THE SPRAY PEOPLE GROUP - History of Changes


DateDescription
2024-03-13 update website_status OK => FlippedRobots
2023-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ROGER ZYTYNSKI / 22/11/2023
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-25 delete general_emails in..@beteuk.com
2021-01-25 delete email in..@beteuk.com
2021-01-25 insert product_pages_linkeddomain vimeo.com
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-08 update website_status OK => FlippedRobots
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
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
2019-07-09 update robots_txt_status www.spray-nozzle.co.uk: 0 => 404
2019-07-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-08 delete source_ip 217.158.77.148
2019-06-08 insert source_ip 51.140.176.69
2019-06-08 update robots_txt_status www.spray-nozzle.co.uk: 404 => 0
2019-05-22 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD SUMNER-JONES
2019-04-08 update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 52080
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-08 delete sic_code 74990 - Non-trading company
2018-01-08 insert sic_code 46180 - Agents specialized in the sale of other particular products
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEYNON / 01/11/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087926290001
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-21 update statutory_documents 27/11/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEYNON / 01/12/2014
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address CAVERIDGE FARM, CAVERIDGE LANE SOUTH CHAILEY LEWES EAST SUSSEX UNITED KINGDOM BN8 4BA
2015-01-07 insert address CAVERIDGE FARM, CAVERIDGE LANE SOUTH CHAILEY LEWES EAST SUSSEX BN8 4BA
2015-01-07 insert sic_code 74990 - Non-trading company
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-02 update statutory_documents 27/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 delete address 5 NORTH STREET HAILSHAM UNITED KINGDOM BN27 1DQ
2014-08-07 insert address CAVERIDGE FARM, CAVERIDGE LANE SOUTH CHAILEY LEWES EAST SUSSEX UNITED KINGDOM BN8 4BA
2014-08-07 update registered_address
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 5 NORTH STREET HAILSHAM BN27 1DQ UNITED KINGDOM
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 49600
2014-03-08 update account_ref_day 30 => 31
2014-03-08 update account_ref_month 11 => 3
2014-03-08 update accounts_next_due_date 2015-08-27 => 2014-12-31
2014-02-11 update statutory_documents CURRSHO FROM 30/11/2014 TO 31/03/2014
2014-01-14 update statutory_documents 08/01/14 STATEMENT OF CAPITAL GBP 1000
2013-12-20 update statutory_documents DIRECTOR APPOINTED MR ZBIGNIEW JANUSZ ZYTYNSKI
2013-12-19 update statutory_documents DIRECTOR APPOINTED IVAN ROGER ZYTYNSKI
2013-12-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN BEYNON
2013-12-19 update statutory_documents DIRECTOR APPOINTED MRS ANN ZYTYNSKI
2013-12-19 update statutory_documents SECRETARY APPOINTED ANN ZYTYNSKI
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION