GOLDEN BOX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-05-07 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 1 => 2
2020-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060091180002
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 update num_mort_outstanding 2 => 1
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060091180001
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-01 update website_status IndexPageFetchError => FlippedRobots
2019-07-02 update website_status OK => IndexPageFetchError
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA PRABHAKAR REDDY DAMSALA
2016-09-18 delete fax 05601 537228
2016-09-18 insert fax 0345 163 5107
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 4 => 5
2016-08-07 update accounts_next_due_date 2017-01-31 => 2017-02-28
2016-08-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-05 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/05/2016
2016-06-27 update statutory_documents 07/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-10 update statutory_documents 07/06/15 FULL LIST
2015-02-20 insert fax 05601 537228
2014-08-27 update website_status FlippedRobots => OK
2014-08-27 delete index_pages_linkeddomain diamondwebsolutions.com
2014-08-27 delete source_ip 213.175.205.137
2014-08-27 insert index_pages_linkeddomain joomforest.com
2014-08-27 insert source_ip 217.199.187.57
2014-08-27 update founded_year null => 2006
2014-08-27 update robots_txt_status www.golden-box.co.uk: 404 => 200
2014-08-07 delete address UNIT 7 - 8 BRINDLEY ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY UNITED KINGDOM CV7 9EP
2014-08-07 insert address UNIT 7 - 8 BRINDLEY ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-31 update website_status Unavailable => FlippedRobots
2014-07-28 update statutory_documents 07/06/14 FULL LIST
2014-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY / 02/09/2013
2014-07-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY / 01/07/2014
2014-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY DAMSALA / 01/07/2014
2013-10-04 update website_status OK => Unavailable
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-07-01 update returns_last_madeup_date 2012-11-24 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-12-22 => 2014-07-05
2013-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMAL THIARA
2013-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060091180002
2013-06-07 update statutory_documents 07/06/13 FULL LIST
2013-05-29 update website_status OK => DNSError
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-16 update statutory_documents DIRECTOR APPOINTED MR RAJA PRABHAKAR REDDY DAMSALA
2013-05-16 update statutory_documents SECRETARY APPOINTED MR RAJA PRABHAKAR REDDY DAMSALA
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAMAL THIARA
2013-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060091180001
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-13 update website_status FailedRobotsTxt => OK
2013-04-13 insert general_emails in..@golden-box.co.uk
2013-04-13 delete source_ip 92.48.124.18
2013-04-13 insert email in..@golden-box.co.uk
2013-04-13 insert source_ip 213.175.205.137
2013-01-09 update website_status FailedRobotsTxt
2013-01-03 update statutory_documents 24/11/12 FULL LIST
2012-10-24 delete email in..@golden-box.co.uk
2012-09-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 24/11/11 FULL LIST
2011-02-07 update statutory_documents 24/11/10 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 24/11/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMAL JEET SINGH THIARA / 31/10/2009
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER SINGH / 31/10/2009
2009-09-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 4 WENTWORTH DRIVE NUNEATON WARWICKSHIRE CV11 6LZ UNITED KINGDOM
2008-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 7-8 BRINDLEY ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP
2008-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 1A STATION STREET EAST, FOLESHILL, COVENTRY WEST MIDLANDS CV6 5FL
2007-12-22 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION