SEARCH4LOCAL - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-07 delete address THONAS WESTCOTT 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT
2023-06-07 insert address 7 CASTLE STREET BRIDGWATER SOMERSET UNITED KINGDOM TA6 3DT
2023-06-07 update registered_address
2023-06-07 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM THONAS WESTCOTT 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA KATE COOK / 18/01/2023
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN COOK / 18/01/2023
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA KATE COOK / 18/01/2023
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067609700001
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-13 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 185.58.213.18
2021-01-29 insert source_ip 3.8.61.208
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-01 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-30 insert about_pages_linkeddomain thomsonlocal.com
2019-11-30 insert contact_pages_linkeddomain thomsonlocal.com
2019-11-30 insert index_pages_linkeddomain thomsonlocal.com
2019-11-30 insert portfolio_pages_linkeddomain thomsonlocal.com
2019-11-30 insert service_pages_linkeddomain thomsonlocal.com
2019-11-30 insert terms_pages_linkeddomain thomsonlocal.com
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-02 delete about_pages_linkeddomain thomsonlocal.com
2019-07-02 delete contact_pages_linkeddomain thomsonlocal.com
2019-07-02 delete index_pages_linkeddomain thomsonlocal.com
2019-07-02 delete portfolio_pages_linkeddomain thomsonlocal.com
2019-07-02 delete service_pages_linkeddomain thomsonlocal.com
2019-07-02 delete terms_pages_linkeddomain thomsonlocal.com
2019-03-02 delete alias Chameleon Bedrooms and Kitchens
2019-03-02 delete index_pages_linkeddomain teapotcreative.co.uk
2019-03-02 delete source_ip 212.38.191.132
2019-03-02 insert address 5 & 6 Bancombe Court, Bancombe Road Trading Estate, Somerton, Somerset, TA11 6SB
2019-03-02 insert index_pages_linkeddomain thomsonlocal.com
2019-03-02 insert source_ip 185.58.213.18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-22 update website_status FlippedRobots => OK
2018-02-22 delete source_ip 83.223.125.37
2018-02-22 insert source_ip 212.38.191.132
2018-02-13 update website_status OK => FlippedRobots
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-07 delete address SANSOM HOUSE BOW STREET LANGPORT SOMERSET TA10 9PR
2017-12-07 insert address THONAS WESTCOTT 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT
2017-12-07 update registered_address
2017-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2017 FROM SANSOM HOUSE BOW STREET LANGPORT SOMERSET TA10 9PR
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-23 insert portfolio_pages_linkeddomain pagesuite.com
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-06 insert about_pages_linkeddomain facebook.com
2016-10-06 insert alias Chameleon Bedrooms and Kitchens
2016-10-06 insert contact_pages_linkeddomain facebook.com
2016-10-06 insert index_pages_linkeddomain facebook.com
2016-10-06 insert terms_pages_linkeddomain facebook.com
2016-09-07 update website_status Disallowed => OK
2016-09-07 delete source_ip 188.65.115.226
2016-09-07 insert source_ip 83.223.125.37
2016-07-10 update website_status FlippedRobots => Disallowed
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-09 update website_status OK => FlippedRobots
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-14 update statutory_documents 28/11/15 FULL LIST
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATE COOK / 01/12/2015
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COOK / 01/12/2015
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-05 update statutory_documents 28/11/14 FULL LIST
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATE HEYWOOD / 14/12/2009
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address SANSOM HOUSE BOW STREET LANGPORT SOMERSET UNITED KINGDOM TA10 9PR
2014-01-07 insert address SANSOM HOUSE BOW STREET LANGPORT SOMERSET TA10 9PR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-02 update statutory_documents 28/11/13 FULL LIST
2013-11-13 delete about_pages_linkeddomain mediatopiaprojects.co.uk
2013-11-13 delete contact_pages_linkeddomain mediatopiaprojects.co.uk
2013-11-13 delete index_pages_linkeddomain mediatopiaprojects.co.uk
2013-11-13 delete product_pages_linkeddomain mediatopiaprojects.co.uk
2013-11-13 delete service_pages_linkeddomain mediatopiaprojects.co.uk
2013-11-13 delete terms_pages_linkeddomain mediatopiaprojects.co.uk
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-11 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 148 HIGH STREET STREET SOMERSET BA16 0NH
2013-06-23 insert address SANSOM HOUSE BOW STREET LANGPORT SOMERSET UNITED KINGDOM TA10 9PR
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2012-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH
2012-11-29 update statutory_documents 28/11/12 FULL LIST
2012-03-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 28/11/11 FULL LIST
2011-04-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 28/11/10 FULL LIST
2010-05-11 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 28/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA KATE HEYWOOD / 01/10/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COOK / 01/10/2009
2008-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION