Date | Description |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WEBB |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-09-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 0 => 1 |
2022-06-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-14 |
delete address The Great Barn,
Smithbrook Barns, Cranleigh, Surrey GU6 8LH |
2022-04-14 |
insert address Unit 5 Birtley Courtyard
Bramley
Surrey
GU5 0LA |
2022-04-14 |
update primary_contact The Great Barn,
Smithbrook Barns, Cranleigh, Surrey GU6 8LH => Unit 5 Birtley Courtyard
Bramley
Surrey
GU5 0LA |
2022-04-07 |
delete address THE GREAT BARN SMITHBROOK BARNS CRANLEIGH SURREY GU6 8LH |
2022-04-07 |
insert address UNIT 5 BIRTLEY COURTYARD BIRTLEY ROAD BRAMLEY GUILDFORD ENGLAND GU5 0LA |
2022-04-07 |
update registered_address |
2022-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM
THE GREAT BARN
SMITHBROOK BARNS
CRANLEIGH
SURREY
GU6 8LH |
2022-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
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 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-30 |
delete source_ip 94.236.32.40 |
2021-05-30 |
insert source_ip 82.196.243.42 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-10-26 |
update founded_year null => 1962 |
2019-06-27 |
insert website_emails ad..@hockleyanddawson.co.uk |
2019-06-27 |
insert address The Great Barn, Smithbrook Barns Cranleigh, Surrey. GU6 8LH |
2019-06-27 |
insert alias Hockley & Dawson Consulting Engineers Ltd |
2019-06-27 |
insert email ad..@hockleyanddawson.co.uk |
2019-06-27 |
insert phone 01483 548784 |
2019-06-27 |
update primary_contact null => The Great Barn, Smithbrook Barns Cranleigh, Surrey. GU6 8LH |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-11-29 |
delete source_ip 88.208.201.234 |
2018-11-29 |
insert source_ip 94.236.32.40 |
2018-10-18 |
delete fax 01483 268765 |
2018-10-18 |
delete index_pages_linkeddomain facebook.com |
2018-10-18 |
delete index_pages_linkeddomain t.co |
2018-10-18 |
delete index_pages_linkeddomain thegoodwebcompany.co.uk |
2018-10-18 |
delete source_ip 70.32.68.89 |
2018-10-18 |
insert alias Hockley and Dawson |
2018-10-18 |
insert source_ip 88.208.201.234 |
2018-10-18 |
update robots_txt_status www.hockleyanddawson.co.uk: 404 => 200 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HOWARD |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
2018-01-10 |
update statutory_documents CESSATION OF JILL BENNETT AS A PSC |
2018-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL BENNETT |
2017-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN HOWARD |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-30 |
update website_status FlippedRobots => OK |
2017-03-04 |
update website_status OK => FlippedRobots |
2017-01-04 |
update website_status FlippedRobots => OK |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-11-15 |
update website_status OK => FlippedRobots |
2016-08-17 |
update website_status FlippedRobots => OK |
2016-08-09 |
update website_status OK => FlippedRobots |
2016-06-20 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CLIFFORD WEBB |
2016-05-16 |
update website_status FlippedRobots => OK |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-04 |
update website_status OK => FlippedRobots |
2016-03-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-16 |
update website_status FailedRobots => OK |
2016-02-10 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-10 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-26 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-16 |
update website_status OK => FailedRobots |
2015-08-28 |
update website_status FlippedRobots => OK |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-07-16 |
update website_status FlippedRobots => OK |
2015-07-02 |
update website_status OK => FlippedRobots |
2015-05-24 |
update website_status FlippedRobots => OK |
2015-05-10 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-09 |
update website_status FailedRobots => OK |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-01 |
update website_status FlippedRobots => FailedRobots |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-02-05 |
update website_status OK => FlippedRobots |
2015-01-21 |
update statutory_documents 29/12/14 FULL LIST |
2014-09-23 |
update website_status FailedRobots => OK |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-16 |
update website_status FlippedRobots => FailedRobots |
2014-08-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-22 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-06 |
update statutory_documents 29/12/13 FULL LIST |
2013-12-05 |
update website_status FlippedRobots => OK |
2013-11-28 |
update website_status OK => FlippedRobots |
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 |
2013-09-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-27 |
insert index_pages_linkeddomain facebook.com |
2013-05-27 |
insert index_pages_linkeddomain linkedin.com |
2013-05-27 |
insert index_pages_linkeddomain thegoodwebcompany.co.uk |
2013-05-19 |
delete index_pages_linkeddomain facebook.com |
2013-05-19 |
delete index_pages_linkeddomain linkedin.com |
2013-05-19 |
delete index_pages_linkeddomain thegoodwebcompany.co.uk |
2013-04-18 |
delete source_ip 83.245.63.97 |
2013-04-18 |
insert source_ip 70.32.68.89 |
2013-01-03 |
update statutory_documents 29/12/12 FULL LIST |
2012-07-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents 29/12/11 FULL LIST |
2011-09-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 29/12/10 FULL LIST |
2010-09-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES DAWSON / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOWARD / 04/01/2010 |
2009-09-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-24 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
4 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
SURREY GU1 4UX |
2002-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/02 |
2002-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
WIX HILL HOUSE
WEST HORSLEY
LEATHERHEAD
SURREY KT24 6ED |
2000-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-25 |
update statutory_documents SECRETARY RESIGNED |
1999-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |