SHIRES OAK BUILDINGS - 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
2024-02-19 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO 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
2023-02-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, 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
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-05 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-06-17 delete about_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 delete contact_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 delete index_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 delete portfolio_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 delete service_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 delete terms_pages_linkeddomain tkswebsitedesign.co.uk
2019-06-17 update website_status DomainNotFound => OK
2019-05-17 update website_status OK => DomainNotFound
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-07 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BALDWIN
2018-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BALDWIN
2018-08-24 update statutory_documents CESSATION OF ROBERT BALDWIN AS A PSC
2018-08-24 update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 100
2018-07-26 delete source_ip 82.165.15.218
2018-07-26 insert source_ip 45.77.90.139
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, 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
2018-01-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-28 delete address 3 Bay Garage, Henley-in
2016-06-08 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-16 update statutory_documents 14/05/16 FULL LIST
2016-03-21 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-23 insert address 3 Bay Garage, Henley-in
2015-06-25 update website_status FlippedRobots => OK
2015-06-25 delete registration_number 6592177
2015-06-25 delete source_ip 82.153.252.57
2015-06-25 insert index_pages_linkeddomain tkswebsitedesign.co.uk
2015-06-25 insert index_pages_linkeddomain twitter.com
2015-06-25 insert source_ip 82.165.15.218
2015-06-25 update robots_txt_status www.shiresoak.co.uk: 404 => 200
2015-06-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-05 update website_status OK => FlippedRobots
2015-05-18 update statutory_documents 14/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE OLD RECTORY SOUTHAM ROAD UFTON WARWICKSHIRE UNITED KINGDOM CV33 9PF
2014-06-07 insert address THE OLD RECTORY SOUTHAM ROAD UFTON WARWICKSHIRE CV33 9PF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-19 update statutory_documents 14/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-07-02 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-06-10 update statutory_documents 14/05/13 FULL LIST
2012-09-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 14/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 14/05/11 FULL LIST
2011-03-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 14/05/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BALDWIN / 14/05/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL SIDDELEY AINSCOW / 14/05/2010
2010-02-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION