KITE AND CO ACCOUNTANTS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-06-07 delete company_previous_name KITE & CO BOOK-KEEPING SERVICES LIMITED
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
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
2022-11-29 delete contact_pages_linkeddomain aboutcookies.org
2022-11-29 delete contact_pages_linkeddomain facebook.com
2022-11-29 delete contact_pages_linkeddomain osamweb.com
2022-11-29 delete index_pages_linkeddomain aboutcookies.org
2022-11-29 delete index_pages_linkeddomain facebook.com
2022-11-29 delete index_pages_linkeddomain osamweb.com
2022-11-29 delete source_ip 104.248.161.225
2022-11-29 insert alias Kite and Co Accountants Ltd
2022-11-29 insert contact_pages_linkeddomain ardenstudio.co.uk
2022-11-29 insert index_pages_linkeddomain ardenstudio.co.uk
2022-11-29 insert source_ip 5.134.9.165
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-03-21 delete website_emails ad..@kiteandcoaccountants.co.uk
2022-03-21 insert general_emails en..@kiteandcoaccountants.co.uk
2022-03-21 delete email ad..@kiteandcoaccountants.co.uk
2022-03-21 insert email en..@kiteandcoaccountants.co.uk
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-24 insert alias Kite & Co Accountants Ltd
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update website_status IndexPageFetchError => OK
2021-06-22 delete source_ip 100.24.208.97
2021-06-22 delete source_ip 35.172.94.1
2021-06-22 insert source_ip 104.248.161.225
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 4 => 3
2021-04-07 update accounts_next_due_date 2022-01-31 => 2021-12-31
2021-03-19 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/03/2020
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 3 => 4
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-03-31 => 2022-01-31
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-11 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/04/2020
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN RIDEAL
2020-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIDEAL / 30/04/2020
2020-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIDEAL / 30/04/2020
2020-05-01 update statutory_documents CESSATION OF JOHN FRASER RIDEAL AS A PSC
2020-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RIDEAL
2019-12-20 update website_status OK => IndexPageFetchError
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN RIDEAL
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRASER RIDEAL / 05/04/2019
2019-04-26 update website_status FlippedRobots => OK
2019-04-26 insert website_emails ad..@kiteandcoaccountants.co.uk
2019-04-26 insert email ad..@kiteandcoaccountants.co.uk
2019-04-19 update website_status OK => FlippedRobots
2019-02-06 delete source_ip 34.202.90.224
2019-02-06 delete source_ip 34.231.159.59
2019-02-06 delete source_ip 52.0.230.119
2019-02-06 insert source_ip 100.24.208.97
2019-02-06 insert source_ip 35.172.94.1
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-05-12 delete source_ip 34.203.45.99
2018-05-12 delete source_ip 52.87.3.237
2018-05-12 insert source_ip 34.231.159.59
2018-05-12 insert source_ip 52.0.230.119
2017-12-29 delete contact_pages_linkeddomain aboutcookies.org
2017-12-29 delete index_pages_linkeddomain aboutcookies.org
2017-11-16 delete source_ip 34.197.131.54
2017-11-16 delete source_ip 52.2.67.7
2017-11-16 delete source_ip 54.165.209.98
2017-11-16 insert source_ip 34.202.90.224
2017-11-16 insert source_ip 34.203.45.99
2017-11-16 insert source_ip 52.87.3.237
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-27 delete source_ip 93.184.220.60
2017-07-27 insert source_ip 34.197.131.54
2017-07-27 insert source_ip 52.2.67.7
2017-07-27 insert source_ip 54.165.209.98
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2016-12-26 delete contact_pages_linkeddomain yell.com
2016-12-26 insert contact_pages_linkeddomain hibu.co.uk
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
2016-10-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-10 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-06 update statutory_documents 05/07/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER RIDEAL / 06/07/2015
2015-06-03 delete contact_pages_linkeddomain addthis.com
2015-06-03 delete contact_pages_linkeddomain hibu.co.uk
2015-06-03 delete index_pages_linkeddomain addthis.com
2015-06-03 insert contact_pages_linkeddomain yell.com
2015-02-04 delete address 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2015-02-04 delete contact_pages_linkeddomain yell.com
2015-02-04 insert address 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2015-02-04 insert contact_pages_linkeddomain hibu.co.uk
2015-02-04 update primary_contact 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY => 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY
2014-09-07 insert address 6 CLIVE HOUSE 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY
2014-09-07 update account_ref_month 12 => 3
2014-09-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-20 update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY
2014-08-11 update statutory_documents 05/07/14 FULL LIST
2014-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA RIDEAL
2014-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA RIDEAL
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-26 update website_status Disallowed => OK
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-25 update statutory_documents 05/07/13 FULL LIST
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-29 update website_status OK => Disallowed
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-01 update statutory_documents 05/07/12 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-07-07 update statutory_documents 05/07/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-07-20 update statutory_documents 05/07/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER RIDEAL / 01/10/2009
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RIDEAL / 01/10/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-08-01 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-07-06 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03 update statutory_documents COMPANY NAME CHANGED KITE & CO BOOK-KEEPING SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/03
2002-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-06 update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18 update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01 update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99
1999-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-14 update statutory_documents DIRECTOR RESIGNED
1999-07-14 update statutory_documents SECRETARY RESIGNED
1999-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-07-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION