FRONT FIVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-08-19 delete general_emails in..@front-five.co.uk
2022-08-19 delete email in..@front-five.co.uk
2022-08-19 delete index_pages_linkeddomain jlward.design
2021-11-22 update statutory_documents SUB-DIVISION 20/09/21
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-11-16 update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 100
2021-11-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-10 update statutory_documents ADOPT ARTICLES 20/09/2021
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / FREETHS SHELF 881 LIMITED / 20/09/2021
2021-10-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-11 update statutory_documents ADOPT ARTICLES 20/09/2021
2021-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREETHS SHELF 881 LIMITED
2021-10-02 update statutory_documents CESSATION OF ADAM EDWARD BALDERSTONE AS A PSC
2021-10-02 update statutory_documents CESSATION OF DAVID RICHARDSON AS A PSC
2021-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-09-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT FRANCIS WARREN
2021-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NUNNS
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-02-13 update website_status Disallowed => OK
2020-02-13 insert general_emails in..@front-five.co.uk
2020-02-13 delete index_pages_linkeddomain jcmwebsitedesign.co.uk
2020-02-13 delete index_pages_linkeddomain twitter.com
2020-02-13 delete source_ip 185.151.28.159
2020-02-13 insert address 65 East Parade, Ilkley, West Yorkshire, LS29 8JP
2020-02-13 insert email in..@front-five.co.uk
2020-02-13 insert index_pages_linkeddomain jlward.design
2020-02-13 insert source_ip 217.160.0.96
2020-02-13 update robots_txt_status www.front-five.com: 200 => 404
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-04 update website_status FlippedRobots => Disallowed
2019-09-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-10 update website_status Disallowed => FlippedRobots
2019-07-11 update website_status FlippedRobots => Disallowed
2019-07-09 update statutory_documents DIRECTOR APPOINTED MR MARCUS CAMPBELL DRACUP
2019-04-01 update website_status OK => FlippedRobots
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-13 delete source_ip 79.170.40.43
2018-05-13 insert address 65 East Parade llkley, West Yorkshire LS29 8JP
2018-05-13 insert source_ip 185.151.28.159
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-10-24 update statutory_documents DIRECTOR APPOINTED MR IAN NUNNS
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-18 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA
2017-08-07 insert address 65 EAST PARADE ILKLEY UNITED KINGDOM LS29 8JP
2017-08-07 update registered_address
2017-07-30 update website_status EmptyPage => OK
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARDSON
2016-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BROOK
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-17 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR ADAM EDWARD BALDERSTONE
2016-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BALDERSTONE
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-03 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 25A BROOK STREET ILKLEY WEST YORKSHIRE ENGLAND LS29 8AA
2015-09-07 insert address 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA
2015-09-07 insert sic_code 41100 - Development of building projects
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-04-03
2015-09-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-27 update statutory_documents 03/04/15 FULL LIST
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH BALDERSTONE / 01/01/2015
2015-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BROOK / 01/01/2015
2015-08-09 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents FIRST GAZETTE
2014-09-07 delete address 124 MAIN STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKS UNITED KINGDOM LS29 7JP
2014-09-07 insert address 25A BROOK STREET ILKLEY WEST YORKSHIRE ENGLAND LS29 8AA
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 124 MAIN STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKS LS29 7JP UNITED KINGDOM
2014-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION