TYRONE STONE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-28 => 2022-08-27
2023-09-07 update accounts_next_due_date 2023-08-22 => 2024-05-27
2023-08-17 update statutory_documents 27/08/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 28 => 27
2023-06-07 update accounts_next_due_date 2023-05-28 => 2023-08-22
2023-05-22 update statutory_documents PREVSHO FROM 28/08/2022 TO 27/08/2022
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-08-29 => 2021-08-28
2022-09-08 update accounts_next_due_date 2022-08-24 => 2023-05-28
2022-08-31 update statutory_documents 28/08/21 TOTAL EXEMPTION FULL
2022-06-07 update account_ref_day 29 => 28
2022-06-07 update accounts_next_due_date 2022-05-29 => 2022-08-24
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-05-24 update statutory_documents PREVSHO FROM 29/08/2021 TO 28/08/2021
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-29
2021-09-07 update accounts_next_due_date 2021-08-19 => 2022-05-29
2021-08-31 update statutory_documents 29/08/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 30 => 29
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-19
2021-05-19 update statutory_documents PREVSHO FROM 30/08/2020 TO 29/08/2020
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-02 delete source_ip 104.28.12.19
2021-02-02 delete source_ip 104.28.13.19
2021-02-02 insert source_ip 104.21.2.122
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-30
2020-10-30 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-08-28 update statutory_documents 30/08/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-08-22 => 2020-08-30
2020-06-15 insert source_ip 172.67.129.41
2020-06-08 update account_ref_day 31 => 30
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-22
2020-05-22 update statutory_documents PREVSHO FROM 31/08/2019 TO 30/08/2019
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-24 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 delete address Tyrone House, 144 Nangreave Road, Stockport, Cheshire, SK2 6DG
2018-03-25 delete alias Tyrone Supplies Ltd.
2018-03-25 delete index_pages_linkeddomain studionorth.co.uk
2018-03-25 delete registration_number 3237050
2018-03-25 delete source_ip 104.28.12.7
2018-03-25 delete source_ip 104.28.13.7
2018-03-25 delete vat GB678 5277 78
2018-03-25 insert alias Tyrone Stone Ltd.
2018-03-25 insert index_pages_linkeddomain webbestpractice.co.uk
2018-03-25 insert source_ip 104.28.12.19
2018-03-25 insert source_ip 104.28.13.19
2018-03-25 update robots_txt_status www.tyronestone.co.uk: 200 => 404
2018-01-20 update website_status OK => IndexPageFetchError
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 delete sic_code 46130 - Agents involved in the sale of timber and building materials
2015-10-09 insert sic_code 46180 - Agents specialized in the sale of other particular products
2015-10-09 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-10-09 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-09-09 update statutory_documents 13/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-03 update statutory_documents SECRETARY APPOINTED MRS JOANNE ELIZABETH WILLIAMS
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-10 update statutory_documents 13/08/14 FULL LIST
2014-08-12 delete source_ip 141.101.117.145
2014-08-12 delete source_ip 141.101.116.145
2014-08-12 insert source_ip 104.28.12.7
2014-08-12 insert source_ip 104.28.13.7
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-10 delete source_ip 199.27.135.25
2013-10-10 delete source_ip 199.27.134.25
2013-10-10 insert source_ip 141.101.117.145
2013-10-10 insert source_ip 141.101.116.145
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-30 update statutory_documents 13/08/13 FULL LIST
2013-09-14 delete source_ip 173.245.61.70
2013-09-14 delete source_ip 173.245.60.70
2013-09-14 insert source_ip 199.27.135.25
2013-09-14 insert source_ip 199.27.134.25
2013-08-31 delete source_ip 141.101.117.145
2013-08-31 delete source_ip 141.101.116.145
2013-08-31 insert source_ip 173.245.61.70
2013-08-31 insert source_ip 173.245.60.70
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 1411 - Quarrying of stone for construction
2013-06-22 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-21 insert company_previous_name TYRONE SUPPLIES LTD
2013-06-21 update name TYRONE SUPPLIES LTD => TYRONE STONE LIMITED
2013-06-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-28 delete source_ip 173.245.61.75
2013-05-28 delete source_ip 173.245.60.75
2013-05-28 insert source_ip 141.101.117.145
2013-05-28 insert source_ip 141.101.116.145
2013-05-20 delete source_ip 141.101.117.145
2013-05-20 delete source_ip 141.101.116.145
2013-05-20 insert source_ip 173.245.61.75
2013-05-20 insert source_ip 173.245.60.75
2013-03-06 delete source_ip 108.162.192.170
2013-03-06 delete source_ip 108.162.193.170
2013-03-06 insert source_ip 141.101.117.145
2013-03-06 insert source_ip 141.101.116.145
2013-02-20 delete source_ip 141.101.117.145
2013-02-20 delete source_ip 141.101.116.145
2013-02-20 insert source_ip 108.162.192.170
2013-02-20 insert source_ip 108.162.193.170
2013-01-11 delete source_ip 83.138.128.252
2013-01-11 insert source_ip 141.101.117.145
2013-01-11 insert source_ip 141.101.116.145
2012-09-05 update statutory_documents 13/08/12 FULL LIST
2012-06-13 update statutory_documents COMPANY NAME CHANGED TYRONE SUPPLIES LTD CERTIFICATE ISSUED ON 13/06/12
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents SECOND FILING WITH MUD 13/08/11 FOR FORM AR01
2011-10-31 update statutory_documents 13/08/11 FULL LIST
2011-04-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 13/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NOBLE / 13/08/2010
2010-04-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM TYRONE HOUSE 144 NANGREAVE ROAD STOCKPORT CHESHIRE SK2 6DG
2009-08-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-19 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY RAYMOND SHANNON
2009-05-16 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-04 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-09 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-03-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-02 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-01 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-09 update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-08-14 update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-07 update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
1999-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-09-09 update statutory_documents RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-01-15 update statutory_documents NEW SECRETARY APPOINTED
1999-01-15 update statutory_documents SECRETARY RESIGNED
1998-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-10-29 update statutory_documents RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1997-09-12 update statutory_documents RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1996-09-16 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents SECRETARY RESIGNED
1996-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 61 LOWER HILLGATE STOCKPORT CHESHIRE SK1 3AW
1996-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-12 update statutory_documents NEW SECRETARY APPOINTED
1996-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION