SIGN LANGUAGE ESSEX - History of Changes


DateDescription
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-24 update website_status OK => InternalTimeout
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-11 update statutory_documents FIRST GAZETTE
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-08-06 delete address 23 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW
2021-08-06 insert address 27 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW
2021-08-06 update primary_contact 23 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW => 27 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-01 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2021-01-31 delete source_ip 104.31.74.134
2021-01-31 delete source_ip 104.31.75.134
2021-01-31 insert source_ip 104.21.20.106
2020-06-17 insert source_ip 172.67.192.88
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-15 delete address 27 Priors Way, Coggeshall Industrial Estate, Coggeshall, Colchester, Essex , CO6 1TW
2019-12-15 insert address 23 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW
2019-12-15 update primary_contact 27 Priors Way, Coggeshall Industrial Estate, Coggeshall, Colchester, Essex , CO6 1TW => 23 Priors Way, Coggeshall, Colchester, Essex , CO6 1TW
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-06-15 delete about_pages_linkeddomain goo.gl
2019-06-15 insert about_pages_linkeddomain bit.ly
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-02 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-22 insert about_pages_linkeddomain goo.gl
2019-02-22 insert service_pages_linkeddomain goo.gl
2018-12-26 insert person Signs Essex
2018-12-26 update person_description Chris Levett => Chris Levett
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-08-19 delete source_ip 188.165.251.113
2018-08-19 insert source_ip 104.31.74.134
2018-08-19 insert source_ip 104.31.75.134
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-08-09 delete index_pages_linkeddomain hibustudio.com
2017-08-09 delete index_pages_linkeddomain yell.com
2017-08-09 delete source_ip 205.147.88.143
2017-08-09 insert phone 01376 562872 / 07885 287074
2017-08-09 insert source_ip 188.165.251.113
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-16 delete source_ip 93.184.219.4
2016-08-16 insert address 27 Priors Way, Coggeshall Industrial Estate, Coggeshall, Colchester, Essex, CO6 1TW
2016-08-16 insert source_ip 205.147.88.143
2016-08-07 delete address THE DUTCH NURSERY WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT
2016-08-07 insert address 27 PRIORS WAY COGGESHALL INDUSTRIAL ESTATE COGGESHALL ESSEX ENGLAND CO6 1TW
2016-08-07 update registered_address
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE DUTCH NURSERY WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-17 update statutory_documents 22/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-20 update website_status FlippedRobots => OK
2014-11-20 delete source_ip 93.184.220.60
2014-11-20 insert source_ip 93.184.219.4
2014-11-18 update statutory_documents 22/10/14 FULL LIST
2014-10-22 update website_status OK => FlippedRobots
2014-04-30 insert index_pages_linkeddomain hibu.co.uk
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-26 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE DUTCH NURSERY WEST STREET COGGESHALL COLCHESTER ESSEX UNITED KINGDOM CO6 1NT
2013-12-07 insert address THE DUTCH NURSERY WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-27 update statutory_documents 22/10/13 FULL LIST
2013-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD LEVETT / 27/11/2013
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-01-20 delete source_ip 194.72.108.191
2013-01-20 insert source_ip 93.184.220.60
2012-12-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 22/10/12 FULL LIST
2011-12-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 22/10/11 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD LEVETT / 05/11/2010
2010-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION