AA TAYLOR - History of Changes


DateDescription
2024-05-29 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 3 => 9
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-10-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-06 update statutory_documents ADOPT ARTICLES 02/10/2023
2023-10-02 update statutory_documents DIRECTOR APPOINTED MATTHEW JOHN HARDING
2023-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PET FAMILY GROUP LIMITED
2023-10-02 update statutory_documents CESSATION OF ANDREW HUMPHREY TAYLOR AS A PSC
2023-10-02 update statutory_documents CESSATION OF SUSAN CAROLINE TAYLOR AS A PSC
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR
2023-09-28 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-04-13 delete source_ip 176.58.127.100
2022-04-13 insert source_ip 104.248.170.38
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-07 delete company_previous_name TAYLOR BACK TO WOOD LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-05-07 delete company_previous_name BACK-TO-WOOD LIMITED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2017-12-23 update website_status OK => FlippedRobots
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update website_status FlippedRobots => OK
2017-11-22 delete source_ip 82.223.17.153
2017-11-22 insert source_ip 176.58.127.100
2017-11-15 update website_status OK => FlippedRobots
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-12 update statutory_documents 07/08/15 FULL LIST
2015-05-23 delete address 11 - 13 Shaftesbury Place, Brighton, East Sussex BN1 4QS, UK
2015-05-23 delete index_pages_linkeddomain google.com
2015-05-23 delete index_pages_linkeddomain greenpeace.org.uk
2015-05-23 delete source_ip 217.199.162.114
2015-05-23 insert about_pages_linkeddomain facebook.com
2015-05-23 insert address 11-13 Shafftesbury Place, Brighton, East Sussex BN1 4QS, UK
2015-05-23 insert source_ip 82.223.17.153
2015-05-23 update primary_contact 11 - 13 Shaftesbury Place, Brighton, East Sussex, BN1 4QS, UK => 11-13 Shafftesbury Place, Brighton, East Sussex BN1 4QS, UK
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-15 update statutory_documents 07/08/14 FULL LIST
2014-03-24 insert index_pages_linkeddomain google.com
2014-03-24 insert index_pages_linkeddomain twitter.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-20 update statutory_documents 07/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update website_status ServerDown => OK
2013-06-22 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-22 update website_status ServerDown => FlippedRobotsTxt
2013-04-08 update website_status ServerDown
2013-01-18 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-09-04 update statutory_documents 07/08/12 FULL LIST
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREY TAYLOR / 30/04/2012
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE TAYLOR / 30/04/2012
2012-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE TAYLOR / 30/04/2012
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 07/08/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 07/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREY TAYLOR / 07/08/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE TAYLOR / 07/08/2010
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-01 update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-09 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-17 update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27 update statutory_documents COMPANY NAME CHANGED TAYLOR BACK TO WOOD LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28 update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-04-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1999-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-04-07 update statutory_documents COMPANY NAME CHANGED BACK-TO-WOOD LIMITED CERTIFICATE ISSUED ON 08/04/99
1998-10-07 update statutory_documents RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1997-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/97 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
1997-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents DIRECTOR RESIGNED
1997-11-17 update statutory_documents SECRETARY RESIGNED
1997-11-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION