EARLY WOOD TURNERS - History of Changes


DateDescription
2025-04-11 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 01/10/2024
2024-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2024 FROM UNIT 10 OSNORNE MILL OSBORNE STREET OLDHAM OL9 6QQ ENGLAND
2024-09-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-13 update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 02506672 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR PAUL NIGEL ROBERTS ON 13/09/2024
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES
2024-09-04 delete source_ip 77.72.0.122
2024-09-04 insert source_ip 185.199.220.75
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 delete address QUEBEC FARM BANK HEY BOTTOM LANE RIPPONDEN WEST YORKSHIRE HX6 4HF
2022-01-07 insert address UNIT 10 OSNORNE MILL OSBORNE STREET OLDHAM ENGLAND OL9 6QQ
2022-01-07 update registered_address
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM QUEBEC FARM BANK HEY BOTTOM LANE RIPPONDEN WEST YORKSHIRE HX6 4HF
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 29/11/2021
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NIGEL ROBERTS / 29/11/2021
2021-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WILD
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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
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
2020-11-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025066720001
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 6 => 12
2018-07-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2018-06-26 update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-31 delete source_ip 185.116.215.111
2017-07-31 insert source_ip 77.72.0.122
2017-03-10 update website_status MaintenancePage => OK
2017-03-10 delete source_ip 217.199.187.67
2017-03-10 insert source_ip 185.116.215.111
2017-03-10 update robots_txt_status www.earlywoodturners.co.uk: 0 => 200
2016-11-13 update website_status OK => MaintenancePage
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-26 update website_status Unavailable => OK
2016-06-26 update robots_txt_status www.earlywoodturners.co.uk: 200 => 0
2016-06-06 update statutory_documents 09/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-06 update website_status OK => Unavailable
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-08 update statutory_documents 09/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete index_pages_linkeddomain ybsitecenter.com
2014-06-17 delete index_pages_linkeddomain yell.com
2014-06-17 delete phone 0161 870 7262
2014-06-17 delete source_ip 93.184.220.60
2014-06-17 insert address Osborne Mill, Osborne Street, Oldham, Lancs, OL9 6QQ
2014-06-17 insert alias Early Wood Turners
2014-06-17 insert index_pages_linkeddomain magic-roundabout.com
2014-06-17 insert phone 0161 6266 798
2014-06-17 insert source_ip 217.199.187.67
2014-06-17 update name Early Match => Early Wood Turners
2014-06-05 update statutory_documents 09/05/14 FULL LIST
2014-05-03 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-07-01 update returns_next_due_date 2013-06-06 => 2014-06-06
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
2013-06-06 update statutory_documents 09/05/13 FULL LIST
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 09/05/12 FULL LIST
2012-01-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 09/05/11 FULL LIST
2011-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CAROL WILD / 09/05/2011
2011-03-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 09/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL ROBERTS / 09/05/2010
2009-10-08 update statutory_documents 09/05/09 FULL LIST
2009-09-03 update statutory_documents SECRETARY APPOINTED MRS ALISON CAROL WILD
2009-09-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET ROBERTS
2009-08-13 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-03-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 01/10/2007
2008-03-17 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 168 SMITHY BRIDGE ROAD LITTLEBOROUGH ROCHDALE OL15 0DY
2007-07-09 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-23 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-16 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-15 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-25 update statutory_documents NC INC ALREADY ADJUSTED 06/11/03
2003-11-25 update statutory_documents NC INC ALREADY ADJUSTED 06/11/03
2003-11-25 update statutory_documents £ NC 10000/11000 06/11/
2003-11-25 update statutory_documents £ NC 11000/12000 06/11/
2003-05-20 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-15 update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-16 update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-24 update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-18 update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-08 update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1997-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-21 update statutory_documents RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1996-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-28 update statutory_documents RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1995-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-23 update statutory_documents RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1994-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-06 update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-06-21 update statutory_documents £ NC 1000/10000 10/06/94
1994-06-21 update statutory_documents NC INC ALREADY ADJUSTED 10/06/94
1993-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-27 update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1992-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-17 update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1991-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06
1991-06-20 update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1990-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-06-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-06-22 update statutory_documents ALTER MEM AND ARTS 15/06/90
1990-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION