ANDY PORTLOCK TREE SPECIALISTS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-03 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-06-01 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-27 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-21 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-18 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-12-15 delete source_ip 192.254.190.139
2018-12-15 insert source_ip 185.58.213.107
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-08-08 update statutory_documents 01/02/18 STATEMENT OF CAPITAL GBP 1002
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address UNIT 1 LADY LEA WORKS LADY LEA ROAD HORSLEY WOODHOUSE ILKESTON DERBYSHIRE DE7 6AZ
2017-04-26 insert address 10 CARLTON DRIVE SHELTON LOCK DERBY ENGLAND DE24 9EP
2017-04-26 update registered_address
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 1 LADY LEA WORKS LADY LEA ROAD HORSLEY WOODHOUSE ILKESTON DERBYSHIRE DE7 6AZ
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTLOCK
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH PORTLOCK
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH PORTLOCK
2016-06-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SCHOLES
2016-06-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-26 insert address 192, Carlton Hill, Carlton, Nottingham. NG4 1FT
2015-12-07 delete address UNIT 1 LADY LEA WORKS LADY LEA ROAD HORSLEY WOODHOUSE ILKESTON DERBYSHIRE ENGLAND DE7 6AZ
2015-12-07 insert address UNIT 1 LADY LEA WORKS LADY LEA ROAD HORSLEY WOODHOUSE ILKESTON DERBYSHIRE DE7 6AZ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents 02/11/15 FULL LIST
2015-08-17 delete address 60 Green Acres Park, Adbolton Road, West Bridgford, Nottingham, NG2 5AX
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address UNIT 3 DENBY YARD CHANDOS POLE STREET DERBY DERBYSHIRE DE22 3BA
2015-01-07 insert address UNIT 1 LADY LEA WORKS LADY LEA ROAD HORSLEY WOODHOUSE ILKESTON DERBYSHIRE ENGLAND DE7 6AZ
2015-01-07 update registered_address
2014-12-17 delete address Unit 3, Denby Yard, Chandos Pole Street, Derby, DE22 3BA
2014-12-17 insert address Unit 1 Lady Lea Works, Lady Lea Road, Horsley Woodhouse, Ilkeston, Derbyshire DE7 6AZ
2014-12-17 update primary_contact Unit 3, Denby Yard, Chandos Pole Street, Derby, DE22 3BA => Unit 1 Lady Lea Works, Lady Lea Road, Horsley Woodhouse, Ilkeston, Derbyshire DE7 6AZ
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM UNIT 3 DENBY YARD CHANDOS POLE STREET DERBY DERBYSHIRE DE22 3BA
2014-11-28 update statutory_documents 02/11/14 FULL LIST
2014-10-11 update website_status Disallowed => OK
2014-10-11 delete source_ip 95.215.224.3
2014-10-11 delete source_ip 95.215.224.8
2014-10-11 delete source_ip 95.215.224.59
2014-10-11 insert source_ip 192.254.190.139
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-27 update website_status FlippedRobots => Disallowed
2013-12-16 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-14 update statutory_documents 02/11/13 FULL LIST
2013-10-30 update website_status DNSError => OK
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update registered_address
2013-06-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-01 update website_status OK => DNSError
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-03-13 update website_status FlippedRobotsTxt
2013-02-27 delete phone 0800 093 4213
2013-02-27 delete phone 0845 3047136
2013-02-27 delete source_ip 95.215.226.30
2013-02-27 insert source_ip 95.215.224.3
2013-02-27 insert source_ip 95.215.224.8
2013-01-16 insert phone 0800 093 4213
2012-11-08 update statutory_documents 02/11/12 FULL LIST
2012-06-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 03/11/11 STATEMENT OF CAPITAL GBP 1001
2011-11-11 update statutory_documents 02/11/11 FULL LIST
2011-06-15 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 02/11/10 FULL LIST
2010-07-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 02/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JOHN PORTLOCK / 16/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PORTLOCK / 16/11/2009
2009-07-22 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM: FLOWER LILIES SAWMILL WINDLEY BELPER DERBYSHIRE DE56 2LQ
2007-11-21 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-13 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-29 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 2 ST HELENS STREET DERBY DERBYSHIRE DE1 3GY
2004-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2004-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-11 update statutory_documents DIRECTOR RESIGNED
2004-11-11 update statutory_documents SECRETARY RESIGNED
2004-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION