ALLTRADES (BOURNEMOUTH) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-27 delete phone 01202 638718
2018-10-27 insert phone 01202 422262
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM STEIN
2017-07-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-29 delete source_ip 62.233.103.1
2016-07-29 insert source_ip 188.166.148.24
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-27 update statutory_documents 23/07/15 FULL LIST
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEIN / 27/07/2015
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-25 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-24 update statutory_documents 23/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-06-03 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-12-27 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 23/07/12 FULL LIST
2012-04-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 23/07/11 FULL LIST
2011-04-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/07/2010
2010-07-26 update statutory_documents 23/07/10 FULL LIST
2010-07-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELIREST SECRETARIAL SERVICES LIMITED / 23/07/2010
2010-05-06 update statutory_documents CURREXT FROM 31/07/2010 TO 30/09/2010
2010-04-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOLUTIONS ACCOUNTANCY LIMITED / 06/05/2009
2009-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-08 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 9 ST ANNES AVENUE SOUTHBOURNE BOURNEMOUTH BH6 3JR
2008-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-07-12 update statutory_documents COMPANY NAME CHANGED FOX & CO (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 15/07/08
2007-10-29 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-11 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-30 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2003-09-12 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2002-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-18 update statutory_documents NEW SECRETARY APPOINTED
2002-09-17 update statutory_documents DIRECTOR RESIGNED
2002-09-17 update statutory_documents SECRETARY RESIGNED
2002-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION