HOLLISTER DESIGN - History of Changes


DateDescription
2024-03-11 update website_status OK => FlippedRobots
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 delete source_ip 35.214.97.198
2021-02-12 insert source_ip 109.203.103.150
2021-01-20 update website_status OK => FlippedRobots
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-27 delete source_ip 77.104.171.215
2020-09-27 insert source_ip 35.214.97.198
2020-09-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-11-15 delete address 470 Bath Road Bristol BS4 3A
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-15 update website_status FlippedRobots => OK
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-27 update website_status IndexPageFetchError => FlippedRobots
2019-03-28 update website_status OK => IndexPageFetchError
2018-12-11 delete address 2.16 Bath Road Studios 470 Bath Road Bristol BS4 3AP
2018-12-11 insert address 470 Bath Road Bristol BS4 3A
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-25 update statutory_documents 09/11/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-25 update statutory_documents 09/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2013-12-07 delete address HIGHFIELD PARK HOUSE RIDING BARN HILL WICK BRISTOL UNITED KINGDOM BS30 5QZ
2013-12-07 insert address HIGHFIELD PARK HOUSE RIDING BARN HILL WICK BRISTOL BS30 5QZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-20 update statutory_documents 09/11/13 FULL LIST
2013-10-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-10-17 update statutory_documents ADOPT ARTICLES 14/10/2013
2013-10-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17 update statutory_documents REDESIGNATE SHARES 14/10/2013
2013-10-17 update statutory_documents 14/10/13 STATEMENT OF CAPITAL GBP 2.00
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-29 update statutory_documents 09/11/12 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-11-30 update statutory_documents 09/11/11 FULL LIST
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 18-21 QUEEN SQUARE BRISTOL BS1 4NH
2011-07-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-12-02 update statutory_documents 09/11/10 FULL LIST
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-03 update statutory_documents 09/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOLLISTER / 19/11/2009
2009-07-03 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-12-02 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009
2008-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM BUTTERWORTH JONES & CO 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT
2008-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-25 update statutory_documents DIRECTOR RESIGNED
2008-01-25 update statutory_documents SECRETARY RESIGNED
2008-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 7 CASTLE STREET BRIDGWATER TA6 3DT
2008-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-08 update statutory_documents NEW SECRETARY APPOINTED
2007-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION