HOLY WELL GLASS - History of Changes


DateDescription
2025-09-02 delete person Daisy Coombs
2025-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES
2024-12-24 delete person April Owens
2024-12-24 delete person Gemma Curtis
2024-12-24 delete person Kevin Wallbridge
2024-12-24 insert person Daisy Coombs
2024-12-24 insert person Eilish Ward
2024-12-24 insert person Richard Jenkins
2024-12-24 insert person Toby Britton-Watts
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-12-01 update statutory_documents DIRECTOR APPOINTED MRS SARAH JOANNE KNIGHTON
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 update num_mort_charges 0 => 2
2023-10-07 update num_mort_outstanding 0 => 2
2023-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046444980001
2023-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046444980002
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046444980001
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-12-19 update statutory_documents 27/11/22 STATEMENT OF CAPITAL GBP 1091
2022-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-09 update statutory_documents ADOPT ARTICLES 27/11/2022
2022-12-09 update statutory_documents ADOPT ARTICLES 27/11/2022
2022-12-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-12-09 update statutory_documents COMPANY BUSINESS 27/11/2022
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-30 delete person Dan Hearn
2022-09-30 insert person April Owens
2022-09-30 insert person Kevin Wallbridge
2022-09-30 update person_description Jack Clare => Jack Clare ACR
2022-02-05 delete person Connor Dors
2022-02-05 delete source_ip 160.153.16.43
2022-02-05 insert source_ip 92.205.13.94
2022-02-05 update person_description Steve Clare => Steve Clare
2022-02-05 update person_title Chris Elliott: Trainee Stained Glass Conservator, Painter, and Glazier => null
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 24/03/2021
2021-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 24/03/2021
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 delete person Helen Bower
2020-05-29 update person_description Jack Clare => Jack Clare
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 delete address Old Priory Mill, West Street, Wells, BA5 2HG
2019-05-29 delete person Sam Peacock
2019-05-29 insert person Jacquie Rusca
2019-05-29 update person_description Connor Dors => Connor Dors
2019-05-29 update person_title Connor Dors: Workshop Assistant => Trainee Conservator
2019-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 22/01/2019
2019-02-15 update statutory_documents CESSATION OF STEPHEN BARRY CLARE AS A PSC
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 26/07/2017
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 22/01/2019
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 26/07/2017
2019-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN CLARE / 22/01/2019
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 22/01/2019
2019-01-07 delete address GLAZIERS YARD, 1 LOVERS WALK WELLS SOMERSET BA5 2OL
2019-01-07 insert address THE OLD PRIORY MILL WEST STREET WELLS SOMERSET UNITED KINGDOM BA5 2HG
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM GLAZIERS YARD, 1 LOVERS WALK WELLS SOMERSET BA5 2OL
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 12/12/2018
2018-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 12/12/2018
2018-12-11 delete address Glaziers Yard, Lovers Walk, Wells, Somerset, BA5 2QL
2018-12-11 insert address Old Priory Mill, West Street, Wells, Somerset, BA5 2HG
2018-12-11 insert address Old Priory Mill, West Street, Wells, BA5 2HG
2018-12-11 insert person Stuart Low
2018-12-11 update primary_contact Glaziers Yard, Lovers Walk, Wells, Somerset, BA5 2QL => Old Priory Mill, West Street, Wells, Somerset, BA5 2HG
2018-04-08 delete person Tom Courtiour BTEC
2018-04-08 insert person Amy Johnson
2018-04-08 update person_description Sarah Knighton => Sarah Knighton
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-05 delete email st..@gmail.com
2017-10-05 delete index_pages_linkeddomain allaboutcookies.org
2017-10-05 delete phone 07813561053
2017-10-05 delete source_ip 217.68.20.40
2017-10-05 insert email di..@holywellglass.com
2017-10-05 insert index_pages_linkeddomain marcelaramos.co.uk
2017-10-05 insert source_ip 160.153.16.43
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SPENCER CLARE
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRY CLARE
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 26/07/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 26/07/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-07 update statutory_documents DIRECTOR APPOINTED MR JACK SPENCER CLARE
2017-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-03 update statutory_documents 22/01/16 FULL LIST
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HUMPHRIES
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-26 update statutory_documents 22/01/15 FULL LIST
2014-10-21 delete source_ip 217.68.23.140
2014-10-21 insert source_ip 217.68.20.40
2014-10-21 update robots_txt_status www.holywellglass.com: 404 => 200
2014-09-13 insert contact_pages_linkeddomain allaboutcookies.org
2014-09-13 insert index_pages_linkeddomain allaboutcookies.org
2014-09-13 insert service_pages_linkeddomain allaboutcookies.org
2014-09-13 update robots_txt_status www.holywellglass.com: 200 => 404
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-05 update robots_txt_status www.holywellglass.com: 404 => 200
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-10 update statutory_documents 22/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-24 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-22 update statutory_documents 22/01/13 FULL LIST
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 22/01/12 FULL LIST
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 22/01/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents SAIL ADDRESS CREATED
2010-02-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-12 update statutory_documents 22/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL EDWIN HUMPHRIES / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN CLARE / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 12/02/2010
2009-12-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents NC INC ALREADY ADJUSTED 20/02/08
2008-09-02 update statutory_documents ADOPT ARTICLES 20/02/2008
2008-09-02 update statutory_documents GBP NC 100/10000 20/02/2008
2008-04-30 update statutory_documents ADOPT ARTICLES 20/02/2008
2008-04-03 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13 update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-25 update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-20 update statutory_documents NEW SECRETARY APPOINTED
2003-01-27 update statutory_documents DIRECTOR RESIGNED
2003-01-27 update statutory_documents SECRETARY RESIGNED
2003-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION