FRANCIS LOVEL & CO - History of Changes


DateDescription
2024-04-15 update statutory_documents PREVEXT FROM 28/02/2024 TO 31/03/2024
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES
2024-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/03/2024
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-03 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
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
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, 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
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-24 delete about_pages_linkeddomain stillwell-solutions.com
2021-08-24 delete contact_pages_linkeddomain stillwell-solutions.com
2021-08-24 delete index_pages_linkeddomain stillwell-solutions.com
2021-08-24 delete terms_pages_linkeddomain stillwell-solutions.com
2021-08-24 insert about_pages_linkeddomain suborbis.com
2021-08-24 insert contact_pages_linkeddomain suborbis.com
2021-08-24 insert index_pages_linkeddomain suborbis.com
2021-08-24 insert terms_pages_linkeddomain suborbis.com
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, 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
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 28/11/2019
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 28/11/2019
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS DAVID LOVEL / 28/11/2019
2019-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANCIS DAVID LOVEL / 28/11/2019
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 28/11/2019
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 28/11/2019
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 18/03/2018
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
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 1 => 3
2018-07-07 update num_mort_outstanding 1 => 3
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050763050002
2018-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050763050003
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050763050001
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018
2018-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-08 delete source_ip 213.246.102.128
2017-07-08 insert source_ip 213.246.101.1
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-08-31 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete person Angus Cockle
2016-07-13 update person_description Angus Cockle => Angus Cockle
2016-07-13 update person_title Angus Cockle: Sales Executive => Manager
2016-05-18 delete source_ip 213.246.102.213
2016-05-18 insert source_ip 213.246.102.128
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-04 update statutory_documents 17/03/16 FULL LIST
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 01/03/2015
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 01/03/2015
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 01/03/2015
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS DAVID LOVEL / 01/03/2015
2016-01-10 delete index_pages_linkeddomain agl-uk.com
2016-01-10 delete index_pages_linkeddomain gillmarketing.co.uk
2016-01-10 delete phone 020 3589 7144
2016-01-10 delete source_ip 95.138.185.45
2016-01-10 insert address Wharton Buildings, Downs Road Witney, Oxfordshire, OX29 0RF, UK
2016-01-10 insert index_pages_linkeddomain google.com
2016-01-10 insert index_pages_linkeddomain stillwell-solutions.com
2016-01-10 insert index_pages_linkeddomain twitter.com
2016-01-10 insert source_ip 213.246.102.213
2016-01-10 update robots_txt_status www.francislovel.com: 404 => 200
2015-09-07 update account_ref_day 31 => 28
2015-09-07 update account_ref_month 8 => 2
2015-09-07 update accounts_next_due_date 2016-05-31 => 2016-11-30
2015-08-12 update statutory_documents CURREXT FROM 31/08/2015 TO 28/02/2016
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-06 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-19 update statutory_documents 17/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-21 update statutory_documents 17/03/14 FULL LIST
2014-03-05 delete address 12 gauge Rosson, Charles S
2014-02-06 insert address 12 gauge Rosson, Charles S
2013-10-14 delete address 12 gauge Sabel Side by Side Shotgun, Black De
2013-09-19 insert address 12 gauge Sabel Side by Side Shotgun, Black De
2013-09-01 insert phone 020 3589 7144
2013-08-15 insert index_pages_linkeddomain agl-uk.com
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-26 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-07 update statutory_documents 17/03/13 FULL LIST
2013-04-26 delete index_pages_linkeddomain www.agl-uk.com
2013-04-26 delete source_ip 91.135.230.35
2013-04-26 insert source_ip 95.138.185.45
2012-05-17 update statutory_documents 17/03/12 FULL LIST
2012-04-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 17/03/11 FULL LIST
2010-06-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SCOTT HUNT
2010-06-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-06-04 update statutory_documents CONFLICT OF INTEREST 28/04/2010
2010-06-04 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 1010
2010-05-03 update statutory_documents 17/03/10 FULL LIST
2010-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVID LOVEL / 01/03/2010
2010-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MAWLE / 01/03/2010
2009-06-19 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MAWLE / 01/03/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM TARWOOD LODGE SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6XQ
2008-07-04 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2008-04-14 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-17 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-24 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents SECRETARY RESIGNED
2006-03-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-21 update statutory_documents NEW SECRETARY APPOINTED
2005-11-29 update statutory_documents DIRECTOR RESIGNED
2005-03-17 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05
2004-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION