THOMAS AND RAWSON - History of Changes


DateDescription
2025-04-30 update website_status OK => IndexPageFetchError
2024-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-02 delete person Barbara Bak
2024-04-02 insert address 461 Ashley Rd Parkstone, Poole BH14 0AX
2024-04-02 insert person Charlie Baczala
2024-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-01 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE NAOMI BACZALA
2023-09-14 delete source_ip 157.245.28.46
2023-09-14 insert source_ip 194.76.27.141
2023-07-10 delete source_ip 46.101.64.94
2023-07-10 insert source_ip 157.245.28.46
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-05-17 delete source_ip 172.67.146.16
2022-05-17 delete source_ip 104.21.63.138
2022-05-17 insert source_ip 46.101.64.94
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 delete source_ip 46.101.64.94
2022-03-16 insert source_ip 172.67.146.16
2022-03-16 insert source_ip 104.21.63.138
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14 delete source_ip 52.50.155.31
2021-12-14 insert source_ip 46.101.64.94
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-26 update description
2020-09-30 update robots_txt_status www.thomasandrawson.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-21 delete address Featured property Herbert Avenue Poole BH12 4HR
2020-06-21 insert address Featured property Evering Avenue Poole Dorset BH12 4JQ
2020-04-21 delete address Featured property Evering Avenue Poole Dorset BH12 4JQ
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-21 insert address Featured property Evering Avenue Poole Dorset BH12 4JQ
2020-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-19 delete address Featured property Evering Avenue Poole Dorset BH12 4JQ
2020-01-19 insert address Featured property Evering Avenue Poole Dorset BH12 4JQ
2019-12-18 delete address Featured property Sunningdale Gardens Broadstone BH18 9BF
2019-12-18 insert address Featured property Herbert Avenue Poole BH12 4HR
2019-11-17 delete address Featured property Herbert Avenue Poole BH12 4HR
2019-11-17 insert address Featured property Sunningdale Gardens Broadstone BH18 9BF
2019-10-18 delete address Featured property Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS
2019-09-17 delete address Featured property 8 Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS
2019-09-17 insert address Featured property Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS
2019-08-17 delete address Featured property GFF Mansfield Road Poole BH14 0DG
2019-08-17 insert address Featured property 8 Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-05-16 insert address Featured property GFF Mansfield Road Poole BH14 0DG
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-07 delete address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2019-04-07 insert address 7 FILLEUL ROAD SANDFORD WOODS WAREHAM DORSET ENGLAND BH20 7AW
2019-04-07 update registered_address
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2019-02-10 delete address Featured property Portesham Way Poole BH17 9HH
2018-11-18 insert address Featured property Portesham Way Poole BH17 9HH
2018-09-13 delete address Featured property 68 Southcote Road Bournemouth BH1 3SS
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-06-07 delete address Featured property GFF 132 Bournemouth Road Poole BH14 9HY
2018-06-07 insert address Featured property 68 Southcote Road Bournemouth BH1 3SS
2018-04-11 delete address Featured property Felton Road Poole BH14 0QS
2018-04-11 insert address Featured property GFF 132 Bournemouth Road Poole BH14 9HY
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-02 insert about_pages_linkeddomain zoopla.co.uk
2017-11-02 insert address Featured property Felton Road Poole BH14 0QS
2017-11-02 insert contact_pages_linkeddomain zoopla.co.uk
2017-11-02 insert index_pages_linkeddomain zoopla.co.uk
2017-11-02 insert terms_pages_linkeddomain zoopla.co.uk
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS BACZALA / 22/06/2017
2017-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2017
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS BACZALA
2017-02-14 delete address Featured property Walditch Gardens Poole BH17 9ER
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-15 delete address Featured property Longfleet Road Poole BH15 2HP
2017-01-15 delete address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA
2017-01-15 insert address Featured property Walditch Gardens Poole BH17 9ER
2017-01-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-08 insert address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA
2016-07-20 delete address Featured property Longfleet Road Poole Dorset BH15 2JE
2016-07-08 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-08 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-06-27 update statutory_documents 22/06/16 FULL LIST
2016-06-22 delete source_ip 5.77.36.211
2016-06-22 insert source_ip 52.50.155.31
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-10 delete address 461 Ashley Rd, Poole BH14 0AX
2016-04-10 insert address Featured property Longfleet Road Poole Dorset BH15 2JE
2016-03-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-23 delete address Featured property Aspen Gardens Poole BH12 4DQ
2016-01-26 insert address 461 Ashley Rd, Poole BH14 0AX
2015-10-24 update website_status InvalidContent => OK
2015-10-24 delete address Featured property Westbury Court, 29-33 Bournemouth Road Poole BH14 0EH
2015-07-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-24 update statutory_documents 22/06/15 FULL LIST
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 21/06/2015
2015-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 21/06/2015
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-01 update website_status OK => InvalidContent
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-06 insert address Featured property Westbury Court, 29-33 Bournemouth Road Poole BH14 0EH
2014-09-23 delete address Featured property Felton Road Poole BH14 0QS
2014-08-16 delete address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA
2014-08-16 insert address Featured property Felton Road Poole BH14 0QS
2014-07-12 insert address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-23 update statutory_documents 22/06/14 FULL LIST
2014-05-29 delete address Featured property Cecil House, 2 Cecil Road, Boscombe, BH5
2014-05-29 delete address Featured property Walditch Gardens Poole BH17 9ER
2014-04-21 delete personal_emails ge..@tpos.co.uk
2014-04-21 delete sales_emails sa..@thomasandrawson.co.uk
2014-04-21 insert general_emails in..@thomasandrawson.co.uk
2014-04-21 delete address 461 Ashley Road Parkstone Poole Dorset BH14 0AX
2014-04-21 delete alias Thomas and Rawson
2014-04-21 delete email ge..@tpos.co.uk
2014-04-21 delete email sa..@thomasandrawson.co.uk
2014-04-21 delete index_pages_linkeddomain google.pl
2014-04-21 insert address Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
2014-04-21 insert address Featured property Walditch Gardens Poole BH17 9ER
2014-04-21 insert email in..@thomasandrawson.co.uk
2014-04-21 insert registration_number 06940738
2014-04-21 insert vat 975932469
2014-04-21 update primary_contact 461 Ashley Road Parkstone Poole Dorset BH14 0AX => Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-11 delete source_ip 5.77.38.189
2013-10-11 insert source_ip 5.77.36.211
2013-08-25 insert personal_emails ge..@tpos.co.uk
2013-08-25 insert email ge..@tpos.co.uk
2013-07-02 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-02 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-26 update statutory_documents 22/06/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 20/04/2013
2013-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 20/04/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-11 delete person Ian Potter
2012-06-22 update statutory_documents 22/06/12 FULL LIST
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 19/04/2012
2012-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 19/04/2012
2012-03-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 22/06/11 FULL LIST
2011-03-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 22/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2010
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2010
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2009
2009-07-10 update statutory_documents S252 DISP LAYING ACC 25/06/2009
2009-06-25 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PETER THOMAS BACZALA
2009-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN
2009-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2009-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION