.18.58.154
2020-06-10 insert source_ip 104.18.59.154
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-03-10 delete email da..@johnsmale.com
2020-01-09 update person_description David Edwards => David Edwards
2019-12-09 delete email ka..@johnsmale.com
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13 insert email pa..@johnsmale.com
2018-08-13 insert person Paul Saunders
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-02-27 delete email je..@johnsmale.com
2018-02-27 delete email sa..@johnsmale.com
2018-02-27 delete person Jennifer Stevens
2018-02-27 delete person Sam McCreadie
2018-01-12 update person_title Charlotte Beesley: Reception / Lettings Assistant => Lettings Assistant
2018-01-12 update person_title Jennifer Stevens: Reception / PA => Administrator / PA
2018-01-12 update person_title Stephanie Carter: Lettings Negotiator ( Maternity Leave ) => Lettings Negotiator
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 delete about_pages_linkeddomain apple.com
2017-12-15 delete contact_pages_linkeddomain apple.com
2017-12-15 delete index_pages_linkeddomain apple.com
2017-12-15 delete service_pages_linkeddomain apple.com
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-22 delete email ke..@johnsmale.com
2017-08-22 delete email st..@johnsmale.com
2017-08-22 delete email to..@johnsmale.com
2017-08-22 delete person Kevin McCormick
2017-08-22 delete person Stephanie Woodhouse
2017-08-22 delete person Tom Long
2017-08-22 insert email sa..@johnsmale.com
2017-08-22 insert person Sarah Campbell
2017-08-22 update person_title Charlotte Beesley: Reception => Reception / Lettings Assistant
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-10 delete address 16 East Street, South Molton, Devon, EX36 3BU
2017-03-10 delete email ka..@johnsmale.com
2017-03-10 delete person Kate Ridley-Holloway
2017-03-10 delete phone 01271 410138
2017-03-10 delete phone 01769 574674
2017-03-10 insert email ka..@johnsmale.com
2017-03-10 insert email sa..@johnsmale.com
2017-03-10 insert email st..@johnsmale.com
2017-03-10 insert person Sam McCreadie
2017-03-10 insert person Stephanie Woodhouse
2017-03-10 update person_title Jennifer Stevens: null => Reception / PA
2017-03-10 update person_title Stephanie Carter: Lettings Negotiator => Lettings Negotiator ( Maternity Leave )
2017-03-10 update person_title Tom Long: null => Property Manager
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-02 update website_status FlippedRobots => OK
2016-06-02 delete index_pages_linkeddomain sorcewebdesign.co.uk
2016-06-02 delete service_pages_linkeddomain sorcewebdesign.co.uk
2016-06-02 insert index_pages_linkeddomain youtube.com
2016-06-02 insert service_pages_linkeddomain youtube.com
2016-06-02 update robots_txt_status www.johnsmale.com: 404 => 200
2016-05-20 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 02/04/16 FULL LIST
2016-01-13 delete phone 01769 574674
2016-01-13 insert phone 01769 575080
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 delete person Stephanie Jones
2015-09-06 insert address 16 East Street, South Molton, Devon, EX36 3BU
2015-09-06 insert person Sarah Lees
2015-09-06 insert phone 01769 574674
2015-08-09 delete fax 01271 323084
2015-08-09 delete person Louise Jones
2015-08-09 insert person Charlotte Beesley
2015-08-09 insert person Louise Widmer
2015-08-09 insert person Lucy Murray
2015-08-09 insert person Sara Lees
2015-08-09 update person_title Jake Edwards: Negotiator => Graduate Surveyor
2015-06-13 delete person Louisa Robinson
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-07 update statutory_documents 02/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-28 delete person Amanda Hendy
2014-09-28 insert person Jake Edwards
2014-09-28 insert person Louise Jones
2014-05-07 delete address 5 CROSS STREET BARNSTAPLE DEVON ENGLAND EX31 1BA
2014-05-07 insert address 5 CROSS STREET BARNSTAPLE DEVON EX31 1BA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents 02/04/14 FULL LIST
2014-03-12 delete person Joanne Woodward
2014-03-12 insert person Amanda Hendy
2014-03-12 insert person Dom Rosenbaum
2014-03-12 insert person Kate Ridley-Holloway
2014-03-12 insert person Stephanie Jones
2014-01-21 delete person Jackie Arch
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-18 insert person Stephanie Carter
2013-11-18 update person_title Jackie Arch: Office Manager => Office Administration
2013-11-01 delete person Ross Williams
2013-08-11 insert about_pages_linkeddomain twitter.com
2013-08-11 insert contact_pages_linkeddomain twitter.com
2013-08-11 insert index_pages_linkeddomain twitter.com
2013-08-11 insert service_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert person Jackie Arch
2013-04-08 update statutory_documents 02/04/13 FULL LIST
2013-02-04 insert person Joanne Woodward
2013-01-11 delete source_ip 95.154.221.5
2013-01-11 insert source_ip 91.192.195.84
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Jackie Arch
2012-04-30 update statutory_documents 02/04/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 92 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SX
2011-04-27 update statutory_documents 02/04/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 02/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEVAN EDWARDS / 02/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MELINDA EDWARDS / 02/04/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24 update statutory_documents RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-26 update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07 update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents COMPANY NAME CHANGED EDWARDS & CO (SURVEYORS) LTD CERTIFICATE ISSUED ON 26/04/01
2001-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION