FIZZ GALLERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-18 update website_status OK => FlippedRobots
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-15 insert terms_pages_linkeddomain thefizzcollection.co.uk
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29 insert about_pages_linkeddomain thefizzcollection.co.uk
2020-09-29 insert index_pages_linkeddomain thefizzcollection.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-21 delete index_pages_linkeddomain thefizzcollection.co.uk
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-18 insert index_pages_linkeddomain thefizzcollection.co.uk
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-07 delete address 26 HILL ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 7PD
2018-01-07 insert address 26 HILL ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 7PH
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 26 HILL ROAD CLEVEDON NORTH SOMERSET BS21 7PD ENGLAND
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-05 update statutory_documents DIRECTOR APPOINTED MS FENELLA SANDFORD
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 65A HILL ROAD CLEVEDON CLEVEDON NORTH SOMERSET BS21 7PD
2016-05-12 insert address 26 HILL ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 7PD
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 65A HILL ROAD CLEVEDON CLEVEDON NORTH SOMERSET BS21 7PD
2016-04-19 update statutory_documents 01/04/16 FULL LIST
2016-03-07 delete address 65a Hill Road Clevedon North Somerset BS21 7PD
2016-03-07 insert address 26 Hill Road Clevedon North Somerset BS21 7PH
2016-03-07 update primary_contact 65a Hill Road Clevedon North Somerset BS21 7PD => 26 Hill Road Clevedon North Somerset BS21 7PH
2016-02-08 delete phone 07711 088 608
2016-01-11 insert phone 07711 088 608
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 delete person Al Hayball
2015-09-22 delete person Kate Wyatt
2015-09-22 delete person Leigh Lambert
2015-09-22 delete person Mark Spain
2015-09-22 insert alias Fizz Gallery Ltd
2015-09-22 insert index_pages_linkeddomain bustbristol.co.uk
2015-09-22 insert index_pages_linkeddomain facebook.com
2015-09-22 insert phone 01275 341 141
2015-09-22 update website_status FlippedRobots => OK
2015-09-03 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-07-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-06-11 delete person Berni Parker
2015-06-11 delete person Linda Charles
2015-06-04 update statutory_documents 01/04/15 FULL LIST
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA JANE PRATER / 04/06/2015
2015-04-12 delete person Alan Streets
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-30 update person_description Kate Wyatt => Kate Wyatt
2014-09-25 insert person Avalee Harding
2014-07-12 delete person Mark Braithwaite
2014-07-07 delete address 65A HILL ROAD CLEVEDON CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7PD
2014-07-07 insert address 65A HILL ROAD CLEVEDON CLEVEDON NORTH SOMERSET BS21 7PD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-07-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-06-13 update statutory_documents 01/04/14 FULL LIST
2014-03-12 delete index_pages_linkeddomain facebook.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 insert index_pages_linkeddomain facebook.com
2013-11-17 insert person Linda Charles
2013-11-17 update person_description Kate Wyatt => Kate Wyatt
2013-10-15 delete person Linda Charles
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-26 insert person Alan Streets
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-14 update statutory_documents 01/04/13 FULL LIST
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-12-15 delete person Kim Haskins
2012-12-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person Kim Haskins
2012-04-19 update statutory_documents 01/04/12 FULL LIST
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE LUCAS
2011-12-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 19/03/11 FULL LIST
2010-09-28 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-01 update statutory_documents 19/03/10 FULL LIST
2010-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA JANE PRATER / 19/03/2010
2009-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION