JEFFTHETHATCHER.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2022-04-07 insert sic_code 43910 - Roofing activities
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-08 delete index_pages_linkeddomain freedomnames.net
2021-08-08 delete source_ip 83.136.121.54
2021-08-08 insert client Jeff Helme Thatching Services Ltd
2021-08-08 insert index_pages_linkeddomain recolodesign.com
2021-08-08 insert source_ip 212.85.249.130
2021-08-08 update description
2021-07-08 delete client Jeff Helme Thatching Services Ltd
2021-07-08 delete index_pages_linkeddomain recolodesign.com
2021-07-08 delete source_ip 212.85.249.130
2021-07-08 insert index_pages_linkeddomain freedomnames.net
2021-07-08 insert source_ip 83.136.121.54
2021-07-08 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-03 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-18 update website_status FlippedRobots => OK
2019-01-18 delete index_pages_linkeddomain freedomnames.net
2019-01-18 delete source_ip 83.136.121.54
2019-01-18 insert client Jeff Helme Thatching Services Ltd
2019-01-18 insert index_pages_linkeddomain recolodesign.com
2019-01-18 insert source_ip 212.85.249.130
2019-01-18 update description
2019-01-06 update website_status OK => FlippedRobots
2018-11-27 delete client Jeff Helme Thatching Services Ltd
2018-11-27 delete index_pages_linkeddomain recolodesign.com
2018-11-27 delete source_ip 212.85.249.130
2018-11-27 insert index_pages_linkeddomain freedomnames.net
2018-11-27 insert source_ip 83.136.121.54
2018-11-27 update description
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-22 delete contact_pages_linkeddomain rampton.org
2018-05-22 insert contact_pages_linkeddomain instagram.com
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHEN HELME / 14/03/2017
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHEN HELME / 14/03/2017
2017-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HELME / 14/03/2017
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-07 delete address 4A SCHOOL LANE CONINGTON CAMBRIDGE CB3 8LP
2016-10-07 insert address 4A SCHOOL LANE CONINGTON CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB23 4LP
2016-10-07 update registered_address
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHEN HELME / 13/09/2016
2016-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HELME / 13/09/2016
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 4A SCHOOL LANE CONINGTON CAMBRIDGE CB3 8LP
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHEN HELME / 16/06/2016
2016-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HELME / 16/06/2016
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-14 update statutory_documents 11/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-13 update statutory_documents 11/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-30 update website_status OK => FailedRobots
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-11 update statutory_documents 11/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 11/03/13 FULL LIST
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 11/03/12 FULL LIST
2011-08-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 11/03/11 FULL LIST
2010-11-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 11/03/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEPHEN HELME / 11/03/2010
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-23 update statutory_documents NEW SECRETARY APPOINTED
2005-03-11 update statutory_documents DIRECTOR RESIGNED
2005-03-11 update statutory_documents SECRETARY RESIGNED
2005-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION