B SIMMONS FARNHAM - History of Changes


DateDescription
2024-03-16 update website_status OK => FlippedRobots
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO 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 31/12/22 TOTAL EXEMPTION FULL
2023-09-25 insert address Gatewick Close, Slough, Berkshire SL1 3SE
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
2023-01-31 delete index_pages_linkeddomain getagent.co.uk
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-23 delete address 1 Bedroom Maisonette Mosaic 26 High Street Slough Berkshire
2022-06-22 insert address 1 Bedroom Maisonette Mosaic 26 High Street Slough Berkshire
2022-04-20 delete address The Crescent, Slough, SL1 2LG
2022-03-20 insert address The Crescent, Slough, SL1 2LG
2022-02-08 delete address Tomlin Road, Slough £180,000 1 Bedroom Maisonette Doddsfield Road, Slough
2022-02-08 insert index_pages_linkeddomain trustpilot.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-12-02 insert address Tomlin Road, Slough £180,000 1 Bedroom Maisonette Doddsfield Road, Slough
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-27 delete terms_pages_linkeddomain addthis.com
2021-07-27 delete terms_pages_linkeddomain google.com
2021-07-27 delete terms_pages_linkeddomain legislation.gov.uk
2021-07-27 insert address 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ
2021-07-27 insert email sa..@bsimmons.com
2021-07-27 insert registration_number 6364047
2021-06-26 delete address 55-57 High Street, Slough Guide Price £235,000 1 Bedroom Flat Cornwall Avenue, Slough
2021-05-25 insert address 55-57 High Street, Slough Guide Price £235,000 1 Bedroom Flat Cornwall Avenue, Slough
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-13 delete address Lossie Drive, Iver Guide Price £825,000 5 Bedroom Detached House
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-05 delete address 2 Bedroom Flat Northcroft, Slough, SL2 1HR
2020-02-03 delete address Ambassador House, 177-183a Farnham Road, Slough
2020-02-03 insert address 2 Bedroom Flat Northcroft, Slough, SL2 1HR
2020-01-03 insert address Ambassador House, 177-183a Farnham Road, Slough
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
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-10-04 delete general_emails in..@bsimmonsandson.com
2019-10-04 insert general_emails in..@bsimmons.com
2019-10-04 delete email fa..@bsimmons.com
2019-10-04 delete email in..@bsimmonsandson.com
2019-10-04 insert email in..@bsimmons.com
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 insert general_emails in..@bsimmonsandson.com
2019-09-04 insert email in..@bsimmonsandson.com
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
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-13 delete source_ip 77.111.218.153
2018-05-13 insert source_ip 34.242.94.70
2017-10-25 insert index_pages_linkeddomain getagent.co.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-02-09 delete fax 01753 535814
2017-02-09 delete registration_number 6364047
2017-02-09 delete source_ip 94.236.48.138
2017-02-09 insert address 306 Farnham Road Slough SL1 4XL United Kingdom
2017-02-09 insert source_ip 77.111.218.153
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-26 update statutory_documents 07/09/15 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
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-05 delete about_pages_linkeddomain movernet.co.uk
2015-07-05 delete contact_pages_linkeddomain movernet.co.uk
2015-07-05 delete index_pages_linkeddomain movernet.co.uk
2015-07-05 delete management_pages_linkeddomain movernet.co.uk
2015-07-05 delete service_pages_linkeddomain movernet.co.uk
2015-05-05 delete fax +44 (0) 1753 535814
2015-05-05 insert fax 01753 535814
2014-12-28 insert about_pages_linkeddomain movernet.co.uk
2014-12-28 insert contact_pages_linkeddomain movernet.co.uk
2014-12-28 insert index_pages_linkeddomain movernet.co.uk
2014-12-28 insert management_pages_linkeddomain movernet.co.uk
2014-12-28 insert service_pages_linkeddomain movernet.co.uk
2014-11-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-11-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-10-14 update statutory_documents 07/09/14 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 phone 0800 2707 443
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
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
2013-10-01 update statutory_documents 07/09/13 FULL LIST
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7031 - Real estate agencies
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-01 update statutory_documents 07/09/12 FULL LIST
2012-08-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 07/09/11 FULL LIST
2010-10-19 update statutory_documents NC DEC ALREADY ADJUSTED 30/09/08
2010-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-14 update statutory_documents 07/09/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE POOLE / 01/09/2010
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 07/09/09 FULL LIST
2009-10-13 update statutory_documents FIRST GAZETTE
2009-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD TRISTRAM
2008-10-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-15 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents DIRECTOR APPOINTED RICHARD GRIFF TRISTRAM
2008-01-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-17 update statutory_documents DIRECTOR RESIGNED
2007-09-17 update statutory_documents SECRETARY RESIGNED
2007-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION