ABBEY ARTSTONE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-11-26 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-23 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-08-24 delete email ja..@abbeyartstone.co.uk
2021-08-24 delete email je..@abbeyartstone.co.uk
2021-08-24 delete email jh..@abbeyartstone.co.uk
2021-08-24 insert email da..@abbeyartstone.co.uk
2021-08-24 insert email sa..@abbeyartstone.co.uk
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075295530003
2021-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PHELPS
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-09-25 delete source_ip 146.66.104.156
2020-09-25 insert source_ip 35.214.52.233
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-04-07 update company_status Voluntary Arrangement => Active
2019-03-16 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NAREY
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-12-28 delete source_ip 94.229.72.52
2018-12-28 insert source_ip 146.66.104.156
2018-12-28 update robots_txt_status www.abbeyartstone.co.uk: 404 => 200
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-18 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/02/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-03-21 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-16 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2016-03-07 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-07 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-26 update statutory_documents 01/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-11-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-11-05 delete email dk..@abbeyartstone.co.uk
2015-11-05 delete source_ip 82.145.44.177
2015-11-05 insert email jh..@abbeyartstone.co.uk
2015-11-05 insert email rb..@abbeyartstone.co.uk
2015-11-05 insert email rt..@abbeyartstone.co.uk
2015-11-05 insert source_ip 94.229.72.52
2015-10-20 update statutory_documents 01/02/15 FULL LIST
2015-04-13 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-29 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address WORTH VALLEY WORKS PITT STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4PF
2014-03-07 insert address WORTH VALLEY WORKS PITT STREET KEIGHLEY WEST YORKSHIRE BD21 4PF
2014-03-07 update company_status Active => Voluntary Arrangement
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-25 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-02-12 update statutory_documents 01/02/14 FULL LIST
2014-02-07 delete address 166 HARROGATE ROAD BRADFORD WEST YORKSHIRE ENGLAND BD2 3RH
2014-02-07 insert address WORTH VALLEY WORKS PITT STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4PF
2014-02-07 update registered_address
2014-02-01 update website_status OK => FlippedRobots
2014-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 166 HARROGATE ROAD BRADFORD WEST YORKSHIRE BD2 3RH ENGLAND
2014-01-22 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN PHELPS
2014-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY RUTH PHELPS
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-16 delete source_ip 95.154.227.84
2013-10-16 insert source_ip 82.145.44.177
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-15 => 2013-11-30
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-12 update statutory_documents 01/02/13 FULL LIST
2012-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-25 insert address Our offices and factory are on Pitt Street, Keighley, West Yorkshire, BD21 4PF
2012-10-25 insert email dk..@abbeyartstone.co.uk
2012-10-25 insert email kp..@abbeyartstone.co.uk
2012-10-25 insert email sn..@abbeyartstone.co.uk
2012-10-25 insert person Stephen Narey
2012-10-25 insert phone 07947 644979
2012-10-25 delete phone 07947 644979
2012-07-20 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAREY
2012-02-16 update statutory_documents DIRECTOR APPOINTED MR STEPHEN NAREY
2012-02-16 update statutory_documents DIRECTOR APPOINTED STEPHEN NAREY
2012-02-16 update statutory_documents 01/02/12 FULL LIST
2011-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION