24SEVENSAMEDAY - History of Changes


DateDescription
2025-05-01 update website_status OK => FlippedRobots
2025-02-24 delete source_ip 5.134.12.156
2025-02-24 insert source_ip 5.134.13.223
2025-02-24 update website_status IndexPageFetchError => OK
2025-01-23 update website_status FlippedRobots => IndexPageFetchError
2025-01-07 update website_status IndexPageFetchError => FlippedRobots
2024-11-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-06 update website_status FlippedRobots => IndexPageFetchError
2024-10-29 update website_status IndexPageFetchError => FlippedRobots
2024-09-28 update website_status OK => IndexPageFetchError
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES
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
2024-03-18 delete person Scott Goodwin
2024-03-18 delete phone 0800 1699 247
2024-03-18 insert person Richard Carpenter
2024-03-18 insert person Sue Wright
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
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
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-03-08 delete index_pages_linkeddomain google.com
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
2021-12-10 insert person Scott Goodwin
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-01-14 delete person Rhian Lager
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete company_previous_name 24 SEVEN SAMEDAY DESPATCH LTD.
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, 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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-13 delete about_pages_linkeddomain google.co.uk
2019-09-13 delete career_pages_linkeddomain google.co.uk
2019-09-13 delete contact_pages_linkeddomain google.co.uk
2019-09-13 delete index_pages_linkeddomain google.co.uk
2019-09-13 delete management_pages_linkeddomain google.co.uk
2019-09-13 delete terms_pages_linkeddomain google.co.uk
2019-08-14 delete person Rob Ward
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-04 insert index_pages_linkeddomain google.com
2018-12-14 insert person Rhian Lager
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-26 insert about_pages_linkeddomain indeedjobs.com
2018-09-26 insert contact_pages_linkeddomain indeedjobs.com
2018-09-26 insert index_pages_linkeddomain indeedjobs.com
2018-09-26 insert management_pages_linkeddomain indeedjobs.com
2018-09-26 insert terms_pages_linkeddomain indeedjobs.com
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-02-25 delete source_ip 79.170.44.106
2018-02-25 insert source_ip 5.134.12.156
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 delete personal_emails la..@somerbys.co.uk
2017-08-08 delete email la..@somerbys.co.uk
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HANCOCK / 23/06/2017
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL HANCOCK
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HANCOCK
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA HANCOCK
2017-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HANCOCK / 11/03/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-02 delete personal_emails ro..@btinternet.com
2017-01-02 insert personal_emails la..@somerbys.co.uk
2017-01-02 delete email ro..@btinternet.com
2017-01-02 insert email la..@somerbys.co.uk
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-24 insert personal_emails ro..@btinternet.com
2016-07-24 delete email tn..@techneticsgroup.com
2016-07-24 insert email ro..@btinternet.com
2016-07-04 update statutory_documents 23/06/16 FULL LIST
2016-04-26 insert email tn..@techneticsgroup.com
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-14 update statutory_documents 23/06/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-03 update statutory_documents 23/06/14 FULL LIST
2014-06-07 delete phone 01530 831 247
2014-06-07 insert phone 0800 1699 247
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
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-22 update website_status FlippedRobotsTxt => OK
2013-11-22 insert index_pages_linkeddomain google.com
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-31 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O R T ACCOUNTANCY SERVICES LIMITED OFFICE 6-7 UNIT 1A WINCHESTER AVENUE BLABY LEICESTER LEICESTERSHIRE LE8 4GZ
2013-07-31 update statutory_documents 23/06/13 FULL LIST
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
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-22 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-01-23 update website_status FlippedRobotsTxt
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 23/06/12 FULL LIST
2011-10-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 23/06/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13 update statutory_documents 23/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HANCOCK / 01/10/2009
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14 update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-10 update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-29 update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-25 update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-07-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-25 update statutory_documents COMPANY NAME CHANGED 24 SEVEN SAMEDAY DESPATCH LTD. CERTIFICATE ISSUED ON 26/07/00
2000-06-27 update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-12-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
1999-06-24 update statutory_documents SECRETARY RESIGNED
1999-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION