T VAUGHAN - History of Changes


DateDescription
2025-02-24 insert career_emails re..@tvaughan.co.uk
2025-02-24 delete email mi..@tvaughan.co.uk
2025-02-24 delete email to..@tvaughan.co.uk
2025-02-24 delete person Mindaugas Mikaitis
2025-02-24 delete person Tom Morley
2025-02-24 insert email re..@tvaughan.co.uk
2025-01-15 delete person Brian Barron
2025-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES
2024-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-02 delete career_pages_linkeddomain indeed.co.uk
2024-04-02 delete email ad..@tvaughan.co.uk
2024-04-02 delete email co..@tvaughan.co.uk
2024-04-02 delete email ga..@tvaughan.co.uk
2024-04-02 delete person Adam Swinney
2024-04-02 delete person Conner McNamara
2024-04-02 delete person Gavin Whitney
2024-04-02 insert email ge..@tvaughan.co.uk
2024-04-02 insert person Georgina Buck
2024-04-02 insert person Olga Jero
2024-04-02 update person_title Lee Brill: Procurement => Procurement Department
2024-04-02 update person_title Tom Morley: Quantity Surveyor => Senior Quantity Surveyor
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-11-20 delete address 1 Fountain Drive, Dulwich 117 West Hendon Broadway, NW9
2022-11-20 delete address Valentine House, Ilford, IG1 309 Cambridge Heath Road
2022-11-20 delete email jo..@tvaughan.co.uk
2022-11-20 delete email ro..@tvaughan.co.uk
2022-11-20 delete person Joshua Semujju
2022-11-20 delete person Roger Reeder
2022-11-20 insert email co..@tvaughan.co.uk
2022-11-20 insert email mi..@tvaughan.co.uk
2022-11-20 insert email to..@tvaughan.co.uk
2022-11-20 insert person Conner McNamara
2022-11-20 insert person Mindaugas Mikaitis
2022-11-20 insert person Tom Morley
2022-11-20 update person_title Thomas Smith: Quantity Surveyor => Senior Quantity Surveyor
2022-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-08 delete source_ip 195.7.226.155
2022-10-08 insert source_ip 195.7.226.15
2022-08-01 delete email ab..@tvaughan.co.uk
2022-08-01 delete email gr..@tvaughan.co.uk
2022-08-01 delete email k...@tvaughan.co.uk
2022-08-01 delete email k...@tvaughan.co.uk
2022-08-01 delete email le..@tvaughan.co.uk
2022-08-01 delete email sh..@tvaughan.co.uk
2022-08-01 delete person Abdul Salih
2022-08-01 delete person Daniel Carter
2022-08-01 delete person Graeme Cook
2022-08-01 delete person Kevin McBride
2022-08-01 delete person Kevin Robins
2022-08-01 delete person Lee Watson
2022-08-01 insert email ad..@tvaughan.co.uk
2022-08-01 insert email br..@tvaughan.co.uk
2022-08-01 insert email jo..@tvaughan.co.uk
2022-08-01 insert email ro..@tvaughan.co.uk
2022-08-01 insert person Adam Swinney
2022-08-01 insert person Brian Barron
2022-08-01 insert person Joshua Semujju
2022-08-01 insert person Roger Reeder
2022-08-01 insert person Tina Herrington
2022-08-01 update person_title Daniel Cooke: Accounts Manager => Finance; Accounts Manager
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBINS
2022-02-05 delete source_ip 195.7.226.153
2022-02-05 insert source_ip 195.7.226.155
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN WHELAN / 08/01/2022
2021-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 22/12/2021
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 insert coo Eoin Whelan
2021-02-21 insert finance_emails ac..@tvaughan.co.uk
2021-02-21 delete address 1 Fountain Drive, East Dulwich, London
2021-02-21 delete address 117 West Hendon Broadway, Hendon, London
2021-02-21 delete address 28-29 Barnes Hight Street, Barnes, London
2021-02-21 delete address 309 Cambridge Heath Road, Bethnal Green, London
2021-02-21 delete address 395 Eastern Avenue, Gants Hill, London
2021-02-21 delete address 395 Eastern Avenue, Ilford, London
2021-02-21 delete address 485 New Cross Road, Deptford, London
2021-02-21 delete address 53 Dartmouth Road, Forest Hill, London
2021-02-21 delete address 61-63 Great Eastern Street, Shoreditch, London
2021-02-21 delete address Soho House, 40 Greek Street, Soho, London
2021-02-21 delete address Unit 1A, Bridge Road, Southall, London
2021-02-21 delete address World Business Center No. 4, Heathrow, London
2021-02-21 delete email ba..@tvaughan.co.uk
2021-02-21 delete email ge..@tvaughan.co.uk
2021-02-21 delete person Barry Chamberlain
2021-02-21 delete person George Foley
2021-02-21 delete person Shuaib Ahmad
2021-02-21 insert address 1 Fountain Drive, Dulwich 117 West Hendon Broadway, NW9
2021-02-21 insert address 180 Brockley Road Read More 28-29 Barnes High Street
2021-02-21 insert address Valentine House, Ilford, IG1 309 Cambridge Heath Road
2021-02-21 insert email ab..@tvaughan.co.uk
2021-02-21 insert email ac..@tvaughan.co.uk
2021-02-21 insert email ga..@tvaughan.co.uk
2021-02-21 insert email gr..@tvaughan.co.uk
2021-02-21 insert email k...@tvaughan.co.uk
2021-02-21 insert email k...@tvaughan.co.uk
2021-02-21 insert email le..@tvaughan.co.uk
2021-02-21 insert person Abdul Salih
2021-02-21 insert person Daniel Carter
2021-02-21 insert person Gavin Whitney
2021-02-21 insert person Graeme Cook
2021-02-21 insert person Kevin McBride
2021-02-21 insert person Kevin Robins
2021-02-21 insert person Lee Watson
2021-02-21 update person_title Eoin Whelan: Contracts Manager => Operations Director
2021-02-21 update person_title Jolanta Mikaitiene: null => Estimator
2021-02-21 update person_title Thomas Smith: Quantity Surveyor; Assistant => Quantity Surveyor
2021-02-01 update website_status OK => FlippedRobots
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents DIRECTOR APPOINTED MR KEVIN ROBINS
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR EOIN WHELAN
2020-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071206920001
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-28 delete email do..@tvaughan.co.uk
2019-03-28 delete email du..@tvaughan.co.uk
2019-03-28 delete person Donal O'Connell
2019-03-28 delete person Dumitru Gospodinov
2019-03-28 insert address 28-29 Barnes Hight Street, Barnes, London
2019-03-28 insert address 309 Cambridge Heath Road, Bethnal Green, London
2019-03-28 insert address 395 Eastern Avenue, Gants Hill, London
2019-03-28 insert address 485 New Cross Road, Deptford, London
2019-03-28 insert address 53 Dartmouth Road, Forest Hill, London
2019-03-28 insert address 61-63 Great Eastern Street, Shoreditch, London
2019-03-28 insert address Soho House, 40 Greek Street, Soho, London
2019-03-28 insert address World Business Center No. 4, Heathrow, London
2019-03-28 insert email ba..@tvaughan.co.uk
2019-03-28 insert email to..@tvaughan.co.uk
2019-03-28 insert person Barry Chamberlain
2019-03-28 insert person Thomas Smith
2019-01-16 delete address Brondesbury Park, London 1 Fountain Drive, East Dulwich, London
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019
2019-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-25 update website_status FlippedRobots => OK
2018-05-25 delete address 1 Fountain Drive, Dulwich 117 West Hendon Broadway, NW9
2018-05-25 delete address 180 Brockley Road Read More 28-29 Barnes High Street
2018-05-25 delete address Valentine House, Ilford, IG1 309 Cambridge Heath Road
2018-05-25 delete email ca..@tvaughan.co.uk
2018-05-25 delete person Callum McCormac
2018-05-25 insert address 117 West Hendon Broadway, Hendon, London
2018-05-25 insert address 395 Eastern Avenue, Ilford, London
2018-05-25 insert address Brondesbury Park, London 1 Fountain Drive, East Dulwich, London
2018-05-25 insert address Unit 1A, Bridge Road, Southall, London
2018-05-25 insert email sh..@tvaughan.co.uk
2018-05-25 insert person Shuaib Ahmad
2018-04-24 update website_status OK => FlippedRobots
2018-02-26 delete personal_emails d...@tvaughan.co.uk
2018-02-26 delete email d...@tvaughan.co.uk
2018-02-26 delete person Danny Pennell
2018-01-10 delete website_emails ad..@tvaughan.co.uk
2018-01-10 delete address 1 Fountain Drive, Dulwich 117 West Hendon Broadway, NW9 41 Trinity Close, Leytonstone
2018-01-10 delete address Valentine House, Ilford, IG1 World Business Center No. 4, Heathrow 309 Cambridge Heath Road
2018-01-10 delete email ad..@tvaughan.co.uk
2018-01-10 insert address Valentine House, Ilford, IG1 309 Cambridge Heath Road
2018-01-10 insert email do..@tvaughan.co.uk
2018-01-10 insert email es..@tvaughan.co.uk
2018-01-10 insert person Donal O'Connell
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-26 insert personal_emails d...@tvaughan.co.uk
2017-11-26 insert email d...@tvaughan.co.uk
2017-11-26 insert email dr..@tvaughan.co.uk
2017-11-26 insert person Danny Pennell
2017-11-26 insert person Ria Gowers
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-18 insert address 1 Fountain Drive, Dulwich 117 West Hendon Broadway, NW9 41 Trinity Close, Leytonstone
2017-10-18 insert address Valentine House, Ilford, IG1 World Business Center No. 4, Heathrow 309 Cambridge Heath Road
2017-10-18 insert email da..@tvaughan.co.uk
2017-10-18 insert email du..@tvaughan.co.uk
2017-10-18 insert email jo..@tvaughan.co.uk
2017-10-18 insert email le..@tvaughan.co.uk
2017-10-18 insert person Daniel Cooke
2017-10-18 insert person Dumitru Gospodinov
2017-10-18 insert person Jolanta Mikaitiene
2017-10-18 insert person Lee Brill
2017-10-18 update person_description Callum McCormac => Callum McCormac
2017-10-18 update person_description Eoin Whelan => Eoin Whelan
2017-10-18 update person_description George Foley => George Foley
2017-03-03 delete address 395 Eastern Avenue 80 Backchurch Lane 61-63 Great Eastern Street 472 Hackney Road 485 New Cross Road
2017-03-03 delete phone 01708 925256
2017-03-03 insert address 180 Brockley Road Read More 28-29 Barnes High Street
2017-03-03 insert career_pages_linkeddomain indeed.co.uk
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20 delete address 42 DYMOKE ROAD HORNCHURCH ESSEX ENGLAND RM11 1AA
2016-12-20 insert address THOMAND HOUSE BEACON HILL INDUSTRIAL ESTATE, BOTANY WAY PURFLEET ENGLAND RM19 1SR
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update registered_address
2016-11-17 delete address 42 Dymoke Road, Romford RM11 1AA
2016-11-17 insert address Botany Way, Purfleet, RM19 1SR
2016-11-17 insert phone 01708 680421
2016-11-17 update primary_contact 42 Dymoke Road, Romford RM11 1AA => Botany Way, Purfleet, RM19 1SR
2016-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 42 DYMOKE ROAD HORNCHURCH ESSEX RM11 1AA ENGLAND
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ
2016-05-13 insert address 42 DYMOKE ROAD HORNCHURCH ESSEX ENGLAND RM11 1AA
2016-05-13 update registered_address
2016-04-09 delete source_ip 46.51.204.184
2016-04-09 insert source_ip 195.7.226.153
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-28 update statutory_documents 09/01/16 FULL LIST
2016-01-24 update robots_txt_status www.tvaughan.co.uk: 404 => 200
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-30 delete source_ip 54.225.169.78
2015-07-30 insert source_ip 46.51.204.184
2015-07-30 update robots_txt_status www.tvaughan.co.uk: 200 => 404
2015-07-30 update website_status IndexPageFetchError => OK
2015-06-25 update website_status OK => IndexPageFetchError
2015-05-27 delete source_ip 23.23.122.184
2015-05-27 insert source_ip 54.225.169.78
2015-04-27 delete source_ip 54.243.70.214
2015-04-27 insert source_ip 23.23.122.184
2015-04-08 update account_category null => TOTAL EXEMPTION SMALL
2015-03-30 delete source_ip 54.225.206.186
2015-03-30 insert source_ip 54.243.70.214
2015-03-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14
2015-03-02 delete source_ip 50.16.247.197
2015-03-02 insert source_ip 54.225.206.186
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-02 delete source_ip 23.21.215.187
2015-02-02 insert source_ip 50.16.247.197
2015-01-20 update statutory_documents 09/01/15 FULL LIST
2015-01-04 delete source_ip 23.21.234.14
2015-01-04 insert source_ip 23.21.215.187
2014-12-07 delete source_ip 50.19.235.218
2014-12-07 insert source_ip 23.21.234.14
2014-11-09 delete source_ip 54.235.151.26
2014-11-09 insert source_ip 50.19.235.218
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-12 delete source_ip 23.23.170.22
2014-10-12 insert source_ip 54.235.151.26
2014-09-03 delete source_ip 50.19.246.84
2014-09-03 insert source_ip 23.23.170.22
2014-07-29 delete source_ip 23.23.121.64
2014-07-29 insert source_ip 50.19.246.84
2014-07-07 delete source_ip 107.20.206.76
2014-07-07 insert source_ip 23.23.121.64
2014-03-08 delete address 72A OXLOW LANE DAGENHAM ESSEX UNITED KINGDOM RM9 5XJ
2014-03-08 insert address 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-03-08 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-17 update statutory_documents 09/01/14 FULL LIST
2014-01-19 delete source_ip 23.23.131.87
2014-01-19 insert source_ip 107.20.206.76
2014-01-03 delete source_ip 107.20.222.205
2014-01-03 insert source_ip 23.23.131.87
2013-12-20 delete source_ip 184.73.212.128
2013-12-20 delete source_ip 184.73.211.6
2013-12-20 delete source_ip 174.129.35.141
2013-12-20 delete source_ip 50.19.220.67
2013-12-20 delete source_ip 54.204.1.171
2013-12-20 delete source_ip 54.225.245.223
2013-12-20 delete source_ip 54.235.184.84
2013-12-20 delete source_ip 54.243.112.104
2013-12-20 insert source_ip 107.20.222.205
2013-12-06 delete source_ip 184.73.160.229
2013-12-06 delete source_ip 174.129.225.36
2013-12-06 delete source_ip 107.20.187.159
2013-12-06 delete source_ip 107.20.245.78
2013-12-06 delete source_ip 107.22.196.175
2013-12-06 delete source_ip 23.21.166.91
2013-12-06 delete source_ip 54.225.228.203
2013-12-06 insert source_ip 184.73.212.128
2013-12-06 insert source_ip 174.129.35.141
2013-12-06 insert source_ip 50.19.220.67
2013-12-06 insert source_ip 54.204.1.171
2013-12-06 insert source_ip 54.225.245.223
2013-12-06 insert source_ip 54.235.184.84
2013-12-06 insert source_ip 54.243.112.104
2013-11-21 delete source_ip 174.129.230.199
2013-11-21 delete source_ip 23.21.136.36
2013-11-21 delete source_ip 50.19.220.67
2013-11-21 delete source_ip 54.225.208.28
2013-11-21 delete source_ip 54.243.112.104
2013-11-21 delete source_ip 54.243.252.107
2013-11-21 insert portfolio_pages_linkeddomain regal-homes.co.uk
2013-11-21 insert source_ip 184.73.211.6
2013-11-21 insert source_ip 184.73.160.229
2013-11-21 insert source_ip 174.129.225.36
2013-11-21 insert source_ip 107.20.187.159
2013-11-21 insert source_ip 23.21.166.91
2013-11-21 insert source_ip 54.225.228.203
2013-11-07 delete source_ip 184.73.211.6
2013-11-07 delete source_ip 184.73.192.39
2013-11-07 delete source_ip 50.17.218.27
2013-11-07 delete source_ip 54.225.170.60
2013-11-07 delete source_ip 54.243.121.176
2013-11-07 insert source_ip 107.22.196.175
2013-11-07 insert source_ip 23.21.136.36
2013-11-07 insert source_ip 54.225.208.28
2013-11-07 insert source_ip 54.243.112.104
2013-11-07 insert source_ip 54.243.252.107
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 delete source_ip 107.21.237.25
2013-10-31 delete source_ip 23.23.214.121
2013-10-31 delete source_ip 50.19.83.99
2013-10-31 delete source_ip 50.19.213.161
2013-10-31 delete source_ip 54.225.208.28
2013-10-31 insert portfolio_pages_linkeddomain sondconstruction.com
2013-10-31 insert source_ip 184.73.211.6
2013-10-31 insert source_ip 184.73.192.39
2013-10-31 insert source_ip 174.129.230.199
2013-10-31 insert source_ip 50.19.220.67
2013-10-31 insert source_ip 54.225.170.60
2013-10-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-23 delete source_ip 184.73.212.128
2013-10-23 delete source_ip 184.73.160.229
2013-10-23 delete source_ip 107.20.187.159
2013-10-23 delete source_ip 54.225.228.203
2013-10-23 insert source_ip 107.20.245.78
2013-10-23 insert source_ip 107.21.237.25
2013-10-23 insert source_ip 50.19.213.161
2013-10-23 insert source_ip 54.243.121.176
2013-10-16 delete source_ip 107.22.174.168
2013-10-16 delete source_ip 107.22.196.175
2013-10-16 delete source_ip 50.17.185.176
2013-10-16 delete source_ip 50.19.220.67
2013-10-16 delete source_ip 54.225.177.29
2013-10-16 insert source_ip 184.73.160.229
2013-10-16 insert source_ip 107.20.187.159
2013-10-16 insert source_ip 50.19.83.99
2013-10-16 insert source_ip 54.225.208.28
2013-10-16 insert source_ip 54.225.228.203
2013-10-09 delete source_ip 184.73.160.229
2013-10-09 insert source_ip 184.73.212.128
2013-10-09 insert source_ip 107.22.174.168
2013-10-09 insert source_ip 107.22.196.175
2013-10-09 insert source_ip 23.23.214.121
2013-10-09 insert source_ip 50.17.185.176
2013-10-09 insert source_ip 50.17.218.27
2013-10-09 insert source_ip 50.19.220.67
2013-10-09 insert source_ip 54.225.177.29
2013-09-27 delete source_ip 54.225.177.29
2013-09-27 insert source_ip 184.73.160.229
2013-09-19 delete source_ip 174.129.35.141
2013-09-19 insert source_ip 54.225.177.29
2013-09-08 delete source_ip 174.129.230.199
2013-09-08 insert source_ip 174.129.35.141
2013-08-31 delete source_ip 107.20.245.78
2013-08-31 insert source_ip 174.129.230.199
2013-08-24 delete source_ip 184.73.160.229
2013-08-24 insert source_ip 107.20.245.78
2013-08-15 delete source_ip 23.23.214.121
2013-08-15 insert source_ip 184.73.160.229
2013-07-08 delete source_ip 174.129.230.199
2013-07-08 insert source_ip 23.23.214.121
2013-06-25 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-24 delete about_pages_linkeddomain imcreator.com
2013-05-24 delete client_pages_linkeddomain imcreator.com
2013-05-24 delete contact_pages_linkeddomain imcreator.com
2013-05-24 delete index_pages_linkeddomain imcreator.com
2013-05-24 delete portfolio_pages_linkeddomain imcreator.com
2013-05-24 delete source_ip 50.19.213.161
2013-05-24 insert source_ip 174.129.230.199
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-05-17 delete registration_number 7120692
2013-05-17 delete source_ip 85.233.160.101
2013-05-17 delete vat 994684548
2013-05-17 insert alias T Vaughan Limited
2013-05-17 insert index_pages_linkeddomain imcreator.com
2013-05-17 insert source_ip 50.19.213.161
2013-02-06 update statutory_documents 09/01/13 FULL LIST
2013-01-22 update website_status FlippedRobotsTxt
2013-01-20 update website_status ServerDown
2012-11-19 delete email in..@tvaughan.co.uk
2012-11-19 insert email ad..@tvaughan.co.uk
2012-10-25 insert phone 07944438530
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 09/01/12 FULL LIST
2011-10-03 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-13 update statutory_documents 09/01/11 FULL LIST
2011-05-10 update statutory_documents FIRST GAZETTE
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GABRIEL VAUGHAN / 25/03/2010
2010-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2010-01-14 update statutory_documents DIRECTOR APPOINTED THOMAS GABRIEL VAUGHAN
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2010-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION