HAWK PUBLICATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-06 insert address Great Sankey, Penketh & Chapelford - WA5 Hale & Bowdon - WA14 & WA15
2023-10-06 update robots_txt_status www.essentialguide.co.uk: 200 => 524
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 delete phone 0151 268 6127
2021-06-29 delete phone 01925 670 731
2021-06-29 delete phone 01928 739607
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-21 delete source_ip 176.32.230.47
2019-03-21 insert source_ip 79.170.40.4
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-03-16 delete email an..@eg.tubadodesign.com
2018-03-16 insert index_pages_linkeddomain waltonlea.org.uk
2018-03-16 insert index_pages_linkeddomain wixsite.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-05 delete about_pages_linkeddomain living-media.com
2018-01-05 delete contact_pages_linkeddomain living-media.com
2018-01-05 delete index_pages_linkeddomain living-media.com
2018-01-05 delete product_pages_linkeddomain living-media.com
2018-01-05 insert about_pages_linkeddomain tubado.com
2018-01-05 insert about_pages_linkeddomain tubadodesign.com
2018-01-05 insert alias ESSENTIAL GUIDE MAGAZINE LIMITED
2018-01-05 insert contact_pages_linkeddomain tubado.com
2018-01-05 insert contact_pages_linkeddomain tubadodesign.com
2018-01-05 insert email an..@eg.tubadodesign.com
2018-01-05 insert index_pages_linkeddomain tubado.com
2018-01-05 insert index_pages_linkeddomain tubadodesign.com
2018-01-05 insert product_pages_linkeddomain tubado.com
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-21 delete person Jude Hanlon
2016-10-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-16 delete alias Chapelford Village Primary School
2016-08-16 delete index_pages_linkeddomain assuredwep.co.uk
2016-08-16 insert person Jude Hanlon
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents 02/06/16 FULL LIST
2016-05-17 delete source_ip 162.13.200.124
2016-05-17 insert alias Chapelford Village Primary School
2016-05-17 insert index_pages_linkeddomain assuredwep.co.uk
2016-05-17 insert source_ip 176.32.230.47
2016-01-13 delete source_ip 178.79.191.141
2016-01-13 insert source_ip 162.13.200.124
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 delete source_ip 176.58.116.26
2015-08-10 insert source_ip 178.79.191.141
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-13 delete email al..@warringtonva.org.uk
2015-06-13 delete index_pages_linkeddomain addtoany.com
2015-06-13 delete index_pages_linkeddomain openstreetmap.org
2015-06-13 delete index_pages_linkeddomain openweathermap.org
2015-06-13 delete product_pages_linkeddomain addtoany.com
2015-06-13 delete product_pages_linkeddomain openstreetmap.org
2015-06-13 delete product_pages_linkeddomain openweathermap.org
2015-06-13 update founded_year 1923 => null
2015-06-08 update statutory_documents 02/06/15 FULL LIST
2015-01-16 delete contact_pages_linkeddomain addtoany.com
2015-01-16 delete contact_pages_linkeddomain openstreetmap.org
2015-01-16 delete contact_pages_linkeddomain openweathermap.org
2015-01-16 delete email th..@yahoo.co.uk
2015-01-16 insert email al..@warringtonva.org.uk
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-24 delete about_pages_linkeddomain addtoany.com
2014-09-24 insert contact_pages_linkeddomain openstreetmap.org
2014-09-24 insert contact_pages_linkeddomain openweathermap.org
2014-09-24 insert index_pages_linkeddomain openstreetmap.org
2014-09-24 insert index_pages_linkeddomain openweathermap.org
2014-09-24 insert product_pages_linkeddomain openstreetmap.org
2014-09-24 insert product_pages_linkeddomain openweathermap.org
2014-07-12 delete index_pages_linkeddomain warrington.co.uk
2014-07-12 delete index_pages_linkeddomain whichdoor.co.uk
2014-07-12 delete person Early Bird
2014-07-12 delete person Stretton Walking Day
2014-07-12 insert email an..@essentialguidemagazine.co.uk
2014-07-12 insert index_pages_linkeddomain addtoany.com
2014-07-12 insert index_pages_linkeddomain living-media.com
2014-07-12 insert index_pages_linkeddomain wpengine.com
2014-07-12 insert phone 01925 766742
2014-07-07 delete address R10 FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE ENGLAND WA6 7FZ
2014-07-07 insert address R10 FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE WA6 7FZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 02/06/14 FULL LIST
2014-05-29 insert person Stretton Walking Day
2014-04-22 delete source_ip 78.137.113.21
2014-04-22 insert source_ip 176.58.116.26
2014-02-04 delete person Culcheth Victorian Day
2014-02-04 delete person Geoff Settle
2014-02-04 delete person Peel Hall Park
2014-02-04 insert index_pages_linkeddomain warrington.co.uk
2014-02-04 insert person Early Bird
2014-01-21 delete person Lymm Beer
2014-01-07 insert person Lymm Beer
2013-11-18 insert person Culcheth Victorian Day
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-25 delete source_ip 159.253.208.60
2013-10-25 insert source_ip 78.137.113.21
2013-10-11 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-10 delete person Early Bird
2013-07-10 insert person Geoff Settle
2013-07-10 insert person Peel Hall Park
2013-07-01 delete address C3 FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE UNITED KINGDOM WA6 7FZ
2013-07-01 insert address R10 FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE ENGLAND WA6 7FZ
2013-07-01 update registered_address
2013-07-01 update statutory_documents 02/06/13 FULL LIST
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODY ELIZABETH URMSTON / 01/05/2013
2013-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2013 FROM C3 FRODSHAM BUSINESS CENTRE BRIDGE LANE FRODSHAM CHESHIRE WA6 7FZ UNITED KINGDOM
2013-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LAMB / 01/05/2013
2013-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN LAMB / 01/05/2013
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 58120 - Publishing of directories and mailing lists
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-31 insert address 7-10pm. The Village Club, Wigshaw Lane, Culcheth WA3 4LY
2012-10-31 insert person Early Bird
2012-10-31 insert phone 01925 766742
2012-10-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 02/06/12 FULL LIST
2012-01-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6 LANDSCAPE DENE HELSBY FRODSHAM CHESHIRE WA6 9LG UK
2011-06-08 update statutory_documents 02/06/11 FULL LIST
2010-09-10 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-06-18 update statutory_documents 02/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODY ELIZABETH URMSTON / 01/06/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LAMB / 01/06/2010
2010-03-04 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-10 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN LAMB
2009-07-10 update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN LAMB
2009-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID URMSTON
2009-07-10 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION