JOHN HUNTER GLAZING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-07-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-02 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-13 delete email jo..@btconnect.com
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 02/08/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA AGNEW / 09/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 09/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 09/07/2019
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-19 delete source_ip 100.24.208.97
2019-04-19 delete source_ip 35.172.94.1
2019-04-19 insert index_pages_linkeddomain google.nl
2019-04-19 insert index_pages_linkeddomain twitter.com
2019-04-19 insert source_ip 35.195.182.222
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-02 delete projects_pages_linkeddomain aboutcookies.org
2019-01-02 delete source_ip 34.199.162.162
2019-01-02 delete source_ip 34.202.90.224
2019-01-02 delete source_ip 34.231.159.59
2019-01-02 delete source_ip 52.87.3.237
2019-01-02 insert source_ip 100.24.208.97
2019-01-02 insert source_ip 35.172.94.1
2018-12-07 delete address 6 ANNADALE AVENUE BELFAST BT7 3JH
2018-12-07 insert address 95A STATION ROAD BELFAST NORTHERN IRELAND BT4 1RF
2018-12-07 update registered_address
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 6 ANNADALE AVENUE BELFAST BT7 3JH
2018-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA AGNEW / 06/08/2018
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA AGNEW / 06/08/2018
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 08/07/2016
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-09 delete source_ip 34.198.74.253
2018-04-09 delete source_ip 34.237.199.190
2018-04-09 delete source_ip 54.80.73.162
2018-04-09 insert source_ip 34.199.162.162
2018-04-09 insert source_ip 34.202.90.224
2018-04-09 insert source_ip 34.231.159.59
2018-04-09 insert source_ip 52.87.3.237
2018-02-15 delete source_ip 34.202.90.224
2018-02-15 delete source_ip 34.203.45.99
2018-02-15 delete source_ip 52.87.3.237
2018-02-15 insert source_ip 34.198.74.253
2018-02-15 insert source_ip 34.237.199.190
2018-02-15 insert source_ip 54.80.73.162
2017-12-06 delete index_pages_linkeddomain aboutcookies.org
2017-12-06 delete source_ip 54.174.24.91
2017-12-06 insert source_ip 34.203.45.99
2017-09-22 delete contact_pages_linkeddomain aboutcookies.org
2017-09-22 delete source_ip 34.197.131.54
2017-09-22 delete source_ip 52.2.67.7
2017-09-22 delete source_ip 54.165.209.98
2017-09-22 insert source_ip 34.202.90.224
2017-09-22 insert source_ip 52.87.3.237
2017-09-22 insert source_ip 54.174.24.91
2017-08-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2017
2017-08-23 update statutory_documents CESSATION OF IRENE HUNTER AS A PSC
2017-08-23 update statutory_documents CESSATION OF IRIS STEAD AS A PSC
2017-08-23 update statutory_documents CESSATION OF IRIS STEAD AS A PSC
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-28 delete source_ip 52.203.99.194
2017-07-28 delete source_ip 54.174.184.255
2017-07-28 insert source_ip 52.2.67.7
2017-07-28 insert source_ip 54.165.209.98
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS STEAD
2017-07-17 update statutory_documents CESSATION OF AMANDA AGNEW AS A PSC
2017-07-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA AGNEW
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE HUNTER
2017-06-23 delete source_ip 34.192.41.225
2017-06-23 delete source_ip 52.2.242.235
2017-06-23 delete source_ip 52.87.103.124
2017-06-23 insert source_ip 34.197.131.54
2017-06-23 insert source_ip 52.203.99.194
2017-06-23 insert source_ip 54.174.184.255
2017-03-07 update website_status InternalTimeout => OK
2017-03-07 delete source_ip 52.206.114.67
2017-03-07 delete source_ip 54.164.21.15
2017-03-07 insert source_ip 34.192.41.225
2017-03-07 insert source_ip 52.2.242.235
2017-03-07 insert source_ip 52.87.103.124
2017-01-18 update website_status OK => InternalTimeout
2016-11-19 delete source_ip 93.184.219.4
2016-11-19 insert source_ip 52.206.114.67
2016-11-19 insert source_ip 54.164.21.15
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-14 update website_status OK => DomainNotFound
2016-03-02 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-10 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-29 update statutory_documents 07/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-03 insert contact_pages_linkeddomain google.co.uk
2014-08-07 delete address 6 ANNADALE AVENUE BELFAST UNITED KINGDOM BT7 3JH
2014-08-07 insert address 6 ANNADALE AVENUE BELFAST BT7 3JH
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-18 update website_status FlippedRobots => OK
2014-07-18 delete source_ip 93.184.220.60
2014-07-18 insert source_ip 93.184.219.4
2014-07-08 update statutory_documents 07/07/14 FULL LIST
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-10 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-24 update statutory_documents 07/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA AGNEW / 08/07/2013
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 08/07/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-04-07 => 2014-06-30
2013-06-22 insert sic_code 43342 - Glazing
2013-06-22 update returns_last_madeup_date null => 2012-07-07
2013-06-22 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-04-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRIS STEAD
2013-01-17 update statutory_documents DIRECTOR APPOINTED MRS AMANDA AGNEW
2012-08-08 update statutory_documents 07/07/12 FULL LIST
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HUNTER / 07/07/2012
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS STEAD / 07/07/2012
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA AGNEW
2011-12-21 update statutory_documents CURREXT FROM 31/07/2012 TO 30/09/2012
2011-11-02 update statutory_documents DIRECTOR APPOINTED MRS AMANDA AGNEW
2011-11-02 update statutory_documents DIRECTOR APPOINTED MRS IRENE HUNTER
2011-11-02 update statutory_documents DIRECTOR APPOINTED MRS IRIS STEAD
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN HUNTER
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNTER
2011-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION