PIPELINE SERVICE - History of Changes


DateDescription
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOWARD
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-05 delete source_ip 77.72.7.195
2017-03-05 insert source_ip 77.72.4.66
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete address Dumpers Lane Chewton Mendip Somerset BA3 4NG
2016-07-10 insert address Orchard Byre Polsham BA5 1RP
2016-06-08 delete address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG
2016-06-08 insert address ORCHARD BYRE POLSHAM WELLS SOMERSET ENGLAND BA5 1RP
2016-06-08 update registered_address
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS ANSELL / 29/04/2016
2016-03-22 update statutory_documents 18/03/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-08 delete address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET ENGLAND BA3 4NG
2015-06-08 insert address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-06-08 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-05-20 update statutory_documents 18/03/15 FULL LIST
2015-05-14 delete address 26 Bath Road Wells Somerset BA5 3LG
2015-05-14 insert address Dumpers Lane Chewton Mendip Somerset BA3 4NG
2015-05-14 update primary_contact 26 Bath Road Wells Somerset BA5 3LG => Dumpers Lane Chewton Mendip Somerset BA3 4NG
2015-02-07 delete address 26 BATH ROAD WELLS SOMERSET BA5 3LG
2015-02-07 insert address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET ENGLAND BA3 4NG
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 26 BATH ROAD WELLS SOMERSET BA5 3LG
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-09 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-20 delete index_pages_linkeddomain themagdalen.co.uk
2014-04-07 delete address 26 BATH ROAD WELLS SOMERSET UNITED KINGDOM BA5 3LG
2014-04-07 insert address 26 BATH ROAD WELLS SOMERSET BA5 3LG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-21 delete about_pages_linkeddomain platform33.co.uk
2014-03-21 delete index_pages_linkeddomain platform33.co.uk
2014-03-21 insert about_pages_linkeddomain themagdalen.co.uk
2014-03-21 insert index_pages_linkeddomain themagdalen.co.uk
2014-03-19 update statutory_documents 18/03/14 FULL LIST
2014-03-05 insert about_pages_linkeddomain platform33.co.uk
2014-03-05 insert index_pages_linkeddomain platform33.co.uk
2014-02-05 delete about_pages_linkeddomain thepaydaynetwork.co.uk
2014-02-05 delete index_pages_linkeddomain thepaydaynetwork.co.uk
2013-10-10 insert about_pages_linkeddomain thepaydaynetwork.co.uk
2013-10-10 insert index_pages_linkeddomain thepaydaynetwork.co.uk
2013-09-23 delete about_pages_linkeddomain payday-choice.co.uk
2013-09-23 delete index_pages_linkeddomain payday-choice.co.uk
2013-09-03 insert about_pages_linkeddomain payday-choice.co.uk
2013-09-03 insert index_pages_linkeddomain payday-choice.co.uk
2013-08-27 delete about_pages_linkeddomain jubilatoseguros.com.br
2013-08-27 delete index_pages_linkeddomain jubilatoseguros.com.br
2013-08-20 insert about_pages_linkeddomain jubilatoseguros.com.br
2013-08-20 insert index_pages_linkeddomain jubilatoseguros.com.br
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-18 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-05-31 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-28 delete index_pages_linkeddomain dadloans.co.uk
2013-04-28 insert index_pages_linkeddomain auntloans.co.uk
2013-04-14 insert about_pages_linkeddomain dadloans.co.uk
2013-04-14 insert index_pages_linkeddomain dadloans.co.uk
2013-04-03 update statutory_documents 18/03/13 FULL LIST
2013-01-22 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-30 update statutory_documents SAIL ADDRESS CREATED
2012-03-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-30 update statutory_documents 18/03/12 FULL LIST
2011-03-30 update statutory_documents DIRECTOR APPOINTED PAUL MARCUS ANSELL
2011-03-30 update statutory_documents SECRETARY APPOINTED CHARLOTTE HOWARD
2011-03-30 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 26 BATH ROAD WALES SOMERSET BA5 3LG UNITED KINGDOM
2011-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION