SPARES MARINE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-26 delete address Marcombe Road, Torquay, Devon, TQ2 6LL. UK
2022-03-26 delete index_pages_linkeddomain ybw.com
2022-03-26 insert address Bridge Road Kingswear Dartmouth TQ6 0EA UK
2022-03-26 update primary_contact Marcombe Road, Torquay, Devon, TQ2 6LL. UK => Bridge Road Kingswear Dartmouth TQ6 0EA UK
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNNE CHRISTOPHER BENGE / 15/12/2021
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-02 delete about_pages_linkeddomain addthis.com
2021-07-02 delete contact_pages_linkeddomain addthis.com
2021-07-02 delete index_pages_linkeddomain addthis.com
2021-07-02 delete solution_pages_linkeddomain addthis.com
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete phone 242602283
2021-02-02 delete source_ip 172.67.155.104
2021-02-02 delete source_ip 104.27.184.235
2021-02-02 delete source_ip 104.27.185.235
2021-02-02 insert source_ip 172.67.136.197
2021-02-02 insert source_ip 104.21.54.79
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-09-22 insert phone 242602283
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 insert source_ip 172.67.155.104
2020-03-07 insert about_pages_linkeddomain facebook.com
2020-03-07 insert about_pages_linkeddomain instagram.com
2020-03-07 insert about_pages_linkeddomain linkedin.com
2020-03-07 insert about_pages_linkeddomain twitter.com
2020-03-07 insert contact_pages_linkeddomain facebook.com
2020-03-07 insert contact_pages_linkeddomain instagram.com
2020-03-07 insert contact_pages_linkeddomain linkedin.com
2020-03-07 insert contact_pages_linkeddomain twitter.com
2020-03-07 insert solution_pages_linkeddomain facebook.com
2020-03-07 insert solution_pages_linkeddomain instagram.com
2020-03-07 insert solution_pages_linkeddomain linkedin.com
2020-03-07 insert solution_pages_linkeddomain twitter.com
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-02 update website_status FlippedRobots => OK
2019-10-13 update website_status OK => FlippedRobots
2019-10-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MILL
2019-08-14 update website_status FlippedRobots => OK
2019-07-24 update website_status OK => FlippedRobots
2019-04-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-09-30
2019-01-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-07 delete address 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2018-12-07 insert address SOUTHBROOK HOUSE BROOK STREET BISHOPS WALTHAM SOUTHAMPTON ENGLAND SO32 1AX
2018-12-07 update account_ref_day 30 => 31
2018-12-07 update account_ref_month 4 => 12
2018-12-07 update registered_address
2018-11-20 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/12/2018
2018-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2018-11-20 update statutory_documents DIRECTOR APPOINTED MR CHARLES CAMPBELL MILL
2018-11-20 update statutory_documents DIRECTOR APPOINTED MR GLYNNE CHRISTOPHER BENGE
2018-11-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD JEREMY BESSE
2018-11-20 update statutory_documents DIRECTOR APPOINTED MR SIMON SHEEHAN
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAFRONT MARINE GROUP LIMITED
2018-11-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2018
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLA WALKER
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2018-08-22 update website_status FlippedRobots => OK
2018-08-22 delete source_ip 89.16.178.179
2018-08-22 insert source_ip 104.27.184.235
2018-08-22 insert source_ip 104.27.185.235
2018-07-25 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 12 => 4
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-01-31
2017-06-30 delete source_ip 46.43.34.25
2017-06-30 insert source_ip 89.16.178.179
2017-06-08 update statutory_documents PREVEXT FROM 31/12/2016 TO 30/04/2017
2016-12-20 delete source_ip 89.16.184.17
2016-12-20 insert source_ip 46.43.34.25
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-23 delete about_pages_linkeddomain itseeze.co.uk
2016-06-23 delete address 58 The Terrace, Torquay, Devon, TQ1 1DE. UK
2016-06-23 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-23 delete index_pages_linkeddomain itseeze.co.uk
2016-06-23 delete terms_pages_linkeddomain itseeze.co.uk
2016-06-23 insert about_pages_linkeddomain itseeze.com
2016-06-23 insert address Marcombe Road, Torquay, Devon, TQ2 6LL. UK
2016-06-23 insert contact_pages_linkeddomain itseeze.com
2016-06-23 insert index_pages_linkeddomain itseeze.com
2016-06-23 insert terms_pages_linkeddomain itseeze.com
2016-06-23 update primary_contact 58 The Terrace, Torquay, Devon, TQ1 1DE. UK => Marcombe Road, Torquay, Devon, TQ2 6LL. UK
2015-12-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2015-12-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-11-30 update statutory_documents 29/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-05 insert address 58 The Terrace, Torquay, Devon, TQ1 1DE. UK
2015-02-03 delete sales_emails sa..@sparesmarine.co.uk
2015-02-03 delete email sa..@sparesmarine.co.uk
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-31 insert sales_emails sa..@sparesmarine.co.uk
2014-12-31 insert email sa..@sparesmarine.co.uk
2014-12-01 update statutory_documents 29/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-10 update statutory_documents 29/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE WALKER / 29/11/2013
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 29/11/12 FULL LIST
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 12 TOR HILL ROAD TORQUAY DEVON TQ2 5RB ENGLAND
2012-05-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 29/11/11 FULL LIST
2010-12-13 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAILFORCE PARTNERSHIP LIMITED
2010-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION