ADVANCE COURIERS (UK) - History of Changes


DateDescription
2024-04-11 delete about_pages_linkeddomain morganbranding.co.uk
2024-04-11 delete career_pages_linkeddomain morganbranding.co.uk
2024-04-11 delete contact_pages_linkeddomain morganbranding.co.uk
2024-04-11 delete index_pages_linkeddomain morganbranding.co.uk
2024-04-11 delete service_pages_linkeddomain morganbranding.co.uk
2024-04-11 insert about_pages_linkeddomain morgandigital.co.uk
2024-04-11 insert career_pages_linkeddomain morgandigital.co.uk
2024-04-11 insert contact_pages_linkeddomain morgandigital.co.uk
2024-04-11 insert index_pages_linkeddomain morgandigital.co.uk
2024-04-11 insert service_pages_linkeddomain morgandigital.co.uk
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-20 update website_status InternalTimeout => OK
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-06-14 update website_status OK => InternalTimeout
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-14 delete address Unit 24 Three Springs Trading Estate Vincent Road Worcester WR5 1BW
2022-03-14 delete index_pages_linkeddomain advancechilledcouriers.co.uk
2022-03-14 delete index_pages_linkeddomain google.co.uk
2022-03-14 delete index_pages_linkeddomain jmdesignsolutions.com
2022-03-14 delete source_ip 95.172.12.15
2022-03-14 insert index_pages_linkeddomain morganbranding.co.uk
2022-03-14 insert phone 01527 852 111
2022-03-14 insert phone 01952 913 555
2022-03-14 insert source_ip 172.67.214.79
2022-03-14 insert source_ip 104.21.45.129
2022-03-14 update primary_contact Unit 24 Three Springs Trading Estate Vincent Road Worcester WR5 1BW => null
2021-12-07 delete address WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK STARLEY WAY BIRMINGHAM ENGLAND B37 7HB
2021-12-07 insert address OFFICE 2 91 MAIN ROAD MERIDEN WEST MIDLANDS UNITED KINGDOM CV7 7NL
2021-12-07 update registered_address
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEE MARSTON / 09/11/2021
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCE COURIERS HOLDINGS (UK) LIMITED / 09/11/2021
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK STARLEY WAY BIRMINGHAM B37 7HB ENGLAND
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-07 delete address VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL ENGLAND B37 7GN
2020-04-07 insert address WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK STARLEY WAY BIRMINGHAM ENGLAND B37 7HB
2020-04-07 update registered_address
2020-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2020 FROM VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL B37 7GN ENGLAND
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents DIRECTOR APPOINTED MISS RACHEL LEE MARSTON
2018-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEE MARSTON / 31/03/2018
2018-11-29 delete index_pages_linkeddomain plus.google.com
2018-11-29 delete portfolio_pages_linkeddomain plus.google.com
2018-11-29 delete source_ip 31.172.252.42
2018-11-29 delete terms_pages_linkeddomain plus.google.com
2018-11-29 insert index_pages_linkeddomain youtube.com
2018-11-29 insert portfolio_pages_linkeddomain youtube.com
2018-11-29 insert source_ip 95.172.12.15
2018-11-29 insert terms_pages_linkeddomain youtube.com
2018-09-17 delete source_ip 185.23.116.222
2018-09-17 insert source_ip 31.172.252.42
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-07 delete address 4 ARROW VIEW STUDLEY WARWICKSHIRE ENGLAND B80 7FH
2017-08-07 insert address VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL ENGLAND B37 7GN
2017-08-07 update registered_address
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSTON / 31/07/2017
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 4 ARROW VIEW STUDLEY WARWICKSHIRE B80 7FH ENGLAND
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE COURIERS HOLDINGS (UK) LIMITED
2017-07-20 update statutory_documents CESSATION OF JAMES ROBERT JOHNSON AS A PSC
2017-07-07 delete address 1 HILL TOP COTTAGES CLEVELODE MALVERN WORCESTERSHIRE WR13 6PD
2017-07-07 insert address 4 ARROW VIEW STUDLEY WARWICKSHIRE ENGLAND B80 7FH
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-07-07 update registered_address
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1 HILL TOP COTTAGES CLEVELODE MALVERN WORCESTERSHIRE WR13 6PD
2017-06-13 update statutory_documents DIRECTOR APPOINTED MR JOHN MARSTON
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059348950001
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALD SPIERS
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 delete phone (01905) 356125
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-07 update statutory_documents 14/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-08 update website_status InternalTimeout => OK
2014-11-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-11-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-10-07 update statutory_documents 14/09/14 FULL LIST
2014-08-16 update website_status OK => InternalTimeout
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-22 insert general_emails in..@advancecouriers.co.uk
2014-04-22 delete alias Advance Couriers Ltd
2014-04-22 delete contact_pages_linkeddomain addtoany.com
2014-04-22 delete email ad..@btinternet.com
2014-04-22 delete index_pages_linkeddomain addtoany.com
2014-04-22 delete portfolio_pages_linkeddomain addtoany.com
2014-04-22 insert alias Advance Couriers (UK) Ltd
2014-04-22 insert email in..@advancecouriers.co.uk
2014-01-21 delete source_ip 195.8.196.244
2014-01-21 insert source_ip 185.23.116.222
2013-11-12 insert about_pages_linkeddomain advancechilledcouriers.co.uk
2013-11-12 insert contact_pages_linkeddomain advancechilledcouriers.co.uk
2013-11-12 insert index_pages_linkeddomain advancechilledcouriers.co.uk
2013-11-12 insert portfolio_pages_linkeddomain advancechilledcouriers.co.uk
2013-11-12 insert service_pages_linkeddomain advancechilledcouriers.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-25 update statutory_documents 14/09/13 FULL LIST
2013-07-09 delete source_ip 193.189.74.86
2013-07-09 insert source_ip 195.8.196.244
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 6024 - Freight transport by road
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-05-18 delete about_pages_linkeddomain lockerz.com
2013-05-18 delete contact_pages_linkeddomain lockerz.com
2013-05-18 delete index_pages_linkeddomain lockerz.com
2013-05-18 delete portfolio_pages_linkeddomain lockerz.com
2013-05-18 delete service_pages_linkeddomain lockerz.com
2013-03-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-06 update website_status OK
2013-01-07 update website_status ServerDown
2012-12-18 update website_status FlippedRobotsTxt
2012-10-09 update statutory_documents 14/09/12 FULL LIST
2012-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERALD SPIERS / 09/10/2012
2012-04-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents SECRETARY APPOINTED MR GERALD SPIERS
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLES
2011-11-09 update statutory_documents 14/09/11 FULL LIST
2011-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER NOBLES / 01/10/2011
2011-05-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 14/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JOHNSON / 01/11/2009
2009-12-14 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-24 update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-18 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-03-18 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-11-07 update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-25 update statutory_documents DIRECTOR RESIGNED
2006-09-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION