AMPTHILL FIREPLACES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 0 => 2
2024-04-07 update num_mort_outstanding 0 => 2
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH 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
2023-02-22 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-10 delete address 1 Bedford Street, Ampthill, Bedfordshire, MK45 2LU
2022-10-10 insert address 1 Bedford Street, Ampthill, Bedford, MK45 2LU
2022-10-10 insert index_pages_linkeddomain dannybarker.co.uk
2022-10-10 insert registration_number 12345676
2022-10-10 update primary_contact 1 Bedford Street, Ampthill, Bedfordshire, MK45 2LU => 1 Bedford Street, Ampthill, Bedford, MK45 2LU
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
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
2021-10-08 update statutory_documents DIRECTOR APPOINTED MR JOHN BURKE
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESE CATHERINE GRAY / 01/09/2021
2021-10-06 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 300
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUDLEY GRAY / 31/08/2018
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
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
2018-01-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-05-30 update website_status DNSError => OK
2017-05-30 delete source_ip 188.65.112.226
2017-05-30 insert source_ip 80.82.120.140
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-04 update website_status OK => DNSError
2016-12-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-29 delete index_pages_linkeddomain dannybarker.co.uk
2016-06-29 delete source_ip 217.199.162.170
2016-06-29 insert source_ip 188.65.112.226
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date 2014-03-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY
2016-02-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2015-06-04 => 2015-09-25
2015-10-07 update returns_next_due_date 2016-07-02 => 2016-10-23
2015-09-25 update statutory_documents 25/09/15 FULL LIST
2015-09-25 update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 200
2015-09-24 update statutory_documents DIRECTOR APPOINTED MR JAMES DUDLEY GRAY
2015-07-07 delete sic_code 99999 - Dormant Company
2015-07-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-07-07 update account_ref_month 3 => 5
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-02-29
2015-07-07 update returns_last_madeup_date 2015-03-07 => 2015-06-04
2015-07-07 update returns_next_due_date 2016-04-04 => 2016-07-02
2015-06-07 delete address 32 RECTORY ROAD STEPPINGLEY MK45 5AT
2015-06-07 insert address 1 BEDFORD STREET AMPTHILL BEDFORDSHIRE MK45 2LU
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-06-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-06-04 update statutory_documents PREVEXT FROM 31/03/2015 TO 31/05/2015
2015-06-04 update statutory_documents DIRECTOR APPOINTED MRS THERESE CATHERINE GRAY
2015-06-04 update statutory_documents 04/06/15 FULL LIST
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 32 RECTORY ROAD STEPPINGLEY MK45 5AT
2015-05-22 update statutory_documents 07/03/15 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
2014-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25 delete general_emails in..@ampthillfireplaces.co.uk
2014-11-25 delete email in..@ampthillfireplaces.co.uk
2014-11-25 insert email mo..@ampthillfireplaces.co.uk
2014-04-07 delete address 32 RECTORY ROAD STEPPINGLEY UNITED KINGDOM MK45 5AT
2014-04-07 insert address 32 RECTORY ROAD STEPPINGLEY MK45 5AT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-23 delete about_pages_linkeddomain dannybarker.co.uk
2014-03-23 delete about_pages_linkeddomain yayi-web-design-cambridge.co.uk
2014-03-23 delete contact_pages_linkeddomain dannybarker.co.uk
2014-03-23 delete contact_pages_linkeddomain yayi-web-design-cambridge.co.uk
2014-03-23 delete index_pages_linkeddomain yayi-web-design-cambridge.co.uk
2014-03-10 update statutory_documents 07/03/14 FULL LIST
2014-01-16 insert index_pages_linkeddomain twitter.com
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-03-07
2013-06-26 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-07 => 2014-12-31
2013-05-31 update statutory_documents 07/03/13 FULL LIST
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION