Date | Description |
2025-05-03 |
update website_status IndexPageFetchError => FlippedRobots |
2025-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/24 |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-12-27 |
insert email ma..@atbone.co.uk |
2024-12-27 |
insert person Malcolm Pate |
2024-12-27 |
update website_status IndexPageFetchError => OK |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, NO UPDATES |
2024-06-17 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => 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_charges 7 => 10 |
2024-04-07 |
update num_mort_outstanding 4 => 7 |
2024-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2024-03-17 |
delete otherexecutives Rob Kendle |
2024-03-17 |
delete email ro..@atbone.co.uk |
2024-03-17 |
delete person Rob Kendle |
2024-03-17 |
update person_title Ollie Dawson: Projects Manager => Contracts Manager |
2024-03-17 |
update website_status IndexPageFetchError => OK |
2023-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650010 |
2023-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CHRISTINE BONE / 06/12/2023 |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BONE / 06/12/2023 |
2023-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650009 |
2023-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650008 |
2023-09-07 |
update num_mort_charges 6 => 7 |
2023-09-07 |
update num_mort_outstanding 3 => 4 |
2023-08-07 |
update num_mort_charges 5 => 6 |
2023-08-07 |
update num_mort_outstanding 2 => 3 |
2023-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650007 |
2023-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650006 |
2023-07-01 |
update website_status OK => IndexPageFetchError |
2023-06-07 |
update num_mort_outstanding 4 => 2 |
2023-06-07 |
update num_mort_satisfied 1 => 3 |
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 |
2023-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830650005 |
2023-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-02-27 |
delete email bi..@atbone.co.uk |
2023-02-27 |
delete email ja..@atbone.co.uk |
2023-02-27 |
delete email ru..@atbone.co.uk |
2023-02-27 |
delete email so..@atbone.co.uk |
2023-02-27 |
delete email wi..@atbone.co.uk |
2023-02-27 |
delete person Bill Rowe |
2023-02-27 |
delete person Jamie Melrose |
2023-02-27 |
delete person Sophie Greco |
2023-02-27 |
delete person William Faulkner |
2023-02-27 |
insert about_pages_linkeddomain g.page |
2023-02-27 |
insert career_pages_linkeddomain g.page |
2023-02-27 |
insert contact_pages_linkeddomain g.page |
2023-02-27 |
insert email fr..@atbone.co.uk |
2023-02-27 |
insert index_pages_linkeddomain g.page |
2023-02-27 |
insert person FRANCES BAINES |
2023-02-27 |
insert projects_pages_linkeddomain g.page |
2023-02-27 |
update person_title Dominic Edel: Transport and Yard Manager => General Manager |
2023-02-27 |
update person_title Ollie Dawson: Contracts Manager => Projects Manager |
2023-02-27 |
update website_status FlippedRobots => OK |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-21 |
update website_status FailedRobots => FlippedRobots |
2022-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BONE / 25/11/2022 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BONE / 25/11/2022 |
2022-12-04 |
update website_status FlippedRobots => FailedRobots |
2022-10-10 |
update website_status FailedRobots => FlippedRobots |
2022-09-23 |
update website_status FlippedRobots => FailedRobots |
2022-06-29 |
update website_status FailedRobots => FlippedRobots |
2022-06-14 |
update website_status FlippedRobots => FailedRobots |
2022-05-25 |
update website_status IndexPageFetchError => FlippedRobots |
2022-03-22 |
update website_status OK => IndexPageFetchError |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS BONE / 25/11/2021 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BONE |
2021-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL THOMAS BONE / 25/11/2021 |
2021-06-06 |
delete email th..@atbone.co.uk |
2021-06-06 |
delete person Tom Carlisle |
2021-06-06 |
insert email wi..@atbone.co.uk |
2021-06-06 |
insert person William Faulkner |
2021-05-07 |
delete address CROSSOAKS FARM CROSSOAKS LANE WELL END BOREHAMWOOD HERTFORDSHIRE WD6 5PH |
2021-05-07 |
insert address CLEMENTS FARM BRICKENDON LANE BRICKENDON HERTFORD ENGLAND SG13 8NS |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM
CROSSOAKS FARM CROSSOAKS LANE
WELL END
BOREHAMWOOD
HERTFORDSHIRE
WD6 5PH |
2021-04-11 |
delete address Crossoaks Lane
Well End
Nr. Borehamwood
Herts
WD6 5PH |
2021-04-11 |
insert address Clements Farm
Brickendon Lane
Hertfordshire
SG13 8NS |
2021-04-11 |
update primary_contact Crossoaks Lane
Well End
Nr. Borehamwood
Herts
WD6 5PH => Clements Farm
Brickendon Lane
Hertfordshire
SG13 8NS |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-29 |
delete address Reg. Office: Crossoaks Farm, Crossoaks Lane, Well End, Nr. Borehamwood, Herts, WD6 5PH |
2021-01-29 |
delete fax 01707 664 795 |
2021-01-29 |
delete index_pages_linkeddomain pingalamedia.co.uk |
2021-01-29 |
delete registration_number 3883065 |
2021-01-29 |
delete source_ip 172.67.174.226 |
2021-01-29 |
delete source_ip 104.18.36.193 |
2021-01-29 |
delete source_ip 104.18.37.193 |
2021-01-29 |
delete vat 7250 384 50 |
2021-01-29 |
insert alias AT Bone & Sons Limited |
2021-01-29 |
insert registration_number 03883065 |
2021-01-29 |
insert source_ip 185.124.160.24 |
2021-01-29 |
insert vat GB 214 0264 16 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
2020-08-07 |
update num_mort_charges 4 => 5 |
2020-08-07 |
update num_mort_outstanding 3 => 4 |
2020-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830650005 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert source_ip 172.67.174.226 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 28/01/2020 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 28/11/2019 |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CHRISTINE BONE / 28/11/2019 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-01-07 |
delete sic_code 81300 - Landscape service activities |
2019-01-07 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => 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 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-07 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY BONE |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA CHRISTINE BONE |
2017-05-07 |
update name A T B0NE & SONS LIMITED => A T BONE & SONS LIMITED |
2017-04-03 |
update statutory_documents COMPANY NAME INPUT AS 'A T B0NE & SONS LIMITED' INSTEAD OF 'A T BONE & SONS LIMITED' |
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 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-07-16 |
delete source_ip 217.160.92.215 |
2016-07-16 |
insert source_ip 104.18.36.193 |
2016-07-16 |
insert source_ip 104.18.37.193 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-30 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-23 |
insert alias ATBone and Sons Ltd. |
2014-12-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-08 |
update statutory_documents 25/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address CROSSOAKS FARM CROSSOAKS LANE WELL END BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 5PH |
2014-01-07 |
insert address CROSSOAKS FARM CROSSOAKS LANE WELL END BOREHAMWOOD HERTFORDSHIRE WD6 5PH |
2014-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-01-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-02 |
update statutory_documents 25/11/13 FULL LIST |
2013-07-01 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2013-07-01 |
insert address CROSSOAKS FARM CROSSOAKS LANE WELL END BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 5PH |
2013-07-01 |
update registered_address |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM |
2013-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-12 |
update statutory_documents 25/11/12 FULL LIST |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BONE |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BONE |
2011-12-16 |
update statutory_documents 25/11/11 FULL LIST |
2011-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-12-15 |
update statutory_documents 25/11/10 FULL LIST |
2010-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
THE PIROGUE SUITE
30 BROOMFIELD ROAD
BEXLEYHEATH
KENT
DA6 7PA |
2009-12-13 |
update statutory_documents 25/11/09 FULL LIST |
2009-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BONE / 30/11/2009 |
2009-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BONE / 30/11/2009 |
2009-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 30/11/2009 |
2009-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BONE / 30/11/2009 |
2009-10-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2007-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
THE STRAW BARN
UPTON END FARM BUSINESS PARK
MEPPERSHALL ROAD, SHILLINGTON
BEDS SG5 3PF |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-25 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/05 FROM:
SUITE 7 COACH HOUSE CLOISTERS
HITCHIN STREET
BALDOCK
HERTFORDSHIRE SG7 6AE |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-11-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-23 |
update statutory_documents SECRETARY RESIGNED |
1999-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |