Date | Description |
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 |