SCOTT & SONS - History of Changes


DateDescription
2023-08-04 delete source_ip 185.124.160.3
2023-08-04 insert source_ip 77.68.75.187
2023-08-04 update website_status IndexPageFetchError => OK
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-13 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025224290004
2022-11-09 update website_status FlippedRobots => IndexPageFetchError
2022-09-10 update website_status OK => FlippedRobots
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 1 => 2
2022-08-11 update website_status FlippedRobots => OK
2022-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-20 update website_status OK => FlippedRobots
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-21 delete address 81/83 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3UN
2021-12-21 insert address 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN
2021-12-21 update primary_contact 81/83 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3UN => 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN
2021-09-17 delete address 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN
2021-09-17 insert address 81/83 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3UN
2021-09-17 update primary_contact 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN => 81/83 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3UN
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DOUGLAS SCOTT / 04/05/2021
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MELVYN DOUGLAS SCOTT / 04/05/2021
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-09 delete casestudy_pages_linkeddomain nationaltrust.org.uk
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-04 insert about_pages_linkeddomain g.page
2020-04-04 insert career_pages_linkeddomain g.page
2020-04-04 insert casestudy_pages_linkeddomain g.page
2020-04-04 insert contact_pages_linkeddomain g.page
2020-04-04 insert index_pages_linkeddomain g.page
2020-04-04 insert service_pages_linkeddomain g.page
2019-11-29 delete phone 01442 368 410
2019-11-29 delete phone 01727 789 625
2019-11-29 delete phone 01923 439 968
2019-11-29 delete phone 01923 909 304
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 update website_status FlippedRobots => OK
2018-02-25 update website_status OK => FlippedRobots
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DOUGLAS SCOTT
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN DOUGLAS SCOTT
2017-07-08 insert phone 01442 368 410
2017-07-08 insert phone 01727 789 625
2017-07-08 insert phone 01923 439 968
2017-07-08 insert phone 01923 909 304
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-07 delete source_ip 95.154.213.103
2017-02-07 insert source_ip 185.124.160.3
2017-01-10 delete about_pages_linkeddomain specificfeeds.com
2017-01-10 delete career_pages_linkeddomain specificfeeds.com
2017-01-10 delete casestudy_pages_linkeddomain specificfeeds.com
2017-01-10 delete contact_pages_linkeddomain specificfeeds.com
2017-01-10 delete index_pages_linkeddomain specificfeeds.com
2017-01-10 delete service_pages_linkeddomain specificfeeds.com
2016-11-25 delete about_pages_linkeddomain reviews.co.uk
2016-11-25 delete career_pages_linkeddomain reviews.co.uk
2016-11-25 delete casestudy_pages_linkeddomain reviews.co.uk
2016-11-25 delete contact_pages_linkeddomain reviews.co.uk
2016-11-25 delete index_pages_linkeddomain reviews.co.uk
2016-11-25 delete service_pages_linkeddomain reviews.co.uk
2016-11-25 insert about_pages_linkeddomain specificfeeds.com
2016-11-25 insert career_pages_linkeddomain specificfeeds.com
2016-11-25 insert casestudy_pages_linkeddomain specificfeeds.com
2016-11-25 insert contact_pages_linkeddomain specificfeeds.com
2016-11-25 insert index_pages_linkeddomain specificfeeds.com
2016-11-25 insert service_pages_linkeddomain specificfeeds.com
2016-10-28 update website_status FailedRobots => OK
2016-09-30 update website_status FlippedRobots => FailedRobots
2016-09-11 update website_status OK => FlippedRobots
2016-08-13 insert phone 01923 909 304
2016-08-07 update returns_last_madeup_date 2015-06-30 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-28 => 2017-07-27
2016-07-14 update statutory_documents 29/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-17 update website_status FailedRobots => OK
2016-03-01 update website_status FlippedRobots => FailedRobots
2016-02-11 update website_status FailedRobots => FlippedRobots
2016-01-14 update website_status FlippedRobots => FailedRobots
2015-12-06 update website_status OK => FlippedRobots
2015-10-15 update robots_txt_status m.scott-sons.co.uk: 200 => 404
2015-10-15 update website_status FlippedRobots => OK
2015-10-02 update website_status FailedRobots => FlippedRobots
2015-09-04 update website_status FlippedRobots => FailedRobots
2015-08-16 update website_status OK => FlippedRobots
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-12 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-12 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-16 update statutory_documents 30/06/15 FULL LIST
2015-07-12 delete source_ip 85.118.233.10
2015-07-12 insert source_ip 95.154.213.103
2015-07-12 update robots_txt_status m.scott-sons.co.uk: 404 => 200
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-05 delete vat 540 2693 59
2014-12-05 insert vat 991 2382 03
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-14 update statutory_documents 30/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-01 insert about_pages_linkeddomain watfordobserver.co.uk
2013-10-25 delete alias Scotts & Sons Ltd
2013-08-21 insert phone 01442 368 410
2013-08-21 insert phone 01727 789 625
2013-08-21 insert phone 01923 439 968
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-10 update statutory_documents 30/06/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81210 - General cleaning of buildings
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-16 delete address 81/83 Old Watford Road, St Albans Herts AL2 3UN
2013-04-16 insert about_pages_linkeddomain facebook.com
2013-04-16 insert about_pages_linkeddomain google.com
2013-04-16 insert address 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN
2013-04-16 insert alias Scotts & Sons Ltd
2013-04-16 insert contact_pages_linkeddomain facebook.com
2013-04-16 insert contact_pages_linkeddomain google.com
2013-04-16 insert index_pages_linkeddomain facebook.com
2013-04-16 insert index_pages_linkeddomain google.com
2013-04-16 insert service_pages_linkeddomain facebook.com
2013-04-16 insert service_pages_linkeddomain google.com
2013-04-16 update primary_contact 81/83 Old Watford Road, St Albans, Herts, AL2 3UN => 81/83 Old Watford Road St Albans Hertfordshire AL2 3UN
2013-03-09 delete source_ip 208.113.204.152
2013-03-09 insert source_ip 85.118.233.10
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-08 delete source_ip 205.196.217.31
2013-02-08 insert source_ip 208.113.204.152
2012-07-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-07-09 update statutory_documents 30/06/12 FULL LIST
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 30/06/11 FULL LIST
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE SCOTT
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUNE SCOTT
2011-03-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-30 update statutory_documents 30/06/10 FULL LIST
2009-07-15 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-01 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: SUITE 1B HORSESHOE BUSINESS PARK LYE LANE, BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3TA
2007-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-09 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-06 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-25 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-16 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-09 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-24 update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-27 update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM: SUITE 14 SMUG OAK GREEN BUSINESS CENTRE LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UG
1999-07-28 update statutory_documents RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1998-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-26 update statutory_documents S366A DISP HOLDING AGM 13/11/98
1998-11-26 update statutory_documents S386 DISP APP AUDS 13/11/98
1998-07-26 update statutory_documents RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/97 FROM: UNIT 9 HORSESHORE BUSINESS PARK UPPER LYE LANE BRICKETWOOD ST ALBANS HERTFORDSHIRE AL2 3TA
1997-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 24 WYCH ELMS PARK STREET ST.ALBANS HERTS AL2 2AS
1997-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-07-30 update statutory_documents RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-07-17 update statutory_documents RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1995-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-08-21 update statutory_documents RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1994-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-02 update statutory_documents RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1994-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-23 update statutory_documents RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS
1992-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/92
1992-07-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-27 update statutory_documents RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1991-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-10-22 update statutory_documents RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS
1990-09-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1990-09-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1990-09-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-09-04 update statutory_documents COMPANY NAME CHANGED TRENDIDEA LIMITED CERTIFICATE ISSUED ON 05/09/90
1990-08-31 update statutory_documents NC INC ALREADY ADJUSTED 20/08/90
1990-08-31 update statutory_documents ALTER MEM AND ARTS 20/08/90
1990-08-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/90
1990-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-08-03 update statutory_documents ADOPT MEM AND ARTS 16/07/90
1990-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION