E TURNBULL & SON - 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
2024-03-12 delete managingdirector Ben Broadhead
2024-03-12 delete otherexecutives Jane Broadhead
2024-03-12 insert managingdirector Jane Broadhead
2024-03-12 insert otherexecutives Ben Broadhead
2024-03-12 update person_title Ben Broadhead: Managing Director => Director
2024-03-12 update person_title Jane Broadhead: Director => Managing Director
2023-09-21 delete general_emails in..@eturnbulls.co.uk
2023-09-21 delete email in..@eturnbulls.co.uk
2023-08-18 delete managingdirector Jane Broadhead
2023-08-18 delete otherexecutives Ben Broadhead
2023-08-18 insert general_emails in..@eturnbulls.co.uk
2023-08-18 insert managingdirector Ben Broadhead
2023-08-18 insert otherexecutives Jane Broadhead
2023-08-18 delete about_pages_linkeddomain muchloved.com
2023-08-18 delete index_pages_linkeddomain muchloved.com
2023-08-18 insert email in..@eturnbulls.co.uk
2023-08-18 update person_title Ben Broadhead: Manager; Funeral Director => Managing Director
2023-08-18 update person_title Jane Broadhead: Managing Director => Director
2023-06-21 update statutory_documents DIRECTOR APPOINTED MR. BENJAMIN JAMES BROADHEAD
2023-04-24 delete address Albion Road, North Shields, Tyne and Wear NE29 0HE
2023-04-24 delete alias E Turnbull & Son Ltd
2023-04-24 delete index_pages_linkeddomain funeral-notices.co.uk
2023-04-24 delete terms_pages_linkeddomain funeral-notices.co.uk
2023-04-24 insert address Albion Road, North Shields, NE29 0HE
2023-04-24 insert alias E Turnbull & Son Limited
2023-04-24 insert index_pages_linkeddomain instagram.com
2023-04-24 insert index_pages_linkeddomain muchloved.com
2023-04-24 insert phone +44 (0) 191 257 1201
2023-04-24 insert terms_pages_linkeddomain instagram.com
2023-04-24 update primary_contact Albion Road, North Shields, Tyne and Wear NE29 0HE => Albion Road, North Shields, NE29 0HE
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
2023-03-24 delete source_ip 212.67.215.208
2023-03-24 insert source_ip 217.194.217.138
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-15 insert otherexecutives Sam Elliott
2022-09-15 insert person Sam Elliott
2022-07-15 delete otherexecutives Martyn Watts
2022-07-15 insert otherexecutives Ben Broadhead
2022-07-15 insert otherexecutives Sam Elliot
2022-07-15 delete index_pages_linkeddomain whatsapp.com
2022-07-15 insert person Ben Broadhead
2022-07-15 insert person Sam Elliot
2022-07-15 update person_title Martyn Watts: Funeral Director => Senior Funeral Director
2022-05-14 insert index_pages_linkeddomain whatsapp.com
2022-04-13 delete index_pages_linkeddomain whatsapp.com
2022-03-13 insert about_pages_linkeddomain funeral-notices.co.uk
2022-03-13 insert contact_pages_linkeddomain funeral-notices.co.uk
2022-03-13 insert index_pages_linkeddomain funeral-notices.co.uk
2022-03-13 insert index_pages_linkeddomain whatsapp.com
2022-03-13 insert management_pages_linkeddomain funeral-notices.co.uk
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH 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
2022-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BROADHEAD / 22/01/2021
2022-01-07 update statutory_documents CESSATION OF JAMES HENRY TURNBULL AS A PSC
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNBULL
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 172.67.147.254
2021-02-02 delete source_ip 104.24.106.142
2021-02-02 delete source_ip 104.24.107.142
2021-02-02 insert source_ip 212.67.215.208
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
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
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 insert source_ip 172.67.147.254
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AM JA BROADHEAD / 14/02/2018
2019-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AM JA BROADHEAD
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENRY TURNBULL / 14/02/2018
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 delete source_ip 212.38.182.229
2018-05-30 insert source_ip 104.24.106.142
2018-05-30 insert source_ip 104.24.107.142
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
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
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-21 update statutory_documents 31/12/15 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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-22 delete source_ip 188.65.114.105
2015-08-22 insert source_ip 212.38.182.229
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-15 update statutory_documents 31/12/14 FULL LIST
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-20 update website_status EmptyPage => OK
2014-06-20 insert general_emails in..@eturnbull.co.uk
2014-06-20 delete source_ip 5.102.184.14
2014-06-20 insert address Albion Road North Shields Tyne and Wear NE29 0HE
2014-06-20 insert email in..@eturnbull.co.uk
2014-06-20 insert index_pages_linkeddomain thought.co.uk
2014-06-20 insert registration_number 00197063
2014-06-20 insert source_ip 188.65.114.105
2014-06-20 update primary_contact null => Albion Road North Shields Tyne and Wear NE29 0HE
2014-06-20 update robots_txt_status www.eturnbull.co.uk: 404 => 200
2014-05-07 update website_status OK => EmptyPage
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-13 update statutory_documents 31/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 17/09/2013
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
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-05-29 update website_status OK => DNSError
2013-04-17 delete source_ip 82.147.19.83
2013-04-17 insert source_ip 5.102.184.14
2013-01-10 update statutory_documents 31/12/12 FULL LIST
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 01/04/2012
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 31/12/11 FULL LIST
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBULL / 01/11/2011
2011-01-13 update statutory_documents 31/12/10 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 31/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY TURNBULL / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BROADHEAD / 01/10/2009
2009-11-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-03 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-03 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-07 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-14 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-18 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-22 update statutory_documents RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-29 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-31 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-12 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/94
1994-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-24 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-02 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-20 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1990-04-30 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1989-03-20 update statutory_documents RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS
1989-03-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-03-01 update statutory_documents DIRECTOR RESIGNED
1989-03-01 update statutory_documents DIRECTOR RESIGNED
1988-02-18 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-09-08 update statutory_documents RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS
1987-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-04-24 update statutory_documents ALTER MEM AND ARTS 061285
1986-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85