LUCAS & WESTON LIMITED - History of Changes


DateDescription
2023-10-10 delete source_ip 34.251.201.224
2023-10-10 delete source_ip 34.253.101.190
2023-10-10 delete source_ip 54.194.170.100
2023-10-10 insert source_ip 63.35.51.142
2023-10-10 insert source_ip 34.249.200.254
2023-10-10 insert source_ip 52.17.119.105
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-07 delete address 16 LOWER CAMDEN PLACE BATH BA1 5JJ
2023-04-07 insert address C/O MUTU ACCOUNTANCY LTD 7 CHELSEA ROAD BATH ENGLAND BA1 3DU
2023-04-07 update registered_address
2022-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM 16 LOWER CAMDEN PLACE BATH BA1 5JJ
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DENHOLM WESTON / 27/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ZANET WESTON / 27/09/2022
2022-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ZANET WESTON / 27/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD DENHOLM WESTON / 27/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE ZANET WESTON / 27/09/2022
2022-08-11 delete source_ip 3.248.8.137
2022-08-11 delete source_ip 52.49.198.28
2022-08-11 delete source_ip 52.212.43.230
2022-08-11 insert source_ip 34.251.201.224
2022-08-11 insert source_ip 34.253.101.190
2022-08-11 insert source_ip 54.194.170.100
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-04-25 delete source_ip 63.33.19.148
2021-04-25 delete source_ip 52.18.26.20
2021-04-25 delete source_ip 52.31.80.183
2021-04-25 insert source_ip 3.248.8.137
2021-04-25 insert source_ip 52.49.198.28
2021-04-25 insert source_ip 52.212.43.230
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE ZANET WESTON
2020-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD DENHOLM WESTON / 04/12/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 delete source_ip 3.248.8.137
2020-06-28 delete source_ip 52.49.198.28
2020-06-28 delete source_ip 52.212.43.230
2020-06-28 insert source_ip 63.33.19.148
2020-06-28 insert source_ip 52.18.26.20
2020-06-28 insert source_ip 52.31.80.183
2020-05-29 delete source_ip 76.223.9.102
2020-05-29 delete source_ip 13.248.141.96
2020-05-29 insert source_ip 3.248.8.137
2020-05-29 insert source_ip 52.49.198.28
2020-05-29 insert source_ip 52.212.43.230
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31 delete source_ip 34.241.219.209
2019-05-31 delete source_ip 52.16.0.56
2019-05-31 delete source_ip 52.214.214.222
2019-05-31 insert source_ip 76.223.9.102
2019-05-31 insert source_ip 13.248.141.96
2019-04-29 delete source_ip 18.203.112.84
2019-04-29 delete source_ip 46.51.204.187
2019-04-29 delete source_ip 52.209.48.17
2019-04-29 insert source_ip 34.241.219.209
2019-04-29 insert source_ip 52.16.0.56
2019-04-29 insert source_ip 52.214.214.222
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-03-29 delete source_ip 52.18.219.251
2019-03-29 delete source_ip 52.209.82.31
2019-03-29 delete source_ip 54.246.203.99
2019-03-29 insert source_ip 18.203.112.84
2019-03-29 insert source_ip 46.51.204.187
2019-03-29 insert source_ip 52.209.48.17
2018-12-24 delete source_ip 52.19.141.19
2018-12-24 delete source_ip 52.212.33.83
2018-12-24 delete source_ip 54.229.32.58
2018-12-24 insert source_ip 52.18.219.251
2018-12-24 insert source_ip 52.209.82.31
2018-12-24 insert source_ip 54.246.203.99
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-11-03 delete source_ip 34.241.221.196
2018-11-03 delete source_ip 52.17.221.14
2018-11-03 delete source_ip 54.246.207.19
2018-11-03 insert source_ip 52.19.141.19
2018-11-03 insert source_ip 52.212.33.83
2018-11-03 insert source_ip 54.229.32.58
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-06 delete source_ip 18.209.134.16
2018-09-06 delete source_ip 35.153.190.133
2018-09-06 delete source_ip 52.3.35.158
2018-09-06 insert source_ip 34.241.221.196
2018-09-06 insert source_ip 52.17.221.14
2018-09-06 insert source_ip 54.246.207.19
2018-07-23 delete source_ip 52.203.197.138
2018-07-23 delete source_ip 54.236.213.136
2018-07-23 insert source_ip 18.209.134.16
2018-07-23 insert source_ip 35.153.190.133
2018-07-23 insert source_ip 52.3.35.158
2018-07-23 update robots_txt_status www.lucasweston.com: 404 => 200
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-04-17 delete source_ip 176.67.160.243
2018-04-17 insert source_ip 52.203.197.138
2018-04-17 insert source_ip 54.236.213.136
2018-03-09 delete about_pages_linkeddomain twitter.com
2018-03-09 delete casestudy_pages_linkeddomain twitter.com
2018-03-09 delete contact_pages_linkeddomain twitter.com
2018-03-09 delete terms_pages_linkeddomain twitter.com
2018-03-09 insert about_pages_linkeddomain howardwestonacquisitions.com
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
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 delete about_pages_linkeddomain surfcook.co.uk
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-03 update statutory_documents 27/04/16 FULL LIST
2016-02-25 delete source_ip 91.186.163.20
2016-02-25 insert source_ip 176.67.160.243
2016-02-25 update robots_txt_status lucasweston.com: 200 => 404
2016-02-25 update robots_txt_status www.lucasweston.com: 200 => 404
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2015-04-07 delete about_pages_linkeddomain bbc.co.uk
2015-04-07 delete about_pages_linkeddomain businesslink.gov.uk
2015-04-07 delete about_pages_linkeddomain ibba.org
2015-04-07 delete about_pages_linkeddomain lucasweston.blogspot.com
2015-04-07 delete contact_pages_linkeddomain lucasweston.blogspot.com
2015-04-07 delete index_pages_linkeddomain lucasweston.blogspot.com
2015-04-07 delete registration_number 5113980
2015-04-07 delete terms_pages_linkeddomain businessvaluationreport.co.uk
2015-04-07 delete terms_pages_linkeddomain lucasweston.blogspot.com
2015-04-07 insert about_pages_linkeddomain surfcook.co.uk
2015-04-07 insert address 16 Lower Camden Place Bath BA1 5JJ United Kingdom
2015-04-07 insert phone +44 (1225) 460 777
2015-03-10 delete person Ian Piff
2014-12-29 insert about_pages_linkeddomain icaew.com
2014-12-29 insert person Ian Piff
2014-10-01 delete person Ian Piff
2014-09-03 insert person Ian Piff
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
2014-07-29 delete person Ross Finegan
2014-07-11 delete support_emails se..@lucasweston.com
2014-07-11 delete about_pages_linkeddomain businessvaluationreport.co.uk
2014-07-11 delete address Lower Ground Floor, 3 Gay Street, Bath, BA1 5JJ
2014-07-11 delete email se..@lucasweston.com
2014-07-11 delete person Ian Piff
2014-07-11 insert about_pages_linkeddomain lucasweston.blogspot.com
2014-07-11 insert address 16 Lower Camden Place, Bath , BA1 4JJ
2014-07-11 insert contact_pages_linkeddomain lucasweston.blogspot.com
2014-07-11 insert index_pages_linkeddomain lucasweston.blogspot.com
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-11 insert person Ross Finegan
2014-07-11 insert registration_number 05113980
2014-07-11 insert terms_pages_linkeddomain aboutcookies.org
2014-07-11 insert terms_pages_linkeddomain businessvaluationreport.co.uk
2014-07-11 insert terms_pages_linkeddomain lucasweston.blogspot.com
2014-07-11 insert vat 837 218 519
2014-07-11 update person_description Julian Lucas => Julian Lucas
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-24 update statutory_documents 27/04/14 FULL LIST
2013-11-07 delete address 84 Brook Street London W1K 5EH
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
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
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
2013-05-18 update statutory_documents 27/04/13 FULL LIST
2012-06-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents 27/04/12 FULL LIST
2011-06-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 27/04/11 FULL LIST
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-24 update statutory_documents 27/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENHOLM WESTON / 27/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ZANET WESTON / 27/04/2010
2009-06-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WESTON / 25/05/2007
2008-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WESTON / 25/05/2007
2008-05-08 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 46 CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7AA
2007-06-05 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-05-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2004-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19 update statutory_documents DIRECTOR RESIGNED
2004-05-19 update statutory_documents SECRETARY RESIGNED
2004-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION