SOURCE ANTIQUES - History of Changes


DateDescription
2024-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK DONALDSON
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-13 delete source_ip 46.30.213.244
2022-02-13 insert source_ip 46.30.213.52
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-14 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR JAMIE DONALDSON
2020-07-08 delete source_ip 46.30.213.239
2020-07-08 insert source_ip 46.30.213.244
2020-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-07-12 delete source_ip 46.30.213.1
2019-07-12 insert source_ip 46.30.213.239
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-21 delete source_ip 46.30.213.40
2019-04-21 insert source_ip 46.30.213.1
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-07 delete source_ip 46.30.211.232
2017-03-07 insert source_ip 46.30.213.40
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-05 delete source_ip 46.30.212.154
2016-06-05 insert source_ip 46.30.211.232
2016-01-02 delete source_ip 46.30.212.108
2016-01-02 insert source_ip 46.30.212.154
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-26 update statutory_documents 30/09/15 FULL LIST
2015-10-16 delete index_pages_linkeddomain web-marketing.co.uk
2015-10-16 delete source_ip 64.89.44.97
2015-10-16 insert registration_number 06794355
2015-10-16 insert source_ip 46.30.212.108
2015-10-16 update website_status FlippedRobots => OK
2015-07-16 update website_status OK => FlippedRobots
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-14 delete index_pages_linkeddomain channel4.com
2015-01-14 delete projects_pages_linkeddomain bostonteaparty.co.uk
2015-01-14 delete projects_pages_linkeddomain channel4.com
2015-01-14 delete projects_pages_linkeddomain homesandantiques.com
2015-01-14 delete projects_pages_linkeddomain theanthologistbar.co.uk
2015-01-14 delete terms_pages_linkeddomain aboutcookies.org
2015-01-14 insert phone 0117 300 3690
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-11-02 delete address Victoria Park Business Centre, Midland Road, Bath, BA1 3AX
2014-11-02 insert address 5 Flowers Hill Close Brislington Bristol BS4 5LF
2014-11-02 update primary_contact Victoria Park Business Centre, Midland Road, Bath, BA1 3AX => 5 Flowers Hill Close Brislington Bristol BS4 5LF
2014-10-27 update statutory_documents 30/09/14 FULL LIST
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067943550001
2014-06-12 delete source_ip 75.126.211.188
2014-06-12 insert source_ip 64.89.44.97
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-04-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-20 delete about_pages_linkeddomain aboutcookies.org
2013-11-20 delete about_pages_linkeddomain civicuk.com
2013-11-20 delete contact_pages_linkeddomain aboutcookies.org
2013-11-20 delete contact_pages_linkeddomain civicuk.com
2013-11-20 delete index_pages_linkeddomain aboutcookies.org
2013-11-20 delete index_pages_linkeddomain civicuk.com
2013-11-20 delete projects_pages_linkeddomain aboutcookies.org
2013-11-20 delete projects_pages_linkeddomain civicuk.com
2013-11-20 delete terms_pages_linkeddomain civicuk.com
2013-11-20 insert about_pages_linkeddomain cookie-script.com
2013-11-20 insert contact_pages_linkeddomain cookie-script.com
2013-11-20 insert index_pages_linkeddomain cookie-script.com
2013-11-20 insert projects_pages_linkeddomain cookie-script.com
2013-11-20 insert terms_pages_linkeddomain cookie-script.com
2013-11-07 delete address 15 OOLITE ROAD BATH ENGLAND BA2 2UU
2013-11-07 insert address 15 OOLITE ROAD BATH BA2 2UU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-31 update statutory_documents 30/09/13 FULL LIST
2013-10-27 insert projects_pages_linkeddomain homesandantiques.com
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-23 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-21 insert about_pages_linkeddomain aboutcookies.org
2013-05-21 insert about_pages_linkeddomain civicuk.com
2013-05-21 insert contact_pages_linkeddomain aboutcookies.org
2013-05-21 insert contact_pages_linkeddomain civicuk.com
2013-05-21 insert projects_pages_linkeddomain aboutcookies.org
2013-05-21 insert projects_pages_linkeddomain civicuk.com
2013-05-13 delete about_pages_linkeddomain aboutcookies.org
2013-05-13 delete about_pages_linkeddomain civicuk.com
2013-05-13 delete contact_pages_linkeddomain aboutcookies.org
2013-05-13 delete contact_pages_linkeddomain civicuk.com
2013-05-13 delete projects_pages_linkeddomain aboutcookies.org
2013-05-13 delete projects_pages_linkeddomain civicuk.com
2013-04-21 insert projects_pages_linkeddomain bostonteaparty.co.uk
2013-04-21 insert projects_pages_linkeddomain theanthologistbar.co.uk
2012-11-15 update statutory_documents 30/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 30/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents PREVSHO FROM 31/01/2011 TO 30/09/2010
2010-09-30 update statutory_documents 30/09/10 FULL LIST
2010-02-10 update statutory_documents 19/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK IAN DONALDSON / 19/01/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW DAVID DONALDSON / 19/01/2010
2009-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION