SEAMAN HERBERT & CO - 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
2024-04-06 delete source_ip 35.214.21.28
2024-04-06 insert source_ip 35.246.24.25
2024-04-06 update website_status FlippedRobots => OK
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
2023-03-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-06 update website_status OK => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete source_ip 185.123.97.138
2020-06-26 insert source_ip 35.214.21.28
2020-03-27 delete email n...@seamanherbert.com
2020-03-27 insert email n...@seamanherbert.com
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
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
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-19 delete source_ip 79.170.40.248
2019-03-19 insert source_ip 185.123.97.138
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
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
2018-12-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-09 update statutory_documents 08/03/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD LINDSAY / 01/03/2016
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARKER / 01/03/2016
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HIRST / 01/03/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-10 update statutory_documents 08/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-03 update statutory_documents SECRETARY APPOINTED MRS BEVERLEY HIRST
2014-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN HIRST
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-06-04 insert personal_emails sa..@seamanherbert.com
2013-06-04 delete person Kerry Moss
2013-06-04 insert email sa..@seamanherbert.com
2013-06-04 insert person Sarah Laybourn
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2013-01-22 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 08/03/12 FULL LIST
2011-11-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 08/03/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 01/03/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD LINDSAY / 01/03/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HIRST / 01/03/2010
2009-10-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN HIRST / 01/11/2005
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-17 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL
2007-08-08 update statutory_documents £ IC 250000/150000 17/07/07 £ SR 100000@1=100000
2007-07-25 update statutory_documents DIRECTOR RESIGNED
2007-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-03 update statutory_documents NC INC ALREADY ADJUSTED 30/03/07
2007-05-03 update statutory_documents £ NC 1000/250000 30/03
2007-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-10 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-08 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW
2002-03-18 update statutory_documents DIRECTOR RESIGNED
2002-03-18 update statutory_documents SECRETARY RESIGNED
2002-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION