NEWCASTLE FOOT CLINIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BURTON
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-04-05 insert address 45 Hallstile Bank, Opposite Tesco's, Hexham. NE45 3PQ
2018-10-21 delete person Scott Waltons
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-25 delete source_ip 188.191.154.14
2018-07-25 insert source_ip 188.191.156.104
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-01-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-07 update person_description Scott Waltons => Scott Waltons
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 delete about_pages_linkeddomain twitter.com
2016-09-19 delete management_pages_linkeddomain twitter.com
2016-09-19 delete terms_pages_linkeddomain twitter.com
2016-08-22 insert about_pages_linkeddomain twitter.com
2016-08-22 insert management_pages_linkeddomain twitter.com
2016-08-22 insert terms_pages_linkeddomain twitter.com
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-12 update statutory_documents 12/03/16 FULL LIST
2016-01-26 insert person Holly Scarth
2015-10-26 delete general_emails in..@newcastlefootclinic.co.uk
2015-10-26 delete email in..@newcastlefootclinic.co.uk
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 insert general_emails in..@newcastlefootclinic.co.uk
2015-09-28 insert email in..@newcastlefootclinic.co.uk
2015-09-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-30 delete about_pages_linkeddomain twitter.com
2015-05-30 delete source_ip 188.121.62.99
2015-05-30 insert source_ip 188.191.154.14
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-02 delete address Saville Chambers 5 North Street NE1 8DF Newcastle
2015-05-02 insert about_pages_linkeddomain twitter.com
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-04 update website_status FlippedRobots => OK
2015-04-04 delete general_emails in..@newcastlefootclinic.co.uk
2015-04-04 delete alias Newcastle Foot Clinic Limited
2015-04-04 delete email in..@newcastlefootclinic.co.uk
2015-04-04 delete index_pages_linkeddomain chaptereight.com
2015-04-04 delete registration_number 5369315
2015-04-04 delete source_ip 54.77.80.249
2015-04-04 delete source_ip 54.194.49.38
2015-04-04 insert email ne..@live.co.uk
2015-04-04 insert index_pages_linkeddomain marketinganddesign.co.uk
2015-04-04 insert source_ip 188.121.62.99
2015-03-16 update website_status OK => FlippedRobots
2015-03-12 update statutory_documents 12/03/15 FULL LIST
2015-02-11 delete source_ip 54.171.30.221
2015-02-11 delete source_ip 54.229.210.201
2015-02-11 insert source_ip 54.77.80.249
2015-02-11 insert source_ip 54.194.49.38
2015-01-09 delete address 8 Newlands Avenue, Newcastle Upon Tyne NE3 5PT
2015-01-09 delete contact_pages_linkeddomain google.co.uk
2015-01-09 delete source_ip 176.34.135.193
2015-01-09 delete source_ip 54.246.204.179
2015-01-09 insert address Arden House, Gosforth, Newcastle Upon Tyne, NE3 3LU
2015-01-09 insert phone 0191 228 6021
2015-01-09 insert source_ip 54.171.30.221
2015-01-09 insert source_ip 54.229.210.201
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-05 delete source_ip 67.15.169.189
2014-06-05 insert source_ip 176.34.135.193
2014-06-05 insert source_ip 54.246.204.179
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-30 update statutory_documents 12/03/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-10-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 12/03/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 12/03/11 FULL LIST
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL BURTON / 01/01/2011
2010-08-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 12/03/10 FULL LIST
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 505 DURHAM ROAD GATESHEAD TYNE AND WEAR NE9 5EY
2009-06-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SYLVIA DAVISON
2009-02-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY SYLVIA DAVISON
2009-02-23 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-25 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION