CREATEDFOR - History of Changes


DateDescription
2025-03-15 update website_status OK => IndexPageFetchError
2025-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2024 FROM UNIT 11 BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY YO8 5DD ENGLAND
2024-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-30 delete source_ip 67.209.119.4
2021-05-30 insert source_ip 185.141.191.122
2020-10-30 delete address UNIT 9, BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY ENGLAND YO8 5DD
2020-10-30 insert address UNIT 11 BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY ENGLAND YO8 5DD
2020-10-30 update registered_address
2020-10-04 delete address Unit 9 Blackwood Hall, Selby, YO8 5DD
2020-10-04 insert address Unit 11 Blackwood Hall, Selby, YO8 5DD
2020-10-04 insert alias createdfor ltd
2020-10-04 insert registration_number 09086083
2020-10-04 insert vat GB328761382
2020-10-04 update primary_contact Unit 9 Blackwood Hall, Selby, YO8 5DD => Unit 11 Blackwood Hall, Selby, YO8 5DD
2020-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2020 FROM UNIT 9, BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY YO8 5DD ENGLAND
2020-07-23 update statutory_documents DIRECTOR APPOINTED MRS JESSICA LUCY ALLERTON
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALLERTON / 13/06/2020
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-26 insert address Unit 9 Blackwood Hall, Selby, YO8 5DD
2019-11-26 insert phone (+44) 0113 815 2523
2019-11-26 update primary_contact null => Unit 9 Blackwood Hall, Selby, YO8 5DD
2019-08-07 delete address 36 MILLSTONE LANE EGGBOROUGH GOOLE NORTH YORKSHIRE ENGLAND DN14 0YG
2019-08-07 insert address UNIT 9, BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY ENGLAND YO8 5DD
2019-08-07 update registered_address
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 36 MILLSTONE LANE EGGBOROUGH GOOLE NORTH YORKSHIRE DN14 0YG ENGLAND
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-28 delete source_ip 149.255.58.107
2017-11-28 insert source_ip 67.209.119.4
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALLERTON
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALLERTON / 01/02/2017
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALLERTON / 08/02/2017
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-25 update statutory_documents 13/06/16 FULL LIST
2016-06-07 delete address 10 GROVE PARK BARLBY SELBY NORTH YORKSHIRE ENGLAND YO8 5LP
2016-06-07 insert address 36 MILLSTONE LANE EGGBOROUGH GOOLE NORTH YORKSHIRE ENGLAND DN14 0YG
2016-06-07 update registered_address
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-13 => 2017-03-31
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 10 GROVE PARK BARLBY SELBY NORTH YORKSHIRE YO8 5LP ENGLAND
2016-03-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-09 delete address 17 SAXON WAY SHERBURN IN ELMET LEEDS LS256PP
2016-03-09 insert address 10 GROVE PARK BARLBY SELBY NORTH YORKSHIRE ENGLAND YO8 5LP
2016-03-09 update registered_address
2016-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 17 SAXON WAY SHERBURN IN ELMET LEEDS LS256PP
2015-09-07 delete address 17 SAXON WAY SHERBURN IN ELMET LEEDS ENGLAND LS256PP
2015-09-07 insert address 17 SAXON WAY SHERBURN IN ELMET LEEDS LS256PP
2015-09-07 insert sic_code 74100 - specialised design activities
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-06-13
2015-09-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-08-11 update statutory_documents 13/06/15 FULL LIST
2015-05-15 update website_status OK => FlippedRobots
2015-03-14 delete source_ip 93.189.104.30
2015-03-14 insert source_ip 149.255.58.107
2014-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-09 delete address Sherburn In Elmet. Leeds. North Yorkshire. LS25 6PP
2013-08-09 delete index_pages_linkeddomain holbrookdentalyork.co.uk
2013-08-09 delete index_pages_linkeddomain lightingshopdirect.co.uk
2013-08-09 delete index_pages_linkeddomain wilsonscarpets.com
2013-08-09 update primary_contact Sherburn In Elmet. Leeds. North Yorkshire. LS25 6PP => null
2013-06-20 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-10-25 update primary_contact