HOCKLEY & DAWSON - History of Changes


DateDescription
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