FRANKLYN NEVARD ASSOCIATES - 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
2023-10-11 insert phone 07515 351 894
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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-02-09 delete address 29 The Croft, Park Hill, Ealing, London, W5 2JW
2023-02-09 insert address 3, 46 Gordon Road, London, W5 2AR
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 delete source_ip 162.159.138.85
2022-07-11 delete source_ip 162.159.137.85
2022-07-11 insert source_ip 172.67.168.24
2022-07-11 insert source_ip 104.21.54.57
2022-06-10 delete source_ip 172.67.168.24
2022-06-10 delete source_ip 104.21.54.57
2022-06-10 insert source_ip 162.159.138.85
2022-06-10 insert source_ip 162.159.137.85
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, 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
2021-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06 delete address 8 Mortimer Road, Ealing, London, W13 8NG
2021-09-06 insert address 29 The Croft, Park Hill, Ealing, London, W5 2JW
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 insert about_pages_linkeddomain itseeze-ipswich.co.uk
2021-06-23 insert contact_pages_linkeddomain itseeze-ipswich.co.uk
2021-06-23 insert index_pages_linkeddomain itseeze-ipswich.co.uk
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, 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
2021-02-01 delete source_ip 104.24.102.214
2021-02-01 delete source_ip 104.24.103.214
2021-02-01 insert source_ip 104.21.54.57
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 23/12/2020
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 23/12/2020
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 23/12/2020
2021-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 23/12/2020
2020-07-30 delete address 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH
2020-07-30 insert address Thurland, Sulleys Hill, Lower Raydon, Ipswich, Suffolk, IP7 5QQ
2020-07-30 update primary_contact 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH => Thurland, Sulleys Hill, Lower Raydon, Ipswich, Suffolk, IP7 5QQ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 insert source_ip 172.67.168.24
2020-04-30 delete source_ip 89.16.178.179
2020-04-30 insert source_ip 104.24.102.214
2020-04-30 insert source_ip 104.24.103.214
2020-04-30 update website_status FlippedRobots => OK
2020-04-11 update website_status OK => FlippedRobots
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-03-12 delete source_ip 100.24.208.97
2020-03-12 delete source_ip 35.172.94.1
2020-03-12 insert source_ip 89.16.178.179
2020-03-12 update website_status IndexPageFetchError => OK
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
2019-12-27 update website_status OK => IndexPageFetchError
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-14 delete address 29 The Croft Park Hill Ealing W5 2JW
2019-05-14 delete address 4 Drapers Close Hadleigh Ipswich Suffolk IP7 5DH
2019-05-14 delete index_pages_linkeddomain moonspace.co.uk
2019-05-14 delete phone 020 8566 2220
2019-05-14 delete source_ip 37.122.208.140
2019-05-14 insert address 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH
2019-05-14 insert alias Franklyn Nevard Associates Ltd.
2019-05-14 insert index_pages_linkeddomain yell.com
2019-05-14 insert source_ip 100.24.208.97
2019-05-14 insert source_ip 35.172.94.1
2019-05-14 update founded_year null => 1982
2019-05-14 update primary_contact 29 The Croft Park Hill Ealing W5 2JW => 4 Drapers Close, Hadleigh, Ipswich, IP7 5DH
2019-02-26 delete general_emails in..@franklynnevard.co.uk
2019-02-26 delete address 10 Hamilton Road Ealing Common London W5 2EQ
2019-02-26 delete contact_pages_linkeddomain google.co.uk
2019-02-26 delete email in..@franklynnevard.co.uk
2019-02-26 insert address 29 The Croft Park Hill Ealing W5 2JW
2019-02-26 insert address 4 Drapers Close Hadleigh Ipswich Suffolk IP7 5DH
2019-02-26 insert email fr..@franklynnevard.co.uk
2019-02-26 insert phone 01473 372382
2019-02-26 update primary_contact 10 Hamilton Road Ealing Common London W5 2EQ => 29 The Croft Park Hill Ealing W5 2JW
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 24/01/2019
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 24/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANKLYN JOHN TUNSTALL NEVARD / 24/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARATE NEVARD / 24/01/2019
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
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
2018-03-07 insert address 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 5EA
2018-03-07 update registered_address
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
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
2017-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-04 delete source_ip 62.197.38.199
2016-09-04 insert source_ip 37.122.208.140
2016-03-10 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-10 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-18 update statutory_documents 18/02/16 FULL LIST
2015-10-26 delete contact_pages_linkeddomain streetmap.co.uk
2015-10-26 insert contact_pages_linkeddomain google.co.uk
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-04 update statutory_documents 18/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2014-03-07 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-21 update statutory_documents 18/02/14 FULL LIST
2013-10-07 delete source_ip 91.192.193.40
2013-10-07 insert source_ip 62.197.38.199
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-24 delete address PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2013-06-24 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-28 update website_status OK => DNSError
2013-02-21 update statutory_documents 18/02/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2012-10-28 delete person Vitalia Passley
2012-10-24 insert person Vitalia Passley
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 18/02/12 FULL LIST
2011-11-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 18/02/11 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 18/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARATE NEVARD / 18/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN JOHN TUNSTALL NEVARD / 18/02/2010
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02 update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-05-11 update statutory_documents AMENDING FORM 882R
2003-04-02 update statutory_documents S366A DISP HOLDING AGM 24/03/03
2003-04-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents NEW SECRETARY APPOINTED
2003-03-04 update statutory_documents DIRECTOR RESIGNED
2003-03-04 update statutory_documents SECRETARY RESIGNED
2003-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION