ASHDOWN SITE INVESTIGATION - 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
2023-11-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, 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
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH DOUW WILLEMSE / 01/09/2022
2022-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCSWINEY / 01/09/2022
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-07-23 insert alias Ashdown
2022-07-23 insert alias Ashdown Site Investigation Ltd
2022-07-23 insert index_pages_linkeddomain nvisage.co.uk
2022-07-23 insert phone 01273 483119
2022-06-21 delete alias Ashdown
2022-06-21 delete alias Ashdown Site Investigation Ltd
2022-06-21 delete index_pages_linkeddomain nvisage.co.uk
2022-06-21 delete phone 01273 483119
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-08-06 insert alias Ashdown
2021-08-06 insert alias Ashdown Site Investigation Ltd
2021-08-06 insert index_pages_linkeddomain nvisage.co.uk
2021-08-06 insert phone 01273 483119
2021-06-06 delete alias Ashdown
2021-06-06 delete alias Ashdown Site Investigation Ltd
2021-06-06 delete index_pages_linkeddomain nvisage.co.uk
2021-06-06 delete phone 01273 483119
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
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 delete address Ditchling Common Business Park, Ditchling West Sussex BN6 8SG
2019-12-02 insert address Ditchling Common Business Park Ditchling East Sussex BN6 8SG
2019-12-02 update founded_year null => 1989
2019-12-02 update primary_contact Ditchling Common Business Park Ditchling West Sussex BN6 8SG => Ditchling Common Business Park Ditchling East Sussex BN6 8SG
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-08-04 insert website_emails ad..@ashdownsi.co.uk
2018-08-04 insert address Suite C2, Dunham House 85-89 Cross Street Sale Cheshire M33 7HH
2018-08-04 insert email ad..@ashdownsi.co.uk
2018-02-25 delete address Ditchling Common Business Park Ditchling Common West Sussex BN6 8SG
2018-02-25 delete source_ip 104.18.56.229
2018-02-25 delete source_ip 104.18.57.229
2018-02-25 insert address Ditchling Common Business Park Ditchling West Sussex BN6 8SG
2018-02-25 insert source_ip 185.41.8.14
2018-01-10 delete address Swanborough Farm Swanborough Lewes East Sussex BN7 3PF
2018-01-10 insert address Ditchling Common Business Park Ditchling Common West Sussex BN6 8SG
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 insert address Cedar Technology Centre Atlantic St Altrincham Cheshire WA14 5DZ
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-06-20 update founded_year 1989 => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEWICK
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BEWICK
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIENNE BEWICK
2016-04-10 delete service_pages_linkeddomain nvisage.uk.com
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update statutory_documents DIRECTOR APPOINTED ALEXANDER MINCHELL-BEWICK
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents 31/08/15 FULL LIST
2015-08-01 update robots_txt_status www.ashdownsi.co.uk: 404 => 200
2015-03-06 delete index_pages_linkeddomain badgerbytes.com
2015-03-06 delete source_ip 217.174.250.71
2015-03-06 insert index_pages_linkeddomain nvisage.co.uk
2015-03-06 insert source_ip 104.18.56.229
2015-03-06 insert source_ip 104.18.57.229
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-27 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-10-25 => 2015-09-28
2014-09-17 update statutory_documents 31/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-07 update statutory_documents 27/09/13 FULL LIST
2013-07-08 delete fax 01273 483104
2013-07-08 insert fax 01273 471364
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 27/09/12 FULL LIST
2012-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 14/09/2012
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 27/09/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 27/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATH DOUW WILLEMSE / 01/10/2009
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEWICK / 01/10/2009
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCSWINEY / 01/10/2009
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 01/10/2009
2009-11-25 update statutory_documents 27/09/09 FULL LIST
2009-10-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents GBP NC 1000/1400 01/11/08
2009-07-16 update statutory_documents DIRECTOR APPOINTED HEATH DOUW WILLEMSE
2009-07-16 update statutory_documents DIRECTOR APPOINTED STEVEN MCSWINEY
2009-07-16 update statutory_documents DIRECTOR APPOINTED VIVIENNE BESWICK
2009-07-16 update statutory_documents NC INC ALREADY ADJUSTED 01/11/2008
2009-07-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents £ SR 200@1 07/06/06
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13 update statutory_documents NEW SECRETARY APPOINTED
2006-12-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13 update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents £ IC 800/600 10/11/03 £ SR 200@1=200
2004-04-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-19 update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FIRST FLOOR 95-99 HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ
2003-03-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-08 update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-12 update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM: CHEYNEY HOUSE LEWES ROAD RINGMER LEWES EAST SUSSEX BN8 5QG
2001-01-31 update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-22 update statutory_documents RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-08-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-09-28 update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-07 update statutory_documents RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-08-15 update statutory_documents DIRECTOR RESIGNED
1997-08-15 update statutory_documents DIRECTOR RESIGNED
1997-08-15 update statutory_documents DIRECTOR RESIGNED
1997-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-16 update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
1996-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-30 update statutory_documents RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-31 update statutory_documents RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-10-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-21 update statutory_documents RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-30 update statutory_documents RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS
1992-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-10-08 update statutory_documents RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS
1991-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-21 update statutory_documents RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS
1990-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1990-02-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-01-18 update statutory_documents COMPANY NAME CHANGED TUNTURY LIMITED CERTIFICATE ISSUED ON 19/01/90
1989-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/89 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL
1989-12-06 update statutory_documents ALTER MEM AND ARTS 20/11/89
1989-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION