GREENER WAY - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES
2025-03-22 update website_status OK => FlippedRobots
2024-12-17 update website_status OK => IndexPageFetchError
2024-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-07-11 update website_status OK => IndexPageFetchError
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 delete source_ip 89.238.188.126
2021-06-18 insert source_ip 35.214.79.29
2021-06-18 update robots_txt_status www.greener-way.com: 404 => 200
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-25 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-13 update website_status OK => DomainNotFound
2019-05-12 delete alias Greenacre Renewable Energy
2019-05-12 delete index_pages_linkeddomain thedesignhive.co.uk
2019-05-12 delete source_ip 62.89.148.49
2019-05-12 insert source_ip 89.238.188.126
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-19 update statutory_documents 11/04/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-15 delete about_pages_linkeddomain kontrolit.net
2015-07-15 delete contact_pages_linkeddomain kontrolit.net
2015-07-15 delete index_pages_linkeddomain kontrolit.net
2015-07-15 delete terms_pages_linkeddomain kontrolit.net
2015-07-15 insert about_pages_linkeddomain thedesignhive.co.uk
2015-07-15 insert contact_pages_linkeddomain thedesignhive.co.uk
2015-07-15 insert index_pages_linkeddomain thedesignhive.co.uk
2015-07-15 insert terms_pages_linkeddomain thedesignhive.co.uk
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-14 update statutory_documents 11/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address GREENACRE PLACE BRISTOL ROAD HIGHBRIDGE UNITED KINGDOM TA9 4HA
2014-05-07 insert address GREENACRE PLACE BRISTOL ROAD HIGHBRIDGE TA9 4HA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-16 update statutory_documents 11/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 delete general_emails in..@greener-way.co.uk
2014-01-28 delete email in..@greener-way.co.uk
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-13 insert general_emails in..@greener-way.co.uk
2013-07-13 delete source_ip 62.128.158.14
2013-07-13 insert email in..@greener-way.co.uk
2013-07-13 insert index_pages_linkeddomain kontrolit.net
2013-07-13 insert phone 01278 781821
2013-07-13 insert source_ip 62.89.148.49
2013-06-26 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-11 => 2014-01-31
2013-05-10 update statutory_documents 11/04/13 FULL LIST
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 11/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE WHITE / 26/04/2012
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE JOHNSON / 26/04/2012
2011-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION