BELTONS - History of Changes


DateDescription
2024-04-20 delete source_ip 62.172.138.52
2024-04-20 insert source_ip 35.178.67.125
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
2023-06-16 insert person Bethany Maynard
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
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-05 insert person Melanie Hooper
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-06 delete person Danna Smith
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-03-13 delete source_ip 94.136.40.82
2020-03-13 insert source_ip 62.172.138.52
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
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-07 delete support_emails cl..@practiceweb.co.uk
2019-07-07 delete address 5th & 6th Floor, 48-52 Baldwin Street, Bristol, BS1 1QP
2019-07-07 delete address 5th & 6th Floor, Bridge House, 48-52 Baldwin Street, Bristol BS1 1QP
2019-07-07 delete email cl..@practiceweb.co.uk
2019-07-07 delete person Danna O'Regan MAAT
2019-07-07 delete registration_number 03230061
2019-07-07 delete registration_number 03599995
2019-07-07 delete registration_number 05923499
2019-07-07 insert person Danna Smith MAAT
2019-07-07 insert person Matthew Benton
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
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
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08 delete about_pages_linkeddomain silktide.com
2017-08-08 delete contact_pages_linkeddomain silktide.com
2017-08-08 delete management_pages_linkeddomain silktide.com
2017-08-08 delete partner_pages_linkeddomain silktide.com
2017-08-08 delete partner_pages_linkeddomain smmt.co.uk
2017-08-08 delete service_pages_linkeddomain silktide.com
2017-08-08 delete terms_pages_linkeddomain silktide.com
2017-08-08 insert partner_pages_linkeddomain www.gov.uk
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, 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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 delete person Felicity Goodwin MAAT
2016-09-08 insert about_pages_linkeddomain silktide.com
2016-09-08 insert contact_pages_linkeddomain silktide.com
2016-09-08 insert index_pages_linkeddomain silktide.com
2016-09-08 insert management_pages_linkeddomain silktide.com
2016-09-08 insert partner_pages_linkeddomain silktide.com
2016-09-08 insert service_pages_linkeddomain silktide.com
2016-09-08 insert terms_pages_linkeddomain silktide.com
2016-05-12 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-12 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-03-24 update statutory_documents 24/03/16 FULL LIST
2016-02-20 insert person Claudia Lupu MAAT
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-25 update statutory_documents 24/03/15 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX UK BN44 3RD
2014-04-07 insert address THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-25 update statutory_documents 24/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-07-01 update returns_next_due_date 2013-04-21 => 2014-04-21
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
2013-06-12 update statutory_documents 24/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 24/03/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 24/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 24/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BELTON / 02/10/2009
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VALERIE BELTON
2009-04-22 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 38 HIGH STREET STEYNING W SUSSEX BN44 3YE
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH BELTON
2008-04-21 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-26 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION