DURABILIS - 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
2023-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURABILIS HOLDINGS LIMITED
2023-07-05 update statutory_documents CESSATION OF JONATHAN STONE AS A PSC
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
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE FEERICK
2022-03-07 delete source_ip 89.200.141.228
2022-03-07 insert source_ip 178.62.120.58
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07 update statutory_documents TERMINATE SEC APPOINTMENT
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 28 => 31
2021-10-07 update account_ref_month 2 => 3
2021-10-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-09-16 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-06-13 delete about_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 delete casestudy_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 delete client_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 delete contact_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 delete index_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 delete management_pages_linkeddomain freestylewebdesign.co.uk
2021-06-13 insert about_pages_linkeddomain freestyle.digital
2021-06-13 insert casestudy_pages_linkeddomain freestyle.digital
2021-06-13 insert client_pages_linkeddomain freestyle.digital
2021-06-13 insert contact_pages_linkeddomain freestyle.digital
2021-06-13 insert index_pages_linkeddomain freestyle.digital
2021-06-13 insert management_pages_linkeddomain freestyle.digital
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 delete person Jennifer Chapman
2019-12-04 delete person Neil Olive
2019-12-04 insert person Kevin Brown
2019-12-04 insert person Richard Weeks
2019-12-04 insert person Teresa Jurd
2019-12-04 update person_title Rachel Stone: Office Manager; Office Administrator => Office Manager
2019-11-21 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-03 update person_title Rachel Stone: Office Manager => Office Manager; Office Administrator
2019-08-04 delete person Joe Townsend
2019-08-04 delete person Tom Heath
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-15 delete person Charley Henly
2018-05-31 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2018-05-31 update statutory_documents S1096 COURT ORDER TO RECTIFY
2018-03-08 update website_status FlippedRobots => OK
2018-03-01 update website_status OK => FlippedRobots
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-01-19 update website_status FlippedRobots => OK
2018-01-11 update website_status OK => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-03 insert person Jennifer Chapman
2017-05-03 update person_title Tom Heath: Health and Safety Co - Ordinator => Health and Safety Co - Ordinator / Trainee Project Manager
2017-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FEERICK / 27/03/2017
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-07 delete address 10 ASH GROVE ASHURST SOUTHAMPTON SO40 7BN
2017-01-07 insert address UNIT 8 HOUNSDOWN BUSINESS PARK, BULLS COPSE ROAD TOTTON SOUTHAMPTON HAMPSHIRE ENGLAND SO40 9LR
2017-01-07 update registered_address
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 10 ASH GROVE ASHURST SOUTHAMPTON SO40 7BN
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-11 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-10 delete company_previous_name DURABILIF LIMITED
2016-03-10 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-10 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-23 update statutory_documents 07/02/16 FULL LIST
2016-02-08 update num_mort_charges 12 => 13
2016-02-08 update num_mort_outstanding 12 => 13
2016-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031562770013
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-21 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-10 update statutory_documents 07/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 10 ASH GROVE ASHURST SOUTHAMPTON UNITED KINGDOM SO40 7BN
2014-03-07 insert address 10 ASH GROVE ASHURST SOUTHAMPTON SO40 7BN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-14 update statutory_documents 07/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 7 => 8
2013-06-25 update num_mort_outstanding 7 => 8
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-25 update num_mort_charges 8 => 12
2013-06-25 update num_mort_outstanding 8 => 12
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-21 update statutory_documents 07/02/13 FULL LIST
2012-07-24 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-11 update statutory_documents 07/02/12 FULL LIST
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-10 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-21 update statutory_documents 07/02/11 FULL LIST
2010-07-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-14 update statutory_documents 07/02/10 FULL LIST
2010-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE STONE / 14/02/2010
2009-08-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 104A STANNINGTON CRESCENT TOTTON SOUTHAMPTON HAMPSHIRE SO40 3QD
2008-12-05 update statutory_documents SECRETARY APPOINTED MRS JANE ELIZABETH FEERICK
2008-12-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN FENNA
2008-08-28 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-06 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-13 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-02-18 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-06 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 3 NORTHLANDS ROAD TOTTON HAMPSHIRE SO40 3HD
2003-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-26 update statutory_documents NEW SECRETARY APPOINTED
2001-04-26 update statutory_documents SECRETARY RESIGNED
2001-03-08 update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00
2000-02-24 update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-21 update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-02-09 update statutory_documents RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1997-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1997-04-29 update statutory_documents RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1996-08-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-03-12 update statutory_documents DIRECTOR RESIGNED
1996-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-12 update statutory_documents NEW SECRETARY APPOINTED
1996-03-12 update statutory_documents SECRETARY RESIGNED
1996-02-29 update statutory_documents COMPANY NAME CHANGED DURABILIF LIMITED CERTIFICATE ISSUED ON 01/03/96
1996-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION