ACCORD PR LIMITED - 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
2023-09-24 delete about_pages_linkeddomain t.co
2023-09-24 delete contact_pages_linkeddomain t.co
2023-09-24 delete index_pages_linkeddomain t.co
2023-09-24 delete service_pages_linkeddomain t.co
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH 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
2023-02-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 delete address C/O DE LONGA & COMPANY LON PARCWR BUSINESS PARK FFORDD CELYN RUTHIN WALES LL15 1NJ
2021-06-07 insert address C/O SALISBURY & COMPANY IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE WALES LL17 0RN
2021-06-07 update registered_address
2021-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM C/O DE LONGA & COMPANY LON PARCWR BUSINESS PARK FFORDD CELYN RUTHIN LL15 1NJ WALES
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 08/02/2021
2020-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 30/10/2020
2020-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 30/10/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-01 insert about_pages_linkeddomain studiopress.com
2020-07-01 insert about_pages_linkeddomain wordpress.org
2020-07-01 insert contact_pages_linkeddomain studiopress.com
2020-07-01 insert contact_pages_linkeddomain wordpress.org
2020-07-01 insert index_pages_linkeddomain studiopress.com
2020-07-01 insert index_pages_linkeddomain wordpress.org
2020-07-01 insert service_pages_linkeddomain studiopress.com
2020-07-01 insert service_pages_linkeddomain wordpress.org
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-04-01 delete source_ip 185.119.175.252
2020-04-01 insert source_ip 91.103.219.222
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-05 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-07 delete address C/O DE LONGA & COMPANY FFORDD CELYN RUTHIN DENBIGHSHIRE WALES
2019-04-07 insert address C/O DE LONGA & COMPANY LON PARCWR BUSINESS PARK FFORDD CELYN RUTHIN WALES LL15 1NJ
2019-04-07 update registered_address
2019-03-23 insert address Ffordd Celyn, Ruthin Ruthin, Denbighshire. LL15 1NJ
2019-03-23 insert index_pages_linkeddomain t.co
2019-03-23 insert phone 01352 740400 / 07989 125999
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O DE LONGA & COMPANY FFORDD CELYN RUTHIN DENBIGHSHIRE WALES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-13 insert about_pages_linkeddomain t.co
2018-05-13 insert contact_pages_linkeddomain t.co
2018-05-13 insert service_pages_linkeddomain t.co
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-03-28 delete about_pages_linkeddomain t.co
2018-03-28 delete contact_pages_linkeddomain t.co
2018-03-28 delete service_pages_linkeddomain t.co
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address LLYS Y CARDOTYN PANTYMWYN ROAD CILCAIN MOLD FLINTSHIRE UNITED KINGDOM CH7 5LN
2017-07-07 insert address C/O DE LONGA & COMPANY FFORDD CELYN RUTHIN DENBIGHSHIRE WALES
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM LLYS Y CARDOTYN PANTYMWYN ROAD CILCAIN MOLD FLINTSHIRE CH7 5LN UNITED KINGDOM
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-15 insert about_pages_linkeddomain t.co
2017-05-15 insert contact_pages_linkeddomain t.co
2017-05-15 insert service_pages_linkeddomain t.co
2017-04-26 delete address BIRCH HOUSE BUSINESS CENTRE HEN LON PARCWR RUTHIN LL15 1NA
2017-04-26 insert address LLYS Y CARDOTYN PANTYMWYN ROAD CILCAIN MOLD FLINTSHIRE UNITED KINGDOM CH7 5LN
2017-04-26 update registered_address
2017-03-12 delete about_pages_linkeddomain t.co
2017-03-12 delete contact_pages_linkeddomain t.co
2017-03-12 delete service_pages_linkeddomain t.co
2017-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM BIRCH HOUSE BUSINESS CENTRE HEN LON PARCWR RUTHIN LL15 1NA
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-22 insert phone 01824 730408
2016-07-22 delete source_ip 82.147.22.17
2016-07-22 insert about_pages_linkeddomain t.co
2016-07-22 insert contact_pages_linkeddomain t.co
2016-07-22 insert service_pages_linkeddomain t.co
2016-07-22 insert source_ip 185.119.175.252
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-10 update statutory_documents 06/05/16 FULL LIST
2016-03-30 delete about_pages_linkeddomain t.co
2016-03-30 delete contact_pages_linkeddomain t.co
2016-03-30 delete service_pages_linkeddomain t.co
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-25 update statutory_documents 06/05/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 15/08/2014
2014-12-04 delete personal_emails em..@shiver.tv
2014-12-04 delete email em..@shiver.tv
2014-11-06 insert personal_emails em..@shiver.tv
2014-11-06 insert email em..@shiver.tv
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLAIRE SAVAGE / 15/08/2014
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-16 update statutory_documents 06/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-12 delete address Birch House Business Centre Hen Lon Parcwr, Ruthin, Flintshire LL15 1NA
2013-11-12 insert address Birch House Business Centre Hen Lon Parcwr Ruthin, Denbighshire. LL15 1NA
2013-11-12 update primary_contact Birch House Business Centre Hen Lon Parcwr, Ruthin, Flintshire LL15 1NA => Birch House Business Centre Hen Lon Parcwr Ruthin, Denbighshire. LL15 1NA
2013-10-03 update website_status FlippedRobots => OK
2013-10-03 delete index_pages_linkeddomain accordpr.wordpress.com
2013-10-03 delete index_pages_linkeddomain bizlaunchpad.co.uk
2013-10-03 delete index_pages_linkeddomain notcon.co.uk
2013-10-03 delete registration_number 7625620
2013-10-03 delete source_ip 109.228.0.43
2013-10-03 insert address Birch House Business Centre Hen Lon Parcwr, Ruthin, Flintshire LL15 1NA
2013-10-03 insert source_ip 82.147.22.17
2013-10-03 update primary_contact Birch House Business Centre Hen Lon Parcwr Ruthin, LL15 1NA => Birch House Business Centre Hen Lon Parcwr, Ruthin, Flintshire LL15 1NA
2013-10-03 update robots_txt_status www.accordpr.co.uk: 404 => 200
2013-09-24 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-08-01 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-07-23 update statutory_documents 06/05/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-06 => 2014-02-28
2013-06-05 delete index_pages_linkeddomain bluefoxtech.co.uk
2013-05-29 insert index_pages_linkeddomain bluefoxtech.co.uk
2013-04-15 update founded_year 2005 => null
2013-03-08 update founded_year 2005
2013-02-05 insert phone 0845 154 3461
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 01824 702 030
2012-10-25 insert email in..@accordpr.co.uk
2012-10-25 insert phone 0845 154 3491
2012-05-15 update statutory_documents 06/05/12 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SAVAGE / 16/05/2011
2011-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION