BITS4HAIR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES
2022-12-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-26 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-10 update website_status DomainNotFound => OK
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update account_ref_month 3 => 6
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-12-16 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-12-04 update statutory_documents SECRETARY APPOINTED MR PHILLIP JOHN NAYLOR
2019-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL NAYLOR
2019-06-12 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-12 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-07 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-19 update statutory_documents 13/01/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-13 update statutory_documents 13/01/15 FULL LIST
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
2014-08-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 33 GIBFIELD PARK AVENUE ATHERTON MANCHESTER GREATER MANCHESTER ENGLAND M46 0SY
2014-02-07 insert address 33 GIBFIELD PARK AVENUE ATHERTON MANCHESTER GREATER MANCHESTER M46 0SY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-20 update statutory_documents 13/01/14 FULL LIST
2013-08-21 update website_status DNSError => OK
2013-08-21 delete source_ip 88.208.252.32
2013-08-21 insert source_ip 88.208.252.144
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
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
2013-06-05 update website_status OK => DNSError
2013-01-18 update statutory_documents 13/01/13 FULL LIST
2012-10-31 delete address 33, Gibfield Park Ave, Gibfield Park, Atherton, Manchester, M46 0SY
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 13/01/12 FULL LIST
2011-06-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 13/01/11 FULL LIST
2011-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NAYLOR / 13/01/2011
2011-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL DAWN NAYLOR / 13/01/2011
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents SAIL ADDRESS CREATED
2010-03-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-01 update statutory_documents 13/01/10 FULL LIST
2009-06-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 33 GIBFIELD PARK AVENUE ATHERTON MANCHESTER GREATER MANCHESTER M46 0SY
2009-01-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-26 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM UNIT 3, STIRLING INDUSTRIAL ESTATE, HORWICH BOLTON BL6 6DU
2008-03-31 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents COMPANY NAME CHANGED ALFAPARF LIMITED CERTIFICATE ISSUED ON 24/02/06
2006-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION