HEAVEN HAIR - History of Changes


DateDescription
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
2023-06-25 delete person Abbie Guglielmucci
2023-06-25 delete person Fyona O'Neill
2023-06-25 delete person Lizzie Thorne
2023-06-25 insert address 13 Empire Road, Salisbury, Wiltshire, SP2 9DE
2023-06-25 insert person Sharon Iles
2023-06-25 insert registration_number 04709968
2023-06-25 update person_description Becky Harper => Becky Harper
2023-06-25 update person_description Chelsea Handford => Chelsea Handford
2023-06-25 update person_description Ella Hudson => Ella Hudson
2023-06-25 update person_description Hannah James => Hannah James
2023-06-25 update person_description Jade Smith => Jade Smith
2023-06-25 update person_description Steve Naylor-Hall => Steve Naylor-Hall
2023-06-25 update person_description Tracy Wallwork => Tracy Wallwork
2023-04-07 delete address 13 EMPIRE ROAD SALISBURY WILTSHIRE SP2 9DE
2023-04-07 insert address 49 - 51 NEW CANAL SALISBURY WILTSHIRE ENGLAND SP1 2AA
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
2023-04-07 update registered_address
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALL / 27/03/2023
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALL / 27/03/2023
2023-01-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM 13 EMPIRE ROAD SALISBURY WILTSHIRE SP2 9DE
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-02-14 delete person Sadie Montgomery
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
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
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-16 insert person Sadie Montgomery
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD FRY ASSOCIATES / 03/06/2020
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-02-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-13 delete person Daisy Brown
2019-03-27 delete person Fay Ball
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-03-25 update statutory_documents CESSATION OF DAWN ANDREA NAYLOR-HALL AS A PSC
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN NAYLOR-HALL
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
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update person_description Becky Harper => Becky Harper
2018-12-03 update person_description Daisy Brown => Daisy Brown
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-02-15 delete email sa..@heavenhair.co.uk
2018-02-15 insert email he..@hotmail.com
2018-02-15 insert person Daisy Brown
2018-02-15 update person_description Chelsea Handford => Chelsea Handford
2018-02-15 update person_description Fay Ball => Fay Ball
2018-02-15 update person_description Hannah James => Hannah James
2018-02-15 update person_description Jade Smith => Jade Smith
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-16 delete source_ip 192.237.244.131
2017-02-16 delete source_ip 104.130.220.11
2017-02-16 delete source_ip 23.253.58.7
2017-02-16 insert person Hannah James
2017-02-16 insert source_ip 23.185.0.2
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
2017-01-02 delete source_ip 162.13.86.211
2017-01-02 insert contact_pages_linkeddomain googlemaps.com
2017-01-02 insert contact_pages_linkeddomain leafletjs.com
2017-01-02 insert source_ip 192.237.244.131
2017-01-02 insert source_ip 104.130.220.11
2017-01-02 insert source_ip 23.253.58.7
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-03 delete person Hannah James
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-22 update statutory_documents 25/03/16 FULL LIST
2016-04-19 delete person Meg Berry
2016-04-19 update person_description Fay Ball => Fay Ball
2016-04-19 update person_description Tracy Wallwork => Tracy Wallwork
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 delete person Kate Mitchell
2015-08-11 delete person Ollie Vines
2015-08-11 insert person Hannah James
2015-08-11 insert person Lizzie Thorne
2015-08-11 update person_description Abbie Guglielmucci => Abbie Guglielmucci
2015-08-11 update person_description Chelsea Handford => Chelsea Handford
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-20 update statutory_documents 25/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-25 update website_status FlippedRobots => OK
2014-11-25 delete contact_pages_linkeddomain googlemaps.com
2014-11-25 delete contact_pages_linkeddomain leafletjs.com
2014-11-25 update robots_txt_status www.heavenhair.co.uk: 404 => 200
2014-11-06 update website_status OK => FlippedRobots
2014-07-18 delete source_ip 54.247.163.143
2014-07-18 insert source_ip 162.13.86.211
2014-07-18 update robots_txt_status www.heavenhair.co.uk: 200 => 404
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-25 update statutory_documents 25/03/14 FULL LIST
2014-04-12 insert general_emails in..@heavenhair.co.uk
2014-04-12 delete email cu..@heavenhair.co.uk
2014-04-12 delete source_ip 173.194.78.121
2014-04-12 insert email in..@heavenhair.co.uk
2014-04-12 insert source_ip 54.247.163.143
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete source_ip 173.194.67.121
2014-01-07 insert source_ip 173.194.78.121
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 delete source_ip 173.194.66.121
2013-12-21 insert source_ip 173.194.67.121
2013-09-24 delete source_ip 173.194.71.121
2013-09-24 insert source_ip 173.194.66.121
2013-07-24 delete source_ip 173.194.70.121
2013-07-24 delete source_ip 106.1.32.203
2013-07-24 insert source_ip 173.194.71.121
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
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
2013-04-26 delete source_ip 173.194.76.121
2013-04-26 delete source_ip 227.178.68.173
2013-04-26 insert source_ip 173.194.70.121
2013-04-26 insert source_ip 106.1.32.203
2013-04-08 update statutory_documents 25/03/13 FULL LIST
2013-03-12 delete source_ip 173.194.75.121
2013-03-12 delete source_ip 238.3.78.130
2013-03-12 insert source_ip 173.194.76.121
2013-03-12 insert source_ip 227.178.68.173
2013-01-13 delete source_ip 173.194.76.121
2013-01-13 delete source_ip 227.178.68.173
2013-01-13 insert source_ip 173.194.75.121
2013-01-13 insert source_ip 238.3.78.130
2013-01-05 delete source_ip 173.194.75.121
2013-01-05 delete source_ip 238.3.78.130
2013-01-05 insert source_ip 173.194.76.121
2013-01-05 insert source_ip 227.178.68.173
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 25/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents SECRETARY APPOINTED CLIFFORD FRY ASSOCIATES
2011-04-14 update statutory_documents 25/03/11 FULL LIST
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN NAYLOR-HALL / 01/04/2010
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 01/04/2010
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU
2010-03-29 update statutory_documents 25/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN NAYLOR-HALL / 01/10/2009
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 01/10/2009
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents SECRETARY RESIGNED
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION