FOREST OF DEAN STONE FIRMS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-07-07 insert sic_code 08990 - Other mining and quarrying n.e.c.
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-18 update statutory_documents ADOPT ARTICLES 22/02/2022
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 1 => 2
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-29 update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 100
2022-03-22 delete fax +44 (0)1594 564184
2022-03-22 delete phone +44 (0)1594 562304
2022-03-22 delete phone +44 (0)1594 564184
2022-03-22 delete source_ip 172.67.173.13
2022-03-22 delete source_ip 104.21.88.55
2022-03-22 insert index_pages_linkeddomain newicon.net
2022-03-22 insert phone 01594 562304
2022-03-22 insert source_ip 138.68.178.50
2022-03-22 update person_title Barnhill Quarry: CSR / Hydro => null
2022-03-02 update statutory_documents ADOPT ARTICLES 22/02/2022
2022-01-07 update num_mort_outstanding 3 => 2
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-20 delete source_ip 185.119.173.31
2021-12-20 insert source_ip 172.67.173.13
2021-12-20 insert source_ip 104.21.88.55
2021-12-20 update robots_txt_status www.fodstone.co.uk: 200 => 404
2021-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058463700002
2021-12-15 update statutory_documents DIRECTOR APPOINTED THOMAS NEVILLE WADDINGTON
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents SOLVENCY STATEMENT DATED 12/08/21
2021-08-18 update statutory_documents REDUCE ISSUED CAPITAL 12/08/2021
2021-08-18 update statutory_documents 18/08/21 STATEMENT OF CAPITAL GBP 90
2021-08-18 update statutory_documents STATEMENT BY DIRECTORS
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR JAMES PETER LESLIE HART
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HART
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES PETER HART / 26/11/2020
2020-12-03 update statutory_documents CESSATION OF MARCUS SCOTT RUSSELL AS A PSC
2020-12-03 update statutory_documents CESSATION OF NICHOLAS IAN HORTON AS A PSC
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HORTON
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS SCOTT RUSSELL
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORTON
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS HORTON
2020-10-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2019-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES PETER HART
2019-11-15 update statutory_documents CESSATION OF PETER LESLIE HART AS A PSC
2019-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HART
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents SECRETARY APPOINTED NICHOLAS IAN HORTON
2018-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBINSON
2018-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE ROBINSON
2018-08-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HORTON / 12/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCOTT RUSSELL / 12/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HART / 12/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 12/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN HORTON / 12/06/2018
2018-04-03 update website_status IndexPageFetchError => OK
2018-04-03 delete source_ip 95.142.152.194
2018-04-03 insert source_ip 185.119.173.31
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058463700003
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-11 update website_status OK => IndexPageFetchError
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS SCOTT RUSSELL
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN HORTON
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE HART
2016-10-16 delete source_ip 94.236.66.111
2016-10-16 insert source_ip 95.142.152.194
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
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-14 update statutory_documents 14/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-07 update statutory_documents 14/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-18 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058463700002
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PETER HART / 14/10/2013
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-09 update statutory_documents 14/06/13 FULL LIST
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-06-23 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-04-27 delete source_ip 213.175.223.242
2013-04-27 insert source_ip 94.236.66.111
2013-04-27 update robots_txt_status www.fodstone.co.uk: 404 => 200
2012-10-26 update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-25 update statutory_documents 14/06/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-06 update statutory_documents 14/06/11 FULL LIST
2011-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/05/2011
2011-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 31/05/2011
2011-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-16 update statutory_documents 14/06/10 FULL LIST
2010-02-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 5 DEANSWAY WORCESTER WR1 2JG
2009-07-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ROBINSON / 16/06/2009
2009-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HART / 12/06/2009
2009-07-13 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-13 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents NC INC ALREADY ADJUSTED 29/06/07
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12 update statutory_documents £ NC 800000/2700000 29/0
2007-11-12 update statutory_documents SHARES AGREEMENT OTC
2007-11-07 update statutory_documents COMPANY NAME CHANGED LIGHTENING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-26 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-22 update statutory_documents NC INC ALREADY ADJUSTED 05/02/07
2007-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-22 update statutory_documents NEW SECRETARY APPOINTED
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents SECRETARY RESIGNED
2007-02-22 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-02-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22 update statutory_documents £ NC 1000/800000 05/02
2007-02-22 update statutory_documents APT OF DIR 05/02/07
2006-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/06 FROM: EDBROOK HOUSE ST JOHNS ROAD WOKING SURREY GU21 7SE
2006-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-08 update statutory_documents NEW SECRETARY APPOINTED
2006-11-08 update statutory_documents DIRECTOR RESIGNED
2006-11-08 update statutory_documents SECRETARY RESIGNED
2006-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION