PAUL BIDDLE - 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
2023-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-03-07 delete address ADVANCE BUSINESS PARK BURDOCK CLOSE CANNOCK STAFFS WS11 7FG
2020-03-07 insert address 15B 15B MILL PARK HAWKS GREEN CANNOCK STAFFS ENGLAND WS11 7XT
2020-03-07 update registered_address
2020-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM ADVANCE BUSINESS PARK BURDOCK CLOSE CANNOCK STAFFS WS11 7FG
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 insert general_emails in..@traditionalfrenchpolishers.com
2019-10-31 insert email in..@traditionalfrenchpolishers.com
2019-10-31 update robots_txt_status www.traditionalfrenchpolishers.com: 404 => 200
2019-10-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-26 delete address 8 Advance Business Park Burdock Close Cannock WS11 7FG
2019-03-26 delete index_pages_linkeddomain bt.com
2019-03-26 delete phone 0800 050 9286
2019-03-26 delete source_ip 209.235.144.9
2019-03-26 insert address 15 b Mill Park Hawks Green Cannock West Midlands WS11 7XT
2019-03-26 insert source_ip 77.72.0.134
2019-03-26 update primary_contact 8 Advance Business Park Burdock Close Cannock WS11 7FG => 15 b Mill Park Hawks Green Cannock West Midlands WS11 7XT
2019-03-26 update robots_txt_status www.traditionalfrenchpolishers.com: 200 => 404
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update website_status FlippedRobots => OK
2018-03-28 update website_status OK => FlippedRobots
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-26 update statutory_documents 17/03/16 FULL LIST
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BIDDLE / 01/02/2016
2015-12-02 update website_status FlippedRobots => OK
2015-10-31 update website_status OK => FlippedRobots
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address C/O MAS ASSOCIATES SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2015-05-08 insert address ADVANCE BUSINESS PARK BURDOCK CLOSE CANNOCK STAFFS WS11 7FG
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O MAS ASSOCIATES SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2015-04-01 update statutory_documents 17/03/15 FULL LIST
2014-09-17 delete phone 02880 751 007
2014-09-17 insert email pa..@aol.com
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O MAS ASSOCIATES SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GL
2014-05-07 insert address C/O MAS ASSOCIATES SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-30 insert phone 07919 533651
2014-04-15 update statutory_documents 17/03/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIDDLE / 06/01/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-04-22 delete source_ip 217.8.253.32
2013-04-22 insert source_ip 209.235.144.9
2013-03-19 update statutory_documents 17/03/13 FULL LIST
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 17/03/12 FULL LIST
2011-06-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 17/03/11 FULL LIST
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL ENGLAND
2010-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 15-17 RUGELEY RD CHASE TERRACE BURNTWOOD STAFFS WS7 1AG ENGLAND
2010-12-08 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES BIDDLE
2010-07-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 17/03/10 FULL LIST
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents DIRECTOR APPOINTED PAUL STUART BIDDLE
2008-03-19 update statutory_documents SECRETARY APPOINTED ABIGAIL LOUISE BIDDLE
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT
2008-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION