ABELS SURVEYORS - History of Changes


DateDescription
2024-06-04 delete source_ip 195.62.29.123
2024-06-04 insert source_ip 192.250.234.43
2024-05-07 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-07-28 insert address Burleigh Tor, Burleigh GL5 2PZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2018-10-25 insert phone 0117 3790004
2018-10-25 insert phone 01225 696300
2018-10-25 insert phone 01793 299003
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM STADDLE STONES BURLEIGH TOR BURLEIGH STROUD GL5 2PZ ENGLAND
2018-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT DYER / 08/06/2018
2018-04-07 delete address HIGHFIELDS CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9EQ
2018-04-07 insert address STADDLE STONES BURLEIGH TOR BURLEIGH STROUD ENGLAND GL5 2PZ
2018-04-07 update registered_address
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM HIGHFIELDS CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9EQ
2018-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DYER / 12/03/2018
2018-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORELIE ANN DYER / 12/03/2018
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-12-31 update founded_year null => 1999
2017-10-25 insert alias Abels Surveyors
2017-10-25 insert index_pages_linkeddomain blue-web.co.uk
2017-10-25 insert phone 0333 121 0100
2017-09-13 delete source_ip 173.193.106.12
2017-09-13 delete source_ip 173.193.105.246
2017-09-13 insert source_ip 195.62.29.123
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-19 update account_ref_month 3 => 10
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-07-31
2016-11-23 update website_status FlippedRobots => OK
2016-11-23 delete general_emails in..@drlremovals.co.uk
2016-11-23 delete personal_emails du..@chartwellfunding.co.uk
2016-11-23 delete address 12 Cranwell Close Chippenham SN14 OQG
2016-11-23 delete email ad..@howce.co.uk
2016-11-23 delete email de..@rosienottage.com
2016-11-23 delete email du..@chartwellfunding.co.uk
2016-11-23 delete email ia..@dundrycleaning.com
2016-11-23 delete email in..@drlremovals.co.uk
2016-11-23 delete email we..@gmail.com
2016-11-23 delete index_pages_linkeddomain bridgeslockstone.com
2016-11-23 delete index_pages_linkeddomain chartwellfunding.co.uk
2016-11-23 delete index_pages_linkeddomain drlremovals.co.uk
2016-11-23 delete index_pages_linkeddomain dundrycleaning.co.uk
2016-11-23 delete index_pages_linkeddomain goughs.co.uk
2016-11-23 delete index_pages_linkeddomain keypropertylawyers.co.uk
2016-11-23 delete index_pages_linkeddomain rosienottage.com
2016-11-23 delete phone 01242 620918
2016-11-23 delete phone 07552 407 802
2016-11-23 delete phone 07742 241819
2016-11-23 delete phone 07765 003058
2016-11-23 delete phone 07811147535
2016-11-23 update primary_contact 12 Cranwell Close Chippenham SN14 OQG => null
2016-11-06 update website_status OK => FlippedRobots
2016-11-04 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/10/2016
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-09 insert general_emails in..@drlremovals.co.uk
2016-08-09 insert email ad..@howce.co.uk
2016-08-09 insert email in..@drlremovals.co.uk
2016-08-09 insert index_pages_linkeddomain drlremovals.co.uk
2016-08-09 insert phone 01242 620918
2016-08-09 insert phone 07552 407 802
2016-08-09 insert phone 07742 241819
2016-05-11 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-11 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-05 update statutory_documents 07/03/16 FULL LIST
2016-03-04 insert address 12 Cranwell Close Chippenham SN14 OQG
2016-03-04 insert email ia..@dundrycleaning.com
2016-03-04 insert email we..@gmail.com
2016-03-04 insert index_pages_linkeddomain dundrycleaning.co.uk
2016-03-04 insert phone 07765 003058
2016-03-04 insert phone 07811147535
2016-03-04 update primary_contact null => 12 Cranwell Close Chippenham SN14 OQG
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-05 insert personal_emails du..@chartwellfunding.co.uk
2015-06-05 delete index_pages_linkeddomain hibu.co.uk
2015-06-05 delete index_pages_linkeddomain ybsitecenter.com
2015-06-05 delete source_ip 72.1.201.152
2015-06-05 delete source_ip 72.1.201.156
2015-06-05 insert email de..@rosienottage.com
2015-06-05 insert email du..@chartwellfunding.co.uk
2015-06-05 insert index_pages_linkeddomain bridgeslockstone.com
2015-06-05 insert index_pages_linkeddomain chartwellfunding.co.uk
2015-06-05 insert index_pages_linkeddomain goughs.co.uk
2015-06-05 insert index_pages_linkeddomain hibustudio.com
2015-06-05 insert index_pages_linkeddomain keypropertylawyers.co.uk
2015-06-05 insert index_pages_linkeddomain rosienottage.com
2015-06-05 insert source_ip 173.193.106.12
2015-06-05 insert source_ip 173.193.105.246
2015-06-05 update robots_txt_status www.abels-surveyors.co.uk: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-05-06 update robots_txt_status www.abels-surveyors.co.uk: 200 => 404
2015-04-07 update statutory_documents 07/03/15 FULL LIST
2015-04-02 delete contact_pages_linkeddomain addthis.com
2015-04-02 delete index_pages_linkeddomain addthis.com
2015-03-05 update robots_txt_status www.abels-surveyors.co.uk: 404 => 200
2015-02-05 update robots_txt_status www.abels-surveyors.co.uk: 200 => 404
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
2014-12-27 delete address 27 Kingswood Heights Bristol BS15 1TD
2014-12-27 delete address Manor Farm Chavenage, Tetbury, Gloucestershire, GL8 8XW
2014-12-27 delete address The Nexus Centre 6 Darby Close Cheney Manor Swindon SN2 2PN
2014-12-27 insert address The Counting House, High Street Minchinhampton Gloucestershire , GL6 9BN
2014-12-27 insert alias Abels Surveyors LTD
2014-12-27 insert phone 01173 790 004
2014-12-27 insert phone 01793 299 003
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-22 insert contact_pages_linkeddomain addthis.com
2014-11-22 insert index_pages_linkeddomain addthis.com
2014-10-03 update website_status OK => FlippedRobots
2014-04-07 delete address HIGHFIELDS CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE ENGLAND GL6 9EQ
2014-04-07 insert address HIGHFIELDS CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9EQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-18 update statutory_documents 07/03/14 FULL LIST
2014-01-20 delete general_emails in..@abelsurveyors.co.uk
2014-01-20 insert general_emails in..@abelssurveyors.co.uk
2014-01-20 delete email in..@abelsurveyors.co.uk
2014-01-20 insert email in..@abelssurveyors.co.uk
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-28 delete general_emails in..@abelssurveyors.co.uk
2013-11-28 insert general_emails in..@abelsurveyors.co.uk
2013-11-28 delete email in..@abelssurveyors.co.uk
2013-11-28 insert address Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ
2013-11-28 insert email in..@abelsurveyors.co.uk
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 insert company_previous_name HIPSPLC LTD
2013-06-24 update name HIPSPLC LTD => ABELS SURVEYORS SOUTH WEST LTD
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOS GL6 0JF
2013-06-22 insert address HIGHFIELDS CIRENCESTER ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE ENGLAND GL6 9EQ
2013-06-22 update registered_address
2013-03-28 update statutory_documents 07/03/13 FULL LIST
2012-12-17 update statutory_documents COMPANY NAME CHANGED HIPSPLC LTD CERTIFICATE ISSUED ON 17/12/12
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOS GL6 0JF
2012-03-13 update statutory_documents 07/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 07/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW
2010-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE
2010-04-19 update statutory_documents 07/03/10 FULL LIST
2009-10-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-20 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM: HIGHFIELD CIRENCESTER ROAD MINCHINHAMPTON GL6 9EQ
2006-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-02 update statutory_documents NEW SECRETARY APPOINTED
2006-03-13 update statutory_documents DIRECTOR RESIGNED
2006-03-13 update statutory_documents SECRETARY RESIGNED
2006-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION