CHURCHILLS OF DEREHAM - 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
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGETTE LOUISE HALL
2020-05-04 update statutory_documents CESSATION OF BASIL CHARLES TODD (DECEASED) AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-01 delete address 24 Norwich St Dereham Norfolk NR19 1BX
2019-08-01 delete source_ip 104.27.178.239
2019-08-01 delete source_ip 104.27.179.239
2019-08-01 insert contact_pages_linkeddomain tecnia.co.uk
2019-08-01 insert index_pages_linkeddomain tecnia.co.uk
2019-08-01 insert product_pages_linkeddomain tecnia.co.uk
2019-08-01 insert source_ip 5.134.13.251
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-04-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2019-02-07 update robots_txt_status www.churchillsofdereham.co.uk: 200 => 404
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-05-07 update accounts_next_due_date 2017-01-31 => 2017-12-31
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-01-31
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-08 update statutory_documents 29/03/16 FULL LIST
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BASIL TODD
2016-03-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2016-12-31
2016-02-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-02-10 delete contact_pages_linkeddomain onlinegunshop.co.uk
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-02-29
2015-10-31 insert index_pages_linkeddomain norfolkshooting.co.uk
2015-10-31 insert product_pages_linkeddomain norfolkshooting.co.uk
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 1 => 2
2015-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054057540002
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-07-07 update statutory_documents DIRECTOR APPOINTED MRS BRIDGETTE LOUISE HALL
2015-06-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-06-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054057540001
2015-05-15 insert index_pages_linkeddomain ukgamefair.co.uk
2015-05-12 update statutory_documents 29/03/15 FULL LIST
2015-04-17 delete source_ip 77.72.202.127
2015-04-17 insert source_ip 104.27.178.239
2015-04-17 insert source_ip 104.27.179.239
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-07 delete address C/O WENSUM VALLEY HOTEL GOLF AND COUNTRY CLUB BEECH AVENUE TAVERHAM NORWICH NORFOLK ENGLAND NR8 6HP
2014-04-07 insert address C/O WENSUM VALLEY HOTEL GOLF AND COUNTRY CLUB BEECH AVENUE TAVERHAM NORWICH NORFOLK NR8 6HP
2014-04-07 update registered_address
2014-04-01 update statutory_documents 29/03/14 FULL LIST
2014-01-08 insert address 24 Norwich Street, Dereham, Norfolk NR19 1BX
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
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update website_status DNSError => OK
2013-07-02 insert sales_emails sa..@churchillsofdereham.co.uk
2013-07-02 insert address 24 Norwich St Dereham Norfolk NR19 1BX
2013-07-02 insert alias Churchills of Dereham
2013-07-02 insert email sa..@churchillsofdereham.co.uk
2013-07-02 insert index_pages_linkeddomain onlinegunshop.co.uk
2013-07-02 insert phone 01362 696926
2013-07-02 insert registration_number 5405754
2013-07-02 update primary_contact null => 24 Norwich St Dereham Norfolk NR19 1BX
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
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
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-05-28 update website_status OK => FlippedRobotsTxt
2013-04-22 update statutory_documents 29/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 24 Norwich St Dereham Norfolk NR19 1BX
2012-10-24 delete email sa..@churchillsofdereham.co.uk
2012-10-24 delete phone 01362 696926
2012-10-24 update primary_contact
2012-05-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O WENSUM VALLEY HOTEL GOLF AND COU, BEECH AVENUE, TAVERHAM NORWICH NORFOLK NR8 6HP.
2012-04-30 update statutory_documents 29/03/12 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CHARLES TODD / 30/03/2011
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 29/03/11 FULL LIST
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 29/03/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BASIL CHARLES TODD / 29/03/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/06 FROM: C/O WENSUM VALLEY GOLF CLUB BEECH ROAD TAVERHAM NORWICH NORFOLK NR8 6HP
2006-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-12 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents NEW SECRETARY APPOINTED
2005-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 41 ST EDMUNDS ROAD ACLE NORWICH NORFOLK NR13 3BP
2005-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-04-04 update statutory_documents DIRECTOR RESIGNED
2005-04-04 update statutory_documents SECRETARY RESIGNED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION