LIDDIARD SCAFFOLDING - History of Changes


DateDescription
2024-05-23 update person_description Les Liddiard => Les Liddiard
2024-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY PHIPPS / 09/04/2024
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-29 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE LIDDIARD
2023-06-20 insert person Anna Phillips
2023-06-20 update person_description Charlotte Sawkins => Charlotte Sawkins
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-02-14 delete person George Clinciu
2023-02-14 delete person James Windsor
2023-02-14 delete person Sharnice Doel
2022-12-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANTHONY LIDDIARD / 11/05/2021
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LIDDIARD / 01/10/2018
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LIDDIARD / 16/04/2020
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LIDDIARD / 24/11/2015
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 2 => 3
2019-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033445270005
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents DIRECTOR APPOINTED MRS KELLY PHIPPS
2018-01-18 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-13 update statutory_documents 03/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LIDDIARD / 24/11/2015
2015-10-07 update num_mort_charges 3 => 5
2015-10-07 update num_mort_outstanding 2 => 3
2015-10-07 update num_mort_satisfied 1 => 2
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033445270004
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033445270005
2015-09-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-22 update statutory_documents 03/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-25 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-14 update statutory_documents 03/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-04-11 update statutory_documents 03/04/13 FULL LIST
2012-07-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 03/04/12 FULL LIST
2012-01-04 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04 update statutory_documents SECRETARY APPOINTED MRS KELLY PHIPPS
2011-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA LIDDIARD
2011-05-23 update statutory_documents 03/04/11 FULL LIST
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL LIDDIARD / 03/04/2011
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 03/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ANTHONY LIDDIARD / 03/04/2010
2009-07-08 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents DIRECTOR APPOINTED ROBERT NEIL LIDDIARD
2008-04-29 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-14 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents DIRECTOR RESIGNED
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-19 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-24 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-17 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-18 update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-09 update statutory_documents RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-02-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/02/99
1998-04-14 update statutory_documents RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-14 update statutory_documents NEW SECRETARY APPOINTED
1997-04-14 update statutory_documents DIRECTOR RESIGNED
1997-04-14 update statutory_documents SECRETARY RESIGNED
1997-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION