EDMONDS ACCOUNTANCY - History of Changes


DateDescription
2024-04-08 delete person Angela Portsmouth
2024-04-08 delete person David Harlow
2024-04-08 delete person Emily Perkins
2024-04-08 delete person Michael Harlow
2024-04-08 delete person Simon Eldridge
2024-04-08 delete source_ip 162.159.134.42
2024-04-08 insert person Marc Garlick
2024-04-08 insert source_ip 5.134.14.68
2024-04-08 update person_title David Pearce: Manager => Senior Manager
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 27/02/2023
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 27/02/2023
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 14/07/2022
2022-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 14/07/2022
2022-06-01 delete contact_pages_linkeddomain goo.gl
2022-06-01 delete person Phil Beresford
2022-06-01 insert address Lexham House, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP
2022-06-01 insert phone 01344 868086
2022-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 30/03/2022
2022-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR EDMONDS / 30/03/2022
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, 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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-15 delete source_ip 35.246.15.218
2021-12-15 insert source_ip 162.159.134.42
2021-09-22 delete person Subin Gurung
2021-09-22 insert person Angela Portsmouth
2021-09-22 insert person David Harlow
2021-09-22 insert person Michael Harlow
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072049020001
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
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
2021-01-25 delete person Christine McCroy
2021-01-25 insert person Subin Gurung
2021-01-25 update person_title Phil Beresford: Manager => Supervisor
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-10 delete source_ip 88.208.252.214
2020-05-10 insert source_ip 35.246.15.218
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-02-27 delete person Sajid Javid
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-02 insert person Sajid Javid
2019-04-27 insert cfo David Edmonds
2019-04-27 insert managingdirector David Edmonds
2019-04-27 delete person Andy Smyth AICB
2019-04-27 delete person Laura Williams MAAT
2019-04-27 delete person Nathan Cook MICB
2019-04-27 update person_title David Edmonds: null => Chief Accountant; Managing Director
2019-04-27 update person_title David Pearce: Assistant Accountant => Manager
2019-04-27 update person_title Laura Edmonds: null => Senior Manager
2019-04-27 update person_title Maddy Ball: Accounts Assistant; Instructor => Manager; Instructor
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH 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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-29 delete address Office 4&5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU
2017-09-29 delete phone 0118 988 9899
2017-09-29 insert address Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ
2017-09-29 insert address Unit 11 Diddenham Business Court, Lambwood Hill, Grazeley,Reading, Berkshire, RG7 1JQ
2017-07-07 delete address HAWTHORNS ODIHAM ROAD RISELEY READING BERKSHIRE RG7 1SD
2017-07-07 insert address UNIT 11, DIDDENHAM BUSINESS PARK DIDDENHAM COURT GRAZELEY READING BERKSHIRE ENGLAND RG7 1JQ
2017-07-07 update registered_address
2017-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM HAWTHORNS ODIHAM ROAD RISELEY READING BERKSHIRE RG7 1SD
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-01 delete person David Price FCICM
2017-02-01 delete person Hayley Relf
2017-02-01 delete person Helen Price
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-07-07 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-06-06 update statutory_documents 26/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 insert person David Price FCICM
2015-12-08 insert person Helen Price
2015-06-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-06-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-05-21 update person_title Andy Smyth AICB: Payroll Manager => Compliance and Payroll Manager
2015-05-12 update statutory_documents 26/03/15 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
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-05-01 insert person Chris Cooke
2014-05-01 insert person Jenny Cooke
2014-04-23 update statutory_documents 26/03/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-03 delete source_ip 46.249.32.25
2013-09-03 insert source_ip 88.208.252.214
2013-08-12 insert phone 01256 409 068
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 insert person Andy Smyth
2013-05-15 update person_description David Edmonds => David Edmonds
2013-05-15 update person_description Robert Edmonds => Robert Edmonds
2013-05-15 update person_title Robert Edmonds: Payroll Manager => Financial Controller
2013-04-25 update statutory_documents 26/03/13 FULL LIST
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-16 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-16 update statutory_documents 26/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 26/03/11 FULL LIST
2010-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 15 STANBURY GATE SPENCERS WOOD READING BERKSHIRE RG7 1SR
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR EDMONDS / 03/08/2010
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION