UKBILLBOARDS - 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
2023-12-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, 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
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-09-22 delete fax 0845 370 1201
2022-09-22 delete phone 0845 470 1200
2022-09-22 insert phone 0333 900 1200
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-08-17 delete source_ip 192.185.165.60
2021-08-17 insert source_ip 109.108.136.154
2021-08-17 update website_status ErrorPage => OK
2021-06-11 update website_status Unavailable => ErrorPage
2021-04-17 update website_status OK => Unavailable
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-01-31 delete person Ian Bohn
2020-12-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
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
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-02-11 delete address ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN,PETERSFIELD PETERSFIELD,HANTS GU32 1RU
2016-02-11 insert address DICKHURST HOUSE RODGATE LANE HASLEMERE SURREY GU27 2EW
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-11 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM DICKHURST HOUSE RODGATE LANE HASLEMERE SURREY GU27 2EW ENGLAND
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN,PETERSFIELD PETERSFIELD,HANTS GU32 1RU
2016-01-14 update statutory_documents 12/12/15 FULL LIST
2016-01-14 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 100
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR JOHN GEOFFREY BOLITHO
2015-05-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-05-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-04-03 update statutory_documents 12/12/14 FULL LIST
2015-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK JAMES THOMAS / 13/12/2013
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN,PETERSFIELD PETERSFIELD,HANTS UNITED KINGDOM GU32 1RU
2014-05-07 insert address ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK RAMSDEAN,PETERSFIELD PETERSFIELD,HANTS GU32 1RU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-05-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-17 update statutory_documents 12/12/13 FULL LIST
2014-04-15 update statutory_documents FIRST GAZETTE
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-12 => 2014-12-31
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_month 12 => 3
2013-08-20 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2012-12-12
2013-06-25 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-03-12 update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 100
2013-03-07 update statutory_documents 12/12/12 FULL LIST
2012-01-19 update statutory_documents DIRECTOR APPOINTED TIMOTHY DEREK JAMES THOMAS
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION