CEPHA - History of Changes


DateDescription
2024-04-08 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-09 delete about_pages_linkeddomain arecadesign.co.uk
2024-03-09 delete casestudy_pages_linkeddomain arecadesign.co.uk
2024-03-09 delete contact_pages_linkeddomain arecadesign.co.uk
2024-03-09 delete index_pages_linkeddomain arecadesign.co.uk
2024-03-09 delete service_pages_linkeddomain arecadesign.co.uk
2024-03-09 delete terms_pages_linkeddomain arecadesign.co.uk
2024-03-09 insert about_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 insert casestudy_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 insert contact_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 insert index_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 insert service_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 insert terms_pages_linkeddomain abbeygatemedia.co.uk
2024-03-09 update website_status Disallowed => OK
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-07 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSAY-JONES / 28/02/2023
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA MARSAY-JONES / 28/02/2023
2023-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 28/02/2023
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS URSULA MARSAY-JONES / 28/02/2023
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URSULA MARSAY-JONES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-02-18 update website_status FlippedRobots => Disallowed
2021-12-02 update website_status OK => FlippedRobots
2021-09-03 delete alias cepha rl
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-25 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-02-21 delete address Logic House 10 St Andrews Road Droitwich Spa Worcestershire WR9 8DN
2020-02-21 insert address 2 De Salis Court, Off De Salis Drive, Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0QE
2020-02-21 update primary_contact Logic House 10 St Andrews Road Droitwich Spa Worcestershire WR9 8DN => 2 De Salis Court, Off De Salis Drive, Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0QE
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-16 delete address Logic House 10 St. Andrews Road Droitwich Spa Worcestershire England, UK WR9 8DN
2019-04-16 insert address 2 De Salis Court Off De Salis Drives Hampton Lovett Industrial Estate Droitwich WR9 0QE
2019-04-07 delete address 10 LOGIC HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE ENGLAND WR9 8DN
2019-04-07 insert address 2 DE SALIS COURT, OFF DE SALIS DRIVE HAMPTON LOVETT INDUSTRIAL ESTATE DROITWICH ENGLAND WR9 0QE
2019-04-07 update registered_address
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 10 LOGIC HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DN ENGLAND
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-13 update statutory_documents 28/05/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-01 insert address Logic House 10 St Andrews Road, Droitwich Spa Worcestershire WR9 8DN
2015-12-07 delete address LYTTELTON HOUSE 7 LYTTELTON ROAD DROITWICH WORCESTERSHIRE WR9 7AA
2015-12-07 insert address 10 LOGIC HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE ENGLAND WR9 8DN
2015-12-07 update reg_address_care_of MRS U MARSAY-JONES => null
2015-12-07 update registered_address
2015-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O MRS U MARSAY-JONES LYTTELTON HOUSE 7 LYTTELTON ROAD DROITWICH WORCESTERSHIRE WR9 7AA
2015-09-18 delete index_pages_linkeddomain crayfishdesign.com
2015-09-18 delete registration_number 03204230
2015-09-18 delete source_ip 212.159.9.151
2015-09-18 delete source_ip 212.159.8.151
2015-09-18 insert address Logic House 10 St Andrews Road, Droitwich Spa WR9 8DN
2015-09-18 insert alias Cepha Controls LTD
2015-09-18 insert index_pages_linkeddomain arecadesign.co.uk
2015-09-18 insert index_pages_linkeddomain google.com
2015-09-18 insert source_ip 5.153.230.144
2015-09-18 update robots_txt_status www.cepha.co.uk: 404 => 200
2015-09-18 update website_status Disallowed => OK
2015-08-21 update website_status FlippedRobots => Disallowed
2015-08-08 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-08-08 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-08-02 update website_status OK => FlippedRobots
2015-07-20 update statutory_documents 28/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address LYTTELTON HOUSE 7 LYTTELTON ROAD DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 7AA
2014-07-07 insert address LYTTELTON HOUSE 7 LYTTELTON ROAD DROITWICH WORCESTERSHIRE WR9 7AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-02 update statutory_documents 28/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-10 update statutory_documents 28/05/13 FULL LIST
2013-06-04 update website_status OK => DomainNotFound
2013-05-17 update website_status DomainNotFound => OK
2013-04-21 update website_status OK => DomainNotFound
2013-03-13 update website_status OK
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-18 update website_status DomainNotFound
2012-10-24 delete address Hillcairnie House St Andrews Road Droitwich Spa Worcs WR9 8DJ
2012-10-24 insert address 10 St Andrews Road Droitwich Spa Worcs WR9 8DN
2012-06-20 update statutory_documents 28/05/12 FULL LIST
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSAY-JONES / 18/06/2012
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 18/06/2012
2012-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 18/06/2012
2011-12-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 28/05/11 FULL LIST
2010-11-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3 ROSE AVENUE DROITWICH SPA WORCESTERSHIRE WR9 8QE
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSAY-JONES / 16/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 16/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 16/09/2010
2010-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 16/09/2010
2010-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 16/09/2010
2010-06-17 update statutory_documents 28/05/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSAY-JONES / 28/05/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARSAY-JONES / 28/05/2010
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-13 update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-14 update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-10 update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-12 update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-15 update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-21 update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-10 update statutory_documents RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-19 update statutory_documents RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1997-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-17 update statutory_documents RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-06-02 update statutory_documents DIRECTOR RESIGNED
1996-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-02 update statutory_documents SECRETARY RESIGNED
1996-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION