TURNING FACTOR - History of Changes


DateDescription
2025-03-08 delete source_ip 185.216.79.103
2025-03-08 insert source_ip 82.71.157.132
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES
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
2023-10-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-14 delete about_pages_linkeddomain a1webstats.com
2021-12-14 delete client_pages_linkeddomain a1webstats.com
2021-12-14 delete contact_pages_linkeddomain a1webstats.com
2021-12-14 delete index_pages_linkeddomain a1webstats.com
2021-12-14 delete service_pages_linkeddomain a1webstats.com
2021-09-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-18 delete about_pages_linkeddomain bigfork.co.uk
2021-07-18 delete client_pages_linkeddomain bigfork.co.uk
2021-07-18 delete contact_pages_linkeddomain bigfork.co.uk
2021-07-18 delete service_pages_linkeddomain bigfork.co.uk
2021-06-15 delete general_emails in..@turningfactor.co.uk
2021-06-15 delete email in..@turningfactor.co.uk
2021-06-07 delete address 3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ
2021-06-07 insert address NETWORK HOUSE ALKMAAR WAY NORWICH NORFOLK ENGLAND NR6 6BF
2021-06-07 update registered_address
2021-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 10/05/2021
2021-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATHRYN ANNE HORTON / 01/04/2021
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK NR6 5AQ ENGLAND
2021-04-20 insert general_emails in..@turningfactor.co.uk
2021-04-20 delete address 18 Colegate Norwich Norfolk NR3 1BQ
2021-04-20 insert address Network House Alkmaar Way Norwich Norfolk NR6 6BF
2021-04-20 insert email in..@turningfactor.co.uk
2021-04-20 insert phone +44 (0) 1223 656554
2021-04-20 insert phone +44 (0) 1603 881689
2021-04-20 update primary_contact 18 Colegate Norwich Norfolk NR3 1BQ => Network House Alkmaar Way Norwich Norfolk NR6 6BF
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 4 => 12
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-12-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-09-30
2021-01-23 delete general_emails in..@turningfactor.co.uk
2021-01-23 delete address 3-5 Wensum Mount Business Park Low Road Norwich NR6 5AQ
2021-01-23 delete email in..@turningfactor.co.uk
2021-01-23 delete phone +44 (0) 1223 656554
2021-01-23 delete phone +44 (0) 1603 881689
2021-01-23 insert address 18 Colegate Norwich Norfolk NR3 1BQ
2021-01-23 update primary_contact 3-5 Wensum Mount Business Park Low Road Norwich NR6 5AQ => 18 Colegate Norwich Norfolk NR3 1BQ
2021-01-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019
2020-09-22 delete address Hub 26 Hunsworth Lane Cleckheaton BD19 4LN
2020-09-22 delete phone 01274 062436
2020-07-12 insert about_pages_linkeddomain a1webstats.com
2020-07-12 insert casestudy_pages_linkeddomain a1webstats.com
2020-07-12 insert client_pages_linkeddomain a1webstats.com
2020-07-12 insert contact_pages_linkeddomain a1webstats.com
2020-07-12 insert index_pages_linkeddomain a1webstats.com
2020-07-12 insert service_pages_linkeddomain a1webstats.com
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 update num_mort_outstanding 1 => 0
2020-06-08 update num_mort_satisfied 1 => 2
2020-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 15/05/2020
2020-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230001
2020-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAMES TREVOR HOWELLS / 15/05/2020
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2019-08-07 delete source_ip 88.99.206.233
2019-08-07 insert source_ip 185.216.79.103
2019-06-20 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-20 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-06 delete source_ip 104.31.80.3
2019-06-06 delete source_ip 104.31.81.3
2019-06-06 insert source_ip 88.99.206.233
2019-05-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2016-10-31 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 10 => 4
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-01-31
2018-02-03 update statutory_documents CURREXT FROM 31/10/2017 TO 30/04/2018
2018-01-07 delete about_pages_linkeddomain i-l-m.com
2018-01-07 insert industry_tag learning and development
2017-07-09 delete source_ip 176.9.61.125
2017-07-09 insert source_ip 104.31.80.3
2017-07-09 insert source_ip 104.31.81.3
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-04 insert about_pages_linkeddomain i-l-m.com
2017-02-06 delete address Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2017-02-06 insert address Suites 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2017-02-06 update primary_contact Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ => Suites 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2017-01-09 update num_mort_outstanding 2 => 1
2017-01-09 update num_mort_satisfied 0 => 1
2016-12-21 delete address SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ
2016-12-21 insert address 3/4/5 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ
2016-12-21 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-21 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-21 update registered_address
2016-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069009230002
2016-12-09 delete address Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2016-12-09 insert address Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2016-12-09 update primary_contact Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ => Suite 3-5, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2016-11-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK NR6 5AQ ENGLAND
2016-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR HOWELLS / 24/11/2016
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-20 update statutory_documents 11/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-14 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address WELL GREEN FARM MATTISHALL ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3LR
2016-02-12 insert address SUITE 9 WENSUM MOUNT BUSINESS CENTRE LOW ROAD NORWICH NORFOLK ENGLAND NR6 5AQ
2016-02-12 update registered_address
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM WELL GREEN FARM MATTISHALL ROAD EAST TUDDENHAM DEREHAM NORFOLK NR20 3LR
2015-10-28 delete address Well Green Farm, Mattishall Road, East Tuddenham, Norwich, Norfolk, NR20 3LR
2015-10-28 insert address Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2015-10-28 update primary_contact Well Green Farm, Mattishall Road, East Tuddenham, Norwich, Norfolk, NR20 3LR => Suite 9, Wensum Mount Business Centre, Low Road, Norwich NR6 5AQ
2015-08-13 update num_mort_charges 1 => 2
2015-08-13 update num_mort_outstanding 1 => 2
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069009230002
2015-07-10 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-10 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-29 update statutory_documents 11/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-08 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-29 delete source_ip 95.172.24.18
2014-12-29 insert source_ip 176.9.61.125
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-22 update statutory_documents 11/05/14 FULL LIST
2014-03-09 delete alias Turning Factor Ltd.
2014-03-09 delete fax 0845 2806446
2014-03-09 delete industry_tag development and training
2014-03-09 delete phone 0800 0236213
2014-03-09 insert phone 01603 881 689
2014-01-03 delete address Baskerville House Centenary Square, Broad Street Birmingham, B1 2ND
2014-01-03 delete contact_pages_linkeddomain google.co.uk
2014-01-03 delete phone 0121 503 2100
2013-12-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069009230001
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-08-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-25 update statutory_documents 11/05/13 FULL LIST
2013-07-23 update statutory_documents DIRECTOR APPOINTED MR JAMES TREVOR HOWELLS
2013-06-24 update account_ref_month 5 => 10
2013-06-24 update accounts_next_due_date 2013-02-28 => 2013-07-31
2013-03-01 insert client Hugh J Boswell
2013-02-01 update website_status OK
2013-01-31 update statutory_documents PREVEXT FROM 31/05/2012 TO 31/10/2012
2013-01-23 update website_status FlippedRobotsTxt
2012-10-25 delete phone +44 (0) 1603 881689
2012-10-25 delete phone 0845 2806446
2012-10-25 insert phone 0845 2806446
2012-05-18 update statutory_documents 11/05/12 FULL LIST
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 11/05/2012
2011-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELLS
2011-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-14 update statutory_documents 11/05/10 FULL LIST
2011-06-14 update statutory_documents 11/05/11 FULL LIST
2011-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AH UNITED KINGDOM
2011-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE HORTON / 27/05/2011
2011-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-14 update statutory_documents FIRST GAZETTE
2010-06-24 update statutory_documents COMPANY NAME CHANGED ASPIRARE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON
2009-11-14 update statutory_documents COMPANY NAME CHANGED TURNING FACTOR LIMITED CERTIFICATE ISSUED ON 14/11/09
2009-11-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12 update statutory_documents DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION