EXCLUSIVE HEARING - History of Changes


DateDescription
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_next_due_date 2023-12-27 => 2024-03-27
2024-03-13 delete source_ip 194.36.163.56
2024-03-13 insert source_ip 172.67.216.139
2024-03-13 insert source_ip 104.21.93.236
2023-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 722 LIMITED
2023-06-07 delete address C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE ENGLAND CW6 9DL
2023-06-07 insert address UNIT 17 THE COURTYARD BLAKEMERE VILLAGE, CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE ENGLAND CW8 2EB
2023-06-07 update registered_address
2023-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2023 FROM C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL ENGLAND
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-27
2023-03-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-27 update statutory_documents PREVSHO FROM 28/03/2022 TO 27/03/2022
2022-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-10-15 insert website_emails ad..@exclusivehearing.co.uk
2022-10-15 delete address 47 Rodney Street Liverpool, L1 9EX
2022-10-15 delete address 49c The Parade Oadby Leicestershire LE2 5BB
2022-10-15 delete address Holmwood Drive, Barnston Wirral, CH61 1AU
2022-10-15 delete phone 01455 637 616
2022-10-15 insert address 81-83 The Parade, Oadby Leicestershire, LE2 5BB
2022-10-15 insert email ad..@exclusivehearing.co.uk
2022-10-15 update primary_contact 49c The Parade, Oadby Leicestershire, LE2 5BB => 81-83 The Parade, Oadby Leicestershire, LE2 5BB
2022-04-12 delete address Suite 10 Carillon Court, Loughborough Leicestershire, LE11 3XA
2022-04-12 insert person Laura Cameron
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-28 => 2022-12-28
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-28
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-12-28 update statutory_documents PREVSHO FROM 29/03/2021 TO 28/03/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-09 delete source_ip 83.223.113.100
2020-10-09 insert source_ip 194.36.163.56
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-12-29
2020-03-28 insert phone 07767844498
2020-03-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-28
2019-12-28 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-25 delete person Leah Moore
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-10-25 delete about_pages_linkeddomain designoffice.co.uk
2019-10-25 delete contact_pages_linkeddomain designoffice.co.uk
2019-10-25 delete index_pages_linkeddomain designoffice.co.uk
2019-10-25 delete product_pages_linkeddomain designoffice.co.uk
2019-10-25 delete service_pages_linkeddomain designoffice.co.uk
2019-10-25 delete source_ip 185.119.173.84
2019-10-25 delete terms_pages_linkeddomain designoffice.co.uk
2019-10-25 insert source_ip 83.223.113.100
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-12-30
2019-04-01 insert person June West
2019-04-01 insert person Leah Moore
2019-04-01 update person_title Julie Pritchard: Hearing Device Consultant => Hearing Aid Consultant
2019-03-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-02-15 update person_title Julie Pritchard: Hearing Aid Consultant => Hearing Device Consultant
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2018-01-07 delete address C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT
2018-01-07 insert address C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE ENGLAND CW6 9DL
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
2018-01-07 update registered_address
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT
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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-18 delete source_ip 95.142.152.194
2016-07-18 insert source_ip 185.119.173.84
2016-03-27 update robots_txt_status exclusivehearing.co.uk: 404 => 200
2016-03-27 update robots_txt_status www.exclusivehearing.co.uk: 404 => 200
2016-02-09 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-02-09 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-02-04 delete source_ip 54.246.209.93
2016-02-04 insert source_ip 95.142.152.194
2016-01-26 update statutory_documents 03/12/15 FULL LIST
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-06 delete about_pages_linkeddomain afterhourscreative.co.uk
2015-12-06 delete contact_pages_linkeddomain afterhourscreative.co.uk
2015-12-06 delete index_pages_linkeddomain afterhourscreative.co.uk
2015-12-06 delete product_pages_linkeddomain afterhourscreative.co.uk
2015-12-06 delete service_pages_linkeddomain afterhourscreative.co.uk
2015-07-04 insert address 47 Rodney Street, Liverpool, L1 9EX
2015-06-05 delete address 10 Beam Street, Nantwich, Cheshire, CW5 5LL
2015-06-05 insert address 43-45 Welsh Row, Nantwich, Cheshire, CW5 5EW
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
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-22 update statutory_documents 03/12/14 FULL LIST
2014-01-07 delete address C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE ENGLAND CW6 9UT
2014-01-07 insert address C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT
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
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-24 update website_status ServerDown => OK
2013-12-24 delete alias Kanection Ltd
2013-12-24 delete source_ip 77.72.4.110
2013-12-24 insert about_pages_linkeddomain afterhourscreative.co.uk
2013-12-24 insert address 49c The Parade, Oadby, Leicestershire, LE2 5BB
2013-12-24 insert contact_pages_linkeddomain afterhourscreative.co.uk
2013-12-24 insert index_pages_linkeddomain afterhourscreative.co.uk
2013-12-24 insert phone 0800 413 312
2013-12-24 insert service_pages_linkeddomain afterhourscreative.co.uk
2013-12-24 insert source_ip 54.246.209.93
2013-12-20 update statutory_documents 03/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
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
2013-04-17 update website_status OK => ServerDown
2013-01-24 update statutory_documents 03/12/12 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-08-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 03/12/11 FULL LIST
2011-09-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23 update statutory_documents 03/12/10 FULL LIST
2010-07-21 update statutory_documents ADOPT ARTICLES 13/04/2010
2010-04-29 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-04-22 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 200
2009-12-08 update statutory_documents COMPANY NAME CHANGED PRITCHARD TRADING LIMITED CERTIFICATE ISSUED ON 08/12/09
2009-12-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION