HOLROW - History of Changes


DateDescription
2025-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, WITH UPDATES
2025-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES
2024-11-23 delete source_ip 65.9.95.3
2024-11-23 delete source_ip 65.9.95.5
2024-11-23 delete source_ip 65.9.95.17
2024-11-23 delete source_ip 65.9.95.23
2024-11-23 insert source_ip 108.138.51.3
2024-11-23 insert source_ip 108.138.51.29
2024-11-23 insert source_ip 108.138.51.32
2024-11-23 insert source_ip 108.138.51.73
2024-09-26 delete source_ip 13.224.222.4
2024-09-26 delete source_ip 13.224.222.17
2024-09-26 delete source_ip 13.224.222.126
2024-09-26 delete source_ip 13.224.222.129
2024-09-26 insert source_ip 65.9.95.3
2024-09-26 insert source_ip 65.9.95.5
2024-09-26 insert source_ip 65.9.95.17
2024-09-26 insert source_ip 65.9.95.23
2024-07-31 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-06-07 delete address THE CLOCKTOWER OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE ENGLAND HG3 3BF
2023-06-07 insert address THE ELMS OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE ENGLAND HG3 3BF
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-07 update registered_address
2023-04-28 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM THE CLOCKTOWER OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE HG3 3BF ENGLAND
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 1 => 3
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-08-27 delete source_ip 18.67.39.4
2022-08-27 delete source_ip 18.67.39.24
2022-08-27 delete source_ip 18.67.39.100
2022-08-27 delete source_ip 18.67.39.113
2022-08-27 insert source_ip 13.224.222.4
2022-08-27 insert source_ip 13.224.222.17
2022-08-27 insert source_ip 13.224.222.126
2022-08-27 insert source_ip 13.224.222.129
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-27 delete source_ip 54.230.51.20
2022-06-27 delete source_ip 54.230.51.32
2022-06-27 delete source_ip 54.230.51.103
2022-06-27 delete source_ip 54.230.51.115
2022-06-27 insert source_ip 18.67.39.4
2022-06-27 insert source_ip 18.67.39.24
2022-06-27 insert source_ip 18.67.39.100
2022-06-27 insert source_ip 18.67.39.113
2022-05-27 delete source_ip 52.222.174.91
2022-05-27 delete source_ip 52.222.174.106
2022-05-27 delete source_ip 52.222.174.107
2022-05-27 delete source_ip 52.222.174.121
2022-05-27 insert source_ip 54.230.51.20
2022-05-27 insert source_ip 54.230.51.32
2022-05-27 insert source_ip 54.230.51.103
2022-05-27 insert source_ip 54.230.51.115
2022-04-24 delete source_ip 52.85.158.10
2022-04-24 delete source_ip 52.85.158.34
2022-04-24 delete source_ip 52.85.158.113
2022-04-24 delete source_ip 52.85.158.124
2022-04-24 insert source_ip 52.222.174.91
2022-04-24 insert source_ip 52.222.174.106
2022-04-24 insert source_ip 52.222.174.107
2022-04-24 insert source_ip 52.222.174.121
2022-03-23 delete source_ip 52.84.94.23
2022-03-23 delete source_ip 52.84.94.61
2022-03-23 delete source_ip 52.84.94.96
2022-03-23 delete source_ip 52.84.94.102
2022-03-23 insert source_ip 52.85.158.10
2022-03-23 insert source_ip 52.85.158.34
2022-03-23 insert source_ip 52.85.158.113
2022-03-23 insert source_ip 52.85.158.124
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-12-12 delete source_ip 99.86.237.43
2021-12-12 delete source_ip 99.86.237.64
2021-12-12 delete source_ip 99.86.237.102
2021-12-12 delete source_ip 99.86.237.113
2021-12-12 insert source_ip 52.84.94.23
2021-12-12 insert source_ip 52.84.94.61
2021-12-12 insert source_ip 52.84.94.96
2021-12-12 insert source_ip 52.84.94.102
2021-09-18 delete source_ip 99.86.113.60
2021-09-18 delete source_ip 99.86.113.80
2021-09-18 delete source_ip 99.86.113.97
2021-09-18 delete source_ip 99.86.113.123
2021-09-18 insert source_ip 99.86.237.43
2021-09-18 insert source_ip 99.86.237.64
2021-09-18 insert source_ip 99.86.237.102
2021-09-18 insert source_ip 99.86.237.113
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ROWLAY / 18/08/2021
2021-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID ROWLAY / 18/08/2021
2021-08-04 delete source_ip 13.224.228.19
2021-08-04 delete source_ip 13.224.228.46
2021-08-04 delete source_ip 13.224.228.91
2021-08-04 delete source_ip 13.224.228.109
2021-08-04 insert source_ip 99.86.113.60
2021-08-04 insert source_ip 99.86.113.80
2021-08-04 insert source_ip 99.86.113.97
2021-08-04 insert source_ip 99.86.113.123
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-28 delete source_ip 13.227.150.15
2021-04-28 delete source_ip 13.227.150.41
2021-04-28 delete source_ip 13.227.150.94
2021-04-28 delete source_ip 13.227.150.119
2021-04-28 insert source_ip 13.224.228.19
2021-04-28 insert source_ip 13.224.228.46
2021-04-28 insert source_ip 13.224.228.91
2021-04-28 insert source_ip 13.224.228.109
2021-04-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ROWLAY / 26/01/2021
2021-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID ROWLAY / 26/01/2021
2021-01-24 delete source_ip 46.51.174.111
2021-01-24 insert source_ip 13.227.150.15
2021-01-24 insert source_ip 13.227.150.41
2021-01-24 insert source_ip 13.227.150.94
2021-01-24 insert source_ip 13.227.150.119
2020-10-30 delete address JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB
2020-10-30 insert address THE CLOCKTOWER OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE ENGLAND HG3 3BF
2020-10-30 update registered_address
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM JUBILEE COURT COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ROWLAY / 21/02/2017
2017-02-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID ROWLAY
2016-10-30 insert sales_emails sa..@holrow.co.uk
2016-10-30 delete email tr@holrow.co.uk
2016-10-30 insert email sa..@holrow.co.uk
2016-10-02 delete fax 01423 301055
2016-10-02 delete source_ip 54.75.253.88
2016-10-02 insert email tr@holrow.co.uk
2016-10-02 insert index_pages_linkeddomain google.com
2016-10-02 insert index_pages_linkeddomain twitter.com
2016-10-02 insert source_ip 46.51.174.111
2016-10-02 update robots_txt_status www.holrow.co.uk: 404 => 200
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-13 update returns_last_madeup_date 2016-02-18 => 2016-03-07
2016-05-13 update returns_next_due_date 2017-03-18 => 2017-04-04
2016-04-06 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2016-01-25 => 2016-02-18
2016-03-11 update returns_next_due_date 2017-02-22 => 2017-03-18
2016-03-07 update statutory_documents 07/03/16 FULL LIST
2016-02-18 update statutory_documents 18/02/16 FULL LIST
2016-02-10 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-02-10 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-01-25 update statutory_documents 25/01/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-02 delete alias Holrow Special Glass We
2015-06-02 delete index_pages_linkeddomain bronco.co.uk
2015-06-02 delete source_ip 31.6.77.55
2015-06-02 insert fax 01423 301055
2015-06-02 insert source_ip 54.75.253.88
2015-06-02 update founded_year 1994 => null
2015-06-02 update robots_txt_status www.holrow.co.uk: 200 => 404
2015-05-18 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-11 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 101
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-18 update statutory_documents 25/01/15 FULL LIST
2015-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MARLES
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-13 update statutory_documents 25/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-28 update statutory_documents 25/01/13 FULL LIST
2012-10-24 update primary_contact
2012-06-08 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 25/01/12 FULL LIST
2011-07-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 22/03/2011
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-02-11 update statutory_documents 25/01/11 FULL LIST
2010-07-07 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 26/01/10 FULL LIST
2010-02-23 update statutory_documents 25/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 25/01/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 25/01/2010
2009-11-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 31/10/2007
2008-10-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 01/11/2007
2008-01-31 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-22 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS; AMEND
2005-04-19 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS; AMEND
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-07 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-02 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-04 update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-17 update statutory_documents £ NC 2000/2100 22/04/02
2002-05-17 update statutory_documents NC INC ALREADY ADJUSTED 22/04/02
2002-05-08 update statutory_documents £ IC 200/166 08/04/02 £ SR 34@1=34
2002-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-11 update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/01 FROM: POPLARS YARD WORMALD GREEN HARROGATE NORTH YORKSHIRE HG3 3NJ
2001-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-10 update statutory_documents DIRECTOR RESIGNED
2001-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-05 update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10 update statutory_documents RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-24 update statutory_documents RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/98 FROM: UNIT 2 CAMP HILL CLOSE DALLAMIRES LANE RIPON HG4 1QY
1998-02-18 update statutory_documents RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-06-10 update statutory_documents RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS; AMEND
1997-05-14 update statutory_documents RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-01-21 update statutory_documents RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1996-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-03-17 update statutory_documents RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS
1994-02-13 update statutory_documents DIRECTOR RESIGNED
1994-02-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-13 update statutory_documents SECRETARY RESIGNED
1994-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION