NEWMASON - History of Changes


DateDescription
2025-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/12/23
2024-12-24 update statutory_documents CURRSHO FROM 24/12/2023 TO 23/12/2023
2024-12-23 update statutory_documents PREVSHO FROM 24/12/2024 TO 23/12/2024
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-24
2024-04-07 update accounts_next_due_date 2023-09-24 => 2024-09-24
2024-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/12/22
2023-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-12-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-11-21 update statutory_documents FIRST GAZETTE
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-24 => 2023-09-24
2023-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-07 delete address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR
2022-08-07 insert address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER ENGLAND LS24 9QR
2022-08-07 update registered_address
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-24 => 2022-09-24
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MASON / 07/06/2016
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE MASON / 07/06/2016
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2021-03-21 => 2021-09-24
2021-06-07 update num_mort_charges 6 => 7
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045739430007
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-07 update num_mort_outstanding 3 => 0
2021-04-07 update num_mort_satisfied 3 => 6
2021-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-02-07 update account_ref_day 25 => 24
2021-02-07 update accounts_next_due_date 2020-12-25 => 2021-03-21
2020-12-21 update statutory_documents PREVSHO FROM 25/12/2019 TO 24/12/2019
2020-08-09 delete source_ip 164.39.7.99
2020-08-09 insert source_ip 51.89.195.225
2020-08-09 delete sic_code 41100 - Development of building projects
2020-08-09 insert sic_code 70229 - Management consultancy activities other than financial management
2020-07-07 update accounts_next_due_date 2020-09-25 => 2020-12-25
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-09-25
2020-04-04 update website_status OK => IndexPageFetchError
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-07 update account_ref_day 26 => 25
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 26/12/2018 TO 25/12/2018
2019-12-03 update website_status OK => IndexPageFetchError
2019-10-07 update account_ref_day 27 => 26
2019-10-07 update accounts_next_due_date 2019-09-27 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 27/12/2018 TO 26/12/2018
2019-08-04 update website_status OK => IndexPageFetchError
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-03 update website_status OK => IndexPageFetchError
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-27 => 2019-09-27
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-12-27 => 2018-09-27
2018-01-23 delete about_pages_linkeddomain creative-shed.co.uk
2018-01-23 delete about_pages_linkeddomain pawsinteractive.co.uk
2018-01-23 delete contact_pages_linkeddomain creative-shed.co.uk
2018-01-23 delete contact_pages_linkeddomain pawsinteractive.co.uk
2018-01-23 delete index_pages_linkeddomain creative-shed.co.uk
2018-01-23 delete index_pages_linkeddomain pawsinteractive.co.uk
2018-01-23 insert about_pages_linkeddomain creativeshed.agency
2018-01-23 insert contact_pages_linkeddomain creativeshed.agency
2018-01-23 insert index_pages_linkeddomain creativeshed.agency
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-07 update account_ref_day 28 => 27
2017-10-07 update accounts_next_due_date 2017-09-28 => 2017-12-27
2017-09-27 update statutory_documents PREVSHO FROM 28/12/2016 TO 27/12/2016
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-02-07 update statutory_documents DIRECTOR APPOINTED DIGBY BARTHOLOMEW MASON
2017-02-07 update statutory_documents DIRECTOR APPOINTED ELIZA ELLEN MASON
2017-02-07 update statutory_documents DIRECTOR APPOINTED MRS JOANNA LOUISE MASON
2017-02-07 update statutory_documents SECRETARY APPOINTED JOANNA LOUISE MASON
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC NEWSHAM
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEC NEWSHAM
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-09-28
2016-12-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-10-07 update account_ref_day 29 => 28
2016-10-07 update accounts_next_due_date 2016-09-29 => 2016-12-29
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-29 update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-09-20 update statutory_documents FIRST GAZETTE
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-29 => 2016-09-29
2015-10-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-08-19 update statutory_documents 30/06/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-08-11 update accounts_next_due_date 2015-03-17 => 2015-09-29
2015-08-11 update company_status Active - Proposal to Strike off => Active
2015-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-07-08 update company_status Active => Active - Proposal to Strike off
2015-06-16 update statutory_documents FIRST GAZETTE
2015-02-12 delete source_ip 77.75.187.15
2015-02-12 insert source_ip 164.39.7.99
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-26 => 2015-03-17
2014-12-17 update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-10-07 delete address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE UNITED KINGDOM LS24 9QR
2014-10-07 insert address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-26
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-09-26 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-05 update statutory_documents 30/06/14 FULL LIST
2014-07-15 update robots_txt_status www.newmason.co.uk: 404 => 200
2013-11-07 update account_category FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-07-30 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-10-09 update statutory_documents 30/06/13 FULL LIST
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 7 => 12
2013-06-25 update accounts_next_due_date 2013-04-30 => 2013-09-30
2013-06-24 update num_mort_outstanding 4 => 3
2013-06-24 update num_mort_satisfied 2 => 3
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-23 update accounts_last_madeup_date 2010-07-31 => 2011-07-30
2013-06-23 update accounts_next_due_date 2012-07-23 => 2013-04-30
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update statutory_documents PREVEXT FROM 30/07/2012 TO 31/12/2012
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/07/11
2012-10-01 update statutory_documents 30/06/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES NEWSHAM / 03/09/2012
2012-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 03/09/2012
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 507 NORTHERN LIGHTS VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD17 7DG
2012-04-23 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/07/2011
2012-01-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2011-10-07 update statutory_documents ALTER ARTICLES 22/09/2011
2011-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT
2011-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-03 update statutory_documents 30/06/11 FULL LIST
2011-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 23/06/2011
2011-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011
2011-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2010-09-21 update statutory_documents 30/06/10 FULL LIST
2010-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VICTORIA MILLS SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EF
2010-09-20 update statutory_documents SAIL ADDRESS CREATED
2010-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 30/06/2010
2010-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTY KINGHORN
2009-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2009-08-11 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents APPROVE/AUTHORISE GUARANTEE 03/07/2009
2009-04-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-18 update statutory_documents PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-07-29 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents AUDITOR'S RESIGNATION
2008-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents DIRECTOR RESIGNED
2007-07-26 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-10 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-25 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-19 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents DIRECTOR RESIGNED
2004-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM: BYRON HALLS, BYRON STREET BRADFORD WEST YORKSHIRE BD3 0AD
2004-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2004-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-04 update statutory_documents SALE OF CO. PROPERTY 05/05/04
2004-06-04 update statutory_documents SALE OF CO. PROPERTY 05/05/04
2004-01-28 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/03 FROM: GRANT THORNTON ST JOHNS CENTRE LEEDS WEST YORKSHIRE LS2 8LA
2003-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03
2002-12-31 update statutory_documents DIRECTOR RESIGNED
2002-12-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-29 update statutory_documents SECRETARY RESIGNED
2002-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22 update statutory_documents DIRECTOR RESIGNED
2002-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION