ACUMEN BOOKS - History of Changes


DateDescription
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-22 insert email bu..@acumenbooks.co.uk
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-11 insert index_pages_linkeddomain cricketaddictor.com
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-23 insert index_pages_linkeddomain dailynews.lk
2021-01-23 insert index_pages_linkeddomain idiriya.org
2020-10-05 update website_status DomainNotFound => OK
2020-10-05 delete address New Road, Bignall End, Stoke-on-Trent, ST7 8QF
2020-10-05 delete index_pages_linkeddomain acumenboosk.co.uk
2020-10-05 delete index_pages_linkeddomain acus.org.uk
2020-10-05 delete index_pages_linkeddomain coloradocricket.org
2020-10-05 delete index_pages_linkeddomain cricketofficials.co.uk
2020-10-05 delete index_pages_linkeddomain directorycricket.com
2020-10-05 delete index_pages_linkeddomain freewebs.com
2020-10-05 delete index_pages_linkeddomain geocities.com
2020-10-05 delete index_pages_linkeddomain lords.org
2020-10-05 delete index_pages_linkeddomain proboards37.com
2020-10-05 delete index_pages_linkeddomain sasportscoaching.com
2020-10-05 delete index_pages_linkeddomain startlocal.com.au
2020-10-05 delete index_pages_linkeddomain sundaytimes.lk
2020-10-05 delete index_pages_linkeddomain theacssi.com
2020-10-05 delete index_pages_linkeddomain thesentinel.co.uk
2020-10-05 delete index_pages_linkeddomain westilsleycricket.net
2020-10-05 insert index_pages_linkeddomain azureedge.net
2020-10-05 insert index_pages_linkeddomain kevinlowndsfuneralservices.com
2020-10-05 update description
2020-08-01 update website_status FlippedRobots => DomainNotFound
2020-07-26 update website_status Disallowed => FlippedRobots
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-05-26 update website_status FlippedRobots => Disallowed
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-06 update website_status Disallowed => FlippedRobots
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-07 update website_status FlippedRobots => Disallowed
2020-02-16 update website_status Disallowed => FlippedRobots
2019-12-18 update website_status FlippedRobots => Disallowed
2019-11-27 update website_status Disallowed => FlippedRobots
2019-09-28 update website_status FlippedRobots => Disallowed
2019-09-08 update website_status Disallowed => FlippedRobots
2019-07-10 update website_status FlippedRobots => Disallowed
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-06-20 update website_status Disallowed => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-19 update website_status FlippedRobots => Disallowed
2019-03-30 update website_status Disallowed => FlippedRobots
2019-01-29 update website_status FlippedRobots => Disallowed
2018-12-22 update website_status OK => FlippedRobots
2018-10-28 insert index_pages_linkeddomain lords.org
2018-08-14 delete index_pages_linkeddomain clickandbuild.com
2018-08-14 delete index_pages_linkeddomain google.co.uk
2018-08-14 delete index_pages_linkeddomain worldhqit.net
2018-08-14 delete phone +44(0)1782 720 753
2018-08-14 insert index_pages_linkeddomain freefind.com
2018-08-14 insert index_pages_linkeddomain indywareltd.com
2018-08-14 insert phone +44 (0) 7956 239 801
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-21 update website_status Unavailable => OK
2017-10-21 delete source_ip 87.127.99.70
2017-10-21 insert source_ip 92.60.102.16
2017-07-29 update website_status OK => Unavailable
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-04 update statutory_documents 31/05/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-27 update statutory_documents 31/05/15 FULL LIST
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
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-10 update name PUDDLEMASTER LIMITED => ACUMEN BOOKS LTD
2015-02-07 insert company_previous_name PUDDLEMASTER LIMITED
2015-02-07 update name PUDDLEMASTER LIMITED => ACUMEN BOOKS LTD
2015-01-26 update statutory_documents COMPANY NAME CHANGED PUDDLEMASTER LIMITED CERTIFICATE ISSUED ON 26/01/15
2014-11-24 delete email ac..@luna.co.uk
2014-11-24 delete email pe..@gmail.com
2014-08-13 insert email ac..@luna.co.uk
2014-07-09 insert email pe..@gmail.com
2014-07-07 delete address PENNYFIELDS NEW ROAD BIGNALL END STOKE-ON-TRENT ENGLAND ST7 8QF
2014-07-07 insert address PENNYFIELDS NEW ROAD BIGNALL END STOKE-ON-TRENT ST7 8QF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-02 update statutory_documents 31/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-21 insert email fa..@audley.net
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-02-07 delete address RUSHTON HOUSE 167 NANTWICH ROAD AUDLEY STOKE-ON-TRENT ST7 8DL
2014-02-07 insert address PENNYFIELDS NEW ROAD BIGNALL END STOKE-ON-TRENT ENGLAND ST7 8QF
2014-02-07 update registered_address
2014-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2014 FROM RUSHTON HOUSE 167 NANTWICH ROAD AUDLEY STOKE-ON-TRENT ST7 8DL
2014-01-29 delete address 167 Nantwich Road Audley Stoke-on-Trent Staffs ST7 8BW
2014-01-29 insert address New Road Bignall End Stoke-on-Trent Staffs ST7 8QF
2014-01-14 delete address Rushton House, Nantwich Road, Audley, Stoke-on-Trent, England ST7 8DL
2014-01-14 delete fax +44(0)1782 720 798
2014-01-14 delete index_pages_linkeddomain luna.co.uk
2014-01-14 insert address New Road, Bignall End, Stoke-on-Trent, England ST7 8QF
2014-01-14 insert address New Road, Bignall End, Stoke-on-Trent, ST7 8QF
2014-01-14 insert index_pages_linkeddomain worldhqit.net
2013-07-05 update personal_address This information is on record
2013-07-05 update personal_address This information is on record
2013-06-26 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-06-26 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-21 delete sic_code 5247 - Retail books, newspapers etc.
2013-06-21 delete sic_code 5261 - Retail sale via mail order houses
2013-06-21 insert sic_code 47610 - Retail sale of books in specialised stores
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-05-31 update statutory_documents 31/05/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BAMFORD PEARSON / 31/05/2013
2013-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GWYNETH ANNE PEARSON / 31/05/2013
2013-04-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-06 delete source_ip 92.60.107.200
2013-04-06 insert source_ip 87.127.99.70
2012-06-06 update statutory_documents 31/05/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 31/05/11 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM RUSHTON HOUSE NANTWICH ROAD AUDLEY STOKE ON TRENT ST7 8DL
2010-07-07 update statutory_documents 31/05/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BAMFORD PEARSON / 31/05/2010
2010-04-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-18 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-25 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-05 update statutory_documents DIRECTOR RESIGNED
2006-07-05 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-05 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-04 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-12 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-14 update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-05 update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-01 update statutory_documents RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-17 update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-02 update statutory_documents RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-15 update statutory_documents RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1995-06-08 update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-08-10 update statutory_documents RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-18 update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-06-17 update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1991-06-26 update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1990-10-16 update statutory_documents RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
1990-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89
1990-03-27 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07
1990-03-16 update statutory_documents RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS
1990-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88
1987-12-08 update statutory_documents WD 18/11/87 AD 26/10/87--------- £ SI 98@1=98 £ IC 2/100
1987-11-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/87 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
1987-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION