HAIR AT 58 - 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
2024-03-22 delete index_pages_linkeddomain isalononline.com
2024-03-22 insert address Our Salon 58 Cotham Hill, Cotham, Bristol BS6 6JX
2024-03-22 insert email sa..@hairat58.co.uk
2024-03-22 insert index_pages_linkeddomain aveda.co.uk
2024-03-22 insert index_pages_linkeddomain s-iq.co
2024-03-22 insert phone 0117 973 7793
2024-03-22 update founded_year null => 2009
2024-03-22 update primary_contact null => Our Salon 58 Cotham Hill, Cotham, Bristol BS6 6JX
2023-09-29 delete email sa..@hairat58.co.uk
2023-09-29 delete index_pages_linkeddomain aveda.co.uk
2023-09-29 delete index_pages_linkeddomain instagram.com
2023-09-29 delete phone 0117 973 7793
2023-09-29 insert index_pages_linkeddomain isalononline.com
2023-09-29 update founded_year 2009 => null
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-02 delete person Rascal Chief Cuddler
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, 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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-04-21 insert email sa..@hairat58.co.uk
2021-04-21 insert management_pages_linkeddomain aveda.co.uk
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
2021-02-01 delete index_pages_linkeddomain saloniq.co.uk
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-27 update person_title Paul Goodier: Creative Director => Creative Director; Artistic Director
2019-10-28 delete index_pages_linkeddomain smashballoon.com
2019-09-27 delete index_pages_linkeddomain linkedin.com
2019-09-27 insert index_pages_linkeddomain smashballoon.com
2019-07-29 delete index_pages_linkeddomain t.co
2019-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JAYNE BELL
2019-07-09 update statutory_documents CESSATION OF SAMANTHA JAYNE BELL AS A PSC
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-06-29 delete source_ip 77.104.129.74
2019-06-29 insert source_ip 185.61.153.124
2019-05-25 delete registration_number 6944180
2019-05-25 insert index_pages_linkeddomain t.co
2019-05-25 update person_description Samantha Bell => Samantha Bell
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2017-11-20 delete career_pages_linkeddomain i-salononline.co.uk
2017-11-20 delete contact_pages_linkeddomain i-salononline.co.uk
2017-11-20 delete management_pages_linkeddomain i-salononline.co.uk
2017-11-20 delete service_pages_linkeddomain i-salononline.co.uk
2017-11-20 insert career_pages_linkeddomain isalononline.com
2017-11-20 insert contact_pages_linkeddomain isalononline.com
2017-11-20 insert index_pages_linkeddomain isalononline.com
2017-11-20 insert management_pages_linkeddomain isalononline.com
2017-11-20 insert service_pages_linkeddomain isalononline.com
2017-10-16 update description
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JAYNE BELL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2016-11-12 delete source_ip 77.72.4.194
2016-11-12 insert source_ip 77.104.129.74
2016-08-07 delete address 15, UNDERWOOD ROAD PORTISHEAD SOMERSET BS20 6TJ
2016-08-07 insert address 58 COTHAM HILL BRISTOL ENGLAND BS6 6JX
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 15, UNDERWOOD ROAD PORTISHEAD SOMERSET BS20 6TJ
2016-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 58 COTHAM HILL BRISTOL BS6 6JX ENGLAND
2016-07-04 update statutory_documents 25/06/16 FULL LIST
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE BELL / 22/06/2016
2015-11-05 insert contact_pages_linkeddomain dayonemedia.co.uk
2015-11-05 insert index_pages_linkeddomain dayonemedia.co.uk
2015-10-04 delete source_ip 188.226.143.89
2015-10-04 insert source_ip 77.72.4.194
2015-08-09 update website_status FlippedRobots => OK
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-09 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-08-03 update website_status OK => FlippedRobots
2015-07-17 update statutory_documents 25/06/15 FULL LIST
2015-07-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-06 insert index_pages_linkeddomain t.co
2015-06-08 delete index_pages_linkeddomain t.co
2015-04-07 update website_status FlippedRobots => OK
2015-04-01 update website_status OK => FlippedRobots
2015-01-25 insert index_pages_linkeddomain t.co
2014-12-19 delete phone +44 (0)1179737793
2014-12-19 delete source_ip 46.30.212.195
2014-12-19 insert phone 0117 973 7793
2014-12-19 insert source_ip 188.226.143.89
2014-12-19 update description
2014-08-07 delete address 15, UNDERWOOD ROAD PORTISHEAD SOMERSET ENGLAND BS20 6TJ
2014-08-07 insert address 15, UNDERWOOD ROAD PORTISHEAD SOMERSET BS20 6TJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-09 update website_status FlippedRobots => OK
2014-07-09 update robots_txt_status www.hairat58.co.uk: 404 => 200
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents 25/06/14 FULL LIST
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-16 update website_status OK => FlippedRobots
2013-11-24 delete source_ip 46.30.211.54
2013-11-24 insert source_ip 46.30.212.195
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 1 => 3
2013-08-01 update num_mort_outstanding 1 => 3
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069441800002
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069441800003
2013-07-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update statutory_documents 25/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069441800001
2013-03-12 delete source_ip 193.202.110.138
2013-03-12 insert source_ip 46.30.211.54
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 25/06/12 FULL LIST
2011-11-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 25/06/11 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 25/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE BELL / 25/06/2010
2010-05-04 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/03/2010
2009-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION