ROOSTER - History of Changes


DateDescription
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-01-07 insert sales_emails sa..@rooster.uk.com
2020-01-07 delete address 75 West End, Balallan, Isle of Lewis, HS2 9PX
2020-01-07 delete alias Western Isles Web Services
2020-01-07 delete alias Western Isles Web Services Ltd
2020-01-07 delete index_pages_linkeddomain westernislesweb.com
2020-01-07 delete phone 01851 830 702
2020-01-07 delete registration_number SC509635
2020-01-07 delete source_ip 162.13.189.204
2020-01-07 insert address Orchard Close, Middleyon Tyas, North Yorkshire DL10 6PE
2020-01-07 insert alias Rooster
2020-01-07 insert email sa..@rooster.uk.com
2020-01-07 insert index_pages_linkeddomain gcwweb.com
2020-01-07 insert index_pages_linkeddomain maff.gov.uk
2020-01-07 insert phone 01325 339971
2020-01-07 insert source_ip 162.13.162.17
2020-01-07 update name Western Isles Web Services => Rooster
2020-01-07 update primary_contact 75 West End, Balallan, Isle of Lewis, HS2 9PX => Orchard Close, Middleyon Tyas, North Yorkshire DL10 6PE
2020-01-07 update robots_txt_status www.rooster.uk.com: 404 => 200
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-07-07 delete sales_emails sa..@rooster.uk.com
2019-07-07 delete address Orchard Close, Middleyon Tyas, North Yorkshire DL10 6PE
2019-07-07 delete alias Rooster
2019-07-07 delete email sa..@rooster.uk.com
2019-07-07 delete index_pages_linkeddomain gcwweb.com
2019-07-07 delete index_pages_linkeddomain maff.gov.uk
2019-07-07 delete phone 01325 339971
2019-07-07 delete source_ip 162.13.162.17
2019-07-07 insert address 75 West End, Balallan, Isle of Lewis, HS2 9PX
2019-07-07 insert alias Western Isles Web Services
2019-07-07 insert alias Western Isles Web Services Ltd
2019-07-07 insert index_pages_linkeddomain westernislesweb.com
2019-07-07 insert phone 01851 830 702
2019-07-07 insert registration_number SC509635
2019-07-07 insert source_ip 162.13.189.204
2019-07-07 update name Rooster => Western Isles Web Services
2019-07-07 update primary_contact Orchard Close, Middleyon Tyas, North Yorkshire DL10 6PE => 75 West End, Balallan, Isle of Lewis, HS2 9PX
2019-07-07 update robots_txt_status www.rooster.uk.com: 200 => 404
2019-06-07 delete source_ip 162.13.189.204
2019-06-07 insert source_ip 162.13.162.17
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2017-12-08 delete company_previous_name STOWSMART LIMITED
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-24 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-29 delete source_ip 31.222.174.138
2015-10-29 insert source_ip 162.13.189.204
2015-08-09 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-09 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-15 update statutory_documents 14/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-14 update statutory_documents 14/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-15 update statutory_documents 14/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 2414 - Manufacture other organic basic chemicals
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 20140 - Manufacture of other organic basic chemicals
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-05 update website_status OK => FlippedRobotsTxt
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-11-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 14/07/12 FULL LIST
2011-12-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 14/07/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONEBANK / 15/07/2011
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STONEBANK / 15/07/2011
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER STONEBANK / 15/07/2011
2011-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STONEBANK / 15/07/2011
2010-12-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 14/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONEBANK / 14/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STONEBANK / 14/07/2010
2010-02-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STONEBANK / 18/07/2007
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER STONEBANK / 18/07/2007
2008-01-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 1 COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6EN
2007-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 5 HENSON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6WA
2007-07-17 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-07 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-25 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12 update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-14 update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-24 update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-31 update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-09 update statutory_documents RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS
2000-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22 update statutory_documents RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-22 update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents NC INC ALREADY ADJUSTED 08/10/97
1997-12-04 update statutory_documents £ NC 100/100000 08/10
1997-11-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-11-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-10 update statutory_documents COMPANY NAME CHANGED STOWSMART LIMITED CERTIFICATE ISSUED ON 11/11/97
1997-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-16 update statutory_documents NEW SECRETARY APPOINTED
1997-10-16 update statutory_documents DIRECTOR RESIGNED
1997-10-16 update statutory_documents SECRETARY RESIGNED
1997-10-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-16 update statutory_documents ALTER MEM AND ARTS 14/07/97
1997-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION