SHAW STONE - History of Changes


DateDescription
2024-03-22 insert partner_pages_linkeddomain interieurforbairt.co.uk
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-12-11 delete source_ip 77.68.121.116
2022-12-11 insert source_ip 77.68.83.170
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 delete product_pages_linkeddomain cambriausa.com
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-16 insert partner_pages_linkeddomain hedge-end-kitchen-fitters.com
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update website_status FlippedRobots => OK
2021-01-22 delete source_ip 109.228.60.45
2021-01-22 insert source_ip 77.68.121.116
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 update website_status FlippedRobots => OK
2019-09-12 update website_status OK => FlippedRobots
2019-08-13 update website_status IndexPageFetchError => OK
2019-08-13 delete source_ip 88.208.202.122
2019-08-13 insert source_ip 109.228.60.45
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-07-14 update website_status OK => IndexPageFetchError
2019-06-13 insert partner_pages_linkeddomain bagshots.co.uk
2019-06-13 insert partner_pages_linkeddomain hortonbarns.co.uk
2019-05-11 insert product_pages_linkeddomain cambriausa.com
2019-02-03 insert partner_pages_linkeddomain stcrosskitchens.co.uk
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-04 update website_status FlippedRobots => OK
2018-08-15 update website_status OK => FlippedRobots
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 insert fax 01329 845676
2018-04-07 update website_status OK => FlippedRobots
2018-01-09 delete phone 01329 655197
2018-01-09 update website_status FlippedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-15 update website_status OK => FlippedRobots
2017-10-09 delete phone 01329 655285
2017-08-27 delete phone 01329 655294
2017-08-27 insert phone 01329 655285
2017-07-30 delete phone 01329 655251
2017-07-30 delete source_ip 46.29.91.200
2017-07-30 insert phone 01329 655294
2017-07-30 insert source_ip 88.208.202.122
2017-07-02 delete phone 01329 655754
2017-07-02 insert phone 01329 655251
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SHAW
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SHAW
2017-05-16 delete address Basingstoke United Kingdom
2017-05-16 delete phone 01329 655191
2017-05-16 insert phone 01329 655754
2017-03-15 delete address Ascot United Kingdom
2017-03-15 delete address Eastleigh United Kingdom
2017-03-15 delete phone 01329655383
2017-03-15 insert phone 01329 655191
2017-01-31 delete phone 01329655705
2017-01-31 insert phone 01329655383
2016-12-25 delete address Lee-on-the-Solent United Kingdom
2016-12-25 delete phone 01329655754
2016-12-25 insert address Waterlooville United Kingdom
2016-12-25 insert phone 01329655705
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 delete phone 01329655370
2016-11-09 insert phone 01329655754
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 delete phone 01329655754
2016-10-11 insert address Portsmouth United Kingdom
2016-10-11 insert phone 01329655370
2016-09-13 delete phone 01329655294
2016-09-13 insert phone 01329655754
2016-09-08 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-09-08 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-15 update statutory_documents 26/06/16 FULL LIST
2016-07-24 delete address Aldershot United Kingdom
2016-07-24 delete address Salisbury United Kingdom
2016-07-24 delete address Waterlooville United Kingdom
2016-07-24 delete index_pages_linkeddomain t.co
2016-07-24 delete terms_pages_linkeddomain t.co
2016-07-24 insert address Farnham United Kingdom
2016-07-24 insert address Hayling Island United Kingdom
2016-07-24 insert phone 01329655294
2016-02-16 delete address Portsmouth United Kingdom
2016-01-19 delete address Headley United Kingdom
2016-01-19 insert address Basingstoke United Kingdom
2016-01-19 insert address emsworth United Kingdom
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-02-19 => 2016-12-31
2015-12-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update account_ref_day 30 => 31
2015-12-08 update account_ref_month 6 => 3
2015-12-08 update accounts_next_due_date 2016-03-31 => 2016-02-19
2015-11-19 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-10-21 delete address Bognor Regis United Kingdom
2015-10-21 delete address Shedfield United Kingdom
2015-10-21 insert address Ascot United Kingdom
2015-08-26 delete address Basingstoke United Kingdom
2015-08-12 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-12 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-25 delete address Reading United Kingdom
2015-07-03 update statutory_documents 26/06/15 FULL LIST
2015-06-19 insert address Salisbury United Kingdom
2015-05-20 delete address Guildford United Kingdom
2015-05-20 delete address Newport United Kingdom
2015-05-20 insert address Aldershot United Kingdom
2015-05-20 insert address Gosport United Kingdom
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-22 delete address Emsworth United Kingdom
2015-04-22 delete address Fleet United Kingdom
2015-04-22 delete address Godalming United Kingdom
2015-04-22 delete address Gosport United Kingdom
2015-04-22 delete address Havant United Kingdom
2015-04-22 delete address Hayling Island United Kingdom
2015-04-22 delete address Lymington United Kingdom
2015-04-22 delete address Petersfield United Kingdom
2015-04-22 delete address Pulborough United Kingdom
2015-04-22 insert address Lee-on-the-Solent United Kingdom
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-24 insert address Shedfield United Kingdom
2015-02-24 insert address Eastleigh United Kingdom
2015-02-24 insert address Headley United Kingdom
2015-01-15 delete address Andover United Kingdom
2015-01-15 delete address Liphook United Kingdom
2015-01-15 insert address Bognor Regis United Kingdom
2014-12-05 delete address Bagshot United Kingdom
2014-12-05 delete address Epsom United Kingdom
2014-12-05 delete address Lee-on-the-Solent United Kingdom
2014-12-05 insert address Guildford United Kingdom
2014-12-05 insert address Lymington United Kingdom
2014-12-05 insert address Newport United Kingdom
2014-12-05 insert address Petersfield United Kingdom
2014-12-05 insert address Southsea United Kingdom
2014-10-09 delete address Bordon United Kingdom
2014-10-09 delete address London United Kingdom
2014-10-09 insert address Fleet United Kingdom
2014-10-09 insert address Godalming United Kingdom
2014-08-28 insert address Reading United Kingdom
2014-07-19 insert address Andover United Kingdom
2014-07-19 insert address Bagshot United Kingdom
2014-07-19 insert address Basingstoke United Kingdom
2014-07-19 insert address Bordon United Kingdom
2014-07-19 insert address Emsworth United Kingdom
2014-07-19 insert address Epsom United Kingdom
2014-07-19 insert address Fareham United Kingdom
2014-07-19 insert address Gosport United Kingdom
2014-07-19 insert address Havant United Kingdom
2014-07-19 insert address Hayling Island United Kingdom
2014-07-19 insert address Lee-on-the-Solent United Kingdom
2014-07-19 insert address Liphook United Kingdom
2014-07-19 insert address London United Kingdom
2014-07-19 insert address Portsmouth United Kingdom
2014-07-19 insert address Pulborough United Kingdom
2014-07-19 insert address Southampton United Kingdom
2014-07-19 insert address Waterlooville United Kingdom
2014-07-19 insert address Winchester United Kingdom
2014-07-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-30 update statutory_documents 26/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-19 delete about_pages_linkeddomain brightpathmedia.co.uk
2014-03-19 delete client_pages_linkeddomain brightpathmedia.co.uk
2014-03-19 delete contact_pages_linkeddomain brightpathmedia.co.uk
2014-03-19 delete index_pages_linkeddomain brightpathmedia.co.uk
2014-03-19 delete product_pages_linkeddomain brightpathmedia.co.uk
2014-03-19 delete terms_pages_linkeddomain brightpathmedia.co.uk
2013-07-15 update website_status ServerDown => OK
2013-07-02 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-07-02 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-06-27 update statutory_documents 26/06/13 FULL LIST
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2670 - Cutting, shaping & finish stone
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 23700 - Cutting, shaping and finishing of stone
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-05-31 update website_status OK => ServerDown
2013-05-12 insert about_pages_linkeddomain brightpathmedia.co.uk
2013-05-12 insert client_pages_linkeddomain brightpathmedia.co.uk
2013-05-12 insert contact_pages_linkeddomain brightpathmedia.co.uk
2013-05-12 insert index_pages_linkeddomain brightpathmedia.co.uk
2013-05-12 insert product_pages_linkeddomain brightpathmedia.co.uk
2013-05-12 insert terms_pages_linkeddomain brightpathmedia.co.uk
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048125040002
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100
2013-02-05 insert alias Shawstone Ltd
2013-02-01 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELLEN SHAW
2012-07-16 update statutory_documents 26/06/12 FULL LIST
2012-03-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 26/06/11 FULL LIST
2011-02-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20 update statutory_documents 26/06/10 FULL LIST
2010-07-19 update statutory_documents SAIL ADDRESS CREATED
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT SHAW / 31/12/2009
2010-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELLEN SHAW / 31/12/2009
2009-09-28 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-26 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-27 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-04 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 2 JACARANDA CLOSE TITCHFIELD PARK FAREHAM HAMPSHIRE PO15 5LG
2005-07-08 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-06 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM: FLAT 1, 19 ST. DENYS ROAD SOUTHAMPTON HAMPSHIRE SO17 2GG
2003-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION