CARINE YACHTS - History of Changes


DateDescription
2024-05-27 delete source_ip 35.178.106.222
2024-05-27 insert source_ip 172.67.152.31
2024-05-27 insert source_ip 104.21.64.149
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-07 update num_mort_charges 0 => 1
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069627160001
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-04-07 delete address 864 864 CHRISTCHURCH ROAD BOURNEMOUTH DORSET ENGLAND BH7 6DQ
2023-04-07 insert address 132A SANDBANKS ROAD POOLE ENGLAND BH14 8DA
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-05 delete source_ip 159.65.208.174
2022-11-05 insert source_ip 35.178.106.222
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM 864 864 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DQ ENGLAND
2022-10-05 delete address 60 Panamera Road Poole Dorset BH13 7RE United Kingdom
2022-08-05 delete person Marcus Bellatti
2022-08-05 delete phone +44 (0)7956 155 611
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-06 insert person Charles Shepherd
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-12-04 delete email an..@carineyachts.uk
2021-12-04 delete email pa..@carineyachts.uk
2021-12-04 insert email an..@carineyachts.com
2021-12-04 insert email pa..@carineyachts.com
2021-11-10 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-08-04 update website_status InternalLimits => OK
2021-08-04 delete source_ip 34.249.74.65
2021-08-04 insert source_ip 159.65.208.174
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 10 HIGH STREET POOLE DORSET BH15 1BP
2020-12-07 insert address 864 864 CHRISTCHURCH ROAD BOURNEMOUTH DORSET ENGLAND BH7 6DQ
2020-12-07 update registered_address
2020-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 10 HIGH STREET POOLE DORSET BH15 1BP
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-07 update account_ref_month 12 => 1
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/01/2019
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-02-10 update website_status OK => InternalLimits
2017-12-28 delete address 49 Vinaros 2, 1. Barcelona Spain
2017-12-28 update robots_txt_status www.carineyachts.com: 200 => 404
2017-11-16 update website_status FlippedRobots => OK
2017-11-16 delete source_ip 62.3.66.18
2017-11-16 insert source_ip 34.249.74.65
2017-11-09 update website_status OK => FlippedRobots
2017-10-08 delete source_ip 82.68.123.36
2017-10-08 insert source_ip 62.3.66.18
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-06-29 delete address Read more HUNTER 466 2002 Gibraltar
2017-06-29 update website_status FlippedRobots => OK
2017-06-08 update website_status OK => FlippedRobots
2017-04-28 delete source_ip 88.96.100.197
2017-04-28 insert address Read more HUNTER 466 2002 Gibraltar
2017-04-28 insert source_ip 82.68.123.36
2017-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN NOBLE / 03/02/2017
2016-12-19 update website_status FlippedRobots => OK
2016-11-30 update website_status OK => FlippedRobots
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-09-06 update website_status FlippedRobots => OK
2016-08-19 update website_status OK => FlippedRobots
2016-06-03 delete address Read more COBALT 302 2009 Spain
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete person Moxham Joe
2016-03-18 delete phone 86 2013
2016-03-18 insert address Read more COBALT 302 2009 Spain
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 insert phone 86 2013
2015-12-07 delete person Clarke Ryan
2015-12-07 delete phone +44 (0)79 08 545 524
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-10-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents 15/07/15 FULL LIST
2015-07-24 delete source_ip 5.77.45.242
2015-07-24 insert source_ip 88.96.100.197
2015-07-24 update website_status FlippedRobots => OK
2015-07-04 update website_status OK => FlippedRobots
2015-06-03 update website_status FlippedRobots => OK
2015-05-15 update website_status OK => FlippedRobots
2015-02-14 insert address 49 Vinaros 2, 1. Barcelona Spain
2015-02-14 insert phone +44 (0) 7966 670307
2015-01-13 delete address Read more BOSTON WHALER 370 2014 United Arab Emirates
2014-11-27 insert address Read more BOSTON WHALER 370 2014 United Arab Emirates
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-10-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-26 update website_status FlippedRobots => OK
2014-09-26 insert person Clarke Ryan
2014-09-26 insert phone +358 (400) 872- 468
2014-09-17 update statutory_documents 15/07/14 FULL LIST
2014-08-28 update website_status OK => FlippedRobots
2014-07-18 update website_status FlippedRobots => OK
2014-07-12 update website_status OK => FlippedRobots
2014-01-31 update website_status FlippedRobots => OK
2014-01-20 update website_status OK => FlippedRobots
2013-12-06 update website_status FlippedRobots => OK
2013-12-06 delete about_pages_linkeddomain googleplus.com
2013-12-06 delete about_pages_linkeddomain pinterest.com
2013-12-06 delete address 10 High Street BH15 1BP
2013-12-06 delete address 60 Panorama Road BH13 7RE
2013-12-06 delete contact_pages_linkeddomain googleplus.com
2013-12-06 delete contact_pages_linkeddomain pinterest.com
2013-12-06 delete index_pages_linkeddomain googleplus.com
2013-12-06 delete index_pages_linkeddomain pinterest.com
2013-12-06 delete management_pages_linkeddomain googleplus.com
2013-12-06 delete management_pages_linkeddomain pinterest.com
2013-12-06 delete service_pages_linkeddomain googleplus.com
2013-12-06 delete service_pages_linkeddomain pinterest.com
2013-11-07 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-11-07 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-10-24 update website_status OK => FlippedRobots
2013-10-15 delete address Read more Princess 440 1994 Sweden
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 15/07/13 FULL LIST
2013-09-30 delete address Read more REGAL 2450 2009 Portugal
2013-09-30 insert address Read more Princess 440 1994 Sweden
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-19 insert address Read more REGAL 2450 2009 Portugal
2013-07-04 update website_status ServerDown => OK
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-23 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-08 delete address 2007, Mercruiser, Gas Finland
2013-02-08 delete address NORTHERN MARINE 77ft Long Range Pilot House Trawler, 2003
2013-02-08 insert address 10 High Street BH15 1BP
2013-02-08 insert address 60 Panorama Road BH13 7RE
2013-02-08 insert person Churchill Geoff
2013-02-08 insert person Noble Andrew
2013-02-08 insert phone +34 (626) 753-711
2013-02-08 insert phone +44 (0)78 34 321 265
2013-02-08 insert phone +44 (0)78 86 526 775
2012-11-02 update statutory_documents 15/07/12 FULL LIST
2012-10-25 delete address Polaris Virage Jet Ski, 2005, Poole, United Kingdom
2012-10-25 insert address New Listing: SUNSEEKER Tomahawk 37 MK II, 1992, Marbella, Spain
2012-10-25 delete address 2005, Volvo, Diesel Conwy, United Kingdom
2012-10-25 delete address New Listing: SUNSEEKER Tomahawk 37 MK II, 1992, Marbella, Spain
2012-10-25 insert phone +00 44 (0) 7834 321 265
2012-10-25 insert address Quicksilver 380 XS, 2004, Poole, Dorset United Kingdom
2012-10-25 delete address Quicksilver 380 XS, 2004, Poole, Dorset United Kingdom
2012-10-25 insert address New Listing: Monte Carlo 30 Offshorer Special, 1989, Helsinki, Finland
2012-10-25 delete address New Listing: Monte Carlo 30 Offshorer Special, 1989, Helsinki, Finland
2012-10-25 insert address Ring 21, 1991, Sandbanks, Dorset United Kingdom
2012-10-25 delete address Ring 21, 1991, Sandbanks, Dorset United Kingdom
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-13 update statutory_documents 15/07/11 FULL LIST
2011-11-08 update statutory_documents FIRST GAZETTE
2011-04-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents PREVEXT FROM 31/07/2010 TO 31/12/2010
2011-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-04 update statutory_documents 15/07/10 FULL LIST
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB
2010-11-09 update statutory_documents FIRST GAZETTE
2009-10-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN NOBLE
2009-10-22 update statutory_documents 16/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOXHAM
2009-08-18 update statutory_documents DIRECTOR APPOINTED JOSEPH MOXHAM
2009-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION