CLICKETY BOOKS - History of Changes


DateDescription
2024-04-07 delete source_ip 77.72.4.90
2024-04-07 insert source_ip 185.199.220.66
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-07 update num_mort_outstanding 1 => 0
2020-08-07 update num_mort_satisfied 0 => 1
2020-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077407160001
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-14 insert about_pages_linkeddomain pinterest.com
2020-03-14 insert contact_pages_linkeddomain pinterest.com
2020-03-14 insert index_pages_linkeddomain pinterest.com
2020-03-14 insert terms_pages_linkeddomain pinterest.com
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL COLEMAN
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-07-06 insert about_pages_linkeddomain happydesigner.co.uk
2019-07-06 insert about_pages_linkeddomain lingospeech.co.uk
2019-06-15 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-15 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-05 delete index_pages_linkeddomain channeldigital.co.uk
2019-06-05 delete index_pages_linkeddomain fcbg.org.uk
2019-06-05 delete index_pages_linkeddomain happydesigner.co.uk
2019-06-05 delete index_pages_linkeddomain pacey.org.uk
2019-06-05 delete person Anne Ayre
2019-06-05 delete source_ip 212.113.146.28
2019-06-05 insert index_pages_linkeddomain cognique.co.uk
2019-06-05 insert index_pages_linkeddomain instagram.com
2019-06-05 insert index_pages_linkeddomain linkedin.com
2019-06-05 insert index_pages_linkeddomain youtube.com
2019-06-05 insert source_ip 77.72.4.90
2019-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-07 delete address 20 BISHOPSTON 20 BISHOPSTON MONTACUTE UNITED KINGDOM TA15 6UX
2018-04-07 insert address 20 BISHOPSTON MONTACUTE ENGLAND TA15 6UX
2018-04-07 update registered_address
2018-03-17 delete address Victoria Beacon Place Station Approach Roche, Cornwall PL26 8LG
2018-03-17 delete address Victoria Beacon Place, Roche, Cornwall, United Kingdom, PL26 8LG
2018-03-17 insert address 20 Bishopston, Montacute, TA15 6UX United Kingdom
2018-03-17 insert address Lopen Business Park Lopen, South Petherton Somerset TA13 5JS
2018-03-17 update primary_contact Victoria Beacon Place Station Approach Roche, Cornwall PL26 8LG => Lopen Business Park Lopen, South Petherton Somerset TA13 5JS
2018-03-07 delete address VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL ENGLAND PL26 8LG
2018-03-07 insert address 20 BISHOPSTON 20 BISHOPSTON MONTACUTE UNITED KINGDOM TA15 6UX
2018-03-07 update registered_address
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM PO BOX TA15 6UX 20 BISHOPSTON 20 BISHOPSTON MONTACUTE TA15 6UX UNITED KINGDOM
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG ENGLAND
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-01 delete source_ip 89.145.92.252
2017-04-01 insert source_ip 212.113.146.28
2017-02-01 delete address Newthey Cottage, Lewdown, Okehampton, Devon, United Kingdom, EX20 4QX
2017-02-01 insert address Victoria Beacon Place, Roche, Cornwall, United Kingdom, PL26 8LG
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-07 delete address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX
2016-08-07 insert address VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL ENGLAND PL26 8LG
2016-08-07 update registered_address
2016-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2016 FROM NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX
2016-06-20 insert index_pages_linkeddomain joomag.com
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-09 update person_description Craig Green => Craig Green
2015-12-09 update person_description Dominic Vince => Dominic Vince
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-23 delete person Richard Ayre
2015-08-23 insert index_pages_linkeddomain pacey.org.uk
2015-08-23 insert management_pages_linkeddomain marjon.ac.uk
2015-08-23 update website_status IndexPageFetchError => OK
2015-08-15 update statutory_documents 15/08/15 FULL LIST
2015-07-26 update website_status OK => IndexPageFetchError
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-27 update website_status FlippedRobots => OK
2015-03-08 update website_status Unavailable => FlippedRobots
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-08 update website_status OK => Unavailable
2015-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077407160001
2014-10-20 update statutory_documents DIRECTOR APPOINTED MRS JILL COLEMAN
2014-09-23 delete address Tremough Innovation Centre Tremough Campus Penryn, Cornwall TR10 9TA
2014-09-23 insert address Victoria Beacon Place Station Approach Roche, Cornwall PL26 8LG
2014-09-23 update primary_contact Tremough Innovation Centre Tremough Campus Penryn, Cornwall TR10 9TA => Victoria Beacon Place Station Approach Roche, Cornwall PL26 8LG
2014-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND TESTA
2014-09-07 delete address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON UNITED KINGDOM EX20 4QX
2014-09-07 insert address NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-16 delete about_pages_linkeddomain totsy.typepad.com
2014-08-15 update statutory_documents 15/08/14 FULL LIST
2014-07-11 delete index_pages_linkeddomain edenproject.com
2014-07-11 delete index_pages_linkeddomain youtube.com
2014-07-11 update person_description Sarah-Leigh Wills => Sarah-Leigh Wills
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-28 insert index_pages_linkeddomain edenproject.com
2014-05-28 insert index_pages_linkeddomain youtube.com
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR RAYMOND THOMAS TESTA
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-04-20 delete index_pages_linkeddomain idealhomeshow.co.uk
2014-03-21 insert index_pages_linkeddomain idealhomeshow.co.uk
2014-03-21 update person_description Dr Sally Bates => Dr Sally Bates
2014-02-07 delete index_pages_linkeddomain rspb.org.uk
2014-01-22 insert index_pages_linkeddomain rspb.org.uk
2014-01-08 delete index_pages_linkeddomain chsw.org.uk
2013-12-25 insert index_pages_linkeddomain chsw.org.uk
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-11 update statutory_documents 15/08/13 FULL LIST
2013-09-11 update statutory_documents 22/08/13 STATEMENT OF CAPITAL GBP 337
2013-09-02 update statutory_documents ADOPT ARTICLES 19/08/2013
2013-09-02 update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 337.00
2013-08-22 update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP LEE
2013-07-24 update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 200
2013-07-03 update website_status DNSError => OK
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-15 => 2014-05-31
2013-06-22 insert sic_code 18129 - Printing n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-05-15 update website_status OK => DNSError
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-13 insert about_pages_linkeddomain channeldigital.co.uk
2013-04-13 insert contact_pages_linkeddomain channeldigital.co.uk
2013-04-13 insert index_pages_linkeddomain channeldigital.co.uk
2013-04-13 insert management_pages_linkeddomain channeldigital.co.uk
2013-04-13 insert product_pages_linkeddomain channeldigital.co.uk
2013-04-13 insert terms_pages_linkeddomain channeldigital.co.uk
2013-01-18 update website_status FlippedRobotsTxt
2012-10-25 delete address Unit 7 Okehampton Business Centre Higher Stockley Mead Okehampton EX20 1FJ
2012-10-25 delete phone 01837 658988
2012-10-25 insert address Tremough Innovation Centre Tremough Campus Penryn, Cornwall TR10 9TA
2012-10-25 insert phone 01326 567185
2012-08-24 update statutory_documents 15/08/12 FULL LIST
2011-08-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION