FLYING COLOURS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY GLOVER / 23/12/2022
2022-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY GLOVER / 23/12/2022
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GUY GLOVER / 23/12/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-20 update statutory_documents CESSATION OF PETER RENNOLDSON AS A PSC
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-10-30 delete address 4 CROFT COURT ROSS-ON-WYE HEREFORDSHIRE HR9 7AD
2020-10-30 insert address 19 GLOUCESTER ROAD ROSS-ON-WYE ENGLAND HR9 5LQ
2020-10-30 update registered_address
2020-10-09 update website_status MaintenancePage => OK
2020-10-09 delete source_ip 93.174.141.54
2020-10-09 insert index_pages_linkeddomain elegantthemes.com
2020-10-09 insert index_pages_linkeddomain wordpress.org
2020-10-09 insert phone 01989 566 443
2020-10-09 insert source_ip 54.76.40.173
2020-10-09 update robots_txt_status www.flyingcoloursross.co.uk: 404 => 200
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 4 CROFT COURT ROSS-ON-WYE HEREFORDSHIRE HR9 7AD
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GUY GLOVER / 01/11/2018
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RENNOLDSON
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER RENNOLDSON / 02/01/2019
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GUY GLOVER / 02/01/2019
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-12-15 update website_status OK => MaintenancePage
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, 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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-31 update statutory_documents 16/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-18 update statutory_documents 16/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-18 update statutory_documents 16/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-16 => 2013-09-30
2012-12-20 update statutory_documents 16/12/12 FULL LIST
2012-08-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents 16/12/11 FULL LIST
2010-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION