ABBEYTEK - 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
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-07-21 delete address 30 Shepherds Hill, Pickering, North Yorkshire YO17 8JQ
2023-07-21 insert address 30 Shepherds Hill, Pickering, North Yorkshire YO18 7JQ
2023-07-21 update primary_contact 30 Shepherds Hill, Pickering, North Yorkshire YO17 8JQ => 30 Shepherds Hill, Pickering, North Yorkshire YO18 7JQ
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
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07 delete address 30 Shepherds Hill, Pickering, North Yorkshire YO18 8JQ
2022-12-07 insert address 30 Shepherds Hill, Pickering, North Yorkshire YO17 8JQ
2022-12-07 update primary_contact 30 Shepherds Hill, Pickering, North Yorkshire YO18 8JQ => 30 Shepherds Hill, Pickering, North Yorkshire YO17 8JQ
2022-11-05 update description
2022-09-04 delete source_ip 109.74.201.149
2022-09-04 insert source_ip 87.239.16.151
2022-08-07 delete address 16-18 LANGTON ROAD, NORTON MALTON NORTH YORKSHIRE YO17 9AD
2022-08-07 insert address 30 SHEPHERDS HILL PICKERING ENGLAND YO18 7JQ
2022-08-07 update registered_address
2022-08-04 delete address 16-18 Langton Road Norton Malton North Yorkshire YO17 9AD
2022-08-04 delete phone (+44) 1653 692768
2022-08-04 insert address 30 Shepherds Hill, Pickering, North Yorkshire YO18 8JQ
2022-08-04 insert phone (+44) 1751 476807
2022-08-04 update primary_contact 16-18 Langton Road Norton Malton North Yorkshire YO17 9AD => 30 Shepherds Hill, Pickering, North Yorkshire YO18 8JQ
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM 16-18 LANGTON ROAD, NORTON MALTON NORTH YORKSHIRE YO17 9AD
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE ELIZABETH WHITEHEAD / 14/07/2022
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITEHEAD / 14/07/2022
2022-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JOANNE ELIZABETH WHITEHEAD / 14/07/2022
2022-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JOANNE ELIZABETH WHITEHEAD / 14/07/2022
2022-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY WHITEHEAD / 14/07/2022
2022-04-06 delete source_ip 62.249.196.95
2022-04-06 insert source_ip 109.74.201.149
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21 insert phone (+44) 1653 692768
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05 update website_status IndexPageFetchError => OK
2019-08-05 update website_status OK => IndexPageFetchError
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-02-24 update robots_txt_status www.abbeytek.com: 404 => 200
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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-03-26 insert address 16-18 Langton Road Norton Malton North Yorkshire YO17 9AD
2018-03-26 update primary_contact null => 16-18 Langton Road Norton Malton North Yorkshire YO17 9AD
2017-12-25 insert about_pages_linkeddomain winmodbus.com
2017-12-25 insert index_pages_linkeddomain winmodbus.com
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JOANNE ELIZABETH WHITEHEAD / 01/08/2016
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY WHITEHEAD / 01/08/2016
2017-05-19 delete about_pages_linkeddomain google.com
2017-05-19 delete address 16 Langton Road Norton North Yorkshire YO17 9AD
2017-05-19 delete index_pages_linkeddomain google.com
2017-05-19 delete phone 01653 692768
2017-05-19 delete product_pages_linkeddomain google.com
2017-05-19 insert about_pages_linkeddomain airsidesystem.com
2017-05-19 insert index_pages_linkeddomain airsidesystem.com
2017-05-19 insert product_pages_linkeddomain airsidesystem.com
2017-05-19 update primary_contact 16 Langton Road Norton North Yorkshire YO17 9AD => null
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-12 update statutory_documents DIRECTOR APPOINTED DR JOANNE ELIZABETH WHITEHEAD
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-07 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-06 update statutory_documents 04/08/15 FULL LIST
2015-05-29 insert address 16 Langton Road Norton North Yorkshire YO17 9AD
2015-05-29 insert index_pages_linkeddomain athemes.com
2015-05-29 insert index_pages_linkeddomain google.com
2015-05-29 insert index_pages_linkeddomain wordpress.org
2015-05-29 insert phone 01653 692768
2015-05-29 update primary_contact null => 16 Langton Road Norton North Yorkshire YO17 9AD
2015-05-29 update robots_txt_status www.abbeytek.com: 200 => 404
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
2014-12-27 update robots_txt_status www.abbeytek.com: 404 => 200
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-04 update statutory_documents 04/08/14 FULL LIST
2014-07-10 delete about_pages_linkeddomain abbeytekwebdesign.co.uk
2014-07-10 delete alias Abbeytek Web Design
2014-07-10 delete contact_pages_linkeddomain abbeytekwebdesign.co.uk
2014-07-10 delete index_pages_linkeddomain abbeytekwebdesign.co.uk
2014-07-10 delete product_pages_linkeddomain abbeytekwebdesign.co.uk
2014-07-10 update robots_txt_status www.abbeytek.com: 200 => 404
2014-01-23 delete index_pages_linkeddomain countrunner.com
2014-01-23 delete index_pages_linkeddomain winmodbus.com
2014-01-23 delete product_pages_linkeddomain listrunner.co.uk
2014-01-23 update website_status FlippedRobots => OK
2014-01-17 update website_status OK => FlippedRobots
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
2013-12-23 update website_status OK => FlippedRobots
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 update website_status OK => FlippedRobots
2013-11-15 update website_status OK => FlippedRobots
2013-10-27 update website_status OK => FlippedRobots
2013-10-15 update website_status OK => FlippedRobots
2013-10-06 update website_status FlippedRobots => OK
2013-09-30 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-19 update website_status OK => FlippedRobots
2013-08-19 update statutory_documents 04/08/13 FULL LIST
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
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-04-20 update website_status OK => FlippedRobotsTxt
2013-03-08 update website_status FlippedRobotsTxt
2013-02-21 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 04/08/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 04/08/11 FULL LIST
2010-08-24 update statutory_documents 04/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITEHEAD / 04/08/2010
2010-07-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE
2006-08-14 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16 update statutory_documents NEW SECRETARY APPOINTED
2006-06-16 update statutory_documents SECRETARY RESIGNED
2005-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-21 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND SS1 2JU
2002-08-20 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-13 update statutory_documents NEW SECRETARY APPOINTED
2001-11-13 update statutory_documents SECRETARY RESIGNED
2001-08-15 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-13 update statutory_documents DIRECTOR RESIGNED
2000-08-22 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-31 update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1998-08-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99
1998-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-10 update statutory_documents DIRECTOR RESIGNED
1998-08-10 update statutory_documents SECRETARY RESIGNED
1998-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION