SHARPES OF NOTTINGHAM - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 1 => 2
2023-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050573200004
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-26 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-10-03 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-04-15 delete source_ip 160.153.177.7
2022-04-15 insert source_ip 92.205.102.204
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-07 update num_mort_charges 3 => 4
2021-06-07 update num_mort_outstanding 2 => 3
2021-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050573200004
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2020-10-30 update account_category null => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-27 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-13 delete source_ip 160.153.16.58
2020-07-13 insert source_ip 160.153.177.7
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => null
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-01-06 delete source_ip 212.85.248.176
2019-01-06 insert source_ip 160.153.16.58
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-28 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-08-08 delete general_emails in..@sharpesofnottingham.co.uk
2018-08-08 insert general_emails en..@sharpesofnottingham.com
2018-08-08 delete email in..@sharpesofnottingham.co.uk
2018-08-08 insert email en..@sharpesofnottingham.com
2018-08-08 insert index_pages_linkeddomain facebook.com
2018-08-08 insert index_pages_linkeddomain twitter.com
2018-06-19 update robots_txt_status www.sharpesofnottingham.com: 0 => 200
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-30 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-09-17 delete address SHOWBUS INTERNATIONAL 2017 at DONINGTON PARK and the GRAND PRIX COLLECTION 1 of 3
2017-08-06 update robots_txt_status www.sharpesofnottingham.com: 200 => 0
2017-05-07 delete address UNIT 10 CANALSIDE INDUSTRIAL PARK CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE
2017-05-07 insert address 6 COACHGAP LANE LANGAR NOTTINGHAM ENGLAND NG13 9HP
2017-05-07 update registered_address
2017-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2017 FROM UNIT 10 CANALSIDE INDUSTRIAL PARK CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE
2017-04-03 insert address Unit 6. Coach Gap Lane. Langar. Nottingham. NG13 9HP
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-28 delete personal_emails we..@sharpesofnottingham.com
2016-08-28 delete email en..@sharpesofnottingham.com
2016-08-28 delete email we..@sharpesofnottingham.com
2016-08-28 delete person Wendy Wilks
2016-08-28 insert email we..@sharpesofnottingham.com
2016-08-28 insert person Wendy Fern
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050573200003
2016-03-05 update statutory_documents 26/02/16 FULL LIST
2015-12-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-16 update website_status IndexPageFetchError => OK
2015-05-19 update website_status OK => IndexPageFetchError
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-14 update website_status IndexPageFetchError => OK
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-07 update statutory_documents 26/02/15 FULL LIST
2015-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SHARPE / 01/12/2014
2015-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SHARPE / 07/08/2014
2015-01-20 update website_status OK => IndexPageFetchError
2014-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-19 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-08-15 delete source_ip 212.85.248.198
2014-08-15 insert source_ip 212.85.248.176
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-08 update statutory_documents 26/02/14 FULL LIST
2014-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART SHARPE / 27/06/2013
2014-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK SHARPE / 31/03/2013
2014-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART SHARPE / 27/06/2013
2014-02-11 insert address 1950 AEC Regent III RT 1972 AEC Plaxton Panorama Elite III
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-25 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-09-04 insert index_pages_linkeddomain google.co.uk
2013-08-21 delete source_ip 212.85.248.164
2013-08-21 insert source_ip 212.85.248.198
2013-07-08 delete index_pages_linkeddomain google.com
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-02 insert index_pages_linkeddomain google.com
2013-05-26 delete index_pages_linkeddomain google.com
2013-05-16 delete phone 0115 989 1814
2013-05-16 insert index_pages_linkeddomain google.com
2013-04-14 insert general_emails en..@sharpesofnottingham.com
2013-04-14 delete alias Sharpe & Sons (Nottingham) Ltd
2013-04-14 insert address Unit 10. Canalside Industrial Park. Cropwell Bishop. Nottingham. NG12 3BE
2013-04-14 insert email en..@sharpesofnottingham.com
2013-04-14 insert fax 0115 989 4666
2013-04-14 insert index_pages_linkeddomain flickriver.com
2013-04-14 insert index_pages_linkeddomain razorsharpdesign.co.uk
2013-04-14 insert phone 0115 989 4466
2013-04-14 insert phone 0115 989 4466 / 4555
2013-04-14 update primary_contact null => Unit 10. Canalside Industrial Park. Cropwell Bishop. Nottingham. NG12 3BE
2013-03-09 update statutory_documents 26/02/13 FULL LIST
2012-11-16 update statutory_documents 29/02/12 TOTAL EXEMPTION FULL
2012-03-08 update statutory_documents 26/02/12 FULL LIST
2012-02-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11
2011-11-07 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-03-21 update statutory_documents 26/02/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SHARPE / 01/09/2010
2010-11-15 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16 update statutory_documents 26/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHARPE / 27/02/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SHARPE / 27/02/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART SHARPE / 27/02/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK SHARPE / 27/02/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SHARPE / 27/02/2010
2009-08-06 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-03-13 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 10 CANALSIDE INDUSTRIAL PARK CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE
2009-03-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-02 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-03-01 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-27 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-30 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2004-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents DIRECTOR RESIGNED
2004-03-15 update statutory_documents SECRETARY RESIGNED
2004-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION