DEEPER BLUE BOOK COVERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-13 delete phone 01253 405 303
2023-10-13 delete source_ip 77.68.124.183
2023-10-13 insert phone 07973 154 506
2023-10-13 insert source_ip 77.68.25.149
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 1A CONSTELLATION HOUSE LOCKHEED COURT AMY JOHNSON WAY BLACKPOOL ENGLAND FY4 2RN
2021-05-07 insert address 12 TRIDENT PARK TRIDENT WAY BLACKBURN ENGLAND BB1 3NU
2021-05-07 update registered_address
2021-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 1A CONSTELLATION HOUSE LOCKHEED COURT AMY JOHNSON WAY BLACKPOOL FY4 2RN ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-07 delete address 1ST FLOOR FLAT 102 PRESTON NEW ROAD BLACKPOOL FY4 4HF
2016-06-07 insert address 1A CONSTELLATION HOUSE LOCKHEED COURT AMY JOHNSON WAY BLACKPOOL ENGLAND FY4 2RN
2016-06-07 update registered_address
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 1ST FLOOR FLAT 102 PRESTON NEW ROAD BLACKPOOL FY4 4HF
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-26 update statutory_documents 19/07/15 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-11-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-10-06 update statutory_documents 19/07/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-04-19 => 2015-09-30
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address CHERRY TREE COTTAGE COMMON ROAD HOPTON NORFOLK ENGLAND IP22 2QU
2013-09-06 insert address 1ST FLOOR FLAT 102 PRESTON NEW ROAD BLACKPOOL FY4 4HF
2013-09-06 update registered_address
2013-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM CHERRY TREE COTTAGE COMMON ROAD HOPTON NORFOLK IP22 2QU ENGLAND
2013-08-12 update statutory_documents DIRECTOR APPOINTED MR EDWARD CHRISTIANO
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRAN GRIEVESON
2013-08-01 insert sic_code 74100 - specialised design activities
2013-08-01 update returns_last_madeup_date null => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-19 update statutory_documents 19/07/13 FULL LIST
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN WILLIAM GEORGE GRIEVESON / 19/07/2013
2013-06-22 update account_ref_month 7 => 12
2012-08-30 update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION