SMD - History of Changes


DateDescription
2023-10-21 delete source_ip 172.67.180.44
2023-10-21 delete source_ip 104.21.51.120
2023-10-21 insert source_ip 194.76.27.223
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-17 delete phone 01698 622202
2023-03-17 insert about_pages_linkeddomain cookiedatabase.org
2023-03-17 insert contact_pages_linkeddomain cookiedatabase.org
2023-03-17 insert index_pages_linkeddomain cookiedatabase.org
2023-03-17 insert terms_pages_linkeddomain cookiedatabase.org
2023-03-17 update person_title CALLUM DOHERTY: Design Coordinator => Commercial & Design Technician
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-10-24 delete about_pages_linkeddomain smdltd.co.uk
2022-10-24 delete source_ip 143.198.240.247
2022-10-24 insert about_pages_linkeddomain smdconstructiongroup.co.uk
2022-10-24 insert person Callum Doherty
2022-10-24 insert source_ip 172.67.180.44
2022-10-24 insert source_ip 104.21.51.120
2022-10-24 update person_description Kevin Harnett => Kevin Harnett
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-18 delete email ja..@smdstockyards.co.uk
2022-04-18 delete person Jade Merrington
2022-04-18 insert alias SMDSY
2022-04-18 insert email ad..@smdstockyards.co.uk
2022-04-18 insert person Adam Dormer
2021-12-14 delete source_ip 35.177.82.139
2021-12-14 insert source_ip 143.198.240.247
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-20 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 08/01/2020
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY BARRY PRATTEN / 08/01/2020
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 08/01/2020
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIDNEY BARRY PRATTEN / 08/01/2020
2019-10-18 insert general_emails in..@smdstockyards.co.uk
2019-10-18 delete address Ling Road, Tower Park Poole, Dorset BH12 4PY United Kingdom
2019-10-18 delete contact_pages_linkeddomain digitalstorm.co.uk
2019-10-18 delete index_pages_linkeddomain digitalstorm.co.uk
2019-10-18 delete source_ip 95.128.131.179
2019-10-18 delete terms_pages_linkeddomain digitalstorm.co.uk
2019-10-18 delete terms_pages_linkeddomain termsandconditionstemplate.com
2019-10-18 insert address 1 Hacker Way, Building 14 First Floor, Menlo Park, CA, UNITED STATES
2019-10-18 insert address 1 Hacker Way, Menlo Park, CA 94025, United States
2019-10-18 insert address 12 Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY, Scotland
2019-10-18 insert address 132 Hawthorne Street, San Francisco, CA 94107, UNITED STATES
2019-10-18 insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES
2019-10-18 insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States
2019-10-18 insert address 201 Third Street, San Francisco, CA 94103, UNITED STATES
2019-10-18 insert address 2029 Stierlin Court Mountain View, CA 94043, UNITED STATES
2019-10-18 insert address 22-24 Boulevard Royal, 2449 Luxembourg, Luxembourg
2019-10-18 insert address 901 Cherry Ave., San Bruno, CA 94066, UNITED STATES
2019-10-18 insert address Moor Farm Road West, The Airfield, Ashbourne, Derbyshire, DE6 1HD
2019-10-18 insert address River Street, Brighouse, West Yorkshire, HD6 1LU
2019-10-18 insert address Unit 27, Childerditch Industrial Park, Little Warley, Brentwood, Essex, CM13 3HD
2019-10-18 insert email in..@smdstockyards.co.uk
2019-10-18 insert source_ip 35.177.82.139
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-07-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-20 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-09-24 delete address TR80+ Floor Decking TR60+ Floor Decking R51 Floor Decking
2017-09-24 insert alias SMD Ltd
2017-09-24 insert index_pages_linkeddomain digitalstorm.co.uk
2017-08-10 delete source_ip 88.208.252.210
2017-08-10 insert about_pages_linkeddomain twitter.com
2017-08-10 insert contact_pages_linkeddomain twitter.com
2017-08-10 insert index_pages_linkeddomain twitter.com
2017-08-10 insert product_pages_linkeddomain twitter.com
2017-08-10 insert source_ip 95.128.131.179
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-09 delete address Unit C The Outlook Ling Road Tower Park Poole Dorset BH12 4PY
2016-12-09 update person_title Kevin Harnett: Stockyard Manager => UK Manager; Stockyard Manager
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-05 update statutory_documents FIRST GAZETTE
2016-07-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-16 update statutory_documents 10/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-03 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-23 update statutory_documents SECOND FILING WITH MUD 10/12/14 FOR FORM AR01
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-18 update statutory_documents 10/12/14 FULL LIST
2014-02-07 insert sic_code 46720 - Wholesale of metals and metal ores
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-07 update returns_last_madeup_date null => 2013-12-10
2014-02-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-01-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents 10/12/13 FULL LIST
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TENNANT FIRTH / 16/09/2013
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TENNANT FIRTH / 16/09/2013
2013-08-08 update statutory_documents ADOPT ARTICLES 05/08/2013
2013-06-25 update account_ref_month 12 => 7
2013-06-25 update accounts_next_due_date 2014-09-10 => 2014-04-30
2013-04-15 update statutory_documents CURRSHO FROM 31/12/2013 TO 31/07/2013
2012-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION