CLARK BOYLE - History of Changes


DateDescription
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
2024-04-03 update person_description Derek W. Bell => Derek W. Bell
2024-04-03 update person_description Graham J. H. Queen => Graham J. H. Queen
2024-04-03 update person_description Laurence V. Reilly => Laurence V. Reilly
2023-11-16 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-11-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, 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
2021-08-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-01-31 insert otherexecutives Lauren Heaney
2021-01-31 insert person Lauren Heaney
2021-01-31 update person_description Derek W. Bell => Derek W. Bell
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents DIRECTOR APPOINTED LAUREN HEANEY
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-10 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-22 delete contact_pages_linkeddomain bing.com
2019-04-22 delete fax +44 0141 227 2222
2019-04-22 delete registration_number 522309
2019-04-22 insert alias Clark Boyle & Co
2019-04-22 insert alias Clark Boyle Ltd.
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HOLLAND QUEEN / 15/04/2019
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HOLLAND QUEEN / 15/04/2019
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WRIGHT BELL / 09/03/2017
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-16 update statutory_documents 09/03/16 FULL LIST
2016-02-25 delete source_ip 212.48.82.146
2016-02-25 insert source_ip 79.170.44.152
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 delete source_ip 109.233.119.89
2015-06-09 insert source_ip 212.48.82.146
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-18 update statutory_documents 09/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 33A GORDON STREET GLASGOW UNITED KINGDOM G1 3PF
2014-04-07 insert address 33A GORDON STREET GLASGOW G1 3PF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-20 update statutory_documents 09/03/14 FULL LIST
2013-10-26 update website_status FlippedRobots => OK
2013-10-26 delete alias Clark Boyle & Co
2013-10-26 delete alias Clark Boyle & Company
2013-10-26 delete email dw..@clarkboyle.co.uk
2013-10-26 delete source_ip 212.108.64.191
2013-10-26 insert alias Clark Boyle Limited
2013-10-26 insert fax +44 0141 227 2222
2013-10-26 insert registration_number 522309
2013-10-26 insert registration_number SC374472
2013-10-26 insert source_ip 109.233.119.89
2013-10-26 update description
2013-10-26 update name Clark Boyle & Company => Clark Boyle Limited
2013-10-26 update robots_txt_status www.clarkboyle.co.uk: 404 => 200
2013-10-25 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-02 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-18 update statutory_documents 09/03/13 FULL LIST
2012-11-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 09/03/12 FULL LIST
2011-12-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-03-21 update statutory_documents 09/03/11 FULL LIST
2010-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION