HISTED & ROBERTS - 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
2024-03-25 delete source_ip 217.68.20.40
2024-03-25 insert source_ip 185.194.252.205
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
2023-03-21 update website_status OK => DomainNotFound
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DAVID ANTHONY ROBERTS / 10/01/2023
2023-01-15 update statutory_documents CESSATION OF CAROLINE EUNICE HISTED AS A PSC
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, 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
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HISTED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
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
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-23 delete contact_pages_linkeddomain allaboutcookies.org
2019-10-23 delete index_pages_linkeddomain allaboutcookies.org
2019-10-23 insert address 96 Lower Market Street PENRYN Cornwall TR10 8BH
2019-10-23 insert contact_pages_linkeddomain facebook.com
2019-10-23 insert email hi..@talktalk.net
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-17 delete email su..@histedroberts.co.uk
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-02 update statutory_documents 01/03/16 FULL LIST
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
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-01 insert address 96 Lower Market St PENRYN Cornwall TR10 8BH
2015-07-01 insert contact_pages_linkeddomain multimap.com
2015-07-01 insert email su..@histedroberts.co.uk
2015-07-01 insert phone 01326 373837
2015-07-01 update description
2015-07-01 update primary_contact null => 96, Lower Market St, Penryn, Cornwall, TR10 8BH
2015-05-25 delete address 96 Lower Market St PENRYN Cornwall TR10 8BH
2015-05-25 delete contact_pages_linkeddomain multimap.com
2015-05-25 delete email su..@histedroberts.co.uk
2015-05-25 delete phone 01326 373837
2015-05-25 update description
2015-05-25 update primary_contact 96, Lower Market St, Penryn, Cornwall, TR10 8BH => null
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-08 update statutory_documents ADOPT ARTICLES 20/03/2015
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-22 update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 900
2015-03-07 update statutory_documents 01/03/15 FULL LIST
2014-10-10 delete source_ip 217.68.23.140
2014-10-10 insert source_ip 217.68.20.40
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update robots_txt_status www.histedroberts.co.uk: 404 => 200
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 96 LOWER MARKET STREET PENRYN CORNWALL ENGLAND TR10 8BH
2014-04-07 insert address 96 LOWER MARKET STREET PENRYN CORNWALL TR10 8BH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-23 delete address 61, Arran Road, London, SE6 2LS
2014-03-23 insert about_pages_linkeddomain allaboutcookies.org
2014-03-23 insert contact_pages_linkeddomain allaboutcookies.org
2014-03-23 insert index_pages_linkeddomain allaboutcookies.org
2014-03-23 insert openinghours_pages_linkeddomain allaboutcookies.org
2014-03-02 update statutory_documents 01/03/14 FULL LIST
2014-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE EUNICE HISTED / 01/01/2014
2014-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY ROBERTS / 01/01/2014
2014-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES HISTED / 01/01/2014
2013-09-06 delete address 61 ARRAN ROAD LONDON SE6 2LS
2013-09-06 insert address 96 LOWER MARKET STREET PENRYN CORNWALL ENGLAND TR10 8BH
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 61 ARRAN ROAD LONDON SE6 2LS
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
2013-07-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-01 update statutory_documents 01/03/13 FULL LIST
2013-02-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-11 update statutory_documents 07/02/13 STATEMENT OF CAPITAL GBP 500
2013-02-09 update statutory_documents 07/02/13 STATEMENT OF CAPITAL GBP 450
2012-07-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 01/03/12 FULL LIST
2011-06-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-05 update statutory_documents 01/03/11 FULL LIST
2010-06-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 01/03/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE EUNICE HISTED / 04/03/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY ROBERTS / 04/03/2010
2009-08-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-01 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-01 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-25 update statutory_documents NC INC ALREADY ADJUSTED 09/09/07
2007-09-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION