GLOVER AND SMITH - 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
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-29 update website_status FlippedRobots => FailedRobots
2023-09-01 update website_status FailedRobots => FlippedRobots
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-04-30 update website_status FlippedRobots => FailedRobots
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
2023-04-06 update website_status FailedRobots => FlippedRobots
2023-03-21 update website_status FlippedRobots => FailedRobots
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-02-25 update website_status OK => FlippedRobots
2022-12-23 delete source_ip 77.73.1.159
2022-12-23 insert source_ip 185.136.249.109
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-03-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-26 insert about_pages_linkeddomain judigloverart.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND GLOVER / 01/09/2018
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN GLOVER / 01/09/2018
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-10 delete source_ip 212.113.194.4
2017-09-10 insert source_ip 77.73.1.159
2017-03-20 insert email ed@gloverandsmith.co.uk
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, 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
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-26 insert sales_emails sa..@gloverandsmith.com
2016-10-26 insert email sa..@gloverandsmith.com
2016-10-26 insert phone + 44 (0)1722 741096
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-03 update statutory_documents 20/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete client Jewellery Collection, Limited
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-20 update statutory_documents 20/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-05 update website_status FlippedRobots => OK
2014-10-05 delete source_ip 95.128.129.192
2014-10-05 insert source_ip 212.113.194.4
2014-08-12 update website_status Unavailable => FlippedRobots
2014-07-08 update website_status FlippedRobots => Unavailable
2014-06-12 update website_status OK => FlippedRobots
2014-04-07 delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2AS
2014-04-07 insert address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-12 update statutory_documents 20/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-03-18 update statutory_documents 20/02/13 FULL LIST
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27 update statutory_documents 20/02/12 FULL LIST
2011-08-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 20/02/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND GLOVER / 20/02/2011
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN GLOVER / 20/02/2011
2011-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDMUND GLOVER / 20/02/2011
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 11 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3LU
2011-01-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 20/02/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND GLOVER / 20/02/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN GLOVER / 20/02/2010
2009-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-04-29 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents SECRETARY RESIGNED
2007-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION