ASHTREES - History of Changes


DateDescription
2024-04-07 update account_ref_day 3 => 2
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-03 => 2025-01-02
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-29 delete contact_pages_linkeddomain leeds-live.co.uk
2023-04-29 delete contact_pages_linkeddomain ow.ly
2023-04-29 delete contact_pages_linkeddomain slickremix.com
2023-04-29 delete index_pages_linkeddomain leeds-live.co.uk
2023-04-29 delete index_pages_linkeddomain ow.ly
2023-04-29 delete index_pages_linkeddomain slickremix.com
2023-04-29 delete phone 16886756
2023-04-29 delete terms_pages_linkeddomain leeds-live.co.uk
2023-04-29 delete terms_pages_linkeddomain ow.ly
2023-04-29 delete terms_pages_linkeddomain slickremix.com
2023-04-07 update account_ref_day 4 => 3
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-04 => 2024-01-03
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-12-19 update statutory_documents PREVSHO FROM 04/04/2022 TO 03/04/2022
2022-11-19 insert contact_pages_linkeddomain slickremix.com
2022-11-19 insert index_pages_linkeddomain slickremix.com
2022-11-19 insert terms_pages_linkeddomain slickremix.com
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET JOY
2022-03-30 delete contact_pages_linkeddomain slickremix.com
2022-03-30 delete index_pages_linkeddomain slickremix.com
2022-03-30 delete terms_pages_linkeddomain slickremix.com
2022-02-10 delete source_ip 77.72.4.98
2022-02-10 insert source_ip 185.199.220.47
2022-01-07 update accounts_last_madeup_date 2020-04-04 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-04 => 2023-01-04
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-08-25 insert contact_pages_linkeddomain ow.ly
2021-08-25 insert index_pages_linkeddomain ow.ly
2021-08-25 insert terms_pages_linkeddomain ow.ly
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-07 update account_category UNAUDITED ABRIDGED => null
2021-05-07 update account_ref_day 5 => 4
2021-05-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-04
2021-05-07 update accounts_next_due_date 2021-04-05 => 2022-01-04
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20
2021-04-04 update statutory_documents CURRSHO FROM 05/04/2020 TO 04/04/2020
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-05 delete contact_pages_linkeddomain ow.ly
2020-03-05 delete index_pages_linkeddomain ow.ly
2020-03-05 delete terms_pages_linkeddomain ow.ly
2020-03-05 insert contact_pages_linkeddomain leeds-live.co.uk
2020-03-05 insert index_pages_linkeddomain leeds-live.co.uk
2020-03-05 insert phone 16886756
2020-03-05 insert terms_pages_linkeddomain leeds-live.co.uk
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-09 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-11-26 delete contact_pages_linkeddomain watfordobserver.co.uk
2019-11-26 delete index_pages_linkeddomain watfordobserver.co.uk
2019-11-26 delete terms_pages_linkeddomain watfordobserver.co.uk
2019-09-24 delete source_ip 217.160.0.236
2019-09-24 insert source_ip 77.72.4.98
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-17 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-11-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-10-31 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-07 update account_category null => TOTAL EXEMPTION SMALL
2017-01-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-11-15 delete contact_pages_linkeddomain ashtreesnursery.co.uk
2016-11-15 delete index_pages_linkeddomain ashtreesnursery.co.uk
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete contact_pages_linkeddomain marketingoriginals.co.uk
2016-07-09 delete contact_pages_linkeddomain twitter.com
2016-07-09 delete index_pages_linkeddomain marketingoriginals.co.uk
2016-07-09 delete source_ip 62.210.247.99
2016-07-09 insert alias Avada
2016-07-09 insert contact_pages_linkeddomain theme-fusion.com
2016-07-09 insert contact_pages_linkeddomain wordpress.org
2016-07-09 insert email as..@ashtreesltd.co.uk
2016-07-09 insert index_pages_linkeddomain theme-fusion.com
2016-07-09 insert index_pages_linkeddomain wordpress.org
2016-07-09 insert source_ip 217.160.0.236
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-04 update statutory_documents 07/05/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 insert contact_pages_linkeddomain ashtreesnursery.co.uk
2016-02-29 insert index_pages_linkeddomain ashtreesnursery.co.uk
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-11-03 insert address Bridle Path Road off Holywell Lane Shadwell Leeds LS17 9NF
2015-11-03 insert index_pages_linkeddomain marketingoriginals.co.uk
2015-11-03 insert index_pages_linkeddomain twitter.com
2015-11-03 update description
2015-11-03 update primary_contact null => Bridle Path Road off Holywell Lane Shadwell Leeds LS17 9NF
2015-10-06 delete address Bridle Path Road off Holywell Lane Shadwell Leeds LS17 9NF
2015-10-06 delete index_pages_linkeddomain marketingoriginals.co.uk
2015-10-06 delete index_pages_linkeddomain twitter.com
2015-10-06 update description
2015-10-06 update primary_contact Bridle Path Road off Holywell Lane Shadwell Leeds LS17 9NF => null
2015-07-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-03 update statutory_documents 07/05/15 FULL LIST
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-01 delete contact_pages_linkeddomain marketingoriginals.pw
2015-05-01 update description
2015-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047565250001
2015-04-03 delete source_ip 87.106.131.116
2015-04-03 insert source_ip 62.210.247.99
2015-04-03 update robots_txt_status www.ashtreesltd.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-09-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-08-28 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address ASHTREES BRIDLE PATH ROAD LEEDS ENGLAND LS17 9NF
2014-06-07 insert address ASHTREES BRIDLE PATH ROAD LEEDS LS17 9NF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-19 update statutory_documents 07/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-10-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-09-30 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-07-01 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 delete sic_code 0202 - Forestry & logging related services
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-21 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-06-15 update statutory_documents 07/05/13 FULL LIST
2012-12-20 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 07/05/12 FULL LIST
2011-12-19 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 07/05/11 FULL LIST
2011-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET ANNE JOY / 02/06/2011
2011-01-27 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 36 CHURCH STREET, BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6DN
2010-06-07 update statutory_documents 07/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY JOY / 07/05/2010
2010-02-03 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 05/04/08 TOTAL EXEMPTION FULL
2008-08-06 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-07-24 update statutory_documents RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-17 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-05-27 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-05-18 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04
2003-05-08 update statutory_documents SECRETARY RESIGNED
2003-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION