HATLEY PRINT - History of Changes


DateDescription
2023-08-27 delete source_ip 50.62.172.98
2023-08-27 insert source_ip 160.153.0.5
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-23 delete source_ip 166.62.108.196
2023-03-23 insert source_ip 50.62.172.98
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-27 delete address Castle Precincts, Lewes, East Sussex, BN7 1YT
2020-04-27 insert address Plumpton Green, Lewes, East Sussex, BN7 3DF
2020-04-27 update primary_contact Castle Precincts, Lewes, East Sussex, BN7 1YT => Plumpton Green, Lewes, East Sussex, BN7 3DF
2020-01-24 delete source_ip 166.62.109.105
2020-01-24 insert source_ip 166.62.108.196
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUMSEY-WILLIAMS / 12/08/2019
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL HATLEY / 12/08/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL RUMSEY-WILLIAMS / 12/08/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LOUISE RACHEL HATLEY / 12/08/2019
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUMSEY-WILLIAMS / 01/10/2017
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL HATLEY / 01/10/2017
2017-10-07 update account_category null => TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02 delete address Atonement (2007) Munich
2017-08-02 insert about_pages_linkeddomain instagram.com
2017-08-02 insert about_pages_linkeddomain linkedin.com
2017-08-02 insert index_pages_linkeddomain instagram.com
2017-08-02 insert index_pages_linkeddomain linkedin.com
2017-08-02 insert phone +44 (0)1273 789855
2017-07-04 delete about_pages_linkeddomain elegantthemes.com
2017-07-04 delete about_pages_linkeddomain linkedin.com
2017-07-04 delete about_pages_linkeddomain wordpress.org
2017-07-04 delete contact_pages_linkeddomain elegantthemes.com
2017-07-04 delete contact_pages_linkeddomain wordpress.org
2017-07-04 delete index_pages_linkeddomain elegantthemes.com
2017-07-04 delete index_pages_linkeddomain wordpress.org
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-17 delete otherexecutives Daniel Rumsey-Williams
2017-05-17 delete person Daniel Rumsey-Williams
2017-05-17 insert about_pages_linkeddomain facebook.com
2017-05-17 insert contact_pages_linkeddomain facebook.com
2017-05-17 insert index_pages_linkeddomain facebook.com
2017-05-17 insert index_pages_linkeddomain twitter.com
2017-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 delete address 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2017-04-26 insert address 1 WEST STREET LEWES ENGLAND BN7 2NZ
2017-04-26 update registered_address
2017-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 1 1 WEST STREET LEWES EAST SUSSEX BN7 2NZ ENGLAND
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-10-23 delete source_ip 166.62.111.64
2016-10-23 insert index_pages_linkeddomain maltingsfabrics.com
2016-10-23 insert source_ip 166.62.109.105
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-29 insert address Atonement (2007) Munich
2016-04-25 delete source_ip 184.168.47.225
2016-04-25 insert source_ip 166.62.111.64
2016-01-13 update website_status FlippedRobots => OK
2016-01-13 delete source_ip 166.62.72.98
2016-01-13 insert source_ip 184.168.47.225
2016-01-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-16 update statutory_documents 25/11/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-10-30 => 2016-09-30
2015-11-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-10-30
2015-10-04 update website_status OK => FlippedRobots
2015-08-08 delete about_pages_linkeddomain officehounds.com
2015-08-08 delete client_pages_linkeddomain officehounds.com
2015-08-08 delete contact_pages_linkeddomain officehounds.com
2015-08-08 delete index_pages_linkeddomain officehounds.com
2015-08-08 delete projects_pages_linkeddomain officehounds.com
2015-08-08 insert about_pages_linkeddomain elegantthemes.com
2015-08-08 insert about_pages_linkeddomain wordpress.org
2015-08-08 insert client_pages_linkeddomain elegantthemes.com
2015-08-08 insert client_pages_linkeddomain wordpress.org
2015-08-08 insert contact_pages_linkeddomain elegantthemes.com
2015-08-08 insert contact_pages_linkeddomain wordpress.org
2015-08-08 insert index_pages_linkeddomain elegantthemes.com
2015-08-08 insert index_pages_linkeddomain wordpress.org
2015-08-08 insert projects_pages_linkeddomain elegantthemes.com
2015-08-08 insert projects_pages_linkeddomain wordpress.org
2015-05-16 delete source_ip 91.103.216.55
2015-05-16 insert source_ip 166.62.72.98
2015-05-16 update robots_txt_status www.hatleyprint.co.uk: 404 => 200
2015-01-15 update website_status InvalidLanguage => OK
2015-01-15 delete address Bletchinglye Lane Rotherfield East Sussex TN6 3NN
2015-01-15 delete phone 01892 852835
2015-01-15 delete phone 01892 852835 / 01892 852869
2015-01-15 insert address Castle Precincts Lewes East Sussex BN7 1YT
2015-01-15 insert phone 01273 789855
2015-01-15 update primary_contact Bletchinglye Lane Rotherfield East Sussex TN6 3NN => Castle Precincts Lewes East Sussex BN7 1YT
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-06 update website_status OK => InvalidLanguage
2014-12-01 update statutory_documents 25/11/14 FULL LIST
2014-11-07 insert client Rambert Dance Company
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-23 update statutory_documents 25/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 29 SHAND STREET LONDON BRIDGE LONDON SE1 2ES
2013-06-25 insert address 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2013-06-25 update registered_address
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-23 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 delete phone 07787 531667
2013-05-16 insert email ha..@virgin.net
2013-05-16 insert phone 01892 852835 / 01892 852869
2013-04-21 delete source_ip 91.103.216.116
2013-04-21 insert source_ip 91.103.216.55
2013-04-03 update website_status OK
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 29 SHAND STREET LONDON BRIDGE LONDON SE1 2ES
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUMSEY-WILLIAMS / 14/12/2012
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL HATLEY / 14/12/2012
2013-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE RACHEL HATLEY / 14/12/2012
2013-01-04 update website_status DomainNotFound
2012-11-26 update statutory_documents 25/11/12 FULL LIST
2012-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 25/11/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR APPOINTED DANIEL RUMSEY-WILLIAMS
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD HATLEY
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 25/11/10 FULL LIST
2010-08-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 25/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN EDWARD MEADE HATLEY / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL HATLEY / 11/12/2009
2009-08-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION