INSOLVENCY & RECOVERY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-13 update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 50001
2022-02-09 delete address Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex BN11 1LY
2022-02-09 insert phone 44969848-2
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-17 delete source_ip 94.126.40.42
2020-10-17 insert source_ip 85.233.160.188
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06 delete general_emails en..@irluk.co.uk
2020-08-06 insert general_emails en..@irluk.co.uk
2020-08-06 delete email en..@irluk.co.uk
2020-08-06 delete phone 01903 239313
2020-08-06 insert address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LY
2020-08-06 insert alias Insolvency & Recovery Limited
2020-08-06 insert email en..@irluk.co.uk
2020-08-06 insert index_pages_linkeddomain jeremyhickman.co.uk
2020-08-06 insert index_pages_linkeddomain thecreditorgateway.co.uk
2020-08-06 insert phone +44 (0)1903 239313
2020-08-06 insert phone +44 (0)7778 150035
2020-08-06 insert registration_number 08313648
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-23 delete address 2nd Floor Chapelworth House, 1 Chatsworth Road, Worthing BN11 1LY
2017-09-23 insert address 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing BN11 1LY
2017-09-23 update primary_contact 2nd Floor Chapelworth House, 1 Chatsworth Road, Worthing BN11 1LY => 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing BN11 1LY
2017-05-07 delete address CHAPELWORTH HOUSE CHATSWORTH RD WORTHING WEST SUSSEX BN11 1LY
2017-05-07 insert address CHATSWORTH HOUSE, 3RD FLOOR 39 CHATSWORTH ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1LY
2017-05-07 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM CHAPELWORTH HOUSE CHATSWORTH RD WORTHING WEST SUSSEX BN11 1LY
2017-02-06 delete general_emails en..@insolvencyandrecovery.co.uk
2017-02-06 delete otherexecutives Andy Maton
2017-02-06 delete otherexecutives John Jaquiss
2017-02-06 delete otherexecutives Mike Cooper
2017-02-06 insert general_emails en..@irluk.co.uk
2017-02-06 delete email en..@insolvencyandrecovery.co.uk
2017-02-06 delete person Andy Maton
2017-02-06 delete person Carine Chaline
2017-02-06 delete person Jenny Francis
2017-02-06 delete person John Jaquiss
2017-02-06 insert email en..@irluk.co.uk
2017-02-06 insert email kt..@irluk.co.uk
2017-02-06 insert email mc..@irluk.co.uk
2017-02-06 insert email sf..@irluk.co.uk
2017-02-06 insert email vb..@irluk.co.uk
2017-02-06 insert person James Fenton
2017-02-06 insert person Robert Matthews
2017-02-06 insert phone 07778 150035
2017-02-06 update person_description Mike Cooper => Mike Cooper
2017-02-06 update person_description Sharon Frost => Sharon Frost
2017-02-06 update person_description Vanessa Blackwell => Vanessa Blackwell
2017-02-06 update person_title Mike Cooper: Director => Client Manager
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-21 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15
2016-10-07 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-28 insert address 2nd Floor Chapelworth House 1 Chatsworth Road Worthing BN11 1LY
2016-07-28 update primary_contact null => 2nd Floor Chapelworth House 1 Chatsworth Road Worthing BN11 1LY
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-07 update statutory_documents 30/11/15 FULL LIST
2015-12-06 update website_status InternalTimeout => OK
2015-12-06 update person_description Ken Touhey => Ken Touhey
2015-12-06 update person_description Sharon Frost => Sharon Frost
2015-11-08 update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 31/12/14 PARTIAL EXEMPTION
2015-06-06 update website_status OK => InternalTimeout
2015-05-06 delete address Chapelworth House 1 Chatsworth Road Worthing West Sussex BN11 1LY
2015-05-06 delete alias Insolvency and Recovery Limited
2015-05-06 delete contact_pages_linkeddomain spicewebdesign.com
2015-05-06 delete contact_pages_linkeddomain wordpress.org
2015-05-06 insert person Sharon Frost
2015-05-06 update primary_contact Chapelworth House 1 Chatsworth Road Worthing West Sussex BN11 1LY => null
2015-02-28 delete source_ip 94.126.40.140
2015-02-28 insert source_ip 94.126.40.42
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-03 update statutory_documents 30/11/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-09-30
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-06 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 50000
2014-02-28 delete source_ip 217.172.132.208
2014-02-28 insert source_ip 94.126.40.140
2014-01-07 delete address CHAPELWORTH HOUSE CHATSWORTH RD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1LY
2014-01-07 insert address CHAPELWORTH HOUSE CHATSWORTH RD WORTHING WEST SUSSEX BN11 1LY
2014-01-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-01-07 update account_ref_day 30 => 31
2014-01-07 update account_ref_month 11 => 12
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-02 update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013
2013-12-02 update statutory_documents 30/11/13 FULL LIST
2012-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION