PHILLIP EMERY FUNERAL DIRECTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
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 => 2022-01-31
2021-02-01 delete contact_pages_linkeddomain t.co
2021-02-01 delete contact_pages_linkeddomain twitter.com
2021-02-01 delete index_pages_linkeddomain t.co
2021-02-01 delete index_pages_linkeddomain twitter.com
2021-02-01 insert address Bedford House, 15 Bow Street, Rugeley WS15 2BT
2021-02-01 update robots_txt_status www.phillip-emery-funeral-directors.co.uk: 200 => 404
2021-01-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-04-01 delete source_ip 77.72.0.130
2019-04-01 insert source_ip 185.199.220.98
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-19 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMERY / 01/06/2017
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN IRENE EMERY / 01/06/2017
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-16 delete source_ip 77.72.4.34
2017-03-16 insert source_ip 77.72.0.130
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-04 update statutory_documents 02/04/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-25 update website_status FlippedRobots => OK
2015-06-25 insert general_emails in..@phillip-emery-funeral-directors.co.uk
2015-06-25 delete source_ip 173.254.28.135
2015-06-25 insert email in..@phillip-emery-funeral-directors.co.uk
2015-06-25 insert index_pages_linkeddomain t.co
2015-06-25 insert index_pages_linkeddomain twitter.com
2015-06-25 insert index_pages_linkeddomain universalwebsites.co.uk
2015-06-25 insert source_ip 77.72.4.34
2015-06-25 update robots_txt_status www.phillip-emery-funeral-directors.co.uk: 404 => 200
2015-06-04 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-14 update statutory_documents 02/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BEDFORD HOUSE 15 BOW STREET RUGELEY STAFFORDSHIRE UNITED KINGDOM WS15 2BT
2014-05-07 insert address BEDFORD HOUSE 15 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-08 update statutory_documents 02/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-04 update statutory_documents SECRETARY APPOINTED MR PHILLIP RONALD EMERY
2013-04-04 update statutory_documents 02/04/13 FULL LIST
2012-10-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAMMONS
2012-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA SAMMONS
2012-04-04 update statutory_documents 02/04/12 FULL LIST
2012-02-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 02/04/11 FULL LIST
2010-07-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14 update statutory_documents 02/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMERY / 02/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN IRENE EMERY / 02/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RONALD EMERY / 02/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALICE SAMMONS / 02/04/2010
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ALICE SAMMONS / 02/04/2010
2009-10-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION