DW FROST - History of Changes


DateDescription
2024-03-16 delete source_ip 109.108.147.19
2024-03-16 insert source_ip 45.157.42.44
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-15 delete email la..@dwfrost.com
2023-06-15 delete person Lance Woodward
2023-06-15 update person_title Shem Hale: Sales Administrator & Buyer ) => Sales Manager
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-04-21 delete address DW Frost: Experts in horticulture since 1977. Trade Plant Centre
2022-04-21 delete person Carl Bentley
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-12-20 insert contact_pages_linkeddomain goo.gl
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-15 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-01-30 delete source_ip 172.67.186.252
2021-01-30 delete source_ip 104.31.66.154
2021-01-30 delete source_ip 104.31.67.154
2021-01-30 insert source_ip 109.108.147.19
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-28 insert source_ip 172.67.186.252
2020-05-28 update website_status DomainNotFound => OK
2020-04-27 update website_status OK => DomainNotFound
2020-03-28 delete index_pages_linkeddomain smashballoon.com
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-08-24 delete person Rosie Pretty
2019-07-24 insert phone 01949 20445
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-05-22 delete index_pages_linkeddomain facebook.com
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update num_mort_outstanding 3 => 1
2019-02-07 update num_mort_satisfied 10 => 12
2019-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313810012
2019-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-01-07 update num_mort_outstanding 6 => 3
2019-01-07 update num_mort_satisfied 7 => 10
2019-01-06 delete person Adam Green
2019-01-06 delete person Rebecca Webb
2019-01-06 delete person Shane White
2019-01-06 insert address DW Frost: Experts in horticulture since 1977. Trade Plant Centre
2019-01-06 insert index_pages_linkeddomain facebook.com
2019-01-06 insert index_pages_linkeddomain smashballoon.com
2019-01-06 insert person Henry Scott
2019-01-06 insert person Lindsay Towle
2018-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-09-18 delete email ch..@dwfrost.com
2018-09-18 delete email sh..@dwfrost.com
2018-09-18 delete person June Machant
2018-09-18 insert email la..@dwfrost.com
2018-09-18 update person_title Shane White: Sales Account Manager => Dispatch Supervisor
2018-09-18 update person_title Shem Hale: Sales Administrator => Sales Administrator & Buyer )
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-07 update num_mort_charges 12 => 13
2018-06-07 update num_mort_outstanding 5 => 6
2018-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013313810013
2018-05-14 delete source_ip 193.35.59.210
2018-05-14 insert source_ip 104.31.66.154
2018-05-14 insert source_ip 104.31.67.154
2018-05-07 update num_mort_outstanding 6 => 5
2018-05-07 update num_mort_satisfied 6 => 7
2018-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-10-21 delete career_pages_linkeddomain indeed.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-21 insert career_pages_linkeddomain indeed.co.uk
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-04 update person_description Lance Woodward => Lance Woodward
2017-02-04 update person_title Lance Woodward: Dispatch Supervisor => Sales Manager
2017-01-07 delete email al..@dwfrost.com
2017-01-07 delete person Alison Clarke
2017-01-07 insert email sh..@dwfrost.com
2017-01-07 update person_title Shane White: Plant Centre Assistant => Sales Account Manager
2016-07-10 delete email ka..@dwfrost.com
2016-07-10 delete email ti..@dwfrost.com
2016-07-10 delete person Dominic Tweed
2016-07-10 delete person Eleanor Frost
2016-07-10 delete person Katie Burton
2016-07-10 delete person Nigel Keeton
2016-07-10 delete person Polly Philcox
2016-07-10 delete person Tim Clarke
2016-07-10 insert email al..@dwfrost.com
2016-07-10 insert email sh..@dwfrost.com
2016-07-10 insert person Adam Green
2016-07-10 insert person Alison Clarke
2016-07-10 insert person Carl Bentley
2016-07-10 insert person June Machant
2016-07-10 insert person Rebecca Webb
2016-07-10 insert person Shane White
2016-07-10 insert person Shem Hale
2016-07-10 insert person Terry Copley
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-13 delete source_ip 188.39.177.152
2016-04-13 insert source_ip 193.35.59.210
2016-03-07 update statutory_documents 01/03/16 FULL LIST
2015-10-28 delete source_ip 193.35.59.2
2015-10-28 insert source_ip 188.39.177.152
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-10 update statutory_documents 01/03/15 FULL LIST
2014-08-17 delete person Michael Hopper
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-03 update statutory_documents 01/03/14 FULL LIST
2013-09-06 update num_mort_charges 11 => 12
2013-09-06 update num_mort_outstanding 5 => 6
2013-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013313810012
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-07 delete source_ip 178.239.166.127
2013-03-07 insert source_ip 193.35.59.2
2013-03-06 update statutory_documents 01/03/13 FULL LIST
2013-02-20 update website_status OK
2013-01-31 update website_status FlippedRobotsTxt
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 01/03/12 FULL LIST
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-01 update statutory_documents 01/03/11 FULL LIST
2010-05-12 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 01/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FROST / 03/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CLEVELEY FROST / 03/03/2010
2009-06-17 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-02 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-10-30 update statutory_documents 01/10/07 ABSTRACTS AND PAYMENTS
2007-10-26 update statutory_documents 11/09/07 ABSTRACTS AND PAYMENTS
2007-10-11 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-02 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents 11/09/06 ABSTRACTS AND PAYMENTS
2006-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-14 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents 11/09/05 ABSTRACTS AND PAYMENTS
2005-10-28 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-29 update statutory_documents 11/09/04 ABSTRACTS AND PAYMENTS
2004-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-27 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents 11/09/03 ABSTRACTS AND PAYMENTS
2003-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-09-20 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2002-03-28 update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-30 update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-09-07 update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-27 update statutory_documents RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-05-20 update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-26 update statutory_documents RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1997-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-27 update statutory_documents RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-06-20 update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS
1995-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-21 update statutory_documents RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1993-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-16 update statutory_documents RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS
1992-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-05-29 update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1991-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-30 update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1990-07-03 update statutory_documents RETURN MADE UP TO 01/03/90; NO CHANGE OF MEMBERS
1990-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1989-10-25 update statutory_documents RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS
1989-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1988-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-13 update statutory_documents RETURN MADE UP TO 22/07/88; NO CHANGE OF MEMBERS
1988-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1987-10-02 update statutory_documents RETURN MADE UP TO 07/07/87; NO CHANGE OF MEMBERS
1987-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1987-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-12-01 update statutory_documents RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS
1986-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85