YORKIN - History of Changes


DateDescription
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY BROWN / 05/03/2021
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWN / 05/03/2021
2021-02-08 delete sic_code 33190 - Repair of other equipment
2021-02-08 insert sic_code 22290 - Manufacture of other plastic products
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-04 delete phone 01770698
2020-04-04 delete registration_number 01770698
2020-04-04 delete vat 408 6948 20
2020-04-04 insert phone 04618403
2020-04-04 insert registration_number 04618403
2020-04-04 insert vat 824198811
2020-02-03 delete source_ip 80.244.187.24
2020-02-03 insert source_ip 103.6.213.13
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-04 delete address Unit 3, Station Goods Yard Station Road, Northamptonshire Long Buckby. NN6 7QA
2019-08-04 delete fax +44 (0)1327 843554
2019-05-01 update website_status FlippedRobots => OK
2019-05-01 delete source_ip 94.229.161.93
2019-05-01 insert source_ip 80.244.187.24
2019-05-01 update robots_txt_status www.yorkin.co.uk: 404 => 200
2019-04-11 update website_status OK => FlippedRobots
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-28 update website_status OK => FlippedRobots
2016-08-07 delete address 3 BLACKSMITHS LANE EYDON DAVENTRY NORTHAMPTONSHIRE NN11 3PF
2016-08-07 insert address UNIT 3, STATION GOODS YARD STATION ROAD LONG BUCKBY NORTHAMPTONSHIRE ENGLAND NN6 7QA
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-07 update registered_address
2016-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 3 BLACKSMITHS LANE EYDON DAVENTRY NORTHAMPTONSHIRE NN11 3PF
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-23 delete about_pages_linkeddomain phidesign.co.uk
2016-06-23 delete address Miles Lane High Street Long Buckby Northampton Northants NN6 7RJ
2016-06-23 delete contact_pages_linkeddomain phidesign.co.uk
2016-06-23 delete fax +44(0) 1307 461612
2016-06-23 delete phone +44(0) 1307 461603
2016-06-23 delete product_pages_linkeddomain phidesign.co.uk
2016-06-23 delete terms_pages_linkeddomain phidesign.co.uk
2016-06-23 insert about_pages_linkeddomain raconnections.co.uk
2016-06-23 insert address UNIT 3/3a Station Goods Yard Station Road Long Buckby Northamptonshire NN6 7QA
2016-06-23 insert contact_pages_linkeddomain raconnections.co.uk
2016-06-23 insert email ly..@btinternet.com
2016-06-23 insert index_pages_linkeddomain raconnections.co.uk
2016-06-23 insert phone +44(0) 7789 757187
2016-06-23 insert product_pages_linkeddomain raconnections.co.uk
2016-06-23 insert terms_pages_linkeddomain raconnections.co.uk
2016-06-23 update primary_contact Miles Lane High Street Long Buckby Northampton Northants NN6 7RJ => UNIT 3/3a Station Goods Yard Station Road Long Buckby Northamptonshire NN6 7QA
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-16 update statutory_documents 16/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-16 update statutory_documents 16/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-15 delete source_ip 194.150.253.2
2014-07-15 insert source_ip 94.229.161.93
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-17 update statutory_documents 16/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-18 update statutory_documents 16/12/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 16/12/11 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY BROWN / 01/01/2011
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BROWN / 01/01/2011
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 16/12/10 FULL LIST
2010-09-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 16/12/09 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY BROWN / 02/10/2009
2009-08-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-03 update statutory_documents NEW SECRETARY APPOINTED
2003-01-03 update statutory_documents DIRECTOR RESIGNED
2003-01-03 update statutory_documents SECRETARY RESIGNED
2002-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION