SEN ACTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-12 delete source_ip 172.67.222.140
2023-10-12 delete source_ip 104.21.43.73
2023-10-12 insert source_ip 5.134.8.3
2023-07-05 delete source_ip 109.228.56.165
2023-07-05 insert source_ip 172.67.222.140
2023-07-05 insert source_ip 104.21.43.73
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 24/11/2021
2022-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 24/11/2021
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 24/11/2021
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 24/11/2021
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 24/11/2021
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 24/11/2021
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-01-13 delete address Anscroft Shrewsbury Shropshire SY5 8AN
2021-01-13 delete address Greensleeves, Anscroft, Shrewsbury, Shropshire, SY5 8AN
2021-01-13 insert address 41-43 Market Place Chippenham SN15 3HR
2021-01-13 update primary_contact Anscroft Shrewsbury Shropshire SY5 8AN => 41-43 Market Place Chippenham SN15 3HR
2020-12-07 delete address GREENSLEEVES ANSCROFT SHREWSBURY SHROPSHIRE ENGLAND SY5 8AN
2020-12-07 insert address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR
2020-12-07 update registered_address
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 21/10/2020
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 21/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 21/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 21/10/2020
2020-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM GREENSLEEVES ANSCROFT SHREWSBURY SHROPSHIRE SY5 8AN ENGLAND
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-07 delete address 1 BRIDGEWATER CLOSE SALISBURY WILTSHIRE ENGLAND SP2 8JS
2019-05-07 insert address GREENSLEEVES ANSCROFT SHREWSBURY SHROPSHIRE ENGLAND SY5 8AN
2019-05-07 update registered_address
2019-05-03 delete address 1 Bridgwater Close Salisbury Wiltshire SP2 8JS
2019-05-03 delete address 36 Harnham Road, Salisbury, Wiltshire, SP2 8JJ
2019-05-03 insert address Anscroft Shrewsbury Shropshire SY5 8AN
2019-05-03 insert address Greensleeves, Anscroft, Shrewsbury, Shropshire, SY5 8AN
2019-05-03 update primary_contact 1 Bridgwater Close Salisbury Wiltshire SP2 8JS => Anscroft Shrewsbury Shropshire SY5 8AN
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 BRIDGEWATER CLOSE SALISBURY WILTSHIRE SP2 8JS ENGLAND
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 15/04/2019
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 15/04/2019
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 15/04/2019
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 15/04/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 36 HARNHAM ROAD SALISBURY WILTSHIRE ENGLAND SP2 8JJ
2018-07-08 insert address 1 BRIDGEWATER CLOSE SALISBURY WILTSHIRE ENGLAND SP2 8JS
2018-07-08 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 36 HARNHAM ROAD SALISBURY WILTSHIRE SP2 8JJ ENGLAND
2018-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 04/09/2017
2018-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 04/09/2017
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR DANIELLE MARIE BOWERS / 04/09/2017
2018-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 04/09/2017
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-30 insert address 1 Bridgwater Close Salisbury Wiltshire SP2 8JS
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-12 delete source_ip 217.160.4.230
2017-06-12 insert source_ip 109.228.56.165
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-03 => 2018-03-31
2017-03-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 insert sic_code 69102 - Solicitors
2016-07-07 update returns_last_madeup_date null => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-29 update statutory_documents 03/06/16 FULL LIST
2016-02-26 update statutory_documents DIRECTOR APPOINTED MRS DANIELLE MARIE BOWERS
2015-08-12 delete address 36 WESTERN ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK2 2PT
2015-08-12 insert address 36 HARNHAM ROAD SALISBURY WILTSHIRE ENGLAND SP2 8JJ
2015-08-12 update registered_address
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 36 WESTERN ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2PT ENGLAND
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARRY BOWERS / 21/07/2015
2015-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION