SEATON JOINERY - History of Changes


DateDescription
2024-04-24 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-06 delete source_ip 160.153.138.203
2024-04-06 insert source_ip 160.153.0.98
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
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-05-22 delete projects_pages_linkeddomain secureserver.net
2023-05-22 delete source_ip 160.153.138.177
2023-05-22 insert source_ip 160.153.138.203
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-12 delete website_emails ad..@seatonjoinery.co.uk
2023-01-12 delete contact_pages_linkeddomain t.co
2023-01-12 delete email ad..@seatonjoinery.co.uk
2023-01-12 delete index_pages_linkeddomain t.co
2022-06-29 insert website_emails ad..@seatonjoinery.co.uk
2022-06-29 insert email ad..@seatonjoinery.co.uk
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, 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
2022-03-26 insert general_emails in..@seatonjoinery.co.uk
2022-03-26 delete contact_pages_linkeddomain slickremix.com
2022-03-26 delete index_pages_linkeddomain protect.scot
2022-03-26 delete index_pages_linkeddomain slickremix.com
2022-03-26 delete source_ip 134.209.180.69
2022-03-26 insert about_pages_linkeddomain cookiedatabase.org
2022-03-26 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-26 insert email in..@seatonjoinery.co.uk
2022-03-26 insert index_pages_linkeddomain cookiedatabase.org
2022-03-26 insert product_pages_linkeddomain cookiedatabase.org
2022-03-26 insert source_ip 160.153.138.177
2022-03-26 insert terms_pages_linkeddomain cookiedatabase.org
2022-03-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-07 update website_status OK => FlippedRobots
2021-09-02 update website_status OK => FlippedRobots
2021-07-24 update website_status OK => FlippedRobots
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-23 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-23 update statutory_documents ADOPT ARTICLES 10/02/2020
2021-02-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 update website_status FlippedRobots => OK
2021-02-07 update robots_txt_status www.seatonjoinery.co.uk: 0 => 200
2021-01-24 update website_status FailedRobots => FlippedRobots
2020-10-04 update website_status OK => FailedRobots
2020-07-12 update website_status OK => FailedRobots
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-05-08 insert contact_pages_linkeddomain smashballoon.com
2020-03-08 insert alias Seaton Joinery
2020-03-08 insert alias ThunderWerx LTD
2020-03-08 insert index_pages_linkeddomain archive.org
2020-03-08 insert index_pages_linkeddomain fsc-uk.org
2020-03-08 insert index_pages_linkeddomain yell.com
2020-02-07 delete alias ThunderWerx LTD
2020-02-07 insert email se..@btconnect.com
2020-02-07 insert phone 01241 875 265
2020-02-07 update description
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-07 delete email se..@btconnect.com
2019-12-07 delete phone 01241 874 826
2019-12-07 delete phone 01241875265
2019-12-07 insert alias ThunderWerx LTD
2019-12-07 update description
2019-11-07 insert phone 01241875265
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-06-07 delete source_ip 46.252.206.1
2019-06-07 insert source_ip 134.209.180.69
2019-06-07 update robots_txt_status www.seatonjoinery.co.uk: 200 => 0
2019-06-07 update website_status EmptyPage => OK
2019-05-08 update website_status OK => EmptyPage
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-24 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-08 update num_mort_outstanding 5 => 4
2018-07-08 update num_mort_satisfied 0 => 1
2018-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-05 delete email ja..@me.com
2017-01-13 delete address Richard Speirs Road Kirkton Industrial Estate Arbroath Angus Scotland DD11 3LT
2017-01-13 insert alias Seaton Joinery
2017-01-13 insert alias Seaton Joinery LTD
2017-01-13 insert index_pages_linkeddomain thunderwerx.co.uk
2017-01-13 insert index_pages_linkeddomain yell.com
2017-01-13 insert phone 1800.899.900
2017-01-13 update primary_contact Richard Speirs Road Kirkton Industrial Estate Arbroath Angus Scotland DD11 3LT => null
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 4 => 5
2016-10-07 update num_mort_outstanding 4 => 5
2016-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3244580005
2016-07-13 delete alias Seaton Joinery
2016-07-13 delete alias Seaton Joinery Ltd
2016-07-13 delete index_pages_linkeddomain thunderchild.me
2016-07-13 update description
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-13 update statutory_documents 29/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-09 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-05 update statutory_documents 29/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address SEATON JOINERY LIMITED RICHARD SPEIRS ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS UNITED KINGDOM DD11 3LT
2014-07-07 insert address SEATON JOINERY LIMITED RICHARD SPEIRS ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3LT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-10 update statutory_documents 29/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-30 update statutory_documents 29/05/13 FULL LIST
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-18 delete source_ip 195.26.90.15
2013-04-18 insert alias Seaton Joinery Ltd
2013-04-18 insert index_pages_linkeddomain thunderchild.me
2013-04-18 insert source_ip 46.252.206.1
2013-03-12 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 29/05/12 FULL LIST
2012-01-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-07 update statutory_documents 29/05/11 FULL LIST
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG IRONS / 29/05/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACGREGOR / 29/05/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC IRONS / 29/05/2011
2011-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CRAIG IRONS / 29/05/2011
2010-11-25 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 29/05/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACGREGOR / 29/05/2010
2010-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM SEATON JOINERY LIMITED BADEN-POWELL ROAD KIRKTON INDUSTRIAL ESTATE, ARBROATH, ANGUS DD11 3LS
2010-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-24 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-08-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BASIN VIEW MONTROSE DD10 8DE
2007-06-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-04 update statutory_documents DIRECTOR RESIGNED
2007-06-04 update statutory_documents SECRETARY RESIGNED
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION