ANNABEL CHURCH - History of Changes


DateDescription
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
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES
2023-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AIDAN FORTH / 15/08/2023
2023-04-07 delete address UNIT 6 & 7 REDLANDS INDUSTRIAL ESTATE STATION HILL ST. GEORGES TELFORD ENGLAND TF2 9JX
2023-04-07 insert address SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD ENGLAND TF3 4JL
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
2023-04-07 update registered_address
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-04 delete source_ip 165.22.115.197
2023-02-04 insert source_ip 20.58.62.50
2023-02-04 update website_status FlippedRobots => OK
2023-01-10 update website_status FailedRobots => FlippedRobots
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD TF3 4JL ENGLAND
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM UNIT 6 & 7 REDLANDS INDUSTRIAL ESTATE STATION HILL ST. GEORGES TELFORD TF2 9JX ENGLAND
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-12-25 update website_status FlippedRobots => FailedRobots
2022-12-01 update website_status OK => FlippedRobots
2022-09-20 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-04-12 update website_status IndexPageFetchError => FlippedRobots
2021-04-07 delete address SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD ENGLAND TF3 4JL
2021-04-07 insert address UNIT 6 & 7 REDLANDS INDUSTRIAL ESTATE STATION HILL ST. GEORGES TELFORD ENGLAND TF2 9JX
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD TF3 4JL ENGLAND
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2021-02-17 update website_status OK => IndexPageFetchError
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DOUGLAS FORTH / 17/12/2020
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AIDAN DOUGLAS FORTH / 17/12/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-05 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-26 delete source_ip 78.46.83.246
2020-02-26 insert source_ip 165.22.115.197
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-26 delete source_ip 193.189.141.19
2019-12-26 insert source_ip 78.46.83.246
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
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-07 delete address 4 PENDLE WAY SHREWSBURY SHROPSHIRE SY3 9QH
2019-02-07 insert address SUITE 1A HAZLEDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD ENGLAND TF3 4JL
2019-02-07 update registered_address
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 4 PENDLE WAY SHREWSBURY SHROPSHIRE SY3 9QH
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-15 update website_status IndexPageFetchError => OK
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-12-13 update website_status OK => IndexPageFetchError
2017-09-07 update accounts_last_madeup_date 2015-07-31 => 2016-06-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-03-31
2017-07-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-05-07 update account_ref_day 31 => 30
2017-05-07 update account_ref_month 7 => 6
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-07-31
2017-04-30 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/06/2016
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-09 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 4
2016-06-21 delete source_ip 109.108.146.23
2016-06-21 insert address Suite 1A Hazledene House Central Square Telford TF3 4JL
2016-06-21 insert index_pages_linkeddomain designconscious.co.uk
2016-06-21 insert source_ip 193.189.141.19
2016-06-21 update robots_txt_status www.annabelchurch.co.uk: 404 => 200
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-31 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-07 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-25 update statutory_documents 08/01/16 FULL LIST
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-14 update statutory_documents 08/01/15 FULL LIST
2014-11-28 delete address suite 1, Bishton Court, Telford Town Centre, Telford TF3 4JE
2014-11-28 insert address 9 Alexandra Terrace, Wellington, Telford TF1 1NF
2014-11-28 update primary_contact suite 1, Bishton Court, Telford Town Centre, Telford TF3 4JE => 9 Alexandra Terrace, Wellington, Telford TF1 1NF
2014-10-31 delete contact_pages_linkeddomain google.com
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update account_ref_month 1 => 7
2014-10-07 update accounts_last_madeup_date null => 2013-07-31
2014-10-07 update accounts_next_due_date 2014-10-08 => 2015-04-30
2014-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-09-25 update statutory_documents CURRSHO FROM 31/01/2014 TO 31/07/2013
2014-02-07 delete address 4 PENDLE WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 9QH
2014-02-07 insert address 4 PENDLE WAY SHREWSBURY SHROPSHIRE SY3 9QH
2014-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-14 update statutory_documents 08/01/14 FULL LIST
2013-08-21 delete email ga..@annabelchurch.co.uk
2013-08-21 delete phone 01952 683 682
2013-08-21 insert address suite 1, Bishton Court, Telford Town Centre, Telford TF3 4JE
2013-08-21 insert phone 01952 200 588
2013-08-21 update person_title Aidan Forth: Partner => Owner
2013-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION