SOUTHMOOR FARM MACHINERY - History of Changes


DateDescription
2025-06-05 update website_status OK => IndexPageFetchError
2025-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/25, WITH UPDATES
2025-01-15 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-15 delete source_ip 104.19.223.2
2024-03-15 delete source_ip 104.19.229.2
2024-03-15 insert source_ip 160.153.138.178
2024-03-12 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-16 delete source_ip 104.19.191.30
2023-03-16 delete source_ip 104.19.208.30
2023-03-16 insert source_ip 104.19.223.2
2023-03-16 insert source_ip 104.19.229.2
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL PHILIP BRAGG / 04/02/2022
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSALYN DOREEN BRAGG / 04/02/2022
2021-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN DOREEN BRAGG / 01/11/2021
2021-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN DOREEN BRAGG
2021-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL PHILIP BRAGG / 21/12/2021
2021-06-07 delete address LLOYDS BANK CHAMBERS, HIGH STREET, CREDITON DEVON EX17 3AH
2021-06-07 insert address LLOYDS BANK CHAMBERS HIGH STREET CREDITON DEVON UNITED KINGDOM EX17 3AH
2021-06-07 update registered_address
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN DOREEN BRAGG / 01/05/2021
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR BRAGG / 24/05/2021
2021-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARTHUR BRAGG / 24/05/2021
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM LLOYDS BANK CHAMBERS, HIGH STREET, CREDITON DEVON EX17 3AH
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP BRAGG / 20/05/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR BRAGG / 20/05/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR BRAGG / 20/05/2021
2021-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ARTHUR BRAGG / 20/05/2021
2021-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL PHILIP BRAGG / 20/05/2021
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-09 delete source_ip 193.243.130.44
2019-10-09 insert source_ip 104.19.191.30
2019-10-09 insert source_ip 104.19.208.30
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-02-04 delete about_pages_linkeddomain silktide.com
2019-02-04 delete contact_pages_linkeddomain silktide.com
2019-02-04 delete index_pages_linkeddomain silktide.com
2019-02-04 delete terms_pages_linkeddomain silktide.com
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-13 update statutory_documents DIRECTOR APPOINTED MRS ROSALYN DOREEN BRAGG
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-06 update statutory_documents 29/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-23 delete address Southmoor Farm Machinery Southmoor Farm Crediton Devon EX17 6BN
2015-10-23 insert about_pages_linkeddomain silktide.com
2015-10-23 insert address Southmoor Farm Machinery Southmoor Farm Coldridge Crediton Devon EX17 6BN
2015-10-23 insert contact_pages_linkeddomain silktide.com
2015-10-23 insert index_pages_linkeddomain silktide.com
2015-10-23 insert terms_pages_linkeddomain silktide.com
2015-10-23 update primary_contact Southmoor Farm Machinery Southmoor Farm Crediton Devon EX17 6BN => Southmoor Farm Machinery Southmoor Farm Coldridge Crediton Devon EX17 6BN
2015-10-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-10-07 update statutory_documents ADOPT ARTICLES 04/09/2015
2015-07-09 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-09 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-20 update website_status FlippedRobots => OK
2015-06-20 delete source_ip 193.243.130.85
2015-06-20 insert source_ip 193.243.130.44
2015-06-15 update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-11 update statutory_documents 29/05/15 FULL LIST
2015-05-22 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 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
2015-03-27 delete source_ip 193.243.131.85
2015-03-27 insert source_ip 193.243.130.85
2015-02-21 delete source_ip 193.243.130.85
2015-02-21 insert source_ip 193.243.131.85
2014-11-08 delete source_ip 193.243.131.85
2014-11-08 insert source_ip 193.243.130.85
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-11 delete source_ip 193.243.130.85
2014-10-11 insert source_ip 193.243.131.85
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062610000001
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-26 update statutory_documents 29/05/14 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
2014-03-11 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-18 delete source_ip 193.243.131.85
2013-12-18 insert source_ip 193.243.130.85
2013-11-25 delete source_ip 193.243.130.85
2013-11-25 insert source_ip 193.243.131.85
2013-08-27 delete source_ip 193.243.131.85
2013-08-27 insert source_ip 193.243.130.85
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
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
2013-06-21 delete sic_code 5188 - Wholesale of agricultural machinery & accessories & implements, including tractors
2013-06-21 insert sic_code 46610 - Wholesale of agricultural machinery, equipment and supplies
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-06 update statutory_documents 29/05/13 FULL LIST
2013-05-13 delete source_ip 193.243.130.85
2013-05-13 insert source_ip 193.243.131.85
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP BRAGG / 02/05/2013
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 29/05/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 29/05/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 29/05/10 FULL LIST
2010-03-17 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-06-06 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/06/07
2007-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW SECRETARY APPOINTED
2007-06-13 update statutory_documents DIRECTOR RESIGNED
2007-06-13 update statutory_documents SECRETARY RESIGNED
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION