HOMESMITHS - 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
2023-11-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-12 update robots_txt_status www.homesmiths.co.uk: 404 => 200
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-12-07 delete company_previous_name HOME OFFICE INTERIORS LTD
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-29 delete about_pages_linkeddomain sbid.org
2021-09-29 delete person Catherine Hazell
2021-09-29 delete person Katy May
2021-09-29 delete person Kirsty Corcoran
2021-09-29 delete person Sophie McKenzie
2021-09-29 insert alias HomeSmiths Interior Design West Sussex
2021-09-29 update person_description David Smith => David Smith
2021-09-29 update person_description Jacqui Smith => Jacqui Smith
2021-09-29 update person_description Jenna Gale => Jenna Gale
2021-09-29 update robots_txt_status www.homesmiths.co.uk: 200 => 404
2021-01-28 delete about_pages_linkeddomain enashaw.co.uk
2021-01-28 delete person Jenna Knight
2021-01-28 insert about_pages_linkeddomain djmdesignsltd.com
2021-01-28 insert person Jenna Gale
2021-01-28 update person_description Catherine Hazell => Catherine Hazell
2021-01-28 update person_description Katy May => Katy May
2021-01-28 update person_title Catherine Hazell: Designer; Assistant => null
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-02 delete index_pages_linkeddomain bit.ly
2020-04-02 insert index_pages_linkeddomain sbid.org
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 delete source_ip 77.68.37.132
2019-12-02 insert source_ip 80.84.63.223
2019-08-03 insert person Nadia Ponte
2019-02-19 insert about_pages_linkeddomain sbid.org
2019-02-19 update person_description David Smith => David Smith
2019-02-19 update person_description Jacqui Smith => Jacqui Smith
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-12-10 delete source_ip 217.199.187.194
2018-12-10 insert source_ip 77.68.37.132
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-23 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-24 delete person Aisha Zaman
2017-10-24 delete person James Ely
2017-10-24 delete person Nichola Hayler
2017-10-24 insert about_pages_linkeddomain enashaw.co.uk
2017-10-24 update person_description Catherine Hazell => Catherine Hazell
2017-10-24 update person_description Katy May => Katy May
2017-10-24 update person_title Catherine Hazell: Design Assistant => Designer; Assistant
2017-09-13 update website_status Unavailable => OK
2017-09-13 delete person Nikki Smith
2017-06-19 update website_status OK => Unavailable
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update person_description Jacqui Smith => Jacqui Smith
2016-07-27 update person_description Catherine Hazell => Catherine Hazell
2016-07-27 update person_title Catherine Hazell: Intern => Design Assistant
2016-07-27 update person_title Nichola Hayler: Designer; Assistant => Freelance Designer
2016-04-01 delete person Natalie Emms
2016-04-01 insert person Catherine Hazell
2016-02-10 insert sic_code 43999 - Other specialised construction activities n.e.c.
2016-02-10 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-10 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-26 update statutory_documents 18/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-04 update website_status Disallowed => OK
2015-09-04 delete about_pages_linkeddomain sbid.org
2015-09-04 delete about_pages_linkeddomain sophiemckenziedesign.co.uk
2015-09-04 delete about_pages_linkeddomain trackman.info
2015-09-04 delete index_pages_linkeddomain t.co
2015-09-04 delete registration_number 4143713
2015-09-04 delete source_ip 198.185.159.195
2015-09-04 delete vat 801 1414 94
2015-09-04 insert about_pages_linkeddomain hh-design.co.uk
2015-09-04 insert about_pages_linkeddomain pinterest.com
2015-09-04 insert about_pages_linkeddomain trackman.co.uk
2015-09-04 insert index_pages_linkeddomain hh-design.co.uk
2015-09-04 insert index_pages_linkeddomain pinterest.com
2015-09-04 insert person Natalie Emms
2015-09-04 insert person Nichola Hayler
2015-09-04 insert phone 01444 440880
2015-09-04 insert source_ip 217.199.187.194
2015-09-04 update person_description David Smith => David Smith
2015-09-04 update person_description James Ely => James Ely
2015-09-04 update person_description Jenna Gale => Jenna Gale
2015-09-04 update person_description Katy May => Katy May
2015-09-04 update person_description Nikki Smith => Nikki Smith
2015-09-04 update person_title Katy May: Designer; Assistant => null
2015-09-04 update person_title Nikki Smith: Project Co - Ordinator => Member of Staff
2015-02-25 update website_status FlippedRobots => Disallowed
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-22 update statutory_documents 18/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 update website_status OK => FlippedRobots
2014-06-02 delete source_ip 198.185.159.136
2014-06-02 insert index_pages_linkeddomain t.co
2014-06-02 insert source_ip 198.185.159.195
2014-03-07 delete address 26 THE PLATT LINDFIELD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 2SY
2014-03-07 insert address 26 THE PLATT LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2SY
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-13 update statutory_documents 18/01/14 FULL LIST
2014-01-03 delete contact_pages_linkeddomain t.co
2014-01-03 delete index_pages_linkeddomain t.co
2014-01-03 delete source_ip 198.185.159.131
2014-01-03 insert source_ip 198.185.159.136
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 delete source_ip 65.39.205.61
2013-11-21 insert contact_pages_linkeddomain t.co
2013-11-21 insert index_pages_linkeddomain t.co
2013-11-21 insert source_ip 198.185.159.131
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-22 delete index_pages_linkeddomain t.co
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-05-12 delete source_ip 65.39.205.54
2013-05-12 insert source_ip 65.39.205.61
2013-04-18 insert index_pages_linkeddomain t.co
2013-02-03 update website_status OK
2013-01-25 update statutory_documents 18/01/13 FULL LIST
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 01/06/2012
2013-01-19 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 18/01/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 2
2011-01-20 update statutory_documents 18/01/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 18/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 18/01/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN SMITH / 18/01/2010
2010-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN SMITH / 18/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 04/09/2009
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN SMITH / 04/09/2009
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SUSAN SMITH / 04/09/2009
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 49 LUXFORD ROAD LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2LY
2009-02-10 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15 update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01 update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02 update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 58 MARLBOROUGH ROAD DORKING SURREY RH4 2DL
2003-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-25 update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25 update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents COMPANY NAME CHANGED HOME OFFICE INTERIORS LTD CERTIFICATE ISSUED ON 30/10/01
2001-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-24 update statutory_documents S366A DISP HOLDING AGM 18/01/01
2001-01-22 update statutory_documents SECRETARY RESIGNED
2001-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION