HARDMAN & WATSON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-08 delete email ji..@h-w.co.uk
2024-03-08 delete email lo..@h-w.co.uk
2024-03-08 delete email pa..@h-w.co.uk
2024-03-08 delete person Jilly Taylor
2024-03-08 delete person Louise Morse
2024-03-08 delete person Paries Smith
2024-03-08 insert email al..@h-w.co.uk
2024-03-08 insert email ca..@h-w.co.uk
2024-03-08 insert email sa..@h-w.co.uk
2024-03-08 insert person Alan Blunsdon
2024-03-08 insert person Carol Goodbourn
2024-03-08 insert person Dawn Collidge
2024-03-08 insert person Sarah Bayley
2024-03-08 update person_description Ben Stones => Ben Stones
2024-03-08 update person_description Dawn Biddle => Dawn Biddle
2024-03-08 update person_description Hayley Dudney => Hayley Dudney
2024-03-08 update person_description Karen Russell => Karen Russell
2024-03-08 update person_description Katie Burney => Katie Burney
2024-03-08 update person_description Kealey Wilson => Kealey Wilson
2024-03-08 update person_description Rebecca Kirkpatrick => Rebecca Kirkpatrick
2024-03-08 update person_title Karen Russell: Secretary => Legal Secretary; Member of the Broadstairs Team
2023-10-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-25 update statutory_documents ADOPT ARTICLES 22/02/2023
2023-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-02 delete email go..@h-w.co.uk
2023-05-02 insert email be..@h-w.co.uk
2023-05-02 insert email da..@h-w.co.uk
2023-05-02 insert email ha..@h-w.co.uk
2023-05-02 insert email ji..@h-w.co.uk
2023-05-02 insert email ka..@h-w.co.uk
2023-05-02 insert email ka..@h-w.co.uk
2023-05-02 insert email kg..@h-w.co.uk
2023-05-02 insert email lo..@h-w.co.uk
2023-05-02 insert email mi..@h-w.co.uk
2023-05-02 insert email pa..@h-w.co.uk
2023-05-02 insert person Ben Stones
2023-05-02 insert person Dawn Biddle
2023-05-02 insert person Hayley Dudney
2023-05-02 insert person Jilly Taylor
2023-05-02 insert person Karen Russell
2023-05-02 insert person Katie Burney
2023-05-02 insert person Louise Morse
2023-05-02 insert person Miriam Wall
2023-05-02 insert person Paries Smith
2023-05-02 update person_description Gemma Bowd => Gemma Bowd
2023-05-02 update person_description James Dillon => James Dillon
2023-05-02 update person_description Kealey Wilson => Kealey Wilson
2023-05-02 update person_title Kealey Wilson: Accounts Manager => Member of the Office Team; Practice Manager
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-24 update statutory_documents CESSATION OF IAN FRANK GOLDUP AS A PSC
2023-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GOLDUP
2022-10-11 delete email ge..@h-w.co.uk
2022-10-11 delete email ma..@h-w.co.uk
2022-10-11 delete email ro..@h-w.co.uk
2022-10-11 delete person Gemma Richardson
2022-10-11 delete person Macy Dimsdale
2022-10-11 delete person Robert Earl
2022-10-04 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SAMUEL STONES
2022-09-30 update statutory_documents 30/12/21 UNAUDITED ABRIDGED
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-28 update statutory_documents 30/12/20 UNAUDITED ABRIDGED
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089346750001
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2020-12-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-11-06 update statutory_documents 30/12/19 UNAUDITED ABRIDGED
2020-10-14 update website_status DomainNotFound => OK
2020-09-15 update statutory_documents 01/08/20 STATEMENT OF CAPITAL GBP 100
2020-08-17 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-17 update statutory_documents ADOPT ARTICLES 23/07/2020
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-09-29 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-09-30
2019-12-23 update statutory_documents 30/12/18 UNAUDITED ABRIDGED
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-09-04 delete email le..@h-w.co.uk
2019-09-04 delete email ni..@h-w.co.uk
2019-09-04 delete email sa..@h-w.co.uk
2019-09-04 delete email st..@h-w.co.uk
2019-09-04 delete person Leah Samson
2019-09-04 delete person Nicola Payton
2019-09-04 delete person Sarah van Vuuren
2019-09-04 delete person Stacey Hards
2019-07-02 insert email ge..@h-w.co.uk
2019-07-02 insert person Gemma Bowd
2019-04-18 delete email jo..@h-w.co.uk
2019-04-18 delete email la..@h-w.co.uk
2019-04-18 delete person Kealey Day
2019-04-18 delete person Lauren Stanley
2019-04-18 insert address 5 Lloyd Road, Broadstairs, Kent, CT10 1LX
2019-04-18 insert alias Hardman and Watson Ltd
2019-04-18 insert email ge..@h-w.co.uk
2019-04-18 insert email jo..@h-w.co.uk
2019-04-18 insert person Kealey Wilson
2019-04-18 insert service_pages_linkeddomain service.gov.uk
2019-04-18 insert terms_pages_linkeddomain ico.org.uk
2019-04-18 update person_description Gemma Richardson => Gemma Richardson
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-07 update account_ref_day 29 => 31
2019-03-07 update account_ref_month 9 => 12
2019-03-07 update accounts_next_due_date 2019-06-29 => 2019-09-30
2019-02-28 update statutory_documents PREVEXT FROM 29/09/2018 TO 31/12/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-29
2018-08-07 update accounts_next_due_date 2018-09-28 => 2019-06-29
2018-07-23 update statutory_documents 29/09/17 UNAUDITED ABRIDGED
2018-07-07 update account_ref_day 30 => 29
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-09-28
2018-06-28 update statutory_documents PREVSHO FROM 30/09/2017 TO 29/09/2017
2018-04-25 delete email ge..@h-w.co.uk
2018-04-25 delete email si..@h-w.co.uk
2018-04-25 delete person Simone Forster
2018-04-25 insert email ma..@h-w.co.uk
2018-04-25 insert person Macy Dimsdale
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-11-17 insert email sa..@h-w.co.uk
2017-11-17 insert person Sarah van Vuuren
2017-09-26 delete phone 01843 86347
2017-09-26 insert email ge..@h-w.co.uk
2017-09-26 insert email go..@h-w.co.uk
2017-09-26 insert email ja..@h-w.co.uk
2017-09-26 insert email jo..@h-w.co.uk
2017-09-26 insert email ke..@h-w.co.uk
2017-09-26 insert email la..@h-w.co.uk
2017-09-26 insert email le..@h-w.co.uk
2017-09-26 insert email ni..@h-w.co.uk
2017-09-26 insert email re..@h-w.co.uk
2017-09-26 insert email ro..@h-w.co.uk
2017-09-26 insert email si..@h-w.co.uk
2017-09-26 insert email st..@h-w.co.uk
2017-08-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 3 => 9
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-29 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/09/2015
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR JONATHAN OLIVER SKILBECK
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-22 update statutory_documents 12/03/16 FULL LIST
2015-06-07 delete address 3 LLOYD ROAD BROADSTAIRS CT10 1HY
2015-06-07 insert address 5 LLOYD ROAD BROADSTAIRS UNITED KINGDOM CT10 1HX
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-06-07 update accounts_last_madeup_date null => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-12 => 2016-12-31
2015-06-07 update registered_address
2015-05-21 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 3 LLOYD ROAD BROADSTAIRS CT10 1HY
2015-05-07 update returns_last_madeup_date null => 2015-03-12
2015-04-07 delete address 3 LLOYD ROAD BROADSTAIRS UNITED KINGDOM CT10 1HY
2015-04-07 insert address 3 LLOYD ROAD BROADSTAIRS CT10 1HY
2015-04-07 insert sic_code 69102 - Solicitors
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-27 update statutory_documents 12/03/15 FULL LIST
2015-01-18 insert about_pages_linkeddomain thinkbluedesign.co.uk
2015-01-18 insert contact_pages_linkeddomain thinkbluedesign.co.uk
2015-01-18 insert index_pages_linkeddomain thinkbluedesign.co.uk
2015-01-18 insert service_pages_linkeddomain thinkbluedesign.co.uk
2014-12-10 update website_status IndexPageFetchError => OK
2014-12-10 insert general_emails en..@h-w.co.uk
2014-12-10 delete email go..@hardmanandwatson.co.uk
2014-12-10 delete email ja..@hardmanandwatson.co.uk
2014-12-10 delete fax 01843 603303
2014-12-10 delete registration_number 50635
2014-12-10 delete source_ip 80.88.217.34
2014-12-10 insert email en..@h-w.co.uk
2014-12-10 insert source_ip 176.32.230.24
2014-06-24 update website_status OK => IndexPageFetchError
2014-04-01 update statutory_documents DIRECTOR APPOINTED IAN FRANK GOLDUP
2014-04-01 update statutory_documents DIRECTOR APPOINTED JAMES JEROME DILLON
2014-04-01 update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 2
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION