PORTERS - History of Changes


DateDescription
2024-04-06 insert general_emails he..@porterswinebar.com
2024-04-06 insert contact_pages_linkeddomain goo.gl
2024-04-06 insert contact_pages_linkeddomain outlook.com
2024-04-06 insert contact_pages_linkeddomain walkup.co
2024-04-06 insert email he..@porterswinebar.com
2024-04-06 insert index_pages_linkeddomain goo.gl
2024-04-06 insert index_pages_linkeddomain outlook.com
2024-04-06 insert index_pages_linkeddomain walkup.co
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
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
2023-09-13 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-11 delete index_pages_linkeddomain prgltd.co.uk
2023-01-11 delete index_pages_linkeddomain tripadvisor.co.uk
2023-01-11 delete index_pages_linkeddomain twitter.com
2023-01-11 delete source_ip 5.134.8.16
2023-01-11 insert alias Porters Wine Bar
2023-01-11 insert index_pages_linkeddomain moorehousehastings.com
2023-01-11 insert index_pages_linkeddomain wiredcreative.co.uk
2023-01-11 insert source_ip 185.199.220.33
2022-12-08 delete source_ip 87.247.244.206
2022-12-08 insert source_ip 5.134.8.16
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
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
2022-06-06 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-07 delete sic_code 56302 - Public houses and bars
2021-12-07 insert sic_code 56101 - Licensed restaurants
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
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
2021-06-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-17 delete index_pages_linkeddomain appaway.eu
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
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
2020-12-08 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-25 insert index_pages_linkeddomain appaway.eu
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 delete alias Porters Wine Bar
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE RENDALL / 28/03/2020
2020-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RENDALL / 28/03/2020
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-21 delete source_ip 188.65.112.140
2019-09-21 insert source_ip 87.247.244.206
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078819630001
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RENDALL / 29/01/2018
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RENDALL / 29/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, 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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-27 update statutory_documents 27/03/16 FULL LIST
2015-10-22 insert index_pages_linkeddomain tripadvisor.co.uk
2015-10-22 insert index_pages_linkeddomain twitter.com
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-20 update statutory_documents 27/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-13 update statutory_documents ADOPT ARTICLES 10/03/2014
2014-06-13 update statutory_documents NC INC ALREADY ADJUSTED 10/03/2014
2014-04-07 update returns_last_madeup_date 2013-12-14 => 2014-03-27
2014-04-07 update returns_next_due_date 2015-01-11 => 2015-04-24
2014-03-27 update statutory_documents 27/03/14 FULL LIST
2014-03-27 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 100
2014-01-07 delete address 56 HIGH STREET HASTINGS EAST SUSSEX UNITED KINGDOM TN34 3EN
2014-01-07 insert address 56 HIGH STREET HASTINGS EAST SUSSEX TN34 3EN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-16 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-14 => 2014-09-30
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-19 insert contact_pages_linkeddomain facebook.com
2013-07-19 insert contact_pages_linkeddomain google.co.uk
2013-06-24 insert sic_code 56302 - Public houses and bars
2013-06-24 update returns_last_madeup_date null => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-02-05 update website_status FlippedRobotsTxt
2013-01-28 update statutory_documents 14/12/12 FULL LIST
2012-10-24 update primary_contact
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 8 GAINSBOROUGH ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 2UL UNITED KINGDOM
2012-02-01 update statutory_documents DIRECTOR APPOINTED MR GEORGE RENDALL
2012-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM FRAMPTON
2011-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION