NORTH-FORK - 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
2023-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, 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
2023-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents DIRECTOR APPOINTED MRS CHANTELLE GRIFFITHS
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-01-29 delete source_ip 104.27.162.31
2021-01-29 delete source_ip 104.27.163.31
2021-01-29 insert source_ip 104.21.86.75
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 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
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-04 insert source_ip 172.67.216.146
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-14 update statutory_documents CESSATION OF DEREK WILLIAM DENBY AS A PSC
2019-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DENBY
2019-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GRIFFITHS
2019-03-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-03-18 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 50.00
2018-12-10 update website_status FlippedRobots => OK
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-28 update website_status OK => FlippedRobots
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-25 delete source_ip 89.16.178.179
2018-04-25 insert source_ip 104.27.162.31
2018-04-25 insert source_ip 104.27.163.31
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, 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 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-26 delete index_pages_linkeddomain webnetinternational.co.uk
2016-07-26 delete registration_number 5846864
2016-07-26 delete source_ip 79.170.40.170
2016-07-26 insert address Unit 1 Intack Farm Ind Est Longdales Lane Nether Kellet Carnforth LA6 1HB
2016-07-26 insert index_pages_linkeddomain itseeze.com
2016-07-26 insert source_ip 89.16.178.179
2016-07-07 update statutory_documents 14/06/16 FULL LIST
2016-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-30 update statutory_documents 14/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-19 update robots_txt_status www.north-fork.co.uk: 404 => 200
2014-07-02 update statutory_documents SAIL ADDRESS CREATED
2014-07-02 update statutory_documents 14/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-01 update statutory_documents 14/06/13 FULL LIST
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 7487 - Other business activities
2013-06-21 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-11-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 14/06/12 FULL LIST
2011-12-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 14/06/11 FULL LIST
2010-12-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 14/06/10 FULL LIST
2010-01-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-15 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION