Date | Description |
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 |
2023-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
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 |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBIN BOUCHER |
2022-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN WILSON |
2022-12-03 |
delete source_ip 92.205.9.87 |
2022-12-03 |
insert source_ip 217.160.0.150 |
2022-07-28 |
update website_status DomainNotFound => OK |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-02-05 |
delete source_ip 160.153.162.4 |
2022-02-05 |
insert source_ip 92.205.9.87 |
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 |
2021-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-02-07 |
update account_category SMALL => FULL |
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 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN ANN BARRATT / 03/02/2020 |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERICK DAVID PRICE / 03/02/2020 |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANN WILSON / 03/02/2020 |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. GILLIAN ANN IRONS / 03/02/2020 |
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 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RICHARD LOCKWOOD / 18/12/2019 |
2019-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE FORBES / 18/12/2019 |
2019-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS MARY BOURNE |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER WILKINSON |
2019-07-08 |
delete company_previous_name POLESWORTH HOSTELS AND GROUP HOMES ASSOCIATION |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2019-04-01 |
update website_status FlippedRobots => OK |
2019-04-01 |
delete general_emails co..@hearth.com |
2019-04-01 |
delete address LAUREL AVENUE,
POLESWORTH,
WARWICKSHIRE
B78 1LT |
2019-04-01 |
delete email co..@hearth.com |
2019-04-01 |
insert index_pages_linkeddomain companieshouse.gov.uk |
2019-04-01 |
insert registration_number 1003230 |
2019-04-01 |
insert registration_number 2614194 |
2019-01-02 |
update website_status OK => FlippedRobots |
2018-12-07 |
update account_category FULL => SMALL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-01-20 |
delete source_ip 217.160.233.104 |
2017-01-20 |
insert source_ip 160.153.162.4 |
2017-01-20 |
update robots_txt_status www.polesworthhomes.co.uk: 404 => 200 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-30 |
delete source_ip 82.165.217.133 |
2016-06-30 |
insert source_ip 217.160.233.104 |
2016-06-16 |
update statutory_documents 21/05/16 NO MEMBER LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-17 |
update description |
2015-07-08 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-08 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-02 |
update statutory_documents 21/05/15 NO MEMBER LIST |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RICHARD LOCKWOOD / 02/06/2015 |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANN WILSON / 02/06/2015 |
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 |
2015-01-03 |
delete secretary Robin Boucher |
2015-01-03 |
insert cfo Clare Forbes |
2015-01-03 |
insert secretary Clare Forbes |
2015-01-03 |
delete person Robin Boucher |
2015-01-03 |
insert person Clare Forbes |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-28 |
update statutory_documents SECRETARY APPOINTED MRS CLARE FORBES |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BOUCHER |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-24 |
update statutory_documents 21/05/14 NO MEMBER LIST |
2014-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER ROBIN BOUCHER / 14/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-06-26 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
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 |
2013-06-21 |
delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse |
2013-06-21 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-05-22 |
update statutory_documents 21/05/13 NO MEMBER LIST |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED MRS. ANN WILSON |
2013-05-19 |
delete person Mrs. Betty Boucher |
2013-05-19 |
insert alias Polesworth Group Homes Ltd |
2013-05-19 |
insert person Mrs Leigh-Anne Smith |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MRS. ANN WILSON |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-21 |
update statutory_documents 21/05/12 NO MEMBER LIST |
2011-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-23 |
update statutory_documents 21/05/11 NO MEMBER LIST |
2010-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-01 |
update statutory_documents 21/05/10 NO MEMBER LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN ANN BARRATT / 21/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN IRONS / 21/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER GEORGE WILKINSON / 21/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERICK DAVID PRICE / 21/05/2010 |
2010-05-04 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID RICHARD LOCKWOOD |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/05/09 |
2008-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PRICE / 31/12/2007 |
2008-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/08 |
2007-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/07 |
2006-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
LAUREL END
LAUREL AVENUE
POLESWORTH
STAFFORDSHIRE B78 1LT |
2006-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/06 |
2005-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/05 |
2005-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/04 |
2003-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/03 |
2002-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/02 |
2001-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/01 |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents SECRETARY RESIGNED |
2000-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/00 |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/99 |
1999-06-22 |
update statutory_documents COMPANY NAME CHANGED
POLESWORTH HOSTELS AND GROUP HOM
ES ASSOCIATION
CERTIFICATE ISSUED ON 23/06/99 |
1998-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/98 |
1997-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/97 |
1997-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/97 FROM:
POLESWORTH HOSTEL
32 STATION ROAD
POLESWORTH
TAMWORTH, STAFFORDSHIRE B78 1BQ |
1996-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/96 |
1995-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/95 |
1995-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/94 |
1994-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/93 |
1993-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/92 |
1992-08-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/92 |
1992-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |