SAXTON SCAFFOLDING - 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
2024-03-15 insert phone 07301 264830
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY JAYNE SAXTON / 27/05/2023
2023-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JAYNE SAXTON / 27/05/2023
2023-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JAYNE WILLIAMS / 27/05/2023
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY JAYNE WILLIAMS / 27/05/2023
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JAYNE WILLIAMS
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL LAXTON / 08/07/2020
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL LAXTON / 18/10/2018
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
2023-02-26 delete source_ip 208.97.188.124
2023-02-26 insert source_ip 173.236.216.220
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05 update statutory_documents DIRECTOR APPOINTED MISS SALLY JAYNE WILLIAMS
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 delete source_ip 45.76.140.20
2021-05-26 insert source_ip 208.97.188.124
2021-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2021-04-10 insert general_emails in..@saxtonscaffolding.co.uk
2021-04-10 delete email sa..@outlook.com
2021-04-10 insert email in..@saxtonscaffolding.co.uk
2021-02-16 delete source_ip 208.97.188.124
2021-02-16 insert source_ip 45.76.140.20
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-07 update statutory_documents DIRECTOR APPOINTED MISS SALLY JAYNE WILLIAMS
2020-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 delete address 29 Leighton Road Sholing Southampton SO19 2FU
2020-05-19 delete phone 01489 790479
2020-05-19 insert address Leighton Road Southampton SO19 2FU
2020-04-19 delete source_ip 208.113.209.48
2020-04-19 insert source_ip 208.97.188.124
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-02-17 update website_status OK => IndexPageFetchError
2020-01-07 delete address ARENA BUSINESS CENTRE LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM ENGLAND PO15 5TU
2020-01-07 insert address 29 LEIGHTON ROAD SOUTHAMPTON ENGLAND SO19 2FU
2020-01-07 update registered_address
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM ARENA BUSINESS CENTRE LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM PO15 5TU ENGLAND
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-15 delete address 17a Upper Northam Road Hedge End Southampton SO30 4EA
2019-07-15 delete address Upper Northam Road Hedge End Southampton SO30 4EA
2019-07-15 insert address 29 Leighton Road Sholing Southampton SO19 2FU
2019-07-15 update primary_contact Upper Northam Road Hedge End Southampton SO30 4EA => 29 Leighton Road Sholing Southampton SO19 2FU
2019-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-12-07 delete address 10 VICTORIA ROAD SOUTH SOUTHSEA UNITED KINGDOM PO5 2DA
2018-12-07 insert address ARENA BUSINESS CENTRE LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM ENGLAND PO15 5TU
2018-12-07 update registered_address
2018-11-18 delete contact_pages_linkeddomain cookie-script.com
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 10 VICTORIA ROAD SOUTH SOUTHSEA PO5 2DA UNITED KINGDOM
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 delete contact_pages_linkeddomain twitter.com
2018-07-26 delete index_pages_linkeddomain twitter.com
2018-06-01 delete general_emails in..@saxtonscaffolding.co.uk
2018-06-01 delete email in..@saxtonscaffolding.co.uk
2018-06-01 delete email sa..@gmail.com
2018-06-01 delete phone 02392 367 403
2018-06-01 insert address 17a Upper Northam Road Hedge End Southampton SO30 4EA
2018-06-01 insert address Upper Northam Road Hedge End Southampton SO30 4EA
2018-06-01 insert contact_pages_linkeddomain cookie-script.com
2018-06-01 insert email sa..@outlook.com
2018-06-01 insert phone 01489 790479
2018-06-01 update primary_contact null => Upper Northam Road Hedge End Southampton SO30 4EA
2018-06-01 update robots_txt_status www.saxtonscaffolding.co.uk: 0 => 200
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-11-09 delete contact_pages_linkeddomain linkedin.com
2017-11-09 delete index_pages_linkeddomain linkedin.com
2017-11-09 insert email sa..@gmail.com
2017-11-09 insert phone 02392 367 403
2017-09-21 update statutory_documents 21/09/17 STATEMENT OF CAPITAL GBP 100
2017-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION