A ROBINSON AND SONS - History of Changes


DateDescription
2023-07-25 insert contact_pages_linkeddomain google.com
2023-07-25 insert contact_pages_linkeddomain microsoft.com
2023-07-25 insert contact_pages_linkeddomain mozilla.org
2023-07-25 insert index_pages_linkeddomain google.com
2023-07-25 insert index_pages_linkeddomain microsoft.com
2023-07-25 insert index_pages_linkeddomain mozilla.org
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-07-07 update num_mort_outstanding 3 => 0
2021-07-07 update num_mort_satisfied 1 => 4
2021-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-10-30 update num_mort_outstanding 4 => 3
2020-10-30 update num_mort_satisfied 0 => 1
2020-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-07 update website_status DomainNotFound => OK
2019-11-07 update website_status OK => DomainNotFound
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-04-16 delete source_ip 52.169.67.97
2018-04-16 insert source_ip 52.169.253.84
2018-01-25 delete contact_pages_linkeddomain autoexposure.co.uk
2018-01-25 delete index_pages_linkeddomain autoexposure.co.uk
2018-01-25 delete terms_pages_linkeddomain autoexposure.co.uk
2018-01-25 insert contact_pages_linkeddomain flex-motors.co.uk
2018-01-25 insert index_pages_linkeddomain flex-motors.co.uk
2018-01-25 insert terms_pages_linkeddomain flex-motors.co.uk
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-24 delete source_ip 195.200.153.117
2017-06-24 insert source_ip 52.169.67.97
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28 update statutory_documents SUBDIVIDED 18/07/2016
2016-03-25 update website_status IndexPageFetchError => OK
2016-03-25 delete address 50 Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP
2016-03-25 delete phone 0115 9325263
2016-03-25 delete source_ip 193.243.130.185
2016-03-25 insert address 50 Belper Road Stanley Common Ilkeston Derby Derbyshire DE7 6FP
2016-03-25 insert index_pages_linkeddomain autoexposure.co.uk
2016-03-25 insert index_pages_linkeddomain motors.co.uk
2016-03-25 insert phone 01158 283931
2016-03-25 insert source_ip 195.200.153.117
2016-03-25 update founded_year null => 1919
2016-03-25 update primary_contact 50 Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP => 50 Belper Road Stanley Common Ilkeston Derby Derbyshire DE7 6FP
2016-03-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-02-19 update statutory_documents 31/12/15 FULL LIST
2016-01-13 update website_status OK => IndexPageFetchError
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert source_ip 193.243.130.185
2015-03-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-02-02 update statutory_documents 31/12/14 FULL LIST
2015-01-17 delete source_ip 193.243.130.185
2015-01-17 insert source_ip 193.243.131.185
2014-08-31 delete source_ip 193.243.131.185
2014-08-31 insert source_ip 193.243.130.185
2014-07-21 delete source_ip 193.243.130.185
2014-07-21 insert source_ip 193.243.131.185
2014-05-16 delete contact_pages_linkeddomain aboutcookies.org
2014-05-16 delete contact_pages_linkeddomain contactatonce.com
2014-05-16 delete contact_pages_linkeddomain google.com
2014-05-16 delete index_pages_linkeddomain aboutcookies.org
2014-05-16 delete index_pages_linkeddomain contactatonce.com
2014-05-16 delete index_pages_linkeddomain google.co.uk
2014-05-16 delete index_pages_linkeddomain google.com
2014-05-16 delete phone 0115 9325263 / 0115 9325263
2014-04-11 delete phone 0115 9325263 / 07889 025914
2014-04-11 delete source_ip 193.243.131.185
2014-04-11 insert phone 0115 9325263 / 0115 9325263
2014-04-11 insert source_ip 193.243.130.185
2014-02-07 delete address THE GARAGE, 50 BELPER ROAD STANLEY COMMON ILKESTON DERBYSHIRE ENGLAND DE7 6FP
2014-02-07 insert address THE GARAGE, 50 BELPER ROAD STANLEY COMMON ILKESTON DERBYSHIRE DE7 6FP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-13 update statutory_documents 31/12/13 FULL LIST
2013-12-23 delete source_ip 193.243.130.185
2013-12-23 insert source_ip 193.243.131.185
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-02 delete source_ip 193.243.131.185
2013-06-02 insert source_ip 193.243.130.185
2013-04-21 delete source_ip 193.243.130.185
2013-04-21 insert source_ip 193.243.131.185
2013-03-28 update statutory_documents DIRECTOR APPOINTED MRS ELAINE MARGARET ROBINSON
2013-03-12 delete source_ip 193.243.131.185
2013-03-12 insert source_ip 193.243.130.185
2013-02-18 update statutory_documents 31/12/12 FULL LIST
2013-02-12 update website_status OK
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBINSON
2012-12-18 update website_status Redirected
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2011-01-06 update statutory_documents 31/12/10 FULL LIST
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN ROBINSON / 18/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 18/08/2010
2010-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 18/08/2010
2010-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE GARAGE BELPER ROAD STANLEY COMMON DERBYSHIRE
2010-02-02 update statutory_documents 31/12/09 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN ROBINSON / 31/12/2009
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 31/12/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-07 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-09 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00
2000-02-28 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-06 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/07/98
1998-08-11 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-08-11 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1998-07-28 update statutory_documents FIRST GAZETTE
1997-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-02 update statutory_documents S369(4) SHT NOTICE MEET 09/10/97
1997-04-11 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-06 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-23 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/94
1994-03-15 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-15 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-02-06 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-11 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1991-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-08-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-07-06 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1990-06-08 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/89
1990-01-20 update statutory_documents DIRECTOR RESIGNED
1989-07-20 update statutory_documents RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS
1989-07-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-01-06 update statutory_documents RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS
1987-01-10 update statutory_documents RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS