SHADBOLT ROPE ACCESS - 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
2023-08-07 delete address 140 RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QR
2023-08-07 insert address RUBINE HOUSE MANOR ROAD HAVERHILL SUFFOLK UNITED KINGDOM CB9 0EP
2023-08-07 update registered_address
2023-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2023 FROM 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR ENGLAND
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 21/07/2023
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
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 delete source_ip 77.72.4.98
2022-03-31 insert source_ip 35.214.60.71
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 01/02/2022
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 01/02/2022
2022-01-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 13/02/2018
2018-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/02/2018
2018-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 12/02/2018
2018-01-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE
2017-09-07 insert address 140 RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QR
2017-09-07 update registered_address
2017-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE
2017-04-05 delete general_emails in..@shadboltropeacces.co.uk
2017-04-05 delete email in..@shadboltropeacces.co.uk
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 insert address Unit 56 Broton Drive Industrial Estate Halstead Essex CO9 1HB
2016-12-30 insert index_pages_linkeddomain gingernutdesign.com
2016-12-30 insert phone 01787 477097
2016-12-30 update primary_contact null => Unit 56 Broton Drive Industrial Estate Halstead Essex CO9 1HB
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-20 delete general_emails in..@shadboltropeaccess.co.uk
2016-10-20 insert general_emails in..@shadboltropeacces.co.uk
2016-10-20 delete email in..@shadboltropeaccess.co.uk
2016-10-20 delete index_pages_linkeddomain irata.org
2016-10-20 delete phone 01787 477097
2016-10-20 delete phone 07990 511828
2016-10-20 delete source_ip 88.208.252.168
2016-10-20 insert email in..@shadboltropeacces.co.uk
2016-10-20 insert source_ip 77.72.4.98
2016-10-20 update robots_txt_status www.shadboltropeaccess.co.uk: 404 => 200
2016-03-12 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-12 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-26 update statutory_documents 18/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-05-05 delete source_ip 213.171.219.245
2015-05-05 insert source_ip 88.208.252.168
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-10 update statutory_documents 18/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-10 update statutory_documents 18/02/14 FULL LIST
2014-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012
2014-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012
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
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-01 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-21 update accounts_last_madeup_date 2011-04-05 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-04-05 update statutory_documents 18/02/13 FULL LIST
2012-10-25 insert phone 07557 995143
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-12 update statutory_documents 18/02/12 FULL LIST
2011-11-18 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents CURRSHO FROM 05/04/2012 TO 31/03/2012
2011-03-11 update statutory_documents 18/02/11 FULL LIST
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 16/02/2011
2010-11-29 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 18/02/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 18/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 18/02/2010
2009-12-19 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-13 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM SHARDLOWES FARM HEDINGHAM ROAD GOSFIELD ESSEX CO9 1PL
2008-05-01 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-09-10 update statutory_documents RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SHARDLOES FARM GOSFIELD HALSTEAD ESSEX CO9 1PL
2006-06-16 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06
2005-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01 update statutory_documents DIRECTOR RESIGNED
2005-03-01 update statutory_documents SECRETARY RESIGNED
2005-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION