STONEHEWER MOSS - History of Changes


DateDescription
2024-04-18 delete address Crum Hill, Northwich CW9 5JD
2024-04-18 delete address Imperial Buildings, 20-22 High Street, Northwich, Cheshire, UK, CW9 5BY
2024-04-18 insert address Stonehewer Moss Solicitors, 4 The Bull Ring, Northwich, Cheshire, UK, CW9 5BS
2024-04-18 insert address Verdin Car Park, 15 Castle Street, Northwich CW8 1BG
2024-04-18 update primary_contact Imperial Buildings, 20-22 High Street, Northwich, Cheshire, UK, CW9 5BY => Stonehewer Moss Solicitors, 4 The Bull Ring, Northwich, Cheshire, UK, CW9 5BS
2024-04-07 delete address 20-22 HIGH STREET NORTHWICH CHESHIRE ENGLAND CW9 5BY
2024-04-07 insert address 4 THE BULL RING HIGH STREET NORTHWICH CHESHIRE ENGLAND CW9 5BS
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-04-07 update registered_address
2023-09-07 update registered_address
2023-08-07 delete address CITADEL HOUSE SOLVAY ROAD WINNINGTON NORTHWICH CHESHIRE CW8 4DP
2023-08-07 insert address 20-22 HIGH STREET NORTHWICH CHESHIRE ENGLAND CW95BY
2023-08-07 update registered_address
2023-07-26 delete address Citadel House, Solvay Road, Northwich, Cheshire, UK, CW8 4DP
2023-07-26 insert address Crum Hill, Northwich CW9 5JD
2023-07-26 insert address Imperial Buildings, 20-22 High Street, Northwich, Cheshire, UK, CW9 5BY
2023-07-26 update primary_contact Citadel House, Solvay Road, Northwich, Cheshire, UK, CW8 4DP => Imperial Buildings, 20-22 High Street, Northwich, Cheshire, UK, CW9 5BY
2023-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM CITADEL HOUSE SOLVAY ROAD WINNINGTON NORTHWICH CHESHIRE CW8 4DP
2023-05-24 insert about_pages_linkeddomain addtoany.com
2023-05-24 insert address Citadel House, Solvay Road, Northwich, Cheshire, UK, CW8 4DP
2023-05-24 insert career_pages_linkeddomain addtoany.com
2023-05-24 insert contact_pages_linkeddomain addtoany.com
2023-05-24 insert index_pages_linkeddomain addtoany.com
2023-05-24 insert management_pages_linkeddomain addtoany.com
2023-05-24 insert terms_pages_linkeddomain addtoany.com
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-13 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-02 insert about_pages_linkeddomain google.com
2023-02-02 insert contact_pages_linkeddomain google.com
2023-02-02 insert index_pages_linkeddomain google.com
2023-02-02 insert management_pages_linkeddomain google.com
2022-06-25 update website_status DomainNotFound => OK
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-02 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ALLISON
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-15 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-04-07 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-07 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents DIRECTOR APPOINTED MISS SARAH DAWN ALLISON
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-15 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-20 insert company_previous_name PERSONAL INJURY PRACTICE LIMITED
2016-12-20 update name PERSONAL INJURY PRACTICE LIMITED => STONEHEWER MOSS LIMITED
2016-11-07 update statutory_documents COMPANY NAME CHANGED PERSONAL INJURY PRACTICE LIMITED CERTIFICATE ISSUED ON 07/11/16
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
2016-06-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-29 update statutory_documents 19/04/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-24 update statutory_documents 19/04/15 FULL LIST
2015-04-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address CITADEL HOUSE SOLVAY ROAD WINNINGTON NORTHWICH CHESHIRE ENGLAND CW8 4DP
2014-05-07 insert address CITADEL HOUSE SOLVAY ROAD WINNINGTON NORTHWICH CHESHIRE CW8 4DP
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-25 update statutory_documents 19/04/14 FULL LIST
2014-04-22 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-07 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents 19/04/13 FULL LIST
2012-06-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 19/04/12 FULL LIST
2011-04-21 update statutory_documents 19/04/11 FULL LIST
2011-03-28 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 19/04/10 FULL LIST
2009-06-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 25A HIGH STREET NORTHWICH CHESHIRE CW9 5BY
2008-04-22 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07
2007-10-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-05 update statutory_documents COMPANY NAME CHANGED STONEHEWER MOSS LIMITED CERTIFICATE ISSUED ON 05/10/07
2007-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-16 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-05-02 update statutory_documents SECRETARY RESIGNED
2005-07-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-06 update statutory_documents NEW SECRETARY APPOINTED
2005-04-18 update statutory_documents DIRECTOR RESIGNED
2005-04-18 update statutory_documents SECRETARY RESIGNED
2005-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION