ACUITY FINANCIAL - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-24 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-02 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-11 insert service_pages_linkeddomain subscribepage.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-04-22 insert service_pages_linkeddomain legalandgeneral.com
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-10-20 insert service_pages_linkeddomain www.gov.uk
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-26 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-21 delete source_ip 85.233.160.129
2019-07-21 insert source_ip 185.2.5.59
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-24 delete address Davidson Road, Lichfield, Staffordshire WS14 9DZ
2018-12-24 delete phone 01543 440 300
2018-12-24 insert address Lombard House, Cross Keys Lichfield, WS13 6DN
2018-12-24 insert contact_pages_linkeddomain twitter.com
2018-12-24 insert phone 01543 410 512
2018-12-24 update primary_contact Davidson Road, Lichfield, Staffordshire WS14 9DZ => Lombard House, Cross Keys Lichfield, WS13 6DN
2018-10-07 delete address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ
2018-10-07 insert address LOMBARD HOUSE CROSS KEYS LICHFIELD UNITED KINGDOM WS13 6DN
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-07 update registered_address
2018-09-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-19 delete phone 07376 078434
2017-03-07 insert phone 07376 078434
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-30 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-08-30 update description
2016-05-11 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-11 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-10 update statutory_documents 27/02/16 FULL LIST
2016-02-03 delete fax 01543 440304
2015-12-04 update robots_txt_status www.acuityfinancial.co.uk: 404 => 200
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-09 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-06 delete fax 01922 611539
2015-09-06 insert fax 01543 440304
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-19 delete source_ip 193.195.70.8
2015-04-19 insert source_ip 85.233.160.129
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-06 update statutory_documents 27/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-31 delete address Davidson Road, Lichfield, WS14 9DZ
2014-07-31 delete fax 01543 440 304
2014-07-31 insert address Davidson Road Lichfield, Staffordshire, WS14 9DZ
2014-07-31 insert fax 01922 611539
2014-07-31 update primary_contact Davidson Road, Lichfield, WS14 9DZ => Davidson Road Lichfield, Staffordshire, WS14 9DZ
2014-04-07 delete address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS14 9DZ
2014-04-07 insert address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-20 update statutory_documents 27/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-03-14 update statutory_documents 27/02/13 FULL LIST
2012-09-13 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THE LIMES 5 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT
2012-03-15 update statutory_documents SAIL ADDRESS CREATED
2012-03-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-15 update statutory_documents 27/02/12 FULL LIST
2012-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 17/11/2011
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 03/11/2011
2011-09-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 27/02/11 FULL LIST
2010-09-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 27/02/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DAVID NOKES / 27/02/2010
2009-09-20 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NOKES / 06/03/2009
2009-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NOKES / 06/03/2009
2009-03-06 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-16 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-02 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-03-21 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-18 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2003-05-20 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-05-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-08 update statutory_documents NEW SECRETARY APPOINTED
2003-03-08 update statutory_documents DIRECTOR RESIGNED
2003-03-08 update statutory_documents SECRETARY RESIGNED
2003-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION