GRIFFIN ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-29 delete source_ip 92.205.15.41
2022-08-29 insert source_ip 5.101.173.45
2022-02-14 delete source_ip 185.119.173.239
2022-02-14 insert source_ip 92.205.15.41
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-09 delete address GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2YY
2020-08-09 insert address 10 MERE DRIVE DIDSBURY MANCHESTER ENGLAND M20 6AF
2020-08-09 update registered_address
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY ENGLAND
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-07 delete address 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP
2019-02-07 insert address GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2YY
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update registered_address
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP
2019-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-27 delete source_ip 91.208.99.12
2016-09-27 insert source_ip 185.119.173.239
2016-09-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-10 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-27 update statutory_documents 10/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 12 => 4
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-01-31
2015-03-18 update statutory_documents CURREXT FROM 31/12/2014 TO 30/04/2015
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-26 update statutory_documents 10/01/15 FULL LIST
2014-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LAWLOR
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
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete alias Griffin Associates Ltd
2014-04-15 delete index_pages_linkeddomain onlineworx.net
2014-04-15 insert industry_tag IT recruitment
2014-04-15 update robots_txt_status www.griffinassociatesuk.co.uk: 404 => 200
2014-03-27 update website_status OK => FlippedRobots
2014-02-07 delete address 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE ENGLAND SK8 3GP
2014-02-07 insert address 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-20 update statutory_documents 10/01/14 FULL LIST
2013-10-07 delete address ASHCROFT HOUSE 12 BEAVER ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 6SR
2013-10-07 insert address 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE ENGLAND SK8 3GP
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ASHCROFT HOUSE 12 BEAVER ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 6SR
2013-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL ANDREW LAWLOR / 27/09/2013
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-17 update website_status FlippedRobots => OK
2013-09-17 delete source_ip 159.253.209.68
2013-09-17 insert source_ip 91.208.99.12
2013-09-17 update robots_txt_status www.griffinassociatesuk.co.uk: -6 => 404
2013-06-27 update website_status FailedRobots => FlippedRobots
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
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
2013-06-20 update website_status ServerDown => FailedRobots
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-21 update statutory_documents 10/01/13 FULL LIST
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 10/01/12 FULL LIST
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 10/01/11 FULL LIST
2010-07-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 10/01/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL ANDREW LAWLOR / 09/01/2010
2009-08-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21 update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 12 BEAVER RD DIDSBURY MANCHESTER M20 6SR
2006-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-24 update statutory_documents NEW SECRETARY APPOINTED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents SECRETARY RESIGNED
2006-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION