THE SMITHY CLINIC - History of Changes


DateDescription
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-07 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-25 delete phone 07480066716
2023-05-25 insert about_pages_linkeddomain themeisle.com
2023-05-25 insert career_pages_linkeddomain themeisle.com
2023-05-25 insert contact_pages_linkeddomain themeisle.com
2023-05-25 insert index_pages_linkeddomain themeisle.com
2023-05-25 insert management_pages_linkeddomain themeisle.com
2023-05-25 insert terms_pages_linkeddomain themeisle.com
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-15 delete career_pages_linkeddomain themeisle.com
2022-02-15 delete contact_pages_linkeddomain themeisle.com
2022-02-15 delete index_pages_linkeddomain themeisle.com
2022-02-15 delete management_pages_linkeddomain themeisle.com
2022-02-15 insert career_pages_linkeddomain rushcliff.com
2022-02-15 insert contact_pages_linkeddomain rushcliff.com
2022-02-15 insert index_pages_linkeddomain rushcliff.com
2022-02-15 insert management_pages_linkeddomain rushcliff.com
2022-02-15 update person_description Robert Brock => Robert Brock
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-23 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-18 insert person Robert Brock
2021-09-18 insert person Suzanne Woodruff
2021-09-18 insert phone 07480066716
2021-05-17 delete person Nicky Dunn
2021-05-17 insert person Linda Hunter
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-05 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-06 delete email sm..@aol.co
2019-12-06 insert email ep..@smithyclinic.co.uk
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-10-24 insert email sm..@aol.co
2019-09-19 insert general_emails re..@smithyclinic.co.uk
2019-09-19 insert address the Old Smithy, Bromham, Wiltshire, SN15 2HE
2019-09-19 insert email re..@smithyclinic.co.uk
2019-08-19 update website_status MaintenancePage => OK
2019-08-19 delete source_ip 46.30.213.132
2019-08-19 insert source_ip 77.68.64.21
2019-08-19 update robots_txt_status smithyclinic.co.uk: 404 => 200
2019-08-19 update robots_txt_status www.smithyclinic.co.uk: 404 => 200
2019-07-19 update website_status OK => MaintenancePage
2019-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents DIRECTOR APPOINTED MRS HELEN MARGARET PASSMORE
2019-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET PASSMORE
2019-04-25 update statutory_documents CESSATION OF MAUREEN EDWARDS AS A PSC
2019-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN EDWARDS
2019-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS
2019-04-24 delete management_pages_linkeddomain colorawesomeness.com
2019-04-24 delete management_pages_linkeddomain google.co.uk
2019-04-24 delete management_pages_linkeddomain homeopathywiltshire.co.uk
2019-04-24 delete management_pages_linkeddomain twitter.com
2019-04-24 delete management_pages_linkeddomain wordpress.org
2019-04-24 delete person Janine Taylor
2019-04-24 delete person Mo Edwards
2019-04-24 delete person Nicola Jones
2019-04-24 delete source_ip 46.30.213.154
2019-04-24 insert about_pages_linkeddomain colorawesomeness.com
2019-04-24 insert about_pages_linkeddomain google.co.uk
2019-04-24 insert about_pages_linkeddomain homeopathywiltshire.co.uk
2019-04-24 insert about_pages_linkeddomain twitter.com
2019-04-24 insert about_pages_linkeddomain wordpress.org
2019-04-24 insert source_ip 46.30.213.132
2019-04-24 update person_description Jane Ferris => Jane Ferris
2019-04-24 update person_title Jane Ferris: Office Manager => ASSOCIATE PRACTITIONERS
2019-04-07 update account_ref_day 30 => 28
2019-04-07 update account_ref_month 9 => 2
2019-04-07 update accounts_next_due_date 2020-06-30 => 2019-11-30
2019-03-01 update statutory_documents PREVSHO FROM 30/09/2019 TO 28/02/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-14 update statutory_documents SOLVENCY STATEMENT DATED 30/09/18
2018-11-14 update statutory_documents REDUCE ISSUED CAPITAL 30/09/2018
2018-11-14 update statutory_documents 14/11/18 STATEMENT OF CAPITAL GBP 100
2018-11-14 update statutory_documents STATEMENT BY DIRECTORS
2018-11-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2018-05-12 insert person Nicola Jones
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-08-31 delete management_pages_linkeddomain bowenwilts.co.uk
2017-08-31 delete management_pages_linkeddomain cnhc.org.uk
2017-08-31 delete person Tricia Darling
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-28 delete person Jane Trueman
2016-11-28 insert person Jane Ferris
2016-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-27 delete person Jan Trigo
2016-08-27 insert person Janine Taylor
2016-06-23 delete source_ip 46.30.212.142
2016-06-23 insert source_ip 46.30.213.154
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-16 update website_status OK => DomainNotFound
2015-11-09 update returns_last_madeup_date 2014-09-25 => 2015-10-19
2015-11-09 update returns_next_due_date 2015-10-23 => 2016-11-16
2015-10-21 update statutory_documents 19/10/15 FULL LIST
2015-08-22 insert person Ella Hurrell
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-14 update statutory_documents 25/09/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-21 delete source_ip 213.171.219.1
2013-11-21 insert source_ip 46.30.212.142
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-02 update statutory_documents 25/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 86220 - Specialists medical practice activities
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-01-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 25/09/12 FULL LIST
2012-01-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 25/09/11 FULL LIST
2011-01-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 25/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EDWARDS / 25/09/2010
2010-02-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-09 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12 update statutory_documents NEW SECRETARY APPOINTED
2006-10-12 update statutory_documents RETURN MADE UP TO 25/09/06; NO CHANGE OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05 update statutory_documents RETURN MADE UP TO 25/09/05; NO CHANGE OF MEMBERS
2005-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-20 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents MEMORANDUM OF ASSOCIATION
2003-10-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-26 update statutory_documents SECRETARY RESIGNED
2003-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION