NEAT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-21 update statutory_documents CESSATION OF MARGARET ANN CONNOR AS A PSC
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CONNOR
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CONNOR
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-10 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 16/06/2022
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN CONNOR / 16/06/2022
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-09 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-03-27 insert general_emails in..@neat.ltd.uk
2019-03-27 delete index_pages_linkeddomain heartinternet.uk
2019-03-27 delete source_ip 176.32.230.19
2019-03-27 insert address Unit 15 Pitt Street Denton Manchester M34 6PT
2019-03-27 insert alias Neat Limited
2019-03-27 insert email in..@neat.ltd.uk
2019-03-27 insert phone 0161 320 5050
2019-03-27 insert source_ip 79.170.40.227
2019-03-27 update primary_contact null => Unit 15 Pitt Street Denton Manchester M34 6PT
2019-03-27 update robots_txt_status neat.ltd.uk: 0 => 200
2019-03-27 update robots_txt_status www.neat.ltd.uk: 0 => 200
2018-12-12 delete general_emails in..@neat.ltd.uk
2018-12-12 delete address Unit 15 Pitt Street Denton Manchester M34 6PT
2018-12-12 delete alias Neat Limited
2018-12-12 delete email in..@neat.ltd.uk
2018-12-12 delete phone 0161 320 5050
2018-12-12 insert index_pages_linkeddomain heartinternet.uk
2018-12-12 update primary_contact Unit 15 Pitt Street Denton Manchester M34 6PT => null
2018-12-12 update robots_txt_status neat.ltd.uk: 200 => 0
2018-12-12 update robots_txt_status www.neat.ltd.uk: 200 => 0
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-19 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ALYSON JANE COLBOURNE / 25/10/2018
2018-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY COLBOURNE / 25/10/2018
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 25/08/2017
2017-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN CONNOR / 25/08/2017
2017-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN CONNOR / 25/08/2017
2017-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 25/08/2017
2017-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN CONNOR / 25/08/2017
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-08 delete client Kerry Foods Ltd
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-26 update statutory_documents 13/04/16 FULL LIST
2016-02-08 update website_status Disallowed => OK
2016-02-08 delete source_ip 78.109.161.210
2016-02-08 insert source_ip 176.32.230.19
2016-02-08 update robots_txt_status www.neat.ltd.uk: 404 => 200
2016-01-07 update website_status OK => Disallowed
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 delete source_ip 95.131.249.25
2015-11-07 insert source_ip 78.109.161.210
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-29 update statutory_documents 13/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-07 update num_mort_outstanding 1 => 0
2014-07-07 update num_mort_satisfied 0 => 1
2014-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029186150002
2014-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-06-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-05-19 update statutory_documents 13/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-07-01 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-05 update statutory_documents 13/04/13 FULL LIST
2012-11-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 13/04/12 FULL LIST
2011-10-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 13/04/11 FULL LIST
2011-01-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN CONNOR / 23/03/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CONNOR / 23/03/2010
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN CONNOR / 23/03/2010
2010-05-12 update statutory_documents 13/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ALYSON JANE COLBOURNE / 13/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN CONNOR / 13/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY COLBOURNE / 13/04/2010
2009-10-24 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA COLBOURNE / 13/04/2009
2009-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY COLBOURNE / 13/04/2009
2009-04-20 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-20 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-27 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents DIRECTOR RESIGNED
2005-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-03 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-23 update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-03 update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-26 update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-02 update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-04 update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-28 update statutory_documents RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1998-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-11 update statutory_documents RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-04-25 update statutory_documents RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1996-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-04-30 update statutory_documents RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-05-15 update statutory_documents RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS
1994-05-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-05-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN
1994-05-12 update statutory_documents DIRECTOR RESIGNED
1994-05-12 update statutory_documents SECRETARY RESIGNED
1994-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION