THORN CYCLES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.31.92.164
2021-01-30 delete source_ip 104.31.93.164
2021-01-30 insert source_ip 104.21.32.58
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 insert source_ip 172.67.184.56
2020-05-14 insert email sa..@sjscycles.com
2020-05-14 insert phone 01278 441521
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-10-07 insert partner_pages_linkeddomain m-gineering.nl
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 insert partner_pages_linkeddomain bike-packing.cn
2019-07-07 insert partner_pages_linkeddomain taobao.com
2019-04-01 delete partner_pages_linkeddomain taobao.com
2019-04-01 delete partner_pages_linkeddomain thebasikal.com
2018-12-18 insert partner_pages_linkeddomain thebasikal.com
2018-12-18 insert phone (+44) 01278 441505
2018-12-18 insert vat 406705370GB
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-07-29 delete source_ip 46.101.68.166
2018-07-29 insert source_ip 104.31.92.164
2018-07-29 insert source_ip 104.31.93.164
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-05 delete source_ip 89.234.34.248
2017-02-05 insert source_ip 46.101.68.166
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THORN / 01/04/2016
2016-03-06 delete about_pages_linkeddomain smartlittleweb.com
2016-03-06 delete contact_pages_linkeddomain smartlittleweb.com
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-16 update statutory_documents 07/12/15 FULL LIST
2015-08-16 delete address 91-93 St John Street, Bridgwater, Somerset, TA6 5HX, England
2015-08-16 delete fax +44 (0) 1278 431107
2015-08-16 delete phone +44 (0) 1278 441505
2015-08-16 delete source_ip 85.233.160.70
2015-08-16 insert index_pages_linkeddomain sjscycles.co.uk
2015-08-16 insert index_pages_linkeddomain smartlittleweb.com
2015-08-16 insert index_pages_linkeddomain thorncyclesforum.co.uk
2015-08-16 insert index_pages_linkeddomain whiteknightmarketing.co.uk
2015-08-16 insert phone 01278 441505
2015-08-16 insert source_ip 89.234.34.248
2015-08-16 update robots_txt_status www.thorncycles.co.uk: 404 => 200
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-10 update statutory_documents 07/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-19 update statutory_documents 07/12/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 07/12/12 FULL LIST
2012-10-24 delete email th..@sjscycles.com
2012-06-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 07/12/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY EDITH THORN / 07/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THORN / 07/12/2011
2011-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY EDITH THORN / 07/12/2011
2011-07-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 07/12/10 FULL LIST
2010-07-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 07/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY EDITH THORN / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THORN / 17/12/2009
2009-07-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-07 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-13 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents S366A DISP HOLDING AGM 05/11/04
2004-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-29 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27 update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-28 update statutory_documents DIRECTOR RESIGNED
2001-02-28 update statutory_documents SECRETARY RESIGNED
2001-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2000-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION