BAKER STONE SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-24 update website_status InternalTimeout => OK
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
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
2023-03-14 update website_status OK => InternalTimeout
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW BAKER / 24/05/2022
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE THOMAS STONE / 24/05/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 delete address 20-22 Wenlock Road London. United Kingdom. N1 7GU
2021-12-23 delete registration_number 7320489
2021-12-23 delete vat GB 997 4605 60
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BAKER / 02/09/2019
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS STONE / 02/09/2019
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW BAKER / 02/09/2019
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE THOMAS STONE / 02/09/2019
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-04-24 update website_status FlippedRobots => OK
2019-04-24 insert general_emails he..@bakerstone.com
2019-04-24 insert alias Baker Stone
2019-04-24 insert alias Baker Stone Systems Ltd
2019-04-24 insert email he..@bakerstone.com
2019-04-24 insert index_pages_linkeddomain choosepurple.co.uk
2019-04-24 insert index_pages_linkeddomain facebook.com
2019-04-24 insert index_pages_linkeddomain linkedin.com
2019-04-24 insert index_pages_linkeddomain twitter.com
2019-04-24 insert phone +44 (0) 114 360 2220
2019-04-24 insert phone +44 (0) 20 7193 9691
2019-04-02 update website_status MaintenancePage => FlippedRobots
2019-02-19 update website_status OK => MaintenancePage
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 delete source_ip 91.208.99.12
2019-01-03 insert source_ip 5.134.8.221
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-26 update website_status FlippedRobots => OK
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-28 update statutory_documents 20/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 11 VENTURE ONE BUSINESS PARK LONG ACRE CLOSE SHEFFIELD UNITED KINGDOM S20 3FR
2014-09-07 insert address 11 VENTURE ONE BUSINESS PARK LONG ACRE CLOSE SHEFFIELD S20 3FR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS STONE / 01/08/2014
2014-08-21 update statutory_documents 20/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-19 update statutory_documents 20/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-01-03 update statutory_documents DIRECTOR APPOINTED MR GEORGE THOMAS STONE
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA STONE
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 20/07/12 FULL LIST
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 19-21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN, ENGLAND
2012-04-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents CURRSHO FROM 31/07/2011 TO 31/03/2011
2011-08-02 update statutory_documents 20/07/11 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA STONE / 02/08/2010
2010-09-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES BAKER
2010-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION