IBBOTSONARCHITECTS.CO.UK - History of Changes


DateDescription
2024-06-03 update website_status OK => FlippedRobots
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
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
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
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-09 delete address 4 BRUNEL HOUSE HATHERSAGE PARK HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP
2020-08-09 insert address THE LOFT , 10 ECCLES HOUSE ECCLES LANE HOPE HOPE VALLEY ENGLAND S33 6RW
2020-08-09 update registered_address
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4 BRUNEL HOUSE HATHERSAGE PARK HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-26 delete address WFI House, 2 Queens Road Sheffield, South Yorkshire, S2 4DG
2019-10-26 delete index_pages_linkeddomain daffodil-it.co.uk
2019-10-26 delete index_pages_linkeddomain facebook.com
2019-10-26 delete index_pages_linkeddomain linkedin.com
2019-10-26 delete index_pages_linkeddomain plus.google.com
2019-10-26 delete index_pages_linkeddomain twitter.com
2019-10-26 delete phone 0345 200 1185
2019-10-26 delete source_ip 139.162.206.227
2019-10-26 insert phone 0345 200 2650
2019-10-26 insert source_ip 34.248.159.243
2019-10-26 update description
2019-10-26 update primary_contact WFI House, 2 Queens Road Sheffield, South Yorkshire, S2 4DG => null
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-03-18 delete source_ip 52.31.48.39
2019-03-18 insert source_ip 139.162.206.227
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-30 insert support_emails su..@daffodil-marketing.com
2018-11-30 insert address WFI House, 2 Queens Road Sheffield, South Yorkshire, S2 4DG
2018-11-30 insert email su..@daffodil-marketing.com
2018-11-30 insert index_pages_linkeddomain daffodil-it.co.uk
2018-11-30 insert index_pages_linkeddomain facebook.com
2018-11-30 insert index_pages_linkeddomain linkedin.com
2018-11-30 insert index_pages_linkeddomain plus.google.com
2018-11-30 insert index_pages_linkeddomain twitter.com
2018-11-30 insert phone 0345 200 1185
2018-11-30 update description
2018-11-30 update primary_contact null => WFI House, 2 Queens Road Sheffield, South Yorkshire, S2 4DG
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-28 update website_status OK => RedirectPage
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-13 update statutory_documents SUB-DIVISION 24/03/17
2017-04-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-04-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-13 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-28 update statutory_documents 22/04/16 FULL LIST
2016-03-29 delete source_ip 213.143.20.94
2016-03-29 insert source_ip 52.31.48.39
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-10 delete source_ip 82.165.208.177
2015-07-10 insert source_ip 213.143.20.94
2015-05-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-22 update statutory_documents 22/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 BRUNEL HOUSE HATHERSAGE PARK HATHERSAGE HOPE VALLEY DERBYSHIRE UNITED KINGDOM S32 1DP
2014-06-07 insert address 4 BRUNEL HOUSE HATHERSAGE PARK HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-06 update statutory_documents 22/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
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
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-21 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-05-14 update statutory_documents 22/04/13 FULL LIST
2012-10-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 22/04/12 FULL LIST
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 4 BRUNEL HOUSE HEATHER LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP UNITED KINGDOM
2012-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 4 BRUNEL HOUSE HATHERSAGE PARK HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BP UNITED KINGDOM
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM THE GLASS HOUSE, HATHERSAGE HALL BUSINESS CENTRE MAIN ROAD HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BB UNITED KINGDOM
2011-11-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 22/04/11 FULL LIST
2010-05-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 68 SLAYLEIGH LANE FULWOOD SHEFFIELD S10 3RH
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE GLASS HOUSE, HATHERSAGE HALL BUSINESS CENTRE MAIN ROAD HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1BB UNITED KINGDOM
2010-05-17 update statutory_documents 22/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE WALKER / 22/04/2010
2009-09-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION