FRANCEY - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-13 delete source_ip 213.143.3.14
2022-10-13 insert source_ip 35.214.42.72
2022-10-13 update robots_txt_status www.franceylimited.co.uk: 404 => 200
2022-10-13 update website_status FlippedRobots => OK
2022-10-06 update website_status Disallowed => FlippedRobots
2022-08-05 update website_status FlippedRobots => Disallowed
2022-07-15 update website_status Disallowed => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-05-15 update website_status FlippedRobots => Disallowed
2022-04-25 update website_status Disallowed => FlippedRobots
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-13 update website_status OK => FlippedRobots
2021-09-19 update website_status IndexPageFetchError => OK
2021-09-19 delete general_emails ma..@franceylimited.co.uk
2021-09-19 delete address 8 Linthouse Buildings Glasgow G51 4RG
2021-09-19 delete address Unit 8, 35 Bankhead Terrace Sighthill Industrial Estate Edinburgh EH11 4DY
2021-09-19 delete alias Francey Ltd
2021-09-19 delete email ma..@franceylimited.co.uk
2021-09-19 delete index_pages_linkeddomain 45b.co.uk
2021-09-19 delete phone 0123 456 7890
2021-09-19 delete phone 0131 442 3112
2021-09-19 delete phone 0141 447 0279
2021-09-19 delete registration_number 324862
2021-09-19 insert index_pages_linkeddomain pipe.co
2021-09-19 insert index_pages_linkeddomain pipeten.com
2021-09-19 update founded_year 2003 => null
2021-09-19 update primary_contact Unit 8 35 Bankhead Terrace Sighthill Industrial Estate Edinburgh EH11 4DY => null
2021-09-19 update robots_txt_status www.franceylimited.co.uk: 200 => 404
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-08-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-08 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-03 update website_status OK => IndexPageFetchError
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3248620003
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3248620002
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08 update num_mort_charges 0 => 1
2017-12-08 update num_mort_outstanding 0 => 1
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3248620001
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 delete source_ip 217.160.0.131
2017-04-06 insert phone 0123 456 7890
2017-04-06 insert source_ip 213.143.3.14
2017-04-06 update robots_txt_status www.franceylimited.co.uk: 404 => 200
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-24 delete phone 0123 456 7890
2016-12-24 delete source_ip 213.143.3.14
2016-12-24 insert source_ip 217.160.0.131
2016-12-24 update robots_txt_status www.franceylimited.co.uk: 200 => 404
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-09 update statutory_documents 04/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-27 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-17 update statutory_documents 04/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-27 delete source_ip 213.143.3.48
2014-09-27 insert source_ip 213.143.3.14
2014-07-07 delete address 35 UNIT 8, 35 BANKHEAD TERRACE SIGHTHILL INDUSTRIAL ESTATE EDINBURGH SCOTLAND EH11 4DY
2014-07-07 insert address 35 UNIT 8, 35 BANKHEAD TERRACE SIGHTHILL INDUSTRIAL ESTATE EDINBURGH EH11 4DY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-24 update statutory_documents 04/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE
2013-10-07 insert address 35 UNIT 8, 35 BANKHEAD TERRACE SIGHTHILL INDUSTRIAL ESTATE EDINBURGH SCOTLAND EH11 4DY
2013-10-07 update registered_address
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-22 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-19 update statutory_documents 04/06/13 FULL LIST
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-24 insert phone 0123 456 7890
2012-08-20 update statutory_documents 04/06/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 04/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 04/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY FRANCEY / 04/06/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW FRANCEY / 04/06/2010
2010-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ANDREW FRANCEY / 04/06/2010
2010-03-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE SCOTLAND
2009-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 22 MORNINGSIDE DRIVE EDINBURGH EH10 5LY UNITED KINGDOM
2009-02-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 GROSVENOR GARDENS EDINBURGH EH12 5JU
2008-06-05 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN FRANCEY / 08/05/2008
2007-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION