DAVID HAUGH - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-05-02 delete alias David Haugh Ltd
2023-05-02 insert registration_number 5473559
2023-05-02 insert vat 621 8170 61
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
2022-12-26 insert address 45 Culverden Park, Tunbridge Wells, Kent, TN4 9QU
2022-11-24 delete about_pages_linkeddomain bigorangemedia.co.uk
2022-11-24 delete contact_pages_linkeddomain bigorangemedia.co.uk
2022-11-24 delete index_pages_linkeddomain bigorangemedia.co.uk
2022-11-24 delete terms_pages_linkeddomain bigorangemedia.co.uk
2022-11-24 insert about_pages_linkeddomain g.page
2022-11-24 insert alias David Haugh Ltd
2022-11-24 insert index_pages_linkeddomain g.page
2022-11-24 insert terms_pages_linkeddomain g.page
2022-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-27 delete alias David Haugh Ltd
2021-07-27 delete source_ip 87.239.19.75
2021-07-27 insert index_pages_linkeddomain bigorangemedia.co.uk
2021-07-27 insert source_ip 109.228.50.52
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 4 => 3
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-12-31
2021-01-25 update statutory_documents CURRSHO FROM 30/04/2021 TO 31/03/2021
2021-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-26 delete industry_tag manufacturing
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-10 delete index_pages_linkeddomain stoneham-kitchens.co.uk
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-18 delete source_ip 209.235.144.9
2017-10-18 insert source_ip 87.239.19.75
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-20 delete about_pages_linkeddomain wordpress.org
2016-11-20 delete contact_pages_linkeddomain wordpress.org
2016-11-20 delete index_pages_linkeddomain wordpress.org
2016-11-20 delete terms_pages_linkeddomain wordpress.org
2016-07-16 delete casestudy_pages_linkeddomain twitter.com
2016-07-16 delete contact_pages_linkeddomain twitter.com
2016-07-16 delete index_pages_linkeddomain twitter.com
2016-07-16 delete terms_pages_linkeddomain twitter.com
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-15 update statutory_documents 07/06/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-24 delete alias David Haugh trading as David Haugh Ltd
2015-09-25 delete address Unit 8, Noblesgate Yard, Bells Yew Green, Tunbridge Wells TN3 9AT
2015-09-25 insert address Unit 8, Noblesgate Yard, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AT
2015-09-25 update primary_contact Unit 8, Noblesgate Yard, Bells Yew Green, Tunbridge Wells TN3 9AT => Unit 8, Noblesgate Yard, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AT
2015-07-31 delete contact_pages_linkeddomain eepurl.com
2015-07-31 delete contact_pages_linkeddomain o.uk
2015-07-31 delete index_pages_linkeddomain eepurl.com
2015-07-31 delete index_pages_linkeddomain o.uk
2015-07-31 insert address 45 Culverden Park, Tunbridge Wells, Kent, TN4 9QU
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-17 update statutory_documents 07/06/15 FULL LIST
2015-06-03 delete phone +44 (0) 1892 750 310
2015-06-03 insert alias David Haugh trading as David Haugh Ltd
2015-06-03 insert contact_pages_linkeddomain eepurl.com
2015-06-03 insert contact_pages_linkeddomain o.uk
2015-06-03 insert contact_pages_linkeddomain wordpress.org
2015-06-03 insert index_pages_linkeddomain eepurl.com
2015-06-03 insert index_pages_linkeddomain o.uk
2015-06-03 insert index_pages_linkeddomain wordpress.org
2015-06-03 insert phone 01892 750310
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-21 insert index_pages_linkeddomain stoneham-kitchens.co.uk
2014-08-07 delete address UNIT 8 NOBLESGATE YARD TUNBRIDGE WELLS KENT ENGLAND TN3 9AT
2014-08-07 insert address UNIT 8 NOBLESGATE YARD TUNBRIDGE WELLS KENT TN3 9AT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-07 update statutory_documents 07/06/14 FULL LIST
2014-06-13 update website_status FlippedRobots => OK
2014-05-07 delete address 16 CRESCENT ROAD TUNBRIDGE WELLS KENT TN1 2LU
2014-05-07 insert address UNIT 8 NOBLESGATE YARD TUNBRIDGE WELLS KENT ENGLAND TN3 9AT
2014-05-07 update registered_address
2014-04-29 update website_status OK => FlippedRobots
2014-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 16 CRESCENT ROAD TUNBRIDGE WELLS KENT TN1 2LU
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 3613 - Manufacture of other kitchen furniture
2013-06-21 insert sic_code 31020 - Manufacture of kitchen furniture
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-10 update statutory_documents 07/06/13 FULL LIST
2013-05-02 insert index_pages_linkeddomain purecssmenu.com
2013-01-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 07/06/12 FULL LIST
2011-12-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 07/06/11 FULL LIST
2010-11-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 07/06/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HAUGH / 07/06/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSHILA HAUGH / 07/06/2010
2009-07-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents COMPANY NAME CHANGED DAVID HAUGH KITCHENS & INTERIOR FURNITURE LTD CERTIFICATE ISSUED ON 01/10/07
2007-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-14 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-07 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION