ABACUS SHUTTERS - History of Changes


DateDescription
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-20 delete source_ip 78.129.193.32
2024-03-20 insert source_ip 185.26.150.45
2023-10-10 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-08-01 delete client Hall and Kay Fire Engineering Hall and Kay Fire Engineering, Fire Safety Company
2023-08-01 delete client Rachel McLane, Interior Designer
2023-06-29 insert client Hall and Kay Fire Engineering Hall and Kay Fire Engineering, Fire Safety Company
2023-06-29 insert client Rachel McLane, Interior Designer
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-22 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-06 update founded_year null => 1981
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-14 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-09-16 insert general_emails in..@abacusshutters.co.uk
2021-09-16 delete address Abacus House, Ravens Lodge, Little Warley Hall Lane, Little Warley, Brentwood, Essex CM13 3EU
2021-09-16 delete contact_pages_linkeddomain searchquest.co.uk
2021-09-16 delete fax +44(0)845 644 6251
2021-09-16 delete index_pages_linkeddomain searchquest.co.uk
2021-09-16 delete source_ip 82.145.61.122
2021-09-16 insert address Hole Farm, London Road, Rivenhall, Witham, Essex CM8 3HB
2021-09-16 insert address Hole Farm, London Road, Rivenhall, Witham CM8 3HB
2021-09-16 insert email in..@abacusshutters.co.uk
2021-09-16 insert index_pages_linkeddomain instagram.com
2021-09-16 insert index_pages_linkeddomain linkedin.com
2021-09-16 insert phone +44 (0)7989 600675
2021-09-16 insert source_ip 78.129.193.32
2021-09-16 update founded_year 1981 => null
2021-09-16 update primary_contact Abacus House, Ravens Lodge, Little Warley Hall Lane, Little Warley, Brentwood, Essex, CM13 3EU => Hole Farm, London Road, Rivenhall, Witham, Essex CM8 3HB
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 15/06/2021
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 28/04/2021
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2021
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 28/04/2021
2021-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 28/04/2021
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 28/04/2021
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-17 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-07 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS GROUP HOLDINGS LTD
2019-12-05 update statutory_documents CESSATION OF DAVID JOHN ATKINS AS A PSC
2019-12-05 update statutory_documents CESSATION OF DEBORAH LEE ATKINS AS A PSC
2019-09-21 delete source_ip 217.147.91.90
2019-09-21 insert source_ip 82.145.61.122
2019-08-07 delete address 13 THE AVENUE WITHAM ESSEX CM8 2DN
2019-08-07 insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX UNITED KINGDOM CO4 5NE
2019-08-07 update registered_address
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 19/07/2019
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 13 THE AVENUE WITHAM ESSEX CM8 2DN
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE UNITED KINGDOM
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 03/07/2019
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 03/07/2019
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 03/07/2019
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 03/07/2019
2019-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 03/07/2019
2019-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 03/07/2019
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019
2019-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 17/06/2019
2019-06-11 update statutory_documents SHARE FOR SHARE TRANSFER 25/04/2019
2019-06-08 update statutory_documents ADOPT ARTICLES 01/06/2017
2019-06-08 update statutory_documents SUB-DIVISION 01/06/17
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-22 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 27/07/2018
2018-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 27/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 27/07/2018
2018-07-22 update website_status FlippedRobots => OK
2018-06-12 update website_status OK => FlippedRobots
2018-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LEE ATKINS
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-31 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-23 delete source_ip 217.147.91.96
2017-07-23 insert source_ip 217.147.91.90
2017-06-12 update statutory_documents SAIL ADDRESS CREATED
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR BRYAN EDWARD ATKINS
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 insert sic_code 33110 - Repair of fabricated metal products
2016-07-07 insert sic_code 33190 - Repair of other equipment
2016-07-07 insert sic_code 33200 - Installation of industrial machinery and equipment
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-03 delete source_ip 83.223.125.52
2016-07-03 insert source_ip 217.147.91.96
2016-06-06 update statutory_documents 01/06/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-13 delete index_pages_linkeddomain dhfonlin.org.uk
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-14 delete about_pages_linkeddomain goo.gl
2015-06-14 delete about_pages_linkeddomain wordpress.org
2015-06-14 delete contact_pages_linkeddomain goo.gl
2015-06-14 delete contact_pages_linkeddomain multimap.com
2015-06-14 delete contact_pages_linkeddomain wordpress.org
2015-06-14 delete index_pages_linkeddomain goo.gl
2015-06-14 delete index_pages_linkeddomain wordpress.org
2015-06-14 delete phone +44 (0)7989 600675
2015-06-14 delete source_ip 83.223.103.77
2015-06-14 insert alias Abacus Shutters Ltd
2015-06-14 insert index_pages_linkeddomain dhfonlin.org.uk
2015-06-14 insert source_ip 83.223.125.52
2015-06-02 update statutory_documents 01/06/15 FULL LIST
2015-05-17 insert phone +44 (0)7989 600675
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-14 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-11 delete source_ip 93.91.23.5
2014-06-11 insert source_ip 83.223.103.77
2014-06-02 update statutory_documents SAIL ADDRESS CREATED
2014-06-02 update statutory_documents 01/06/14 FULL LIST
2013-08-29 delete about_pages_linkeddomain google.co.uk
2013-08-29 delete address No.2 Sandown Avenue Dagenham East Essex RM10 8XD
2013-08-29 delete alias Abacus Shutters Ltd
2013-08-29 delete contact_pages_linkeddomain google.co.uk
2013-08-29 delete index_pages_linkeddomain google.co.uk
2013-08-29 insert about_pages_linkeddomain goo.gl
2013-08-29 insert contact_pages_linkeddomain goo.gl
2013-08-29 insert index_pages_linkeddomain goo.gl
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-09 insert address Abacus House, Ravens Lodge, Little Warley Hall Lane, Little Warley, Brentwood, Essex CM13 3EU
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update statutory_documents 01/06/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 21/06/2013
2013-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 21/06/2013
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2012-10-24 delete phone 0845 644 6251
2012-08-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 01/06/12 FULL LIST
2011-07-15 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 01/06/11 FULL LIST
2010-09-15 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-07-14 update statutory_documents 01/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2010
2009-12-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-08 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-04 update statutory_documents £ NC 1/3 01/06/06
2006-07-04 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-06-13 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-11 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents DIRECTOR RESIGNED
2003-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-15 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-18 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-15 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-29 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-10-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION