GEORGE HUDSON & SONS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 delete address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA ENGLAND CA1 1HP
2023-09-07 insert address JAMES WATSON HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE ENGLAND CA1 2UU
2023-09-07 update registered_address
2023-08-21 delete source_ip 185.94.235.59
2023-08-21 insert source_ip 144.126.228.198
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-25 delete otherexecutives George Cullen
2022-11-25 delete person George Cullen
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE HUDSON-HARRIS / 20/09/2022
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY LOIUSE HUDSON-HARRIS / 20/09/2022
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-04-18 update person_description George Cullen => George Cullen
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-08 => 2022-09-30
2021-12-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-08
2021-10-01 delete about_pages_linkeddomain kierweb.co.uk
2021-09-08 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-05-26 insert otherexecutives George Cullen
2021-05-26 insert person George Cullen
2021-04-09 insert email hu..@aol.com
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-31 delete otherexecutives Peter Watson
2019-12-31 delete person Peter Watson
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-04-07 delete address STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA UNITED KINGDOM CA1 2SA
2019-04-07 insert address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA ENGLAND CA1 1HP
2019-04-07 update registered_address
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA CA1 2SA UNITED KINGDOM
2019-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY LOIUSE HUDSON-HARRIS / 20/02/2019
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete source_ip 176.32.230.28
2019-01-17 insert source_ip 185.94.235.59
2018-12-17 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-04-28 update website_status EmptyPage => OK
2017-02-01 update website_status OK => EmptyPage
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-30 update website_status FlippedRobots => OK
2016-08-30 delete general_emails en..@georgehudsonandsons.co.uk
2016-08-30 insert general_emails hu..@aol.com
2016-08-30 delete email en..@georgehudsonandsons.co.uk
2016-08-30 insert email hu..@aol.com
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-30 update website_status FailedRobots => FlippedRobots
2016-06-26 update website_status OK => FailedRobots
2016-02-09 delete address SAINT & CO STERLING HOUSE 3 WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2SA
2016-02-09 insert address STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA UNITED KINGDOM CA1 2SA
2016-02-09 update registered_address
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM SAINT & CO STERLING HOUSE 3 WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2SA
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-05 update statutory_documents 05/08/15 FULL LIST
2014-09-07 delete address SAINT & CO STERLING HOUSE 3 WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE ENGLAND CA1 2SA
2014-09-07 insert address SAINT & CO STERLING HOUSE 3 WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2SA
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-05 update statutory_documents 05/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-31 delete general_emails ma..@mail.com
2013-08-31 insert general_emails en..@georgehudsonandsons.co.uk
2013-08-31 delete email ma..@mail.com
2013-08-31 insert email en..@georgehudsonandsons.co.uk
2013-08-16 update statutory_documents 05/08/13 FULL LIST
2013-07-22 delete source_ip 213.171.219.2
2013-07-22 insert source_ip 176.32.230.28
2013-07-22 update robots_txt_status www.georgehudsonandsons.co.uk: 404 => 200
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-05-05 => 2014-09-30
2013-06-23 insert sic_code 96030 - Funeral and related activities
2013-06-23 update returns_last_madeup_date null => 2012-08-05
2013-06-23 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 05/08/12 FULL LIST
2012-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28 update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION