SMALLMANANDSON - History of Changes


DateDescription
2024-04-12 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-07 insert about_pages_linkeddomain cookiedatabase.org
2024-03-07 insert career_pages_linkeddomain cookiedatabase.org
2024-03-07 insert contact_pages_linkeddomain cookiedatabase.org
2024-03-07 insert index_pages_linkeddomain cookiedatabase.org
2024-03-07 insert projects_pages_linkeddomain cookiedatabase.org
2024-03-07 insert service_pages_linkeddomain cookiedatabase.org
2024-03-07 insert terms_pages_linkeddomain cookiedatabase.org
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-06 delete source_ip 185.229.22.57
2023-07-06 insert source_ip 185.229.21.101
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-07-01 update website_status OK => FlippedRobots
2022-03-31 update website_status FailedRobots => FlippedRobots
2022-03-02 update website_status FlippedRobots => FailedRobots
2022-02-11 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-01 delete source_ip 85.233.160.147
2019-04-01 insert source_ip 185.229.22.57
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-08-27 delete address 50 Woodgate, Leicester, Leicestershire, LE3 5GF
2018-08-27 delete index_pages_linkeddomain generationnet.co.uk
2018-08-27 delete source_ip 141.0.163.20
2018-08-27 insert source_ip 85.233.160.147
2018-07-17 update statutory_documents DIRECTOR APPOINTED MR JORDAN GARRITY
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DEAN GARRITY
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-20 delete address Park View 97 St Peters Street, Syston, Leicester LE7 1HL
2017-07-20 delete address Park View, 97 St Peters Street, Syston, Leicestershire, LE7 1HL
2017-07-20 delete fax 0116 260 5176
2017-07-20 delete phone 0116 269 4096
2017-07-20 insert address 122 Fairfax Road, Leicester, LE4 9EL
2017-07-20 insert phone 0116 2764288
2017-07-20 update primary_contact Park View 97 St Peters Street, Syston, Leicester LE7 1HL => 122 Fairfax Road, Leicester, LE4 9EL
2017-07-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-08 insert client_pages_linkeddomain generationnet.co.uk
2016-05-08 insert contact_pages_linkeddomain generationnet.co.uk
2016-05-08 insert index_pages_linkeddomain generationnet.co.uk
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-09 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-09 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-12 update statutory_documents 25/09/15 FULL LIST
2015-04-29 insert client Arla Foods
2015-01-01 insert client_pages_linkeddomain pergo.co.uk
2014-12-04 delete alias Smallman & Son Commercial Builders
2014-12-04 delete index_pages_linkeddomain generationnet.co.uk
2014-12-04 delete index_pages_linkeddomain smdwebsites.co.uk
2014-12-04 delete source_ip 188.64.189.23
2014-12-04 insert address 50 Woodgate, Leicester, Leicestershire, LE3 5GF
2014-12-04 insert address Park View, 97 St Peters Street, Syston, Leicestershire, LE7 1HL
2014-12-04 insert source_ip 141.0.163.20
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-14 update statutory_documents 25/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-27 insert alias Smallman & Son Commercial Builders
2014-03-18 insert managingdirector Brian Garrity
2014-03-18 delete person Mick Vesty
2014-03-18 insert person Brian Garrity
2013-12-05 update robots_txt_status www.smallmanandson.co.uk: 404 => 200
2013-11-07 delete address 50 WOODGATE LEICESTER LEICESTERSHIRE UNITED KINGDOM LE3 5GF
2013-11-07 insert address 50 WOODGATE LEICESTER LEICESTERSHIRE LE3 5GF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-23 update statutory_documents 25/09/13 FULL LIST
2013-09-03 delete index_pages_linkeddomain issuu.com
2013-09-03 delete source_ip 89.234.7.42
2013-09-03 insert index_pages_linkeddomain twitter.com
2013-09-03 insert source_ip 188.64.189.23
2013-08-19 delete index_pages_linkeddomain beautifulweddingstationery.co.uk
2013-08-19 delete index_pages_linkeddomain candystripefavours.co.uk
2013-08-19 delete index_pages_linkeddomain midlandsgolftours.co.uk
2013-08-19 delete index_pages_linkeddomain paperchainweddingstationery.co.uk
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 68100 - Buying and selling of own real estate
2013-06-22 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2012-06-06 => 2012-09-25
2013-06-22 update returns_next_due_date 2013-07-04 => 2013-10-23
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-08 insert index_pages_linkeddomain beautifulweddingstationery.co.uk
2013-05-08 insert index_pages_linkeddomain candystripefavours.co.uk
2013-05-08 insert index_pages_linkeddomain mapwaste.co.uk
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25 update statutory_documents 25/09/12 FULL LIST
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 06/06/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 06/06/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF
2010-07-15 update statutory_documents 06/06/10 FULL LIST
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-21 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-11 update statutory_documents NEW SECRETARY APPOINTED
2007-06-11 update statutory_documents DIRECTOR RESIGNED
2007-06-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-26 update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14 update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-30 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-10 update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-06 update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents SECRETARY RESIGNED
2000-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION