SONIC SCAFFOLDING 2000 - History of Changes


DateDescription
2023-04-07 delete address UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE ENGLAND SP4 6FB
2023-04-07 insert address WYNDHAMS DAIRY HIGH POST ROAD WINTERBOURNE DAUNTSEY SALISBURY ENGLAND SP4 6HG
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045787180002
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBIC GROUP LTD
2023-03-21 update statutory_documents CESSATION OF RYAN RICHARD EATON AS A PSC
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB ENGLAND
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN RICHARD EATON / 14/03/2023
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-10 update statutory_documents DIRECTOR APPOINTED MR RYAN RICHARD EATON
2023-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN RICHARD EATON
2023-03-10 update statutory_documents CESSATION OF COLIN WHITE AS A PSC
2023-03-10 update statutory_documents CESSATION OF KATHRYN ANN WHITE AS A PSC
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WHITE
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN WHITE
2023-03-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-01-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2022-11-27 delete about_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 delete contact_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 delete index_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 delete projects_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 delete service_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 delete terms_pages_linkeddomain jhitsolutions.co.uk
2022-11-27 insert about_pages_linkeddomain sarumtech.co.uk
2022-11-27 insert contact_pages_linkeddomain sarumtech.co.uk
2022-11-27 insert index_pages_linkeddomain sarumtech.co.uk
2022-11-27 insert projects_pages_linkeddomain sarumtech.co.uk
2022-11-27 insert service_pages_linkeddomain sarumtech.co.uk
2022-11-27 insert terms_pages_linkeddomain sarumtech.co.uk
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-06 delete source_ip 35.214.93.188
2022-02-06 insert source_ip 35.214.69.176
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-29 delete source_ip 89.248.50.142
2021-07-29 insert source_ip 35.214.93.188
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-16 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-24 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 03/01/2019
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 03/01/2019
2019-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN WHITE / 03/01/2019
2019-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANN WHITE / 03/01/2019
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-14 update website_status OK => DNSError
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address WYNDHAMS DAIRY, HIGH POST ROAD WINTERBOURNE DAUNTSEY SALISBURY WILTSHIRE SP4 6HG
2016-02-11 insert address UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE ENGLAND SP4 6FB
2016-02-11 update registered_address
2016-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 12/01/2016
2016-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 12/01/2016
2016-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WHITE / 12/01/2016
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM WYNDHAMS DAIRY, HIGH POST ROAD WINTERBOURNE DAUNTSEY SALISBURY WILTSHIRE SP4 6HG
2015-12-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 01/10/2015
2015-11-11 update statutory_documents 31/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-21 update statutory_documents 31/10/14 FULL LIST
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN WHITE / 07/11/2014
2014-09-28 insert general_emails in..@sonicscaffolding2000.co.uk
2014-09-28 delete address High Post Road Winterbourne Dauntsey Salisbury SP4 6HG
2014-09-28 insert address High Post Road Winterbourne Dauntsey Salisbury Wiltshire SP4 6HG
2014-09-28 insert email in..@sonicscaffolding2000.co.uk
2014-09-28 insert index_pages_linkeddomain jhitsolutions.co.uk
2014-09-28 update primary_contact High Post Road, Winterbourne Dauntsey Salisbury SP4 6HG => High Post Road Winterbourne Dauntsey Salisbury Wiltshire SP4 6HG
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 10 => 11
2013-12-07 update accounts_next_due_date 2014-07-31 => 2014-08-31
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-22 update statutory_documents CURREXT FROM 31/10/2013 TO 30/11/2013
2013-11-22 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN WHITE
2013-11-15 update statutory_documents 31/10/13 FULL LIST
2013-10-18 delete source_ip 87.106.152.220
2013-10-18 insert source_ip 89.248.50.142
2013-10-18 update robots_txt_status www.sonicscaffolding2000.co.uk: 404 => 200
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-29 update website_status OK => DNSError
2013-05-07 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 31/10/12 FULL LIST
2012-07-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 31/10/11 FULL LIST
2011-03-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 31/10/10 FULL LIST
2010-03-08 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 31/10/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITE / 31/10/2009
2009-03-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM: WHYNDHAMS DAIRY HIGH POST ROAD WINTERBOURNE DAUNTSE SALISBURY WILTSHIRE SP4 6HG
2007-03-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-08 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O RAWLENCE & BROWNE 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY
2005-11-15 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-18 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-12 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-04 update statutory_documents S366A DISP HOLDING AGM 27/03/03
2002-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-03 update statutory_documents NEW SECRETARY APPOINTED
2002-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-11-12 update statutory_documents SECRETARY RESIGNED
2002-11-12 update statutory_documents DIRECTOR RESIGNED
2002-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION