STEVE HILL - History of Changes


DateDescription
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-07 delete address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX
2022-09-07 insert address 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2022-09-07 update registered_address
2022-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02 delete source_ip 104.27.170.128
2021-02-02 delete source_ip 104.27.171.128
2021-02-02 insert source_ip 104.21.84.168
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-09 insert source_ip 172.67.195.80
2019-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WESTERNSHARE SECRETARIES LIMITED
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-14 update statutory_documents CESSATION OF STEPHEN HILL AS A PSC
2019-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-04 delete phone +44 870 350 8000
2019-05-04 delete phone +44 870 350 8005
2019-05-04 insert phone +44 1494 956 538
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-10 delete source_ip 162.13.94.57
2017-01-10 insert source_ip 104.27.170.128
2017-01-10 insert source_ip 104.27.171.128
2017-01-10 update robots_txt_status www.stevehill.co.uk: 404 => 200
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2015-08-09 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-09 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-17 update statutory_documents 10/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-02 delete about_pages_linkeddomain linkedin.com
2015-05-02 delete contact_pages_linkeddomain linkedin.com
2015-05-02 delete index_pages_linkeddomain linkedin.com
2015-05-02 delete service_pages_linkeddomain linkedin.com
2014-10-10 delete source_ip 213.188.134.171
2014-10-10 insert source_ip 162.13.94.57
2014-08-07 delete address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2014-08-07 insert address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-10 update statutory_documents 10/07/14 FULL LIST
2014-06-07 delete address DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON ENGLAND SW16 4DH
2014-06-07 insert address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-07 update registered_address
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND
2014-05-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-21 update website_status DomainNotFound => OK
2013-10-07 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-10-07 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-09-23 update statutory_documents 10/07/13 FULL LIST
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address UNIT H GARLAND WORKS DESBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RN
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert address DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON ENGLAND SW16 4DH
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2012 FROM UNIT H GARLAND WORKS DESBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2RN
2012-08-03 update statutory_documents 10/07/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 10/07/11 FULL LIST
2011-03-21 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY HILL / 01/10/2010
2010-10-05 update statutory_documents 10/07/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY HILL / 10/07/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN PUSEY / 10/07/2010
2010-10-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LIMITED / 10/07/2010
2010-05-14 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-07 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-09-08 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-07-09 update statutory_documents SECRETARY APPOINTED WESTERNSHARE SECRETARIES LIMITED
2008-07-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY EDITE HILL
2007-09-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-24 update statutory_documents RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 27 PENN ROAD, HAZELMERE HIGH WYCOMBE BUCKS HP15 7LN
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-24 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-12 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-08-31 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-29 update statutory_documents NEW SECRETARY APPOINTED
2003-07-15 update statutory_documents DIRECTOR RESIGNED
2003-07-15 update statutory_documents SECRETARY RESIGNED
2003-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION