ARBORCHECK - 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
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARGARET HUMBY
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 20/12/2022
2023-01-18 update statutory_documents CESSATION OF JOHN AUSTEN HUMBY AS A PSC
2023-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUMBY
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 06/04/2016
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
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
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-30 update website_status FlippedRobots => OK
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-12 update website_status OK => FlippedRobots
2021-01-14 update statutory_documents SECRETARY APPOINTED MR RODERICK JOHN HUMBY
2021-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BROWN
2021-01-13 update website_status DNSError => OK
2020-09-19 update website_status Disallowed => DNSError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD POOLE
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN HUMBY / 13/02/2020
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 update website_status FlippedRobots => Disallowed
2019-04-17 update website_status FailedRobots => FlippedRobots
2019-03-14 update website_status FlippedRobots => FailedRobots
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-27 update website_status OK => FlippedRobots
2019-01-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-16 delete partner PP Systems Inc.
2018-12-16 delete partner_pages_linkeddomain ppsystems.com
2018-12-16 insert partner_pages_linkeddomain phytoprove.com
2018-04-24 delete source_ip 83.223.124.115
2018-04-24 insert source_ip 185.181.124.87
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 07/09/2017
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 07/09/2017
2017-04-03 update statutory_documents SECRETARY APPOINTED MR JOHN ROBERT BROWN
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HUMBY
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-29 delete index_pages_linkeddomain bsigroup.com
2016-06-29 delete index_pages_linkeddomain google.com
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-02 update statutory_documents 02/03/16 FULL LIST
2016-02-17 update statutory_documents DIRECTOR APPOINTED MS TESSA CLARE HUMBY
2016-02-16 update statutory_documents DIRECTOR APPOINTED MR RODERICK JOHN HUMBY
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-15 delete source_ip 79.170.44.112
2015-05-15 insert source_ip 83.223.124.115
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-11 update statutory_documents 02/03/15 FULL LIST
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 11/03/2015
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 11/03/2015
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
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 insert general_emails in..@arborcheck.com
2014-10-26 insert alias Hansatech Instruments
2014-10-26 insert alias Hansatech Instruments Ltd.
2014-10-26 insert email in..@arborcheck.com
2014-10-26 insert index_pages_linkeddomain bsigroup.com
2014-10-26 update robots_txt_status www.arborcheck.com: 404 => 200
2014-09-30 update website_status OK => FlippedRobots
2014-07-06 delete index_pages_linkeddomain google.com
2014-04-07 delete address 36/8 KING STREET KING'S LYNN NORFOLK ENGLAND PE30 1ES
2014-04-07 insert address 36/8 KING STREET KING'S LYNN NORFOLK PE30 1ES
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-04 delete general_emails in..@hansatech-instruments.com
2014-04-04 delete address Narborough Road Pentney King's Lynn Norfolk PE32 1JL United Kingdom
2014-04-04 delete alias Hansatech Instruments
2014-04-04 delete alias Hansatech Instruments Ltd
2014-04-04 delete email in..@hansatech-instruments.com
2014-04-04 delete fax +44 (0)1760 337303
2014-04-04 delete index_pages_linkeddomain hansatech-instruments.com
2014-04-04 delete index_pages_linkeddomain wordpress.org
2014-04-04 delete industry_tag scientific instrument
2014-04-04 delete phone +44 (0)1760 338877
2014-04-04 delete source_ip 72.1.201.152
2014-04-04 delete source_ip 72.1.201.156
2014-04-04 insert alias Arborcheck
2014-04-04 insert index_pages_linkeddomain google.com
2014-04-04 insert source_ip 79.170.44.112
2014-04-04 update name Hansatech Instruments => Arborcheck
2014-04-04 update primary_contact Narborough Road Pentney King's Lynn Norfolk PE32 1JL United Kingdom => null
2014-03-04 update statutory_documents 02/03/14 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
2013-08-28 delete index_pages_linkeddomain cookieguard.eu
2013-08-28 insert index_pages_linkeddomain wordpress.org
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-05-29 update robots_txt_status www.arborcheck.com: 200 => 404
2013-05-29 update robots_txt_status www.hansatech-instruments.com: 200 => 404
2013-03-04 update statutory_documents 02/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 02/03/12 FULL LIST
2012-01-17 update statutory_documents DIRECTOR APPOINTED MS ALISON MARGARET HUMBY
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID POOLE
2011-03-03 update statutory_documents 02/03/11 FULL LIST
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 01/10/2010
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 01/10/2010
2011-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 01/10/2010
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 24 CEDAR GROVE, NORTH RUNCTON, KINGS LYNN, NORFOLK. PE33 0QZ
2010-03-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-04 update statutory_documents 02/03/10 FULL LIST
2010-03-03 update statutory_documents SAIL ADDRESS CREATED
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN HUMBY / 15/02/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUMBY / 15/02/2010
2009-09-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07 update statutory_documents DIRECTOR RESIGNED
2007-04-10 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-05 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-05 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-16 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-05 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-04 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-20 update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06 update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28 update statutory_documents RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-13 update statutory_documents RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1998-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-08 update statutory_documents RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-01 update statutory_documents RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1996-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-13 update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1995-04-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-24 update statutory_documents RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1994-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-06 update statutory_documents RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS
1993-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-12 update statutory_documents RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS
1992-03-12 update statutory_documents S386 DISP APP AUDS 06/12/90
1991-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 12 PAXMAN ROAD KING'S LYNN NORFOLK PE30 4NE
1991-08-09 update statutory_documents RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS
1991-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-12 update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS
1989-11-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-07-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1989-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/89 FROM: ICC LEGAL SERVICES 2ND FLOOR 16/26 BANNER STREET LONDON EC1Y 8QE
1989-03-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION