KARIBUNI - History of Changes


DateDescription
2024-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES
2024-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2024 FROM 26A BANBURY LANE BYFIELD DAVENTRY NN11 6UX ENGLAND
2024-05-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART SMITH
2023-10-15 delete index_pages_linkeddomain t.co
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY HAWKES TURNBULL / 01/08/2017
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 01/08/2017
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-14 update website_status DomainNotFound => OK
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-02 delete address 118 Cornwallis Road, Rugby, CV22 7SL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-07-07 delete address 118 CORNWALLIS ROAD BILTON RUGBY WARWICKSHIRE CV22 7SL
2018-07-07 insert address 26A BANBURY LANE BYFIELD DAVENTRY ENGLAND NN11 6UX
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update registered_address
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 118 CORNWALLIS ROAD BILTON RUGBY WARWICKSHIRE CV22 7SL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-19 insert index_pages_linkeddomain t.co
2016-11-07 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE SMITH
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-13 delete index_pages_linkeddomain t.co
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
2016-06-30 delete address 26a Banbury Lane · Byfield · NN11 6UX · UK
2016-06-30 delete index_pages_linkeddomain alpinethrills.com
2016-06-30 delete index_pages_linkeddomain aravis-transfers.com
2016-06-30 delete index_pages_linkeddomain chalet-aravis.co.uk
2016-06-30 delete index_pages_linkeddomain hotelaravis.com
2016-06-30 insert address 118 Cornwallis Road, Rugby, CV22 7SL
2016-06-30 insert index_pages_linkeddomain t.co
2016-06-30 insert index_pages_linkeddomain twitter.com
2016-06-30 insert vat 864 6407 04
2016-06-30 update founded_year null => 2003
2016-06-30 update primary_contact 26a Banbury Lane · Byfield · NN11 6UX · UK => 118 Cornwallis Road, Rugby, CV22 7SL
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-23 delete about_pages_linkeddomain ata.org.au
2016-02-23 insert about_pages_linkeddomain bronteboathire.co.uk
2016-01-16 insert about_pages_linkeddomain ata.org.au
2016-01-16 insert contact_pages_linkeddomain kalamazoobeeclub.com
2016-01-16 insert management_pages_linkeddomain thermoceramix.com
2016-01-16 insert management_pages_linkeddomain waterhousechicago.com
2016-01-16 insert terms_pages_linkeddomain cadresconseil.com
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-24 update statutory_documents 24/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-09-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-24 update statutory_documents 24/09/14 FULL LIST
2014-09-14 update robots_txt_status www.karibuni.co.uk: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-10-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-09-26 update statutory_documents 24/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-23 insert sic_code 79120 - Tour operator activities
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-09 update statutory_documents 24/09/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY HAWKES SHIRLEY-SMITH / 01/10/2011
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 24/09/11 FULL LIST
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 24/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARY HAWKES SHIRLEY-SMITH / 24/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 24/09/2010
2010-06-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 24/09/09 FULL LIST
2009-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WEST
2009-07-15 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents DIRECTOR APPOINTED MISS JESSICA MARY HAWKES SHIRLEY-SMITH
2008-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON WEST / 14/10/2008
2008-10-14 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-08 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-20 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-30 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION