SONIC DRILLING SUPPLIES - History of Changes


DateDescription
2023-07-27 delete source_ip 217.199.187.195
2023-07-27 insert source_ip 100.24.208.97
2023-07-27 update website_status FlippedRobots => OK
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-20 update website_status FailedRobots => FlippedRobots
2023-04-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-28 update website_status FlippedRobots => FailedRobots
2022-11-15 update website_status FailedRobots => FlippedRobots
2022-08-24 update website_status FlippedRobots => FailedRobots
2022-08-01 update website_status FailedRobots => FlippedRobots
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-25 update website_status FlippedRobots => FailedRobots
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 update website_status FailedRobots => FlippedRobots
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-18 update website_status FlippedRobots => FailedRobots
2022-03-29 update website_status OK => FlippedRobots
2022-03-07 delete address THORNHILLS FARM LOVE LANE BETCHTON SANDBACH CHESHIRE ENGLAND CW11 2TT
2022-03-07 insert address MILL HOUSE MACCLESFIELD ROAD RUSHTON SPENCER STAFFORDSHIRE ENGLAND SK11 0QX
2022-03-07 update registered_address
2022-02-23 delete index_pages_linkeddomain h10marketing.co.uk
2022-02-23 delete source_ip 54.246.209.119
2022-02-23 insert fax 01477 500 121
2022-02-23 insert index_pages_linkeddomain withcreative.co.uk
2022-02-23 insert source_ip 217.199.187.195
2022-02-23 update robots_txt_status www.sonic-drill.co.uk: 404 => 200
2022-02-23 update website_status FlippedRobots => OK
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM MILL HOUSE MACCLESFIELD ROAD RUSHTON SPENCER MACCLESFIELD STAFFORDSHIRE SK11 0QX ENGLAND
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM THORNHILLS FARM LOVE LANE BETCHTON SANDBACH CHESHIRE CW11 2TT ENGLAND
2021-12-20 update website_status OK => FlippedRobots
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HORNSBY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-03-25 delete fax 01477 500 121
2019-03-25 delete index_pages_linkeddomain withcreative.co.uk
2019-03-25 delete source_ip 79.170.44.209
2019-03-25 insert index_pages_linkeddomain h10marketing.co.uk
2019-03-25 insert source_ip 54.246.209.119
2019-03-25 update robots_txt_status www.sonic-drill.co.uk: 200 => 404
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LISA HORNSBY / 13/06/2018
2018-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LISA HORNSBY / 14/06/2018
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-26 delete about_pages_linkeddomain withpaul.co.uk
2017-07-26 delete contact_pages_linkeddomain withpaul.co.uk
2017-07-26 delete index_pages_linkeddomain withpaul.co.uk
2017-07-26 delete product_pages_linkeddomain withpaul.co.uk
2017-07-26 insert about_pages_linkeddomain withcreative.co.uk
2017-07-26 insert contact_pages_linkeddomain withcreative.co.uk
2017-07-26 insert index_pages_linkeddomain withcreative.co.uk
2017-07-26 insert product_pages_linkeddomain withcreative.co.uk
2017-04-27 delete address 141 ST JOHN'S ROAD CONGLETON CHESHIRE CW12 2EH
2017-04-27 insert address THORNHILLS FARM LOVE LANE BETCHTON SANDBACH CHESHIRE ENGLAND CW11 2TT
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update registered_address
2017-03-22 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 141 ST JOHN'S ROAD CONGLETON CHESHIRE CW12 2EH
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055212280002
2015-08-12 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-08-12 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-07-31 update statutory_documents 28/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-09-17 update statutory_documents 28/07/14 FULL LIST
2014-05-15 delete index_pages_linkeddomain chistorm.com
2014-05-15 insert address Yew Tree Farm, Newcastle Road, Betchton, Sandbach Cheshire. CW11 4TD
2014-05-15 insert fax 01477 500 121
2014-05-15 insert index_pages_linkeddomain withpaul.co.uk
2014-05-15 insert phone 01477 500 177
2014-05-15 update primary_contact null => Yew Tree Farm, Newcastle Road, Betchton, Sandbach Cheshire. CW11 4TD
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-19 update statutory_documents 28/07/13 FULL LIST
2013-08-06 update website_status FlippedRobotsTxt => OK
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5182 - Wholesale of mining, construction & civil engineering machinery
2013-06-22 insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-05-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-08-28 update statutory_documents 28/07/12 FULL LIST
2012-04-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-02 update statutory_documents 28/07/11 FULL LIST
2011-04-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 28/07/10 FULL LIST
2010-04-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-30 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-22 update statutory_documents DIRECTOR RESIGNED
2006-08-31 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents DIRECTOR RESIGNED
2005-08-17 update statutory_documents SECRETARY RESIGNED
2005-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION