LEWIS ALDERSON - History of Changes


DateDescription
2024-04-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2024-04-07 insert sic_code 71129 - Other engineering activities
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-28 delete about_pages_linkeddomain google.co.uk
2022-10-28 delete contact_pages_linkeddomain google.co.uk
2022-10-28 delete index_pages_linkeddomain google.co.uk
2022-10-28 delete portfolio_pages_linkeddomain google.co.uk
2022-10-28 delete portfolio_pages_linkeddomain twitter.com
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-22 insert portfolio_pages_linkeddomain farrow-ball.com
2022-05-22 insert portfolio_pages_linkeddomain perrinandrowe.co.uk
2022-03-21 delete about_pages_linkeddomain twitter.com
2022-03-21 delete career_pages_linkeddomain twitter.com
2022-03-21 delete contact_pages_linkeddomain twitter.com
2022-03-21 delete index_pages_linkeddomain twitter.com
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-04 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-12-04 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-18 delete source_ip 91.146.108.118
2019-09-18 insert source_ip 31.170.121.238
2019-09-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-26 delete phone 01252 844 773
2019-01-26 insert phone 01252 844 883
2018-12-13 delete contact_pages_linkeddomain facebook.com
2018-12-13 delete contact_pages_linkeddomain google.co.uk
2018-12-13 delete contact_pages_linkeddomain instagram.com
2018-12-13 delete contact_pages_linkeddomain pinterest.com
2018-12-13 delete contact_pages_linkeddomain twitter.com
2018-12-13 delete phone 0845 474 0854
2018-12-13 insert phone 01252 844 773
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIS PLAYFORD MATTHEWS / 12/09/2018
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 12/09/2018
2018-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ALDERSON EDMONDS / 12/09/2018
2018-09-03 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-24 insert contact_pages_linkeddomain facebook.com
2018-07-24 insert contact_pages_linkeddomain google.co.uk
2018-07-24 insert contact_pages_linkeddomain instagram.com
2018-07-24 insert contact_pages_linkeddomain pinterest.com
2018-07-24 insert contact_pages_linkeddomain twitter.com
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-06 delete general_emails en..@lewisalderson.com
2016-04-06 delete alias Lewis Alderson & Co
2016-04-06 delete email en..@lewisalderson.com
2016-04-06 delete registration_number 06728706
2016-04-06 insert about_pages_linkeddomain google.co.uk
2016-04-06 insert about_pages_linkeddomain instagram.com
2016-04-06 insert index_pages_linkeddomain google.co.uk
2016-04-06 insert index_pages_linkeddomain instagram.com
2015-12-07 delete address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8NY
2015-12-07 insert address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-29 update statutory_documents 21/10/15 FULL LIST
2015-10-07 delete address 42 WHITE CLOVER SQUARE LYMM CHESHIRE WA13 0RX
2015-10-07 insert address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8NY
2015-10-07 update registered_address
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 42 WHITE CLOVER SQUARE LYMM CHESHIRE WA13 0RX
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS PLAYFORD MATTHEWS / 29/09/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-26 delete address High Street, Hartley Wintney, RG27 8NY
2015-07-26 update founded_year null => 2008
2015-05-22 delete address Saturday 9am-5pm. The Lodge, Hartley Wintney, Hampshire RG27 8NY
2015-05-22 insert address High Street, Hartley Wintney, Hampshire RG27 8NY
2015-03-25 insert address High Street, Hartley Wintney, RG27 8NY
2015-03-25 insert address Saturday 9am-5pm. The Lodge, Hartley Wintney, Hampshire RG27 8NY
2015-03-25 update primary_contact null => High Street, Hartley Wintney, RG27 8NY
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-17 update statutory_documents 21/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-06 update statutory_documents 21/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents 21/10/12 FULL LIST
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 05/04/2012
2012-08-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 21/10/11 FULL LIST
2011-07-29 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 21/10/10 FULL LIST
2010-06-29 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-10 update statutory_documents 21/10/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS PLAYFORD MATTHEWS / 21/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 21/10/2009
2008-11-21 update statutory_documents DIRECTOR APPOINTED NEIL LEWIS PLAYFORD MATTHEWS
2008-11-21 update statutory_documents DIRECTOR APPOINTED THOMAS WILLIAM ALDERSON EDMONDS
2008-11-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON
2008-10-28 update statutory_documents CURREXT FROM 31/10/2009 TO 30/11/2009
2008-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION