HADSPEN QUARRY - History of Changes


DateDescription
2024-04-07 delete address MARSH FARM LOVINGTON CASTLE CARY SOMERSET BA7 7PU
2024-04-07 delete company_previous_name AMEBUS LIMITED
2024-04-07 insert address GROVE FARM QUARRY LIME KILN LANE HADSPEN SOMERSET ENGLAND BA7 7NX
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update registered_address
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADSPEN QUARRY HOLDINGS LTD
2023-11-08 update statutory_documents CESSATION OF DAVID ARDEN YORK AS A PSC
2023-11-08 update statutory_documents CESSATION OF LUCY COMER AS A PSC
2023-11-08 update statutory_documents CESSATION OF ROBERT COMER AS A PSC
2023-11-08 update statutory_documents CESSATION OF STEPHANIE YORK AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-11 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-14 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete source_ip 100.24.208.97
2021-01-14 delete source_ip 35.172.94.1
2021-01-14 insert source_ip 185.181.116.160
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-31 update website_status FlippedRobots => Disallowed
2020-03-10 update website_status OK => FlippedRobots
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-08-19 delete phone +44 1963351205
2019-08-19 delete phone +44 7970937841
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-26 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-02-18 delete contact_pages_linkeddomain aboutcookies.org
2019-02-18 delete index_pages_linkeddomain aboutcookies.org
2019-02-18 delete product_pages_linkeddomain aboutcookies.org
2019-02-18 delete source_ip 34.202.90.224
2019-02-18 delete source_ip 34.203.45.99
2019-02-18 delete source_ip 52.87.3.237
2019-02-18 insert source_ip 100.24.208.97
2019-02-18 insert source_ip 35.172.94.1
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-13 insert index_pages_linkeddomain aboutcookies.org
2017-12-04 delete source_ip 54.174.24.91
2017-12-04 insert source_ip 34.203.45.99
2017-10-22 delete source_ip 34.197.131.54
2017-10-22 delete source_ip 52.2.67.7
2017-10-22 delete source_ip 54.165.209.98
2017-10-22 insert source_ip 34.202.90.224
2017-10-22 insert source_ip 52.87.3.237
2017-10-22 insert source_ip 54.174.24.91
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-07-26 delete source_ip 192.185.20.87
2017-07-26 insert source_ip 34.197.131.54
2017-07-26 insert source_ip 52.2.67.7
2017-07-26 insert source_ip 54.165.209.98
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-03 update statutory_documents DIRECTOR APPOINTED MRS LUCY COMER
2016-11-03 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE YORK
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-22 delete phone 07970 937 841 / 01963 240 429
2016-10-22 insert phone 01963 351205
2016-10-22 insert phone 07970 937 841 / 01963 351205
2016-06-28 update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 6
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-09 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-12-06 insert general_emails in..@hadspenquarry.co.uk
2015-12-06 insert email in..@hadspenquarry.co.uk
2015-12-06 insert phone 07970 937 841 / 01963 240 429
2015-11-19 update statutory_documents 30/09/15 FULL LIST
2015-08-20 insert product_pages_linkeddomain wikipedia.org
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-28 update statutory_documents 30/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2014-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-28 update statutory_documents FIRST GAZETTE
2014-01-27 update statutory_documents 30/09/13 FULL LIST
2013-10-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 1450 - Other mining and quarrying
2013-06-24 insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
2013-06-24 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update returns_next_due_date 2012-10-28 => 2013-10-28
2012-12-17 update statutory_documents 30/09/12 FULL LIST
2012-05-24 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 30/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-10 update statutory_documents 30/09/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARDEN YORK / 01/01/2010
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 01/01/2010
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 01/10/2007
2008-03-20 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-24 update statutory_documents £ NC 1000/1002 26/05/05
2005-06-24 update statutory_documents NC INC ALREADY ADJUSTED 26/05/05
2004-11-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-01 update statutory_documents SECRETARY RESIGNED
2004-11-01 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents NEW SECRETARY APPOINTED
2003-10-23 update statutory_documents DIRECTOR RESIGNED
2003-10-23 update statutory_documents DIRECTOR RESIGNED
2003-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents SECRETARY RESIGNED
2003-10-13 update statutory_documents COMPANY NAME CHANGED AMEBUS LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION