DECISIONS FOR GROWTH - History of Changes


DateDescription
2024-04-07 delete address CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL ENGLAND TW12 1NS
2024-04-07 insert address 2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_last_madeup_date 2023-06-30 => 2023-12-31
2024-04-07 update accounts_next_due_date 2025-03-31 => 2025-09-30
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-03-31 delete phone 07719 105 983
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-06 insert managingdirector Gweneth Rushton
2023-03-06 delete person Gail Medcalf
2023-03-06 update person_title Gweneth Rushton: Partner => Managing Director
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-03-22 delete source_ip 193.189.75.83
2022-03-22 insert source_ip 213.246.108.216
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-12-31 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 03/11/2021
2021-11-12 update statutory_documents CESSATION OF GAIL MEDCALF AS A PSC
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL MEDCALF
2021-09-07 update account_ref_day 31 => 30
2021-09-07 update account_ref_month 12 => 6
2021-09-07 update accounts_next_due_date 2022-09-30 => 2022-03-31
2021-08-31 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/06/2021
2021-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-06-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-07 delete address C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE ENGLAND
2021-04-07 insert address CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL ENGLAND TW12 1NS
2021-04-07 update registered_address
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/06/2016
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 06/04/2016
2021-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021
2021-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE ENGLAND
2021-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 25/02/2021
2021-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/02/2021
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-01-14 delete source_ip 193.189.74.86
2021-01-14 insert source_ip 193.189.75.83
2020-12-31 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-02-24 delete address The Boat House, Sandhills Meadow, Shepperton, TW17 9HY
2020-02-24 delete phone 01932 855315
2020-02-24 insert address Centurion House, London Road, Staines upon Thames, TW18 4AX
2020-02-24 update primary_contact The Boat House, Sandhills Meadow, Shepperton, TW17 9HY => Centurion House, London Road, Staines upon Thames, TW18 4AX
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 20/11/2019
2019-10-17 update website_status OK => FlippedRobots
2019-09-17 update website_status FlippedRobots => OK
2019-09-17 insert personal_emails ca..@decisionsforgrowth.com
2019-09-17 insert email ca..@decisionsforgrowth.com
2019-09-17 insert email ga..@decisionsforgrowth.com
2019-09-17 insert email gw..@decisionsforgrowth.com
2019-09-17 insert email ja..@decisionsforgrowth.com
2019-09-17 insert phone 07719 105983
2019-08-28 update website_status FailedRobots => FlippedRobots
2019-08-13 update website_status FlippedRobots => FailedRobots
2019-07-23 update website_status FailedRobots => FlippedRobots
2019-07-08 update website_status FlippedRobots => FailedRobots
2019-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 25/06/2019
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-06-15 update website_status OK => FlippedRobots
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-11-07 delete address THE BOAT HOUSE STUDIO SANDHILLS MEADOW SHEPPERTON MIDDLESEX ENGLAND TW17 9HY
2018-11-07 insert address C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE ENGLAND
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-11-07 update registered_address
2018-10-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE BOAT HOUSE STUDIO SANDHILLS MEADOW SHEPPERTON MIDDLESEX TW17 9HY ENGLAND
2018-09-10 update website_status FlippedRobots => OK
2018-09-10 delete alias Decisions For Growth Ltd.
2018-09-10 delete terms_pages_linkeddomain google.com
2018-09-10 insert address The Boat House, Sandhills Meadow, Shepperton, TW17 9HY
2018-09-10 insert email gd..@decisionsforgrowth.com
2018-09-10 update primary_contact null => The Boat House, Sandhills Meadow, Shepperton, TW17 9HY
2018-07-29 update website_status FailedRobots => FlippedRobots
2018-05-19 update website_status FlippedRobots => FailedRobots
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-03-30 update website_status FailedRobots => FlippedRobots
2018-02-09 update website_status FlippedRobots => FailedRobots
2017-12-28 update website_status FailedRobots => FlippedRobots
2017-11-15 update website_status FlippedRobots => FailedRobots
2017-10-13 update website_status OK => FlippedRobots
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-02 delete person Alison Barnetson
2017-04-02 delete person Ann Delaney
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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-11 insert founder Gweneth Rushton
2016-09-11 insert person Gweneth Rushton
2016-06-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-13 update statutory_documents 01/05/16 FULL LIST
2016-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENETH RUSHTON / 01/01/2016
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015
2016-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 31/12/2015
2016-03-09 delete address GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD
2016-03-09 insert address THE BOAT HOUSE STUDIO SANDHILLS MEADOW SHEPPERTON MIDDLESEX ENGLAND TW17 9HY
2016-03-09 update registered_address
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD
2015-10-12 insert otherexecutives Carole Bodell
2015-10-12 delete address Ground Floor Locke King House 2 Balfour Road Weybridge, Surrey KT13 8HD
2015-10-12 delete contact_pages_linkeddomain google.co.uk
2015-10-12 delete fax 01932 821141
2015-10-12 delete person Caroline Battson
2015-10-12 update person_title Carole Bodell: null => Associate Director; DFG As an Associate Director
2015-10-12 update person_title Tracey Pearce: null => Candidate Manager
2015-10-12 update primary_contact Ground Floor Locke King House 2 Balfour Road Weybridge, Surrey KT13 8HD => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-14 insert person Carole Bodell
2015-09-14 insert person Tracey Pearce
2015-07-07 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-07-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-06-01 update statutory_documents 01/05/15 FULL LIST
2014-10-29 update statutory_documents ALTER ARTICLES 01/05/2008
2014-10-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-10-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-10-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-16 update statutory_documents ARTICLES OF ASSOCIATION
2014-07-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-16 update statutory_documents 01/05/08 STATEMENT OF CAPITAL GBP 400
2014-06-07 delete address GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 8HD
2014-06-07 insert address GROUND FLOOR, LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-15 update statutory_documents 01/05/14 FULL LIST
2013-11-11 update website_status FlippedRobots => OK
2013-11-11 update robots_txt_status www.decisionsforgrowth.com: 404 => 200
2013-10-31 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-20 update website_status DNSError => OK
2013-07-01 update returns_last_madeup_date 2012-05-01 => 2013-05-04
2013-07-01 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-11 update statutory_documents 04/05/13 FULL LIST
2013-06-02 update website_status OK => DNSError
2013-02-21 update website_status OK
2013-01-06 update website_status ServerDown
2012-12-25 update website_status FlippedRobotsTxt
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 01/05/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERTS
2011-06-20 update statutory_documents 01/05/11 FULL LIST
2010-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM DECISIONS FOR GROWTH GROUND FLOOR, 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD
2010-05-28 update statutory_documents 01/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL MEDCALF / 13/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN MEIRION ROBERTS / 01/05/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWENETH ROBERTS / 01/05/2010
2010-05-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-08-08 update statutory_documents DIRECTOR APPOINTED GLYN MEIRION ROBERTS
2008-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION