ADVENTURE BRITAIN - History of Changes


DateDescription
2023-06-14 update statutory_documents 12/12/22 TREASURY CAPITAL GBP 0
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update num_mort_outstanding 6 => 5
2023-06-07 update num_mort_satisfied 8 => 9
2023-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035291250014
2023-05-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 13 => 14
2023-04-07 update num_mort_outstanding 5 => 6
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250015
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-12-07 insert company_previous_name CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED
2021-12-07 update name CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED => CALL OF THE WILD (DEVELOPMENT) LIMITED
2021-10-19 update statutory_documents COMPANY NAME CHANGED CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED CERTIFICATE ISSUED ON 19/10/21
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2021
2021-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL OF THE WILD (HOLDINGS) LTD
2021-06-16 update statutory_documents CESSATION OF GERAINT LEWIS AS A PSC
2021-06-07 update num_mort_outstanding 13 => 5
2021-06-07 update num_mort_satisfied 0 => 8
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035291250012
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
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
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 25/09/20 TREASURY CAPITAL GBP 5
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2019-11-24 delete about_pages_linkeddomain feefo.com
2019-11-24 delete client_pages_linkeddomain feefo.com
2019-11-24 delete contact_pages_linkeddomain feefo.com
2019-11-24 delete index_pages_linkeddomain feefo.com
2019-11-24 delete management_pages_linkeddomain feefo.com
2019-11-24 delete source_ip 83.223.119.211
2019-11-24 insert source_ip 185.91.65.65
2019-10-25 delete about_pages_linkeddomain instagram.com
2019-10-25 delete client_pages_linkeddomain instagram.com
2019-10-25 delete contact_pages_linkeddomain instagram.com
2019-10-25 delete index_pages_linkeddomain instagram.com
2019-10-25 delete management_pages_linkeddomain instagram.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-17 delete about_pages_linkeddomain plus.google.com
2019-04-17 delete client_pages_linkeddomain plus.google.com
2019-04-17 delete contact_pages_linkeddomain plus.google.com
2019-04-17 delete index_pages_linkeddomain plus.google.com
2019-04-17 delete management_pages_linkeddomain plus.google.com
2019-04-17 insert about_pages_linkeddomain instagram.com
2019-04-17 insert client_pages_linkeddomain instagram.com
2019-04-17 insert contact_pages_linkeddomain instagram.com
2019-04-17 insert index_pages_linkeddomain instagram.com
2019-04-17 insert management_pages_linkeddomain instagram.com
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2018-11-07 update num_mort_charges 11 => 13
2018-11-07 update num_mort_outstanding 11 => 13
2018-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250014
2018-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250013
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents SUB-DIVISION 31/03/17
2018-05-15 update statutory_documents SUBDIVIDED 31/03/2017
2018-05-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-05-10 update statutory_documents ADOPT ARTICLES 31/03/2017
2018-05-03 update statutory_documents 17/03/18 STATEMENT OF CAPITAL GBP 100.0
2018-02-27 insert about_pages_linkeddomain beacons-npa.gov.uk
2018-02-27 insert contact_pages_linkeddomain beacons-npa.gov.uk
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 10 => 11
2017-09-07 update num_mort_outstanding 10 => 11
2017-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250012
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
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
2016-09-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD
2016-04-11 update statutory_documents 17/03/16 FULL LIST
2016-02-10 delete address 83 Church Rd, Seven Sisters, Neath , SA10 9DT UK
2016-02-10 delete address Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, South Wales SA10 9DT
2016-02-10 delete phone 02037 339 248
2016-02-10 insert address Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, GB, SA10 9DT
2016-02-10 insert contact_pages_linkeddomain feefo.com
2016-02-10 insert contact_pages_linkeddomain pentagondesign.com
2016-02-10 insert index_pages_linkeddomain feefo.com
2016-02-10 insert index_pages_linkeddomain pentagondesign.com
2016-02-10 update primary_contact Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, South Wales SA10 9DT => Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, GB, SA10 9DT
2015-12-03 delete phone 02037 332 959
2015-12-03 insert phone 02037 339 248
2015-09-15 delete phone 02037 330 661
2015-09-15 insert phone 02037 332 959
2015-08-18 delete phone 02031 317 314
2015-08-18 insert phone 02037 330 661
2015-07-12 delete phone 02037 330 876
2015-07-12 insert phone 02031 317 314
2015-06-14 delete phone 02037 330 389
2015-06-14 insert phone 02037 330 876
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-16 delete phone 0843 634 5982
2015-05-16 insert phone 02037 330 389
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-15 delete phone 02037 330 389
2015-04-15 insert phone 0843 634 5982
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-20 update statutory_documents 17/03/15 FULL LIST
2015-02-10 delete phone 0843 634 6004
2015-02-10 insert phone 02037 330 389
2015-01-03 delete phone 0843 634 6026
2015-01-03 insert phone 0843 634 6004
2014-11-29 delete phone 0843 634 5982
2014-11-29 insert phone 0843 634 6026
2014-10-31 delete phone 0843 634 6013
2014-10-31 insert phone 0843 634 5982
2014-07-15 delete phone 0843 634 5969
2014-07-15 insert phone 0843 634 6013
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 delete phone 0843 634 5983
2014-06-05 insert phone 0843 634 5969
2014-05-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-24 delete phone 0843 634 6016
2014-04-24 insert phone 0843 634 5983
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-24 delete phone 0843 634 6015
2014-03-24 insert phone 0843 634 6016
2014-03-18 update statutory_documents 17/03/14 FULL LIST
2014-02-12 delete phone 0843 634 6024
2014-02-12 insert phone 0843 634 6015
2014-01-29 delete phone 0843 634 5974
2014-01-29 insert phone 0843 634 6024
2014-01-11 delete phone 0843 634 6012
2014-01-11 insert phone 0843 634 5974
2013-12-26 delete phone 0843 634 5983
2013-12-26 insert phone 0843 634 6012
2013-12-12 delete phone 0843 634 6014
2013-12-12 insert phone 0843 634 5983
2013-11-19 delete phone 0843 634 5974
2013-11-19 insert phone 0843 634 6014
2013-11-03 delete phone 0843 634 6017
2013-11-03 insert phone 0843 634 5974
2013-10-25 delete phone 0843 634 6010
2013-10-25 insert phone 0843 634 6017
2013-10-12 delete about_pages_linkeddomain pentagondesign.co.uk
2013-10-12 delete client_pages_linkeddomain pentagondesign.co.uk
2013-10-12 delete contact_pages_linkeddomain pentagondesign.co.uk
2013-10-12 delete index_pages_linkeddomain pentagondesign.co.uk
2013-10-12 delete management_pages_linkeddomain pentagondesign.co.uk
2013-10-12 insert phone 0843 634 6010
2013-10-07 update num_mort_charges 9 => 10
2013-10-07 update num_mort_outstanding 9 => 10
2013-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250011
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-04-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-16 insert address 83 Church Rd, Seven Sisters, Neath , SA10 9DT UK
2013-04-03 update statutory_documents 17/03/13 FULL LIST
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 17/03/12 FULL LIST
2011-05-09 update statutory_documents 17/03/11 FULL LIST
2011-03-29 update statutory_documents 17/03/10 FULL LIST
2011-03-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents SAIL ADDRESS CREATED
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SOANES / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMAS / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT LEWIS / 18/03/2010
2009-09-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN THOMAS
2008-05-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-19 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-28 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-17 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-05-17 update statutory_documents NC INC ALREADY ADJUSTED 09/04/03
2003-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-17 update statutory_documents £ NC 100/1000 09/04/0
2003-05-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-17 update statutory_documents RE DESIGNED SHARES 09/04/03
2003-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-26 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-06-19 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-09 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09 update statutory_documents RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-01-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1998-03-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-23 update statutory_documents NEW SECRETARY APPOINTED
1998-03-23 update statutory_documents DIRECTOR RESIGNED
1998-03-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION