OLIVER & COMPANY (UK) - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY DOROTHY OLIVER / 21/02/2022
2022-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY DOROTHY OLIVER / 21/02/2022
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUDY DOROTHY OLIVER / 21/02/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address APPLEDENE 8 WOODRUFF CLOSE UPCHURCH RAINHAM GILLINGHAM KENT ME8 7XQ
2021-12-07 insert address ROSE COTTAGE ST. MARYS ROAD ST. MARY IN THE MARSH ROMNEY MARSH ENGLAND TN29 0BS
2021-12-07 update registered_address
2021-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2021 FROM APPLEDENE 8 WOODRUFF CLOSE UPCHURCH RAINHAM GILLINGHAM KENT ME8 7XQ
2021-08-14 update website_status FlippedRobots => OK
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO 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
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-11 update website_status OK => FlippedRobots
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-08-10 delete about_pages_linkeddomain weebly.com
2017-08-10 delete contact_pages_linkeddomain weebly.com
2017-08-10 delete index_pages_linkeddomain privy.com
2017-08-10 delete index_pages_linkeddomain weebly.com
2017-08-10 delete management_pages_linkeddomain weebly.com
2017-08-10 delete phone 07854 709275
2017-08-10 insert person Serena Evans
2017-08-10 insert phone 07946 055445
2017-08-10 update person_description Charlotte Cummings => Charlotte Cummings
2017-08-10 update person_description Sheila Childerhouse => Sheila Childerhouse
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-28 update website_status FlippedRobots => OK
2016-08-28 delete source_ip 89.16.176.126
2016-08-28 insert index_pages_linkeddomain privy.com
2016-08-28 insert index_pages_linkeddomain weebly.com
2016-08-28 insert source_ip 199.34.228.78
2016-08-28 update robots_txt_status www.judyoliverandco.com: 404 => 200
2016-07-21 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2016-01-25 => 2016-03-27
2016-05-13 update returns_next_due_date 2017-02-22 => 2017-04-24
2016-05-13 update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 15
2016-04-28 update statutory_documents ADOPT ARTICLES 18/04/2016
2016-03-27 update statutory_documents 27/03/16 FULL LIST
2016-02-22 delete person Michael Charlesworth
2016-02-22 insert email hi..@judyoliverandco.com
2016-02-22 insert email jo..@judyoliverandco.com
2016-02-22 insert email sh..@judyoliverandco.com
2016-02-22 insert email tr..@judyoliverandco.com
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-25
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-22
2016-01-26 update statutory_documents 25/01/16 FULL LIST
2016-01-25 update description
2016-01-25 update founded_year null => 1998
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-04-16 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-05-14 => 2016-02-06
2015-01-09 update statutory_documents 09/01/15 FULL LIST
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE OLIVER / 06/09/2014
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update person_description Triona Buckley => Triona Buckley
2014-08-18 update person_title Sally Kemp: Hons ), DipFrench ( Open ) => Associate; Hons ), DipFrench ( Open )
2014-08-18 update person_title Sheila Childerhouse: Coach; Member of the Board => Associate; Coach; Member of the Board
2014-08-18 update person_title Triona Buckley: null => Associate
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-14 insert alias Oliver & Company (UK) Ltd
2014-06-03 insert otherexecutives Charlotte Cummings
2014-06-03 insert otherexecutives Sheila Childerhouse
2014-06-03 delete source_ip 213.171.218.121
2014-06-03 insert person Charlotte Cummings
2014-06-03 insert person Sally Kemp
2014-06-03 insert person Sheila Childerhouse
2014-06-03 insert person Triona Buckley
2014-06-03 insert source_ip 89.16.176.126
2014-05-07 update returns_last_madeup_date 2014-02-05 => 2014-04-16
2014-05-07 update returns_next_due_date 2015-03-05 => 2015-05-14
2014-04-16 update statutory_documents 16/04/14 FULL LIST
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-28 update statutory_documents 05/02/14 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
2013-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
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
2013-05-23 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLIVER
2013-03-19 update statutory_documents 05/02/13 FULL LIST
2013-01-06 delete ceo Isobel Gowan
2013-01-06 delete person Isobel Gowan
2013-01-06 delete person Joan Bolton Frost
2013-01-06 delete person Susan Martin
2012-09-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 05/02/12 FULL LIST
2011-09-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 05/02/11 FULL LIST
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 05/02/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK OLIVER / 01/11/2009
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDY DOROTHY OLIVER / 01/11/2009
2009-08-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-13 update statutory_documents SECRETARY RESIGNED
2004-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION