CONCEPT DATA - 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
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH 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
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER SMITH / 28/09/2018
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-18 update statutory_documents SECRETARY APPOINTED MR RICHARD PETER SMITH
2018-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEVERTON
2018-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW LEVERTON
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29 delete source_ip 80.6.92.100
2018-06-29 insert source_ip 5.134.11.200
2017-10-07 delete address 41 THE HOLLOWS SILVERDALE NOTTINGHAM NG11 7FJ
2017-10-07 insert address BROOKSIDE ROAD RUDDINGTON NOTTINGHAM UNITED KINGDOM NG11 6AT
2017-10-07 update registered_address
2017-10-03 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DAWES & SUTTON 4 MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD NG2 7LD ENGLAND
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 41 THE HOLLOWS SILVERDALE NOTTINGHAM NG11 7FJ
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN LEVERTON / 20/09/2017
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN LEVERTON / 20/09/2017
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER SMITH / 20/09/2017
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
2017-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-19 delete address 41 The Hollows, Nottingham, Nottinghamshire NG11 7FJ
2017-05-19 delete phone +44 0115 846 3220
2017-05-19 insert address Suite B, Brookside Road, Ruddington, Nottingham NG11 6AT
2017-05-19 insert phone +44 0115 846 3222
2017-05-19 update primary_contact 41 The Hollows, Nottingham, Nottinghamshire NG11 7FJ => Suite B, Brookside Road, Ruddington, Nottingham NG11 6AT
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-20 delete person Fiona Sheridan
2016-04-20 delete person Mark Donegan
2016-04-20 delete person Martin Payne
2016-03-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER SMITH
2016-03-21 update statutory_documents SECRETARY APPOINTED MR MATTHEW MORGAN LEVERTON
2016-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY SMITH
2016-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2016-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2016-03-08 insert phone +44 0115 846 3220
2015-11-07 delete address 41 THE HOLLOWS SILVERDALE NOTTINGHAM ENGLAND NG11 7FJ
2015-11-07 insert address 41 THE HOLLOWS SILVERDALE NOTTINGHAM NG11 7FJ
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-13 update statutory_documents 29/09/15 FULL LIST
2015-08-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-18 delete address Brookside Road, Ruddington, Nottingham, NG11 6AT
2014-11-18 delete phone 0115 940 5000
2014-11-18 delete registration_number 01459294
2014-11-18 delete vat 309 7047 55
2014-11-18 insert address 41 The Hollows, Nottingham, Nottinghamshire, NG11 7FJ
2014-11-18 insert alias Concept Data Ltd
2014-11-18 insert phone 0115 846 3220
2014-11-18 insert registration_number 01783442
2014-11-18 update primary_contact Brookside Road, Ruddington, Nottingham, NG11 6AT => 41 The Hollows, Nottingham, Nottinghamshire, NG11 7FJ
2014-11-07 delete address UNIT 2 BROOKSIDE ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6AT
2014-11-07 insert address 41 THE HOLLOWS SILVERDALE NOTTINGHAM ENGLAND NG11 7FJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 2 BROOKSIDE ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6AT
2014-10-13 update statutory_documents 29/09/14 FULL LIST
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
2014-08-06 update statutory_documents DIRECTOR APPOINTED MR MATTHEW MORGAN LEVERTON
2014-08-01 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-22 update statutory_documents 29/09/13 FULL LIST
2013-07-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-01 update statutory_documents 29/09/12 FULL LIST
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 29/09/11 FULL LIST
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents SAIL ADDRESS CREATED
2010-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-14 update statutory_documents 29/09/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY PATRICIA SMITH / 29/09/2010
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS SMITH / 29/09/2010
2010-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER DENNIS SMITH / 29/09/2010
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 29/09/09 FULL LIST
2009-05-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-04 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-02 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-07 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-07 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-04 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-05 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-08 update statutory_documents RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-25 update statutory_documents DIRECTOR RESIGNED
1997-10-13 update statutory_documents RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-20 update statutory_documents DIRECTOR RESIGNED
1996-10-01 update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1995-10-05 update statutory_documents RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-10-04 update statutory_documents RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-10-07 update statutory_documents DIRECTOR RESIGNED
1993-10-07 update statutory_documents RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-10-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-08 update statutory_documents RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS
1992-01-16 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1992-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/92 FROM: NEWPORT CHEDWORTH CHELTENHAM GLOS GL54 4NU
1992-01-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-16 update statutory_documents RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS
1991-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-11-06 update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS
1990-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-01-02 update statutory_documents RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS
1989-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-04-21 update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
1989-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1989-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-07-28 update statutory_documents DIRECTOR RESIGNED
1988-03-08 update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1987-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-04 update statutory_documents RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS
1986-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86
1986-07-03 update statutory_documents DIRECTOR RESIGNED
1986-05-15 update statutory_documents NEW DIRECTOR APPOINTED
1984-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION