AT BONE & SONS - History of Changes


DateDescription
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