NORBRECK GENETICS - 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
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-10-07 delete address FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW
2023-10-07 delete company_previous_name NORBECK GENETICS LIMITED
2023-10-07 insert address 35A KING STREET WHALLEY CLITHEROE ENGLAND BB7 9SP
2023-10-07 update registered_address
2023-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2023 FROM FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW
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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-02-10 delete general_emails in..@countrygirlmedia.co.uk
2022-02-10 delete email in..@countrygirlmedia.co.uk
2022-02-10 delete person Chrissie Long
2022-02-10 delete person James Bond
2022-02-10 delete phone +44 (0)1524 751252
2022-02-10 delete phone 07909 524483
2022-02-10 insert about_pages_linkeddomain facebook.com
2022-02-10 insert about_pages_linkeddomain twiiter.com
2022-02-10 insert contact_pages_linkeddomain facebook.com
2022-02-10 insert contact_pages_linkeddomain twiiter.com
2022-02-10 insert index_pages_linkeddomain facebook.com
2022-02-10 insert index_pages_linkeddomain twiiter.com
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
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
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
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update website_status DomainNotFound => OK
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 insert general_emails in..@norbreckgenetics.com
2020-05-29 delete index_pages_linkeddomain facebook.com
2020-05-29 delete index_pages_linkeddomain linkedin.com
2020-05-29 delete index_pages_linkeddomain twitter.com
2020-05-29 delete registration_number 4905671
2020-05-29 delete source_ip 79.170.40.37
2020-05-29 insert email in..@norbreckgenetics.com
2020-05-29 insert source_ip 217.199.187.198
2020-05-29 update robots_txt_status www.norbreckgenetics.com: 404 => 200
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-04-21 delete phone +44 (0)7866 476760
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
2018-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HELEN HALHEAD
2017-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HALHEAD / 25/01/2017
2017-07-04 insert phone +44 (0)7805 626155
2017-07-04 insert phone +44 (0)7866 476760
2017-01-20 delete about_pages_linkeddomain sck6.co.uk
2017-01-20 delete contact_pages_linkeddomain sck6.co.uk
2017-01-20 delete index_pages_linkeddomain sck6.co.uk
2017-01-20 delete product_pages_linkeddomain sck6.co.uk
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
2016-10-24 update founded_year 2009 => null
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-30 delete general_emails in..@norbreckgenetics.com
2016-07-30 delete contact_pages_linkeddomain google.com
2016-07-30 delete contact_pages_linkeddomain sck-webworks.co.uk
2016-07-30 delete email in..@norbreckgenetics.com
2016-07-30 delete index_pages_linkeddomain sck-webworks.co.uk
2016-07-30 insert contact_pages_linkeddomain facebook.com
2016-07-30 insert contact_pages_linkeddomain linkedin.com
2016-07-30 insert contact_pages_linkeddomain sck6.co.uk
2016-07-30 insert contact_pages_linkeddomain twitter.com
2016-07-30 insert index_pages_linkeddomain linkedin.com
2016-07-30 insert index_pages_linkeddomain sck6.co.uk
2016-07-30 insert registration_number 4905671
2016-07-30 update founded_year null => 2009
2016-07-30 update robots_txt_status www.norbreckgenetics.com: 200 => 404
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-08 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 update statutory_documents 19/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-19 update statutory_documents 19/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-09-20 update statutory_documents 19/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 01420 - Raising of other cattle and buffaloes
2013-06-22 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-01-22 update website_status FlippedRobotsTxt
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 19/09/12 FULL LIST
2011-10-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 19/09/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 19/09/10 FULL LIST
2010-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 19/09/09 FULL LIST
2008-11-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-25 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM: WARWICK HOUSE ALLENBROOK ROAD ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2UT
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-04 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM: ABACUS HOUSE, ROPE WALK GARSTANG PRESTON LANCASHIRE PR3 1NS
2006-05-19 update statutory_documents NEW SECRETARY APPOINTED
2006-05-19 update statutory_documents SECRETARY RESIGNED
2005-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/05 FROM: ABACUS HOUSE, THE ROPEWALK GARSTANG PRESTON LANCASHIRE PR3 1NS
2005-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-10-03 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents NEW SECRETARY APPOINTED
2003-10-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-25 update statutory_documents COMPANY NAME CHANGED NORBECK GENETICS LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-09-22 update statutory_documents DIRECTOR RESIGNED
2003-09-22 update statutory_documents SECRETARY RESIGNED
2003-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION