BENBOW BROTHERS - History of Changes


DateDescription
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
2022-12-14 delete person Chris Ditchburn
2022-12-14 delete person Chris Spent
2022-12-14 delete person Chris White
2022-11-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN DAVIES
2022-08-02 delete about_pages_linkeddomain automattic.com
2022-08-02 delete about_pages_linkeddomain facebook.com
2022-08-02 delete about_pages_linkeddomain google.com
2022-08-02 delete contact_pages_linkeddomain automattic.com
2022-08-02 delete contact_pages_linkeddomain facebook.com
2022-08-02 delete contact_pages_linkeddomain google.com
2022-08-02 delete index_pages_linkeddomain automattic.com
2022-08-02 delete index_pages_linkeddomain facebook.com
2022-08-02 delete index_pages_linkeddomain google.com
2022-08-02 delete management_pages_linkeddomain automattic.com
2022-08-02 delete management_pages_linkeddomain facebook.com
2022-08-02 delete management_pages_linkeddomain google.com
2022-08-02 delete partner_pages_linkeddomain automattic.com
2022-08-02 delete partner_pages_linkeddomain facebook.com
2022-08-02 delete partner_pages_linkeddomain google.com
2022-08-02 delete service_pages_linkeddomain automattic.com
2022-08-02 delete service_pages_linkeddomain facebook.com
2022-08-02 delete service_pages_linkeddomain google.com
2022-08-02 delete terms_pages_linkeddomain automattic.com
2022-08-02 delete terms_pages_linkeddomain facebook.com
2022-08-02 delete terms_pages_linkeddomain google.com
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-04-27 delete person Nick Mapp
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DALE BENBOW / 30/04/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-01-09 delete source_ip 93.90.156.60
2020-01-09 insert source_ip 93.90.146.103
2019-09-09 delete person Darren Coxhill
2019-09-09 delete person Harley Summerfield
2019-09-09 delete person Martin Jones
2019-09-09 delete person Paul Jamieson
2019-09-09 delete person Sue Winter
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-02-28 delete source_ip 77.232.86.200
2019-02-28 insert source_ip 93.90.156.60
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete address LEE HILL LEE BROCKHURST SHROPSHIRE SY4 5RZ
2018-11-07 insert address LEE HILL LEE BROCKHURST SHREWSBURY SHROPSHIRE ENGLAND SY4 5SA
2018-11-07 update registered_address
2018-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM LEE HILL LEE BROCKHURST SHROPSHIRE SY4 5RZ
2018-09-28 delete person Stuart Bound
2018-09-28 insert about_pages_linkeddomain automattic.com
2018-09-28 insert contact_pages_linkeddomain automattic.com
2018-09-28 insert index_pages_linkeddomain automattic.com
2018-09-28 insert management_pages_linkeddomain automattic.com
2018-09-28 insert partner_pages_linkeddomain automattic.com
2018-09-28 insert person Brett Doughty
2018-09-28 insert person Chris Ditchburn
2018-09-28 insert person Chris Spent
2018-09-28 insert person Chris White
2018-09-28 insert person Harley Summerfield
2018-09-28 insert person Harry Benbow
2018-09-28 insert service_pages_linkeddomain automattic.com
2018-09-28 insert terms_pages_linkeddomain automattic.com
2018-09-28 update person_description Mark Williamson => Mark Williamson
2018-09-28 update person_description Robert Norgrove => Robert Norgrove
2018-09-28 update person_title Robert Norgrove: Tree Surgeon and Yard Foreman => Tree Surgeon and Workshop Manager
2018-07-13 delete source_ip 92.61.148.24
2018-07-13 insert source_ip 77.232.86.200
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-02-20 delete person Matt Tanski
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-29 insert general_emails en..@benbowbrothers.co.uk
2017-04-29 delete person Adam Bartlett Adam Bartlett
2017-04-29 delete person Simon Marlow
2017-04-29 insert email en..@benbowbrothers.co.uk
2017-04-29 insert index_pages_linkeddomain stevensbodyworks.co.uk
2017-04-29 insert person Ben Worthington
2017-04-29 insert person James Goddard
2017-04-29 insert person Martin Jones
2017-04-29 insert person Stuart Bound
2017-04-29 update person_description Joffrey Watson Joffrey Watson => Joffrey Watson
2017-04-29 update person_title Joffrey Watson: Tree Surgeon => Tree Surgeon / Chainsaw Artist
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-21 update statutory_documents 19/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 delete alias Benbow Brothers Ltd.
2015-10-09 insert index_pages_linkeddomain facebook.com
2015-10-09 insert index_pages_linkeddomain google.com
2015-10-09 insert index_pages_linkeddomain wordpress.org
2015-10-09 insert index_pages_linkeddomain wp.me
2015-07-07 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-22 update statutory_documents 19/06/15 FULL LIST
2015-06-18 delete person Mark Robson
2015-06-18 insert management_pages_linkeddomain thechainsawbloke.co.uk
2015-06-18 update person_description Adam Bartlett => Adam Bartlett
2015-06-18 update person_description Joffrey Watson => Joffrey Watson
2015-06-18 update person_description Matt Tanski => Matt Tanski
2015-06-18 update person_title Adam Bartlett: Tree Surgeon => Apprentice Mechanic and Former Arborist
2015-06-18 update person_title Matt Tanski: Apprentice => Arborist
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 delete person Greg Moore
2014-09-22 delete person Tom Singleton
2014-09-22 insert person Mark Robson
2014-09-22 insert person Matt Tanski
2014-09-22 update person_description Nick Mapp => Nick Mapp
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-24 update statutory_documents 19/06/14 FULL LIST
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
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 delete source_ip 245.111.219.206
2013-07-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-07-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 0201 - Forestry & logging
2013-06-21 delete sic_code 0202 - Forestry & logging related services
2013-06-21 delete sic_code 2010 - Sawmill, plane, impregnation wood
2013-06-21 delete sic_code 5153 - Wholesale wood, construction etc.
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 insert sic_code 02400 - Support services to forestry
2013-06-21 insert sic_code 16100 - Sawmilling and planing of wood
2013-06-21 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-06-19 update statutory_documents 19/06/13 FULL LIST
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 19/06/12 FULL LIST
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 19/06/11 FULL LIST
2010-10-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents SAIL ADDRESS CREATED
2010-06-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-24 update statutory_documents 19/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BENBOW / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN BENBOW / 01/10/2009
2009-09-22 update statutory_documents CAPITALS NOT ROLLED UP
2009-09-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-22 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-06 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05 update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-26 update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-02 update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-06-23 update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-07-29 update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-06-26 update statutory_documents RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1995-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-07-21 update statutory_documents RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1994-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-13 update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1994-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-07-08 update statutory_documents RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1993-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-07 update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS
1992-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-11 update statutory_documents £ NC 100/1000 21/06/91
1991-07-11 update statutory_documents NC INC ALREADY ADJUSTED 21/06/91
1991-06-30 update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS
1991-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-12-13 update statutory_documents RETURN MADE UP TO 10/09/90; NO CHANGE OF MEMBERS
1990-06-06 update statutory_documents DIRECTOR RESIGNED
1990-05-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-10-02 update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS
1989-10-02 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-07 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-02-29 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1988-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1987-03-24 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1987-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84
1987-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85
1982-03-24 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/82
1980-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION