HUTCHINSON IP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 insert email su..@hutchinsonip.com
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OWEN HUTCHINSON / 23/12/2019
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS OWEN HUTCHINSON / 23/12/2019
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANN HUTCHINSON / 23/12/2019
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-27 delete contact_pages_linkeddomain hutchinsonip.wordpress.com
2019-09-27 delete index_pages_linkeddomain epo.org
2019-09-27 delete index_pages_linkeddomain hutchinsonip.wordpress.com
2019-09-27 delete management_pages_linkeddomain hutchinsonip.wordpress.com
2019-09-27 delete terms_pages_linkeddomain hutchinsonip.wordpress.com
2019-09-27 update description
2019-03-12 delete source_ip 209.15.20.238
2019-03-12 insert source_ip 192.0.78.193
2019-03-12 insert source_ip 192.0.78.128
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OWEN HUTCHINSON / 18/12/2018
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-17 delete contact_pages_linkeddomain jetpack.com
2018-11-17 delete index_pages_linkeddomain jetpack.com
2018-11-17 delete management_pages_linkeddomain jetpack.com
2018-11-17 insert contact_pages_linkeddomain automattic.com
2018-11-17 insert email ja..@hutchinsonip.com
2018-11-17 insert index_pages_linkeddomain automattic.com
2018-11-17 insert index_pages_linkeddomain epo.org
2018-11-17 insert management_pages_linkeddomain automattic.com
2018-11-17 update person_description Jane Hawkins => Jane Hawkins
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-26 delete source_ip 79.170.44.78
2018-02-26 insert source_ip 209.15.20.238
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete management_pages_linkeddomain 4-5.co.uk
2017-04-26 delete management_pages_linkeddomain shipleyip.com
2017-04-26 delete person David Mottram
2017-04-26 delete phone +44 1704 320 084
2017-04-26 insert person Elizabeth Rushton
2017-04-26 insert person Jane Rawcliffe
2017-04-26 update person_title TOM HUTCHINSON: PATENT ATTORNEY => PATENT ATTORNEY / Us
2017-02-06 update website_status OK => FlippedRobots
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-13 => 2016-01-08
2016-02-10 update returns_next_due_date 2016-02-10 => 2017-02-05
2016-01-08 update statutory_documents 08/01/16 FULL LIST
2016-01-01 update website_status FlippedRobots => OK
2016-01-01 delete feedback_emails fe..@hutchinsonip.com
2016-01-01 delete email fe..@hutchinsonip.com
2016-01-01 delete index_pages_linkeddomain bbc.co.uk
2016-01-01 delete index_pages_linkeddomain nipclaw.blogspot.com
2016-01-01 delete index_pages_linkeddomain worldipreview.com
2016-01-01 insert about_pages_linkeddomain companieshouse.gov.uk
2016-01-01 insert address 57 Hoghton Street, Southport, PR9 0PG
2016-01-01 insert index_pages_linkeddomain companieshouse.gov.uk
2016-01-01 insert person David Mottram
2016-01-01 insert service_pages_linkeddomain companieshouse.gov.uk
2016-01-01 insert service_pages_linkeddomain espacenet.com
2016-01-01 insert service_pages_linkeddomain ipo.gov.uk
2016-01-01 insert service_pages_linkeddomain oami.europa.eu
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-03 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-06 update statutory_documents 13/01/15 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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-04-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-03-25 update statutory_documents 13/01/14 FULL LIST
2013-11-24 delete fax +44 (0)1704 320 034
2013-11-24 insert index_pages_linkeddomain bbc.co.uk
2013-11-24 insert index_pages_linkeddomain nipclaw.blogspot.com
2013-11-24 insert index_pages_linkeddomain worldipreview.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-13 => 2013-12-31
2013-02-28 update statutory_documents 13/01/13 FULL LIST
2013-01-05 delete address 57 Hoghton Street Southport PR9 0PG United Kingdom
2013-01-05 delete phone +44 1704 532 683
2013-01-05 delete phone 01704 532 683
2013-01-05 insert person Charles Piper
2013-01-05 insert phone +44 (0)1704 320 084
2013-01-05 insert phone +44 1704 320084
2013-01-05 insert phone 01704 320 084
2013-01-05 update person_title Stuart Cardwell
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 13/01/12 FULL LIST
2011-05-13 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 57 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
2011-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 7 HASTINGS ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2LN ENGLAND
2011-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION