BAY ATTIC LIMITED - History of Changes


DateDescription
2023-09-18 update website_status FlippedRobots => OK
2023-08-22 update website_status OK => FlippedRobots
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, 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
2023-04-11 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-14 delete phone 01475 278 835
2022-11-14 insert phone 01236 306466
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
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
2022-04-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-12 delete alias The Bay Attic Ltd.
2022-03-12 delete index_pages_linkeddomain bayatticblog.com
2022-03-12 delete index_pages_linkeddomain safebuy.org.uk
2022-03-12 delete index_pages_linkeddomain thebayattic.wordpress.com
2022-03-12 delete index_pages_linkeddomain twitter.com
2022-03-12 delete person Allison Young
2022-03-12 delete source_ip 107.154.148.59
2022-03-12 insert address 4 Blantyre Gardens Cumbernauld G68 9NJ
2022-03-12 insert index_pages_linkeddomain instagram.com
2022-03-12 insert index_pages_linkeddomain shopwired.co.uk
2022-03-12 insert source_ip 54.247.109.89
2021-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-06-18 update person_description Allison Young => Allison Young
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-23 update person_description Allison Young => Allison Young
2021-02-15 update person_description Allison Young => Allison Young
2021-01-15 update person_description Allison Young => Allison Young
2020-09-20 update person_description Allison Young => Allison Young
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
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
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
2019-09-04 update person_description Allison Young => Allison Young
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-08-04 update person_description Allison Young => Allison Young
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-19 update person_description Allison Young => Allison Young
2018-12-11 update person_description Allison Young => Allison Young
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-07-24 delete address 17 Royal Street, Gourock, PA19 1PJ, United Kingdom
2018-07-24 insert address 4, Blantyre Gardens, Blackwood, Cumbernauld. G68 9NJ
2018-07-24 update person_description Allison Young => Allison Young
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
2018-04-19 update person_description Allison Young => Allison Young
2018-03-12 update person_description Allison Young => Allison Young
2018-01-27 update person_description Allison Young => Allison Young
2017-12-19 update person_description Allison Young => Allison Young
2017-11-12 update person_description Allison Young => Allison Young
2017-10-15 update person_description Allison Young => Allison Young
2017-09-01 delete source_ip 94.236.123.204
2017-09-01 insert source_ip 107.154.148.59
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-05-21 update person_description Allison Young => Allison Young
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-21 update person_description Allison Young => Allison Young
2016-10-24 update person_description Allison Young => Allison Young
2016-09-26 update person_description Allison Young => Allison Young
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-08 delete address FLAT 2-1 17 ROYAL STREET GOUROCK RENFREW PA19 1PJ
2016-07-08 insert address 4 BLANTYRE GARDENS CUMBERNAULD GLASGOW SCOTLAND G68 9NJ
2016-07-08 update registered_address
2016-07-03 insert address 4, Blantyre Gardens, Blackwood, Cumbernauld. North Lanarkshire. G68 9NJ
2016-07-03 update person_description Allison Young => Allison Young
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM FLAT 2-1 17 ROYAL STREET GOUROCK RENFREW PA19 1PJ
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
2016-04-30 update person_description Allison Young => Allison Young
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-02 insert person Grace Cameron
2016-04-02 update person_description Allison Young => Allison Young
2016-01-15 update person_description Allison Young => Allison Young
2015-09-09 delete about_pages_linkeddomain thebayattic.wordpress.com
2015-09-09 delete contact_pages_linkeddomain thebayattic.wordpress.com
2015-09-09 delete management_pages_linkeddomain thebayattic.wordpress.com
2015-09-09 delete terms_pages_linkeddomain thebayattic.wordpress.com
2015-09-09 insert about_pages_linkeddomain bayatticblog.com
2015-09-09 insert contact_pages_linkeddomain bayatticblog.com
2015-09-09 insert index_pages_linkeddomain bayatticblog.com
2015-09-09 insert management_pages_linkeddomain bayatticblog.com
2015-09-09 insert terms_pages_linkeddomain bayatticblog.com
2015-09-09 update person_description Allison Young => Allison Young
2015-09-08 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-08 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-31 update statutory_documents 11/07/15 FULL LIST
2015-06-16 update person_description Allison Young => Allison Young
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
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-12 update person_description Allison Young => Allison Young
2014-08-15 update person_description Allison Young => Allison Young
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-21 update statutory_documents 11/07/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POLLOCK / 01/01/2014
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
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-06 delete phone 01475 636 218
2014-03-06 insert phone 01475 278 835
2013-09-17 update statutory_documents DIRECTOR APPOINTED MRS ELAINE MEARNS PO
2013-09-16 update statutory_documents SECRETARY APPOINTED MR DAVID POLLOCK
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE POLLOCK
2013-08-23 update person_description Allison Young => Allison Young
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-23 update statutory_documents 11/07/13 FULL LIST
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
2013-06-21 delete sic_code 2123 - Manufacture of paper stationery
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-22 delete phone +44 1475 659 167
2012-12-22 delete phone 01475 659 167
2012-12-22 insert phone 01475 636 218
2012-11-25 delete person Jennifer Thomson
2012-10-25 update person_description Georgina McMaster Art
2012-10-25 update person_description Jean Feeney Art
2012-10-25 insert person Daniel Campbell
2012-10-25 update person_description Colin Ruffell
2012-10-25 update person_description Judith I Bridgland
2012-07-16 update statutory_documents 11/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 11/07/11 FULL LIST
2010-10-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-31 update statutory_documents 11/07/10 FULL LIST
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 17 ROYAL STREET GOUROCK RENFREWSHIRE PA19 1PJ
2007-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION