AD BOOTH & SONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH 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
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA BAILEY / 15/04/2019
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 3
2019-04-14 delete alias AD Booth & Son Ltd
2019-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051963450003
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 delete index_pages_linkeddomain aboutcookies.org
2019-01-02 delete index_pages_linkeddomain multiscreensite.com
2019-01-02 delete source_ip 34.202.90.224
2019-01-02 delete source_ip 34.203.45.99
2019-01-02 delete source_ip 52.87.3.237
2019-01-02 insert alias AD Booth & Son Ltd
2019-01-02 insert alias AD Booth and Son's LTD
2019-01-02 insert index_pages_linkeddomain youtube.com
2019-01-02 insert source_ip 35.195.182.222
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-01-07 delete contact_pages_linkeddomain aboutcookies.org
2018-01-07 insert phone 01625 347 111
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-17 delete source_ip 54.174.24.91
2017-11-17 insert source_ip 34.203.45.99
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-09-27 delete source_ip 34.197.131.54
2017-09-27 delete source_ip 52.2.67.7
2017-09-27 delete source_ip 54.165.209.98
2017-09-27 insert source_ip 34.202.90.224
2017-09-27 insert source_ip 52.87.3.237
2017-09-27 insert source_ip 54.174.24.91
2017-08-09 delete contact_pages_linkeddomain hibu.co.uk
2017-08-09 delete contact_pages_linkeddomain ybsitecenter.com
2017-08-09 delete contact_pages_linkeddomain youtube.com
2017-08-09 delete index_pages_linkeddomain hibu.co.uk
2017-08-09 delete index_pages_linkeddomain ybsitecenter.com
2017-08-09 delete index_pages_linkeddomain youtube.com
2017-08-09 delete source_ip 93.184.220.60
2017-08-09 insert contact_pages_linkeddomain aboutcookies.org
2017-08-09 insert contact_pages_linkeddomain multiscreensite.com
2017-08-09 insert index_pages_linkeddomain aboutcookies.org
2017-08-09 insert index_pages_linkeddomain multiscreensite.com
2017-08-09 insert source_ip 34.197.131.54
2017-08-09 insert source_ip 52.2.67.7
2017-08-09 insert source_ip 54.165.209.98
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051963450002
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051963450001
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-05 update statutory_documents 03/08/15 FULL LIST
2015-03-28 delete index_pages_linkeddomain addthis.com
2015-03-28 insert address 22A Nash Street, Newcastle Staffordshire, ST5 6DR
2015-03-28 insert index_pages_linkeddomain hibu.co.uk
2015-03-28 insert index_pages_linkeddomain youtube.com
2015-03-28 insert phone 01260 549 629
2015-03-28 insert phone 01270 250 052
2015-03-28 insert phone 01538 373 898
2015-03-28 insert phone 01785 227 712
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 insert contact_pages_linkeddomain addthis.com
2014-12-11 insert index_pages_linkeddomain addthis.com
2014-11-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-11-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-10-08 update statutory_documents 03/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 03/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 03/08/12 FULL LIST
2011-12-13 update statutory_documents SECRETARY APPOINTED MISS NICOLA BAILEY
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents SECRETARY APPOINTED MISS NICOLA BAILEY
2011-09-09 update statutory_documents 03/08/11 NO CHANGES
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 03/08/10 FULL LIST
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE HALL
2009-09-29 update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS
2008-07-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-23 update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-23 update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-04-15 update statutory_documents £ NC 100/1000 16/03/0
2004-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-08 update statutory_documents NEW SECRETARY APPOINTED
2004-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM: SLATERS CHARTERED ACCOUNTANTS LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE UNDER LYME ST5 7JB
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-08-11 update statutory_documents DIRECTOR RESIGNED
2004-08-11 update statutory_documents SECRETARY RESIGNED
2004-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION