YOUR SERVICED OFFICE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 0 => 1
2023-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081009800003
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 1 => 2
2022-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081009800002
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD BACK / 31/05/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RONALD BACK / 31/05/2021
2021-06-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-12 update website_status InternalLimits => OK
2021-02-12 delete source_ip 94.136.40.103
2021-02-12 insert source_ip 92.204.220.51
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-21 update website_status OK => InternalLimits
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
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RONALD BACK
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 6 => 12
2017-04-27 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-03-17 update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-11 update statutory_documents 12/06/16 FULL LIST
2016-06-23 delete person Daisy Reception
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete sic_code 77400 - Leasing of intellectual property and similar products, except copyright works
2015-08-13 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-08-13 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-13 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-30 update statutory_documents 12/06/15 FULL LIST
2014-12-14 delete about_pages_linkeddomain google.com
2014-12-14 delete casestudy_pages_linkeddomain google.com
2014-12-14 delete contact_pages_linkeddomain google.com
2014-12-14 delete index_pages_linkeddomain google.com
2014-12-14 delete management_pages_linkeddomain google.com
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081009800002
2014-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 4AA
2014-07-07 insert address AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-12 update statutory_documents 12/06/14 FULL LIST
2014-06-03 delete address within the Avon Business Centre, 435 Stratford Road, Shirley, Solihull, West Midlands B90 4AA
2014-06-03 delete phone 0844 854 6360
2014-06-03 insert address within the Avon Business Centre, 435 Stratford Road, Shirley, Solihull, B90 4AA
2014-06-03 insert contact_pages_linkeddomain avonbusinesscentre.com
2014-06-03 insert phone 0121 746 3111
2014-06-03 update primary_contact within the Avon Business Centre, 435 Stratford Road, Shirley, Solihull, West Midlands B90 4AA => within the Avon Business Centre, 435 Stratford Road, Shirley, Solihull, B90 4AA
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-12 => 2015-03-31
2013-09-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-10 delete person Daisy Receptionist
2013-08-10 delete source_ip 78.25.228.86
2013-08-10 insert person Daisy Reception
2013-08-10 insert source_ip 94.136.40.103
2013-07-02 insert sic_code 77400 - Leasing of intellectual property and similar products, except copyright works
2013-07-02 update returns_last_madeup_date null => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 update statutory_documents 12/06/13 FULL LIST
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete personal_emails to..@barteak.co.uk
2013-06-19 delete address Avon House 435 Stratford Road, Shirley, Solihull West Midlands B90 4AA
2013-06-19 delete email to..@barteak.co.uk
2013-06-19 delete source_ip 188.39.78.2
2013-06-19 insert index_pages_linkeddomain google.com
2013-06-19 insert source_ip 78.25.228.86
2013-04-05 update website_status ServerDown
2012-10-29 insert phone 0844 854 6360
2012-09-26 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION