SYBRON - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2023-10-07 insert about_pages_linkeddomain cognitoforms.com
2023-10-07 insert contact_pages_linkeddomain cognitoforms.com
2023-10-07 insert index_pages_linkeddomain cognitoforms.com
2023-10-07 insert product_pages_linkeddomain cognitoforms.com
2023-10-07 insert terms_pages_linkeddomain cognitoforms.com
2023-09-04 update statutory_documents DIRECTOR APPOINTED MR BRADLEY HENWOOD
2023-07-01 insert about_pages_linkeddomain suzannehowe.com
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, 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
2023-02-10 delete index_pages_linkeddomain forms.gle
2023-02-10 insert index_pages_linkeddomain linkedin.com
2023-02-10 insert index_pages_linkeddomain teachable.com
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 delete source_ip 185.53.59.191
2022-11-08 insert source_ip 77.72.5.98
2022-05-28 insert about_pages_linkeddomain forms.gle
2022-05-28 insert contact_pages_linkeddomain forms.gle
2022-05-28 insert index_pages_linkeddomain forms.gle
2022-05-28 insert product_pages_linkeddomain forms.gle
2022-05-28 insert terms_pages_linkeddomain forms.gle
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents DIRECTOR APPOINTED MR GEORGE EDWARD MASON
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 update website_status IndexPageFetchError => OK
2021-01-31 delete source_ip 109.200.15.48
2021-01-31 insert source_ip 185.53.59.191
2021-01-31 update founded_year null => 2003
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update num_mort_charges 1 => 2
2020-07-08 update num_mort_outstanding 1 => 2
2020-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046243600002
2020-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-19 update statutory_documents ALTER ARTICLES 11/05/2020
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE HENWOOD / 31/03/2020
2020-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS HENWOOD / 31/03/2020
2020-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DENNIS HENWOOD / 31/03/2020
2020-03-04 update website_status OK => IndexPageFetchError
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
2019-12-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-03 update website_status DomainNotFound => OK
2019-07-04 update website_status OK => DomainNotFound
2019-05-02 delete person Jack Avery
2019-05-02 update person_title Faith Henderson: Office Administrator => Internal Account Manager
2019-05-02 update person_title Meghan Titus: Purchasing Assistant => Internal Account Manager
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE HENWOOD / 29/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HENWOOD / 29/03/2019
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
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE HENWOOD / 06/04/2016
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR HENWOOD / 06/04/2016
2018-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HENWOOD / 19/12/2018
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE HENWOOD / 06/04/2016
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR HENWOOD / 06/04/2016
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES HENWOOD
2017-04-27 delete address STATIONBRIDGE HOUSE BLAKE HALL ROAD GREENSTED CHIPPING ONGAR ESSEX CM5 9LN
2017-04-27 insert address UNIT 3 & 4 CRAMMOND PARK, LOVET ROAD HARLOW ENGLAND CM19 5TF
2017-04-27 update registered_address
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS HENWOOD / 30/03/2017
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 30/03/2017
2017-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 30/03/2017
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM STATIONBRIDGE HOUSE BLAKE HALL ROAD GREENSTED CHIPPING ONGAR ESSEX CM5 9LN
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
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-18 update statutory_documents 31/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-02 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-23 update statutory_documents 31/03/14 FULL LIST
2013-11-15 update statutory_documents DIRECTOR APPOINTED MISS KATHRYN ANNE HENWOOD
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 08/02/2012
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 31/03/13 FULL LIST
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-26 update statutory_documents 31/03/12 FULL LIST
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 22/03/2012
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 17/01/2012
2012-01-17 update statutory_documents 23/12/11 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-01-06 update statutory_documents 23/12/10 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05 update statutory_documents 23/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS HENWOOD / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 04/01/2010
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR LEONARD HENWOOD / 04/01/2010
2009-11-12 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-01-05 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22 update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-03-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM: UNIT 9 MILLBROOK INDUSTRIAL ESTATE, SYBRON WAY JARVIS BROOK CROWBOROUGH TN6 3DZ
2003-02-24 update statutory_documents £ NC 10000/1000 23/12/02
2003-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents DIRECTOR RESIGNED
2003-02-24 update statutory_documents SECRETARY RESIGNED
2003-02-24 update statutory_documents NC DEC ALREADY ADJUSTED 23/12/02
2002-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION