HADLEY & OTTAWAY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 3 => 6
2023-12-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 06/10/2023
2023-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 06/10/2023
2023-10-16 delete person Steve Wilkinson
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOLDMOVE LIMITED / 08/10/2022
2022-08-12 insert phone 01502 801481
2022-08-12 insert phone 01508 335044
2022-08-12 insert phone 01986 483033
2022-06-12 insert person Piper Galer
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-21 update person_title Graham Warren: Senior Removals Foreman => Senior Foreman
2021-09-21 update person_title Kerrie Hawes: Customer Services Manager => Office Manager
2021-08-21 delete person Kayleigh Glass
2021-08-21 update person_title Graham Warren: Removals Foreman => Senior Removals Foreman
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-18 delete phone 01223 929 509 01223 929 509
2021-05-18 delete phone 01263 550 057 01263 550 057
2021-05-18 delete phone 01284 800 076 01284 800 076
2021-05-18 delete phone 01362 720 089 01362 720 089
2021-05-18 delete phone 01379 790 020 01379 790 020
2021-05-18 delete phone 01394 480 087 01394 480 087
2021-05-18 delete phone 01449 660 032 01449 660 032
2021-05-18 delete phone 01473 530 078 01473 530 078
2021-05-18 delete phone 01502 770 072 01502 770 072
2021-05-18 delete phone 01553 650 027 01553 650 027
2021-05-18 delete phone 01603 360 188 01603 360 188
2021-05-18 delete phone 01638 620 046 01638 620 046
2021-05-18 delete phone 01728 850 089 01728 850 089
2021-05-06 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-26 delete alias Hadley and Ottaway
2021-01-26 delete contact_pages_linkeddomain goo.gl
2021-01-26 delete contact_pages_linkeddomain plus.google.com
2021-01-26 delete index_pages_linkeddomain plus.google.com
2021-01-26 delete registration_number 00799003
2021-01-26 delete source_ip 54.38.211.212
2021-01-26 insert contact_pages_linkeddomain nakedmarketing.co.uk
2021-01-26 insert contact_pages_linkeddomain twitter.com
2021-01-26 insert index_pages_linkeddomain nakedmarketing.co.uk
2021-01-26 insert index_pages_linkeddomain twitter.com
2021-01-26 insert phone 01223 929 509 01223 929 509
2021-01-26 insert phone 01263 550 057 01263 550 057
2021-01-26 insert phone 01284 800 076 01284 800 076
2021-01-26 insert phone 01362 720 089 01362 720 089
2021-01-26 insert phone 01379 790 020 01379 790 020
2021-01-26 insert phone 01394 480 087 01394 480 087
2021-01-26 insert phone 01449 660 032 01449 660 032
2021-01-26 insert phone 01473 530 078 01473 530 078
2021-01-26 insert phone 01502 770 072 01502 770 072
2021-01-26 insert phone 01553 650 027 01553 650 027
2021-01-26 insert phone 01603 360 188 01603 360 188
2021-01-26 insert phone 01638 620 046 01638 620 046
2021-01-26 insert phone 01728 850 089 01728 850 089
2021-01-26 insert registration_number 799003
2021-01-26 insert source_ip 185.216.79.103
2021-01-26 insert vat 834 8769 78
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-11-15 delete otherexecutives Paul Corbett
2019-11-15 update person_title Paul Corbett: Member of the Hadley; Director => Member of the Hadley; General Manager
2019-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CORBETT
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-16 delete otherexecutives Chris Howlett
2019-08-16 update person_title Chris Howlett: Director => Sales Executive
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWLETT
2019-05-16 delete about_pages_linkeddomain webdesign-gm.co.uk
2019-05-16 delete contact_pages_linkeddomain webdesign-gm.co.uk
2019-05-16 delete index_pages_linkeddomain webdesign-gm.co.uk
2019-05-16 delete management_pages_linkeddomain webdesign-gm.co.uk
2019-05-16 delete terms_pages_linkeddomain webdesign-gm.co.uk
2019-04-14 delete source_ip 141.0.161.23
2019-04-14 insert source_ip 54.38.211.212
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-02-11 delete person Rachael Feur
2018-02-11 insert person Rachael Feuer
2017-10-12 insert otherexecutives Caroline Galer
2017-10-12 update person_title Caroline Galer: Office Manager => Director
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE GALER
2017-07-24 delete person Caroline Hatton
2017-07-24 insert person Caroline Galer
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 24/11/2016
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 24/11/2016
2017-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 05/07/2017
2017-06-21 insert person Darren Goldsmith
2017-06-21 insert person Graham Warren
2017-06-21 insert person Rachael Feur
2017-03-05 delete person Wendy Eastoll
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-30 delete managingdirector David Galer
2016-06-30 update person_description Chris Howlett => Chris Howlett
2016-06-30 update person_description David Galer => David Galer
2016-06-30 update person_description Paul Corbett => Paul Corbett
2016-06-30 update person_title David Galer: Managing Director => Staff Member
2016-01-24 insert index_pages_linkeddomain which.co.uk
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-10 update statutory_documents 07/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-24 delete person Catherine Royal
2015-04-24 insert person Wendy Eastoll
2015-04-24 update person_title Caroline Hatton: Customer Services Manager => Office Manager
2015-04-24 update person_title Kerrie Hawes: Customer Services Assistant => Removals Coordinator
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-23 update statutory_documents 07/10/14 FULL LIST
2014-08-29 delete address South Block, Neaton Business Park, Norwich Road, Watton, Norfolk, IP25 6JB
2014-08-29 delete source_ip 82.165.100.70
2014-08-29 insert address South Block, Neaton Business Park, Norwich Road Watton Thetford IP25 6JB
2014-08-29 insert index_pages_linkeddomain facebook.com
2014-08-29 insert index_pages_linkeddomain webdesign-gm.co.uk
2014-08-29 insert source_ip 141.0.161.23
2014-07-20 delete phone (01603) 740 100
2014-04-02 delete about_pages_linkeddomain creareweb.co.uk
2014-04-02 delete contact_pages_linkeddomain creareweb.co.uk
2014-04-02 delete index_pages_linkeddomain creareweb.co.uk
2014-02-10 delete registration_number 00799003 - W3C
2014-01-22 insert about_pages_linkeddomain google.com
2014-01-22 insert contact_pages_linkeddomain google.com
2014-01-22 insert index_pages_linkeddomain google.com
2014-01-22 insert registration_number 00799003 - W3C
2014-01-08 delete registration_number 00799003 - W3C
2013-12-21 insert registration_number 00799003 - W3C
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 update website_status Disallowed => OK
2013-12-06 delete about_pages_linkeddomain seo-creare.co.uk
2013-12-06 delete about_pages_linkeddomain webdesign-gm.co.uk
2013-12-06 delete alias Hadley & Ottaway Ltd
2013-12-06 delete contact_pages_linkeddomain seo-creare.co.uk
2013-12-06 delete contact_pages_linkeddomain webdesign-gm.co.uk
2013-12-06 delete index_pages_linkeddomain seo-creare.co.uk
2013-12-06 delete index_pages_linkeddomain webdesign-gm.co.uk
2013-12-06 insert about_pages_linkeddomain creareweb.co.uk
2013-12-06 insert address South Block, Neaton Business Park, Norwich Road, Watton, Norfolk, IP25 6JB
2013-12-06 insert contact_pages_linkeddomain creareweb.co.uk
2013-12-06 insert index_pages_linkeddomain creareweb.co.uk
2013-11-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB
2013-11-07 insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-04 update website_status FlippedRobots => Disallowed
2013-10-28 update website_status Disallowed => FlippedRobots
2013-10-21 update statutory_documents 07/10/13 FULL LIST
2013-09-30 update website_status FlippedRobots => Disallowed
2013-09-18 update website_status Disallowed => FlippedRobots
2013-07-04 update website_status DNSError => Disallowed
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-03 update website_status FlippedRobotsTxt => DNSError
2013-05-12 update website_status OK => FlippedRobotsTxt
2012-11-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents 07/10/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O BANHAM GRAHAM 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA
2011-10-25 update statutory_documents 07/10/11 FULL LIST
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 07/10/2011
2010-11-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 07/10/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 30/03/2010
2010-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GALER / 30/03/2010
2009-11-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 07/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWLETT / 01/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALER / 01/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORBETT / 01/10/2009
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-06 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-07 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-20 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents DIRECTOR RESIGNED
2004-07-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-15 update statutory_documents ARTICLES OF ASSOCIATION
2004-07-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-18 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-16 update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-21 update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-27 update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-30 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/99 FROM: GROUND FLOOR SEYMOUR HOUSE 30/34 MUSPOLE STREET NORWICH NR3 1DJ
1999-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-24 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-15 update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-11 update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-06 update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-12 update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-17 update statutory_documents RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1993-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-28 update statutory_documents RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-01-17 update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-02-14 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-02-01 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1988-11-28 update statutory_documents RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS
1988-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-08-10 update statutory_documents RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS
1987-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/87 FROM: GROUND FLOOR 60A ST FAITHS LANE NORWICH NR1 1NR
1987-06-29 update statutory_documents AUDITOR'S RESIGNATION
1987-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-06-17 update statutory_documents RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS