BEAUCROFT - History of Changes


DateDescription
2024-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, 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
2023-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
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
2023-03-28 update website_status InternalTimeout => OK
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-02 update website_status OK => InternalTimeout
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-10-02 update website_status InternalTimeout => OK
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-27 update website_status OK => InternalTimeout
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 delete source_ip 185.26.230.131
2020-06-23 insert source_ip 91.136.8.131
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-10-07 update account_category null => UNAUDITED ABRIDGED
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
2019-09-17 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-08 update website_status DomainNotFound => OK
2019-07-07 update website_status OK => DomainNotFound
2019-05-29 delete portfolio_pages_linkeddomain thruvision.com
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO 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
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-12 insert portfolio_pages_linkeddomain thruvision.com
2017-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2017-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-07 delete address 3 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU
2017-05-07 insert address 8 OCKFORD ROAD GODALMING SURREY ENGLAND GU7 1QY
2017-05-07 update registered_address
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 3 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU
2017-01-24 delete index_pages_linkeddomain youtu.be
2017-01-24 delete phone 01483 417710
2017-01-24 delete portfolio_pages_linkeddomain bisleydirect.co.uk
2017-01-24 delete portfolio_pages_linkeddomain eohandbook.com
2017-01-24 delete portfolio_pages_linkeddomain gfoi.org
2017-01-24 delete terms_pages_linkeddomain wordpress.org
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-12 update website_status FlippedRobots => OK
2016-10-02 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-09-19 update website_status OK => FlippedRobots
2016-02-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-22 insert index_pages_linkeddomain hbmdesign.com
2016-01-22 insert phone 01483 417710
2016-01-08 update statutory_documents 12/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-05-14 insert index_pages_linkeddomain t.co
2015-03-01 delete index_pages_linkeddomain t.co
2015-01-07 delete address 3 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2015-01-07 insert address 3 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-29 insert index_pages_linkeddomain t.co
2014-12-16 update statutory_documents 12/12/14 FULL LIST
2014-11-01 delete index_pages_linkeddomain t.co
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
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-08-31 delete source_ip 54.229.105.96
2014-08-31 insert source_ip 185.26.230.131
2014-07-22 update robots_txt_status www.beaucroft.co.uk: 404 => 200
2014-07-22 update robots_txt_status www.beaucroft.com: 404 => 200
2014-05-07 delete address HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF
2014-05-07 insert address 3 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2014-05-07 update registered_address
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-16 update statutory_documents 12/12/13 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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
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 12/12/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-10 update statutory_documents 12/12/11 FULL LIST
2011-06-13 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-13 update statutory_documents 12/12/10 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-14 update statutory_documents 12/12/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FERGUS DUNT / 12/12/2009
2009-10-14 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-15 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-12-12 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-07 update statutory_documents NEW SECRETARY APPOINTED
2002-01-07 update statutory_documents DIRECTOR RESIGNED
2002-01-07 update statutory_documents SECRETARY RESIGNED
2001-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION