BORRON SHAW ORRELL - 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
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 11/09/2023
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-07-19 delete source_ip 46.37.173.79
2023-07-19 insert source_ip 45.157.40.185
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 05/06/2023
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-03 insert person Anthony Smith
2022-12-28 insert about_pages_linkeddomain globalnoticeboard.com
2022-12-28 insert contact_pages_linkeddomain globalnoticeboard.com
2022-12-28 insert index_pages_linkeddomain globalnoticeboard.com
2022-12-28 insert terms_pages_linkeddomain globalnoticeboard.com
2022-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066908500002
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-21 delete address 166 Gidlow Lane Springfield Wigan WN6 7EA
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-02 delete address 2 Sefton Road Orrell Wigan WN5 8UP
2021-12-02 delete email or..@borronshaw.co.uk
2021-12-02 delete phone 01695 632 123
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-07-05 insert sales_emails sa..@borronshaw.co.uk
2019-07-05 delete email wi..@borronshaw.co.uk
2019-07-05 insert email sa..@borronshaw.co.uk
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 01/05/2019
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-21 delete about_pages_linkeddomain iam-sold.co.uk
2018-10-21 delete address 166 Gidlow Lane Wigan Lancashire WN6 7EA
2018-10-21 delete alias BORRON SHAW MANAGEMENT LTD
2018-10-21 delete alias Borron Shaw Estate Agents Ltd
2018-10-21 delete contact_pages_linkeddomain iam-sold.co.uk
2018-10-21 delete index_pages_linkeddomain iam-sold.co.uk
2018-10-21 delete person Robert Smith
2018-10-21 delete phone 01695 625 741
2018-10-21 delete phone 01942 205 672
2018-10-21 delete phone 01942 243 168
2018-10-21 delete phone 01942 526 338
2018-10-21 delete phone 01942 526 444
2018-10-21 delete terms_pages_linkeddomain iam-sold.co.uk
2018-10-21 insert address Borron Shaw Estate Agents 63 Market Street Hindley Wigan Lancashire WN2 3AE
2018-10-21 insert email hi..@borronshaw.co.uk
2018-10-21 insert email le..@borronshaw.co.uk
2018-10-21 insert email or..@borronshaw.co.uk
2018-10-21 insert email wi..@borronshaw.co.uk
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 12 => 6
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 => 2019-03-31
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/06/2018
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2017-12-28 delete source_ip 83.170.90.226
2017-12-28 insert source_ip 46.37.173.79
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
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER SMITH
2016-11-25 delete address 161 Park Road Springfield Wigan WN6 7AG
2016-11-25 delete address 161 Park Road Wigan Lancashire WN6 7AG
2016-11-25 insert address 166 Gidlow Lane Springfield Wigan WN6 7EA
2016-11-25 insert address 166 Gidlow Lane Wigan Lancashire WN6 7EA
2016-11-25 update primary_contact 161 Park Road Springfield Wigan WN6 7AG => 166 Gidlow Lane Springfield Wigan WN6 7EA
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-04 delete index_pages_linkeddomain mortgageadvicebureau.com
2016-08-04 insert alias BORRON SHAW MANAGEMENT LTD
2016-08-04 insert alias Borron Shaw Estate Agents Ltd
2016-08-04 insert index_pages_linkeddomain facebook.com
2016-08-04 update robots_txt_status www.borronshaw.co.uk: 200 => 404
2016-06-26 delete address 3 Bed Semi-Detached House - £249,950 Smethurst Road, Billinge
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-20 delete address 3 Bed Semi-Detached House - £149,995 Springfield Road, Springfield
2016-04-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 delete address 4 Bed Detached House - £265,000 Atherton Road, Hindley Green
2016-03-09 insert address 3 Bed Semi-Detached House - £249,950 Smethurst Road, Billinge
2016-02-10 insert address 2 Bed Terraced House - £135,000 Bolton Road, Aspull
2016-02-10 insert address 4 Bed Detached House - £265,000 Atherton Road, Hindley Green
2016-01-12 delete address 3 Bed Detached House - £185,000 Fairman Drive, Hindley
2016-01-12 delete address 3 Bed Semi-Detached House - £230,000 Woods Road, Aspull
2016-01-12 insert address 3 Bed Semi-Detached House - £149,995 Springfield Road, Springfield
2015-10-31 delete address 3 Bed Semi-Detached House - £550 pcm Wigan Road, Aspull
2015-10-31 insert address 3 Bed Detached House - £185,000 Fairman Drive, Hindley
2015-10-31 insert address 3 Bed Semi-Detached House - £230,000 Woods Road, Aspull
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-11 update statutory_documents 08/09/15 FULL LIST
2015-09-04 delete address 3 Bed Semi-Detached House - £199,950 Trafalgar Road, Swinley
2015-09-04 insert address 3 Bed Semi-Detached House - £550 pcm Wigan Road, Aspull
2015-07-10 delete address 3 Bed Semi-Detached House - £209,950 Trafalgar Road, Swinley
2015-07-10 delete address 4 Bed Detached House - £284,950 Newton Road, Billinge
2015-07-10 insert address 3 Bed Semi-Detached House - £199,950 Trafalgar Road, Swinley
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-12 insert address 4 Bed Detached House - £284,950 Newton Road, Billinge
2015-05-15 delete source_ip 31.222.150.186
2015-05-15 insert address 3 Bed Semi-Detached House - £209,950 Trafalgar Road, Swinley
2015-05-15 insert source_ip 83.170.90.226
2015-03-19 delete address 3 Bed Terraced House - £139,995 Barnsley Street, Springfield
2015-03-19 delete address 4 Bed Detached House - £595,000 Upholland Road, Billinge
2015-01-03 delete address 3 Bed Semi-Detached House - £135,000 Richmond Road, Hindley Green
2014-12-05 insert address 3 Bed Semi-Detached House - £135,000 Richmond Road, Hindley Green
2014-10-09 delete address 4 Bed Semi-Detached House - £184,950 Waverley Court, Winstanley
2014-10-09 insert address 4 Bed Semi-Detached House - £850 pcm Upholland Road, Upholland
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-10 update statutory_documents 08/09/14 FULL LIST
2014-08-28 insert address 161 Park Road Springfield Wigan Lancashire WN6 7AG
2014-08-28 insert address 4 Bed Semi-Detached House - £184,950 Waverley Court, Winstanley
2014-08-28 insert address 63 Market Street Hindley Wigan Lancashire WN2 3AE
2014-07-19 delete address 2 Bed Terraced House - £550 pcm Greenslate Road, Billinge
2014-07-19 delete address 3 Bed Detached House - £124,500 Atherton Road, Hindley Green
2014-07-19 delete address 4 Bed Detached House - £285,000 Winstanley Road, Billinge
2014-07-19 insert address 3 Bed Terraced House - £145,000 Barnsley Street, Springfield
2014-06-11 delete address 5 Bed Detached House - £375,000 Birchley Road, Billinge
2014-06-11 delete address 5 Bed Detached House - £895 pcm Glossop Way, Hindley
2014-06-11 insert address 2 Bed Terraced House - £550 pcm Greenslate Road, Billinge
2014-06-11 insert address 3 Bed Detached House - £124,500 Atherton Road, Hindley Green
2014-06-11 insert address 4 Bed Detached House - £285,000 Winstanley Road, Billinge
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-24 insert address 5 Bed Detached House - £375,000 Birchley Road, Billinge
2014-04-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-12 delete address 3 Bed Semi-Detached House - £199,950 College Road, Upholland
2014-01-21 delete address 3 Bed Detached House - £160,000 Taylor Road, Hindley Green
2014-01-21 insert address 3 Bed Semi-Detached House - £199,950 College Road, Upholland
2014-01-21 insert address 4 Bed Detached House - £194,995 Aughton Street, Hindley
2014-01-07 delete address 6 Bed Detached House - £180,000 Castle Hill Road, Hindley
2014-01-07 insert address 3 Bed Detached House - £160,000 Taylor Road, Hindley Green
2013-12-21 delete address 4 Bed Detached House - £187,500 Wigan Road, Westhoughton
2013-12-21 insert address 6 Bed Detached House - £180,000 Castle Hill Road, Hindley
2013-12-05 insert address 4 Bed Detached House - £187,500 Wigan Road, Westhoughton
2013-11-01 delete address 4 Bed Detached House - £325,000 Harper Street, Hindley
2013-10-25 delete address 4 Bed Semi-Detached House - £112,000 Richmond Road, Hindley green
2013-10-25 insert address 4 Bed Detached House - £325,000 Harper Street, Hindley
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-06 delete address 4 Bed Semi-Detached House - £115,000 Richmond Road, Hindley green
2013-10-06 insert address 4 Bed Semi-Detached House - £112,000 Richmond Road, Hindley green
2013-09-18 update statutory_documents 08/09/13 FULL LIST
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 28/08/2013
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-28 insert address 4 Bed Semi-Detached House - £115,000 Richmond Road, Hindley green
2013-08-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-04 delete index_pages_linkeddomain borronshaw.com
2013-07-04 delete source_ip 31.222.150.166
2013-07-04 insert index_pages_linkeddomain azizi.co.uk
2013-07-04 insert source_ip 31.222.150.186
2013-07-04 update robots_txt_status www.borronshaw.co.uk: 404 => 200
2013-07-01 update num_mort_outstanding 1 => 0
2013-07-01 update num_mort_satisfied 0 => 1
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 08/09/12 FULL LIST
2011-11-02 update statutory_documents 08/09/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER SMITH
2010-10-13 update statutory_documents 08/09/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DERRYCK SMITH / 08/09/2010
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-23 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION