ENGINE SHED (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-13 delete index_pages_linkeddomain ppaindpub.co.uk
2024-03-13 delete source_ip 178.79.139.239
2024-03-13 insert source_ip 95.216.65.237
2024-03-13 update robots_txt_status www.theengineshed.com: 404 => 200
2023-09-22 insert index_pages_linkeddomain ppaindpub.co.uk
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-01-28 delete index_pages_linkeddomain ppaindpub.co.uk
2022-11-25 insert index_pages_linkeddomain ppaindpub.co.uk
2022-11-16 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-23 delete general_emails in..@company.com
2022-09-23 delete email in..@company.com
2022-09-23 delete phone 321-555-5555
2022-04-19 insert general_emails in..@company.com
2022-04-19 insert email in..@company.com
2022-04-19 insert phone 321-555-5555
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-13 delete address Hillgate Place, London SW12 9ET
2021-06-13 delete address Unit 1b Hillgate Place London SW12 9ER
2021-06-13 insert address 27 Old Gloucester St London WC1N 3AX
2021-06-13 insert index_pages_linkeddomain btpubs.co.uk
2021-06-13 insert index_pages_linkeddomain list-manage.com
2021-06-13 update primary_contact Unit 1b Hillgate Place London SW12 9ER => 27 Old Gloucester St London WC1N 3AX
2021-04-07 delete address 1B HILLGATE PLACE LONDON ENGLAND SW12 9ER
2021-04-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2021-04-07 update registered_address
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 1B HILLGATE PLACE LONDON SW12 9ER ENGLAND
2021-01-24 insert index_pages_linkeddomain google.com
2020-07-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-22 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-13 delete address Unit 20b Hillgate Place London SW12 9ER
2019-04-13 insert address Unit 1b Hillgate Place London SW12 9ER
2019-04-13 update primary_contact Unit 20b Hillgate Place London SW12 9ER => Unit 1b Hillgate Place London SW12 9ER
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 20B HILLGATE PLACE LONDON ENGLAND SW12 9ER
2018-11-07 insert address 1B HILLGATE PLACE LONDON ENGLAND SW12 9ER
2018-11-07 update registered_address
2018-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 20B HILLGATE PLACE LONDON SW12 9ER ENGLAND
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK HENRY LIDSTONE / 26/02/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-07 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-10 delete address ISLAND HOUSE ST GEORGE'S ISLAND LOOE CORNWALL PL13 2AB
2017-02-10 insert address 20B HILLGATE PLACE LONDON ENGLAND SW12 9ER
2017-02-10 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM ISLAND HOUSE ST GEORGE'S ISLAND LOOE CORNWALL PL13 2AB
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-12 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-16 update statutory_documents 18/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-02-26 update statutory_documents 18/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address ISLAND HOUSE ST GEORGE'S ISLAND LOOE CORNWALL UNITED KINGDOM PL13 2AB
2014-03-08 insert address ISLAND HOUSE ST GEORGE'S ISLAND LOOE CORNWALL PL13 2AB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-08 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-28 update statutory_documents 18/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-21 delete address 1st Floor 37 Upper Tooting Park London SW17 7SN
2013-09-21 insert address Unit 20b Hillgate Place London SW12 9ER
2013-08-28 delete phone 020 7183 0203
2013-08-28 delete phone 020 7183 0204
2013-08-28 delete source_ip 83.138.132.242
2013-08-28 insert phone 020 7183 0208
2013-08-28 insert source_ip 178.79.139.239
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-12 update statutory_documents COMPANY BUSINESS 11/12/2012
2013-06-12 update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 48168
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-09 update statutory_documents NC INC ALREADY ADJUSTED 10/12/2012
2013-03-13 update statutory_documents 18/02/13 FULL LIST
2013-02-20 delete phone 020 7183 0208
2013-02-20 insert phone 020 7183 0203
2013-02-20 insert phone 020 7183 0204
2012-11-13 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 18/02/12 FULL LIST
2011-11-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-15 update statutory_documents CHANGE OF NAME 01/03/2011
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 113 HUMBER ROAD BLACKHEATH LONDON SE3 7LW
2011-02-18 update statutory_documents 18/02/11 FULL LIST
2010-10-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 18/02/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK HENRY LIDSTONE / 31/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARVEY HOPE-MASON / 31/10/2009
2009-05-13 update statutory_documents DIRECTOR APPOINTED DR PATRICK HENRY LIDSTONE
2009-05-13 update statutory_documents DIRECTOR APPOINTED JUSTIN HARVEY HOPE-MASON
2009-02-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION