CALVES HILL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-16 delete source_ip 165.227.47.246
2024-03-16 insert source_ip 172.67.135.196
2024-03-16 insert source_ip 104.21.7.51
2023-08-25 insert sales_emails sa..@calveshill.com
2023-08-25 insert alias Calves Hill
2023-08-25 insert alias Calves Hill Limited
2023-08-25 insert alias Calves Hill Ltd
2023-08-25 insert email sa..@calveshill.com
2023-08-25 insert index_pages_linkeddomain business-directory-uk.co.uk
2023-08-25 insert index_pages_linkeddomain tanksforeverything.co.uk
2023-08-25 insert index_pages_linkeddomain wwwi.co.uk
2023-08-25 insert phone 01285 720200
2023-08-25 insert registration_number 05372926
2023-08-25 insert vat 850 5423 42
2023-07-23 delete sales_emails sa..@calveshill.com
2023-07-23 delete alias Calves Hill
2023-07-23 delete alias Calves Hill Limited
2023-07-23 delete alias Calves Hill Ltd
2023-07-23 delete email sa..@calveshill.com
2023-07-23 delete index_pages_linkeddomain business-directory-uk.co.uk
2023-07-23 delete index_pages_linkeddomain tanksforeverything.co.uk
2023-07-23 delete index_pages_linkeddomain wwwi.co.uk
2023-07-23 delete phone 01285 720200
2023-07-23 delete registration_number 05372926
2023-07-23 delete vat 850 5423 42
2023-05-21 delete source_ip 172.67.135.196
2023-05-21 delete source_ip 104.21.7.51
2023-05-21 insert source_ip 165.227.47.246
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-03-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-29 delete source_ip 104.28.10.124
2021-01-29 delete source_ip 104.28.11.124
2021-01-29 insert source_ip 104.21.7.51
2020-12-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-13 insert source_ip 172.67.135.196
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-07-03 update robots_txt_status www.calveshill.com: 522 => 200
2019-05-30 update robots_txt_status www.calveshill.com: 200 => 522
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-11-10 delete about_pages_linkeddomain calveshillsupplies.co.uk
2018-11-10 delete contact_pages_linkeddomain calveshillsupplies.co.uk
2018-11-10 delete index_pages_linkeddomain calveshillsupplies.co.uk
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-12 delete source_ip 185.119.173.18
2018-03-12 insert source_ip 104.28.10.124
2018-03-12 insert source_ip 104.28.11.124
2017-04-26 delete address UNIT 1 NEW WHITEWAY WORKS FOSSECROSS INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL54 4NW
2017-04-26 insert address NORDOWN FARM NORTH CERNEY CIRENCESTER ENGLAND GL7 7DE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 1 NEW WHITEWAY WORKS FOSSECROSS INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL54 4NW
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-30 delete about_pages_linkeddomain google.co.uk
2017-01-30 delete address Unit 1 New Whiteway Works Fosse Cross Industrial Estate Cheltenham GL54 4NW
2017-01-30 delete contact_pages_linkeddomain google.co.uk
2017-01-30 insert address Nordown Farm North Cerney Cirencester GL7 7DE
2017-01-30 update primary_contact Unit 1 New Whiteway Works Fosse Cross Industrial Estate Cheltenham GL54 4NW => Nordown Farm North Cerney Cirencester GL7 7DE
2016-09-14 delete source_ip 95.142.152.202
2016-09-14 insert source_ip 185.119.173.18
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-16 update statutory_documents 21/02/16 FULL LIST
2015-07-02 delete source_ip 188.65.117.66
2015-07-02 insert source_ip 95.142.152.202
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-21 update statutory_documents 21/02/15 FULL LIST
2015-04-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-24 delete source_ip 104.28.10.124
2015-02-24 delete source_ip 104.28.11.124
2015-02-24 insert source_ip 188.65.117.66
2014-10-12 delete about_pages_linkeddomain duckonwater.com
2014-10-12 delete contact_pages_linkeddomain duckonwater.com
2014-10-12 delete source_ip 188.65.117.66
2014-10-12 insert about_pages_linkeddomain calveshillsupplies.co.uk
2014-10-12 insert contact_pages_linkeddomain calveshillsupplies.co.uk
2014-10-12 insert index_pages_linkeddomain calveshillsupplies.co.uk
2014-10-12 insert source_ip 104.28.10.124
2014-10-12 insert source_ip 104.28.11.124
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053729260001
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-13 update statutory_documents 21/02/14 FULL LIST
2013-10-07 delete about_pages_linkeddomain duckonwater.co.uk
2013-10-07 delete contact_pages_linkeddomain duckonwater.co.uk
2013-10-07 delete index_pages_linkeddomain duckonwater.co.uk
2013-10-07 insert about_pages_linkeddomain duckonwater.com
2013-10-07 insert contact_pages_linkeddomain duckonwater.com
2013-10-07 insert index_pages_linkeddomain duckonwater.com
2013-07-06 delete source_ip 188.65.113.89
2013-07-06 insert source_ip 188.65.117.66
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 21/02/13 FULL LIST
2012-04-17 update statutory_documents 21/02/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN MARY O'NEILL / 05/06/2011
2011-11-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 21/02/11 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 21/02/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JONES / 29/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN MARY O'NEILL / 29/03/2010
2010-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JONES / 29/03/2010
2009-04-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 3 PARK CLOSE AMPNEY CRUCIS CIRENCESTER GLOUCESTERSHIRE GL7 5RY
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-21 update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN
2005-03-01 update statutory_documents SECRETARY RESIGNED
2005-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION