FIRES AND SURROUNDS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 delete address NORTHLIGHT STUDIOS SUITE 6 WELLINGTON MILLS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS
2022-01-07 insert address K MILL FLOOR TWO DEAN CLOUGH MILLS HALIFAX ENGLAND HX3 5AX
2022-01-07 update registered_address
2021-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2021 FROM NORTHLIGHT STUDIOS SUITE 6 WELLINGTON MILLS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-05 delete source_ip 172.67.142.167
2021-12-05 delete source_ip 104.21.95.40
2021-12-05 insert source_ip 172.66.43.2
2021-12-05 insert source_ip 172.66.40.254
2021-09-05 insert address K2 Second Floor, Dean Clough, Halifax, HX3 5AX
2021-07-07 update account_category null => MICRO ENTITY
2021-02-01 delete source_ip 104.27.178.74
2021-02-01 delete source_ip 104.27.179.74
2021-02-01 insert source_ip 104.21.95.40
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-21 update statutory_documents CESSATION OF MALCOLM ROSS DUNCAN AS A PSC
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNCAN
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM DUNCAN
2020-08-07 update account_category TOTAL EXEMPTION FULL => null
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-27 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
2020-06-08 insert source_ip 172.67.142.167
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 delete source_ip 95.85.20.58
2019-08-05 insert source_ip 104.27.178.74
2019-08-05 insert source_ip 104.27.179.74
2019-07-06 insert product_pages_linkeddomain youtube.com
2019-06-05 insert about_pages_linkeddomain youtu.be
2019-02-24 delete address Fires and Surrounds, Marshall Hall Mills, Elland Lane, Elland, HX5 9DU
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 update website_status FlippedRobots => OK
2018-10-23 insert about_pages_linkeddomain electricalsafetyfirst.org.uk
2018-10-23 insert contact_pages_linkeddomain electricalsafetyfirst.org.uk
2018-10-23 insert index_pages_linkeddomain electricalsafetyfirst.org.uk
2018-10-23 insert terms_pages_linkeddomain electricalsafetyfirst.org.uk
2018-09-20 update website_status OK => FlippedRobots
2018-06-27 insert address Suite 6 Quebec Street, Wellington Mills, Elland, HX5 9AS
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-11-21 insert address Suite 6, Wellington Mills, Quebec Street, Elland, HX5 9AS
2017-11-21 insert registration_number 06471220
2017-11-21 insert vat 970978857
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-05 update website_status InternalTimeout => OK
2017-09-05 delete source_ip 198.199.124.128
2017-09-05 insert alias Fires and Surrounds Ltd.
2017-09-05 insert source_ip 95.85.20.58
2017-09-05 update robots_txt_status www.firesandsurrounds.co.uk: 404 => 200
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-13 update website_status FlippedRobots => InternalTimeout
2017-05-13 update website_status OK => FlippedRobots
2017-03-09 insert address Suite 6, Wellington Mills, Elland, HX5 9AS
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-04 delete source_ip 205.186.162.230
2016-12-04 insert source_ip 198.199.124.128
2016-10-08 delete about_pages_linkeddomain awr21.com
2016-10-08 delete about_pages_linkeddomain forgetmenotchild.co.uk
2016-10-08 delete contact_pages_linkeddomain awr21.com
2016-10-08 delete contact_pages_linkeddomain forgetmenotchild.co.uk
2016-10-08 delete index_pages_linkeddomain awr21.com
2016-10-08 delete index_pages_linkeddomain forgetmenotchild.co.uk
2016-10-08 delete person Andy Wilmot
2016-10-08 delete product_pages_linkeddomain awr21.com
2016-10-08 delete product_pages_linkeddomain forgetmenotchild.co.uk
2016-10-08 delete terms_pages_linkeddomain awr21.com
2016-10-08 delete terms_pages_linkeddomain forgetmenotchild.co.uk
2016-10-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 delete address NORTHLIGHT STUDIOS SUITE 6 WELLINGTON MILLS QUEBEC STREET ELLAND WEST YORKSHIRE ENGLAND HX5 9AS
2016-02-09 insert address NORTHLIGHT STUDIOS SUITE 6 WELLINGTON MILLS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-09 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-18 update statutory_documents 14/01/16 FULL LIST
2015-11-07 delete address NORTHLIGHT STUDIOS, MARSHALL HALL MILLS ELLAND LANE, ELLAND WEST YORKSHIRE HX5 9DU
2015-11-07 insert address NORTHLIGHT STUDIOS SUITE 6 WELLINGTON MILLS QUEBEC STREET ELLAND WEST YORKSHIRE ENGLAND HX5 9AS
2015-11-07 update registered_address
2015-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2015 FROM NORTHLIGHT STUDIOS, MARSHALL HALL MILLS ELLAND LANE, ELLAND WEST YORKSHIRE HX5 9DU
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-11 insert about_pages_linkeddomain awr21.com
2015-02-11 insert about_pages_linkeddomain forgetmenotchild.co.uk
2015-02-11 insert contact_pages_linkeddomain awr21.com
2015-02-11 insert contact_pages_linkeddomain forgetmenotchild.co.uk
2015-02-11 insert index_pages_linkeddomain awr21.com
2015-02-11 insert index_pages_linkeddomain forgetmenotchild.co.uk
2015-02-11 insert person Andy Wilmot
2015-02-11 insert product_pages_linkeddomain awr21.com
2015-02-11 insert product_pages_linkeddomain forgetmenotchild.co.uk
2015-02-11 insert terms_pages_linkeddomain awr21.com
2015-02-11 insert terms_pages_linkeddomain forgetmenotchild.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-16 update statutory_documents 14/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-25 delete phone 376.00
2014-07-25 delete phone 502.00
2014-06-22 delete about_pages_linkeddomain boldchat.com
2014-06-22 delete contact_pages_linkeddomain boldchat.com
2014-06-22 delete index_pages_linkeddomain boldchat.com
2014-06-22 delete product_pages_linkeddomain boldchat.com
2014-06-22 delete terms_pages_linkeddomain boldchat.com
2014-05-18 insert about_pages_linkeddomain hetas.co.uk
2014-05-18 insert contact_pages_linkeddomain hetas.co.uk
2014-05-18 insert index_pages_linkeddomain hetas.co.uk
2014-05-18 insert phone 502.00
2014-05-18 insert product_pages_linkeddomain hetas.co.uk
2014-05-18 insert terms_pages_linkeddomain hetas.co.uk
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-20 update statutory_documents 14/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-02-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents 14/01/13 FULL LIST
2012-01-16 update statutory_documents 14/01/12 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 14/01/11 FULL LIST
2010-09-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 14/01/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROSS DUNCAN / 14/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER CASEY / 15/01/2010
2009-11-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-01-29 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION