TORBAY CAR HOSPITAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 08/01/2020
2020-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 08/01/2020
2020-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 08/01/2020
2020-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 08/01/2020
2020-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 08/01/2020
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 08/01/2020
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 08/01/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYE DANIEL / 17/12/2019
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYE DANIEL / 17/12/2019
2019-09-13 delete index_pages_linkeddomain yell.com
2019-09-13 delete source_ip 100.24.208.97
2019-09-13 delete source_ip 35.172.94.1
2019-09-13 insert source_ip 185.53.59.6
2019-09-13 update robots_txt_status www.torbaycarhospital.co.uk: 200 => 404
2019-04-11 update website_status OK => FlippedRobots
2019-02-05 delete about_pages_linkeddomain aboutcookies.org
2019-02-05 delete index_pages_linkeddomain aboutcookies.org
2019-02-05 delete source_ip 34.224.237.194
2019-02-05 delete source_ip 54.156.22.237
2019-02-05 insert source_ip 100.24.208.97
2019-02-05 insert source_ip 35.172.94.1
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 26/09/2018
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 26/09/2018
2018-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 26/09/2018
2018-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD DANIEL / 26/09/2018
2018-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY JANE DANIEL / 26/09/2018
2018-08-23 delete source_ip 34.199.162.162
2018-08-23 delete source_ip 34.202.90.224
2018-08-23 delete source_ip 34.231.159.59
2018-08-23 delete source_ip 52.87.3.237
2018-08-23 insert source_ip 34.224.237.194
2018-08-23 insert source_ip 54.156.22.237
2018-04-14 delete source_ip 34.203.45.99
2018-04-14 insert source_ip 34.199.162.162
2018-04-14 insert source_ip 34.231.159.59
2018-02-23 update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 101
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-08 delete contact_pages_linkeddomain aboutcookies.org
2017-10-30 delete source_ip 54.174.24.91
2017-10-30 insert source_ip 34.203.45.99
2017-09-23 delete source_ip 34.197.131.54
2017-09-23 delete source_ip 52.2.67.7
2017-09-23 delete source_ip 54.165.209.98
2017-09-23 insert source_ip 34.202.90.224
2017-09-23 insert source_ip 52.87.3.237
2017-09-23 insert source_ip 54.174.24.91
2017-07-29 delete source_ip 52.203.99.194
2017-07-29 delete source_ip 54.174.184.255
2017-07-29 insert source_ip 52.2.67.7
2017-07-29 insert source_ip 54.165.209.98
2017-06-25 delete source_ip 34.192.41.225
2017-06-25 delete source_ip 52.2.242.235
2017-06-25 delete source_ip 52.87.103.124
2017-06-25 insert source_ip 34.197.131.54
2017-06-25 insert source_ip 52.203.99.194
2017-06-25 insert source_ip 54.174.184.255
2017-05-11 insert about_pages_linkeddomain aboutcookies.org
2017-05-11 insert contact_pages_linkeddomain aboutcookies.org
2017-03-07 delete about_pages_linkeddomain aboutcookies.org
2017-03-07 delete contact_pages_linkeddomain aboutcookies.org
2017-03-07 delete source_ip 52.201.101.188
2017-03-07 delete source_ip 52.207.60.110
2017-03-07 delete source_ip 54.175.190.253
2017-03-07 insert source_ip 34.192.41.225
2017-03-07 insert source_ip 52.2.242.235
2017-03-07 insert source_ip 52.87.103.124
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-18 delete source_ip 52.206.114.67
2017-01-18 delete source_ip 54.164.21.15
2017-01-18 insert source_ip 52.201.101.188
2017-01-18 insert source_ip 52.207.60.110
2017-01-18 insert source_ip 54.175.190.253
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 delete source_ip 52.20.182.159
2016-11-22 delete source_ip 52.45.72.90
2016-11-22 insert source_ip 52.206.114.67
2016-11-22 insert source_ip 54.164.21.15
2016-10-25 delete source_ip 52.1.75.178
2016-10-25 delete source_ip 52.21.42.229
2016-10-25 delete source_ip 52.202.208.100
2016-10-25 insert source_ip 52.45.72.90
2016-08-10 delete source_ip 52.202.143.222
2016-08-10 delete source_ip 52.203.8.238
2016-08-10 delete source_ip 54.174.190.128
2016-08-10 insert source_ip 52.1.75.178
2016-08-10 insert source_ip 52.20.182.159
2016-08-10 insert source_ip 52.202.208.100
2016-06-25 delete index_pages_linkeddomain ybsitecenter.com
2016-06-25 delete source_ip 93.184.220.60
2016-06-25 insert index_pages_linkeddomain aboutcookies.org
2016-06-25 insert index_pages_linkeddomain multiscreensite.com
2016-06-25 insert source_ip 52.21.42.229
2016-06-25 insert source_ip 52.202.143.222
2016-06-25 insert source_ip 52.203.8.238
2016-06-25 insert source_ip 54.174.190.128
2016-02-12 delete address UNIT 9 LUMMATON QUARRY HAPPAWAY ROAD TORQUAY DEVON ENGLAND TQ2 8ES
2016-02-12 insert address UNIT 9 LUMMATON QUARRY HAPPAWAY ROAD TORQUAY DEVON TQ2 8ES
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-12 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-28 update statutory_documents 09/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-04 delete contact_pages_linkeddomain addthis.com
2015-06-04 delete index_pages_linkeddomain addthis.com
2015-05-08 delete address 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2015-05-08 insert address UNIT 9 LUMMATON QUARRY HAPPAWAY ROAD TORQUAY DEVON ENGLAND TQ2 8ES
2015-05-08 update registered_address
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-20 update statutory_documents 09/12/14 FULL LIST
2014-11-24 insert contact_pages_linkeddomain addthis.com
2014-11-24 insert index_pages_linkeddomain addthis.com
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 40 BARTON AVENUE PAIGNTON DEVON ENGLAND TQ3 3JQ
2014-03-08 insert address 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-03-08 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-02-19 update statutory_documents DIRECTOR APPOINTED MR KYE DANIEL
2014-02-19 update statutory_documents 09/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-25 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-06 update statutory_documents 09/12/12 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 09/12/11 FULL LIST
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 09/12/10 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 19 NORTH STREET ASHBURTON DEVON TQ13 7QH
2009-12-14 update statutory_documents 09/12/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD DANIEL / 02/10/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE DANIEL / 02/10/2009
2009-08-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM ROCK HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD
2009-02-06 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-18 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 59 BENEDICTS ROAD, LIVERTON NEWTON ABBOT DEVON TQ12 6JL
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SUITE 1 BRENDON HOUSE SIGFORD RD SILVERTON ROAD MATFORD PARK EXETER DEVON EX2 8NL
2006-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-12-15 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 61 ABBEY ROAD TORQUAY DEVON TQ2 5NN
2006-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-21 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents DIRECTOR RESIGNED
2004-01-26 update statutory_documents SECRETARY RESIGNED
2003-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION