VAUGHANS OF MAIDSTONE - History of Changes


DateDescription
2025-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, NO UPDATES
2024-10-29 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES
2023-11-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-16 delete portfolio_pages_linkeddomain acrheatproducts.co.uk
2019-06-16 delete portfolio_pages_linkeddomain broseleyfires.com
2019-06-16 delete portfolio_pages_linkeddomain chesneys.co.uk
2019-06-16 delete portfolio_pages_linkeddomain contura.eu
2019-06-16 delete portfolio_pages_linkeddomain countystonegranite.co.uk
2019-06-16 delete portfolio_pages_linkeddomain drooff-kaminofen.de
2019-06-16 delete portfolio_pages_linkeddomain flameritefires.com
2019-06-16 delete portfolio_pages_linkeddomain gbmantels.co.uk
2019-06-16 delete portfolio_pages_linkeddomain ildstoves.com
2019-06-16 delete portfolio_pages_linkeddomain jotuluk.com
2019-06-16 delete portfolio_pages_linkeddomain matchlessfires.co.uk
2019-06-16 delete portfolio_pages_linkeddomain nordpeis.co.uk
2019-06-16 delete portfolio_pages_linkeddomain scan.dk
2019-06-16 delete portfolio_pages_linkeddomain stuv.com
2019-06-16 delete portfolio_pages_linkeddomain vermontcastings.com
2019-06-16 delete portfolio_pages_linkeddomain wessexstonefireplaces.co.uk
2019-06-16 delete portfolio_pages_linkeddomain wyvernfireplaces.com
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-14 insert alias Vaughans of Maidstone
2016-10-14 insert phone 01622 761661
2016-09-16 delete alias Flowplayer
2016-09-16 delete index_pages_linkeddomain flowplayer.org
2016-09-16 delete source_ip 78.109.166.76
2016-09-16 insert source_ip 79.170.43.200
2016-09-16 update description
2016-09-16 update robots_txt_status www.vaughansofmaidstone.co.uk: 404 => 200
2016-08-16 delete alias Vaughans of Maidstone
2016-08-16 delete phone 01622 761661
2016-08-16 insert alias Flowplayer
2016-08-16 insert index_pages_linkeddomain flowplayer.org
2016-08-16 update name Vaughans of Maidstone => Flowplayer
2016-08-16 update robots_txt_status www.vaughansofmaidstone.co.uk: 200 => 404
2016-06-08 delete about_pages_linkeddomain examsbus.com
2016-06-08 delete about_pages_linkeddomain freshexam.com
2016-06-08 delete contact_pages_linkeddomain examsbus.com
2016-06-08 delete contact_pages_linkeddomain freshexam.com
2016-06-08 delete index_pages_linkeddomain examsbus.com
2016-06-08 delete index_pages_linkeddomain freshexam.com
2016-06-08 delete portfolio_pages_linkeddomain examsbus.com
2016-06-08 delete portfolio_pages_linkeddomain freshexam.com
2016-06-08 delete terms_pages_linkeddomain examsbus.com
2016-06-08 delete terms_pages_linkeddomain freshexam.com
2016-05-14 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-14 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-30 update statutory_documents 13/03/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete address 5 Tonbridge Rd Maidstone Kent ME16 8RL
2016-03-25 delete alias Vaughans of Maidstone Ltd
2016-03-25 delete index_pages_linkeddomain google.co.uk
2016-03-25 delete index_pages_linkeddomain smartdomaindesign.co.uk
2016-03-25 insert index_pages_linkeddomain examsbus.com
2016-03-25 insert index_pages_linkeddomain freshexam.com
2016-03-25 update robots_txt_status www.vaughansofmaidstone.co.uk: 404 => 200
2016-03-12 update website_status Disallowed => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-10 delete address 5 TONBRIDGE ROAD MAIDSTONE KENT ME16 8RL
2015-06-10 insert address THE GREAT BARN STEDE HILL HARRIETSHAM MAIDSTONE KENT ENGLAND ME17 1NR
2015-06-10 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 5 TONBRIDGE ROAD MAIDSTONE KENT ME16 8RL
2015-04-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-20 update statutory_documents 13/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-05-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-04-03 update statutory_documents 13/03/14 FULL LIST
2014-01-11 update website_status FlippedRobots => Disallowed
2014-01-01 update website_status OK => FlippedRobots
2013-09-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-25 update statutory_documents 13/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 13/03/12 FULL LIST
2012-03-12 update statutory_documents ADOPT ARTICLES 09/02/2012
2012-03-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-12 update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 130.00
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-15 update statutory_documents 13/03/11 FULL LIST
2010-05-19 update statutory_documents DIRECTOR APPOINTED IAN MERLIN HANCOCK
2010-05-19 update statutory_documents DIRECTOR APPOINTED JAMES LINCOLN HANCOCK
2010-05-19 update statutory_documents DIRECTOR APPOINTED ROBERT IAN HANCOCK
2010-05-19 update statutory_documents SECRETARY APPOINTED IAN MERLIN HANCOCK
2010-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN
2010-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY VAUGHAN
2010-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL VAUGHAN
2010-05-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 13/03/10 FULL LIST
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-03-29 update statutory_documents RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-30 update statutory_documents DIRECTOR RESIGNED
1998-03-30 update statutory_documents SECRETARY RESIGNED
1998-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION