SOLICITORS GRIMSBY - 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
2023-11-13 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RUDD
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-04-13 update statutory_documents DIRECTOR APPOINTED MR JACK WILLIAM PARR
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-12-07 insert general_emails en..@legalombudsman.org.uk
2021-12-07 delete email jo..@paulrudd.legal
2021-12-07 delete person John Lyon
2021-12-07 delete source_ip 160.153.161.238
2021-12-07 insert address PO Box 6806 Wolverhampton WV1 9WJ
2021-12-07 insert email en..@legalombudsman.org.uk
2021-12-07 insert phone 0300 555 0333
2021-12-07 insert source_ip 92.205.13.134
2021-12-07 insert terms_pages_linkeddomain legalombudsman.org.uk
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
2021-11-26 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-11 insert person Sue Lacy
2021-02-16 insert general_emails in..@paulruddlaw.co.uk
2021-02-16 insert email in..@paulruddlaw.co.uk
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO 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
2019-11-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-04-13 delete ceo Jon Doe
2019-04-13 delete person Jon Doe
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-31 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARSON
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2017-11-10 update website_status OK => DNSError
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-04 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-15 update statutory_documents 15/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-23 update statutory_documents 15/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-15 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_outstanding 1 => 0
2014-09-07 update num_mort_satisfied 0 => 1
2014-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-23 update statutory_documents 15/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-02-28
2013-06-25 update accounts_next_due_date 2013-03-03 => 2013-11-30
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-09-29 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-10-27 => 2014-05-13
2013-06-24 update account_ref_day 5 => 28
2013-06-24 update account_ref_month 3 => 2
2013-06-24 update accounts_next_due_date 2012-12-05 => 2013-03-03
2013-06-23 delete sic_code 7411 - Legal activities
2013-06-23 insert sic_code 69102 - Solicitors
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-23 update account_ref_day 29 => 5
2013-06-23 update account_ref_month 2 => 3
2013-06-23 update accounts_next_due_date 2012-11-30 => 2012-12-05
2013-06-22 update account_ref_day 31 => 29
2013-06-22 update account_ref_month 3 => 2
2013-06-22 update accounts_next_due_date 2012-12-31 => 2012-11-30
2013-04-15 update statutory_documents 15/04/13 FULL LIST
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-26 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents PREVSHO FROM 05/03/2012 TO 28/02/2012
2012-11-28 update statutory_documents PREVEXT FROM 29/02/2012 TO 05/03/2012
2012-10-19 update statutory_documents 29/09/12 FULL LIST
2012-08-14 update statutory_documents PREVSHO FROM 31/03/2012 TO 29/02/2012
2011-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-29 update statutory_documents 29/09/11 FULL LIST
2011-04-05 update statutory_documents 05/03/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND FRANCIS RUDD
2011-01-18 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARSON
2010-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O COOKE WEBSTER & CO 26 PRIESTGATE BARTON-UPON- HUMBER LINCOLNSHIRE DN18 5ET UNITED KINGDOM
2010-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION