BIGFORK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-06 insert contact_pages_linkeddomain google.com
2024-04-06 insert email ma..@bigfork.co.uk
2023-10-11 delete person Hannah Myers
2023-10-11 insert person Laura Kormanova
2023-09-07 delete sic_code 73110 - Advertising agencies
2023-09-07 insert sic_code 62090 - Other information technology service activities
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-12 delete person Kalene Herrington
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-10-02 delete contact_pages_linkeddomain google.com
2022-10-02 insert email dp..@sopro.io
2022-10-02 insert terms_pages_linkeddomain sopro.io
2022-10-02 update person_description Mark Ellaway => Mark Ellaway
2022-04-21 delete source_ip 185.216.79.103
2022-04-21 insert source_ip 172.67.190.68
2022-04-21 insert source_ip 104.21.92.79
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-03 delete person Abi Murr
2021-12-03 insert person Hannah Myers
2021-12-03 insert person Kalene Herrington
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update website_status InternalTimeout => OK
2021-06-04 delete about_pages_linkeddomain silverstripe.com
2021-06-04 delete address Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk NR5 8BF
2021-06-04 delete contact_pages_linkeddomain silverstripe.com
2021-06-04 delete index_pages_linkeddomain silverstripe.com
2021-06-04 delete source_ip 82.71.157.130
2021-06-04 delete vat 102334276
2021-06-04 insert address Henderson Business Centre, Ivy Road, Norwich, Norfolk NR5 8BF
2021-06-04 insert contact_pages_linkeddomain google.com
2021-06-04 insert person Abi Murr
2021-06-04 insert person Amy Culham
2021-06-04 insert person Colin Richardson
2021-06-04 insert person Kris Coidan
2021-06-04 insert person Loz Calver
2021-06-04 insert source_ip 185.216.79.103
2021-06-04 insert vat GB102334276
2021-06-04 update primary_contact Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk NR5 8BF => Henderson Business Centre, Ivy Road, Norwich, Norfolk NR5 8BF
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-03-08 update website_status OK => InternalTimeout
2020-02-07 update website_status InternalTimeout => OK
2019-12-08 update website_status OK => InternalTimeout
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-08-09 insert address St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS
2019-08-09 insert phone 01223 902219
2019-03-01 update website_status InternalTimeout => OK
2018-12-28 update website_status OK => InternalTimeout
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-08-31 insert address Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk NR5 8BF
2018-07-17 delete alias Bigfork Ltd
2018-07-17 insert terms_pages_linkeddomain youtube.com
2018-05-29 delete address of Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk NR5 8BF
2018-05-29 delete terms_pages_linkeddomain quotes.net
2018-05-29 insert email da..@bigfork.co.uk
2018-05-29 insert terms_pages_linkeddomain aboutads.info
2018-05-29 insert terms_pages_linkeddomain campaignmonitor.com
2018-05-29 insert terms_pages_linkeddomain hotjar.com
2018-05-29 insert terms_pages_linkeddomain ico.org.uk
2018-05-29 insert terms_pages_linkeddomain networkadvertising.org
2018-04-07 insert alias Bigfork Ltd
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-01 update website_status OK => FlippedRobots
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-01 update website_status FlippedRobots => OK
2017-11-25 update website_status OK => FlippedRobots
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-06 insert registration_number 07406189
2017-04-06 insert vat 102334276
2017-02-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-10 insert general_emails he..@bigfork.co.uk
2017-02-10 delete about_pages_linkeddomain instagram.com
2017-02-10 delete about_pages_linkeddomain plus.google.com
2017-02-10 delete address Henderson Business Centre, 51 Ivy Road, Norwich, Norfolk NR5 8BF
2017-02-10 delete casestudy_pages_linkeddomain instagram.com
2017-02-10 delete casestudy_pages_linkeddomain plus.google.com
2017-02-10 delete client_pages_linkeddomain instagram.com
2017-02-10 delete client_pages_linkeddomain plus.google.com
2017-02-10 delete email di..@bigfork.co.uk
2017-02-10 delete index_pages_linkeddomain instagram.com
2017-02-10 delete index_pages_linkeddomain plus.google.com
2017-02-10 insert about_pages_linkeddomain silverstripe.com
2017-02-10 insert casestudy_pages_linkeddomain silverstripe.com
2017-02-10 insert client_pages_linkeddomain silverstripe.com
2017-02-10 insert email he..@bigfork.co.uk
2017-02-10 insert index_pages_linkeddomain silverstripe.com
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-05-20 insert about_pages_linkeddomain instagram.com
2016-05-20 insert casestudy_pages_linkeddomain instagram.com
2016-05-20 insert client_pages_linkeddomain instagram.com
2016-05-20 insert contact_pages_linkeddomain instagram.com
2016-05-20 insert index_pages_linkeddomain instagram.com
2016-01-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2016-01-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-12-16 update statutory_documents 13/10/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-07 delete source_ip 82.71.157.129
2015-08-07 insert source_ip 82.71.157.130
2015-02-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2015-02-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2015-01-14 update statutory_documents 13/10/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-10 delete client Klauke UK
2014-07-10 delete source_ip 88.98.24.220
2014-07-10 insert index_pages_linkeddomain linkedin.com
2014-07-10 insert index_pages_linkeddomain twitter.com
2014-07-10 insert source_ip 82.71.157.129
2014-02-07 delete address HENDERSON BUSINESS CENTRE 51 IVY ROAD NORWICH UNITED KINGDOM NR5 8BF
2014-02-07 insert address HENDERSON BUSINESS CENTRE 51 IVY ROAD NORWICH NR5 8BF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2014-02-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2014-01-08 update statutory_documents 13/10/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-06 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-24 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-13 insert client STM Packaging Group
2013-04-19 delete client Amber Home Improvements
2013-04-19 delete client Eurotek
2013-04-19 delete client International Study Parks
2013-04-19 delete client Little Melton Yogurt
2013-04-19 insert client Abel Homes
2013-04-19 insert client Absolute
2013-04-19 insert client Millenoki
2013-01-14 update statutory_documents 13/10/12 FULL LIST
2012-11-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE HUB ST MARY'S HOUSE DUKE STREET NORWICH NR3 1QA ENGLAND
2011-12-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-10-20 update statutory_documents 13/10/11 FULL LIST
2011-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES RICHARDSON / 28/09/2011
2011-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLAWAY / 28/09/2011
2011-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION