ALLABOUTTREES - History of Changes


DateDescription
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WATSON / 11/02/2021
2021-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WATSON / 11/02/2021
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, 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
2020-10-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WATSON / 21/10/2019
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-22 update website_status OK => FlippedRobots
2018-12-20 delete source_ip 162.13.176.186
2018-12-20 insert source_ip 88.208.252.130
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, 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
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
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
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-28 update website_status FlippedRobots => FailedRobots
2017-07-09 update website_status OK => FlippedRobots
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
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
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address THE OLD SCHOOL QUARRY LANE BUTTERKNOWLE BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL13 5LN
2016-01-07 insert address THE OLD SCHOOL QUARRY LANE BUTTERKNOWLE BISHOP AUCKLAND COUNTY DURHAM DL13 5LN
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-24 update statutory_documents 01/12/15 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
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-04 delete source_ip 77.68.44.98
2015-07-04 insert source_ip 162.13.176.186
2015-02-07 delete address UNIT B10 DURHAM DALES CENTRE CASTLE GARDENS STANHOPE CO DURHAM DL13 2FJ
2015-02-07 insert address THE OLD SCHOOL QUARRY LANE BUTTERKNOWLE BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL13 5LN
2015-02-07 update registered_address
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT B10 DURHAM DALES CENTRE CASTLE GARDENS STANHOPE CO DURHAM DL13 2FJ
2014-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053016710001
2014-12-10 update statutory_documents 01/12/14 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
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-10 update statutory_documents 01/12/13 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
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-06 update statutory_documents 01/12/12 FULL LIST
2012-07-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 01/12/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 01/12/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 01/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WATSON / 21/12/2009
2009-10-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents DIRECTOR RESIGNED
2007-07-03 update statutory_documents DIRECTOR RESIGNED
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNIT 3 LANGLEY PARK INDUSTRIAL ESTATE WITTON GILBERT DURHAM COUNTY DURHAM DH7 6TX
2006-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents SECRETARY RESIGNED
2005-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-12-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16 update statutory_documents DIRECTOR RESIGNED
2004-12-16 update statutory_documents SECRETARY RESIGNED
2004-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION