HUNTSMAN - History of Changes


DateDescription
2025-02-20 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2024 FROM 44-46 REGENT STREET RUGBY CV21 2PS ENGLAND
2024-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-19 update website_status FlippedRobots => OK
2020-10-19 delete alias huntsmancarvery.co.uk
2020-10-19 delete contact_pages_linkeddomain buildmeawebsite.co.uk
2020-10-19 delete email du..@aol.com
2020-10-19 delete index_pages_linkeddomain buildmeawebsite.co.uk
2020-10-19 delete source_ip 185.151.28.151
2020-10-19 insert contact_pages_linkeddomain dithemes.com
2020-10-19 insert email th..@gmail.com
2020-10-19 insert index_pages_linkeddomain dithemes.com
2020-10-19 insert index_pages_linkeddomain instagram.com
2020-10-19 insert index_pages_linkeddomain mondaynighteatingclub.com
2020-10-19 insert source_ip 79.170.44.106
2020-08-04 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update website_status FlippedRobots => Disallowed
2020-03-03 update website_status Disallowed => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-18 update website_status FlippedRobots => Disallowed
2019-12-16 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-09-30 update website_status Disallowed => FlippedRobots
2019-08-01 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 4 DAVENTRY ROAD DUNCHURCH RUGBY ENGLAND CV22 6NS
2019-01-07 insert address 44-46 REGENT STREET RUGBY ENGLAND CV21 2PS
2019-01-07 update registered_address
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-07-07 delete address 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ
2017-07-07 insert address 4 DAVENTRY ROAD DUNCHURCH RUGBY ENGLAND CV22 6NS
2017-07-07 update registered_address
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ
2017-02-09 delete source_ip 176.32.230.26
2017-02-09 insert source_ip 185.151.28.151
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-29 update statutory_documents 30/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-29 update statutory_documents 30/11/14 FULL LIST
2014-09-09 insert index_pages_linkeddomain owentaylor.co.uk
2014-07-31 delete index_pages_linkeddomain faradayfinefoods.co.uk
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents 30/11/13 FULL LIST
2013-08-19 delete source_ip 188.94.75.64
2013-08-19 insert source_ip 176.32.230.26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-04-15 delete source_ip 188.94.75.23
2013-04-15 insert source_ip 188.94.75.64
2013-02-23 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents 30/11/12 FULL LIST
2012-01-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 30/11/11 FULL LIST
2010-12-13 update statutory_documents 30/11/10 FULL LIST
2010-12-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-12-05 update statutory_documents 30/11/09 FULL LIST
2009-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GUY WALLER / 30/11/2009
2009-10-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-04 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-06 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-05 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-28 update statutory_documents NEW SECRETARY APPOINTED
2005-01-28 update statutory_documents DIRECTOR RESIGNED
2005-01-28 update statutory_documents SECRETARY RESIGNED
2005-01-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-01-17 update statutory_documents COMPANY NAME CHANGED DAYVALE LIMITED CERTIFICATE ISSUED ON 17/01/05
2004-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION