TAYLOR BELLS - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH 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
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-03 delete source_ip 176.32.230.44
2023-08-03 insert source_ip 34.117.168.233
2022-10-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES OGDEN
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-11 insert person Antony Stone
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILBY
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILBY
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 insert person Paul Taylor
2020-10-14 update website_status DomainNotFound => OK
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 1 => 2
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070327660002
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-10-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PHILIP ANDREW WILBY
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
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2019-04-29 delete person Neil Thomas
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-21 update website_status FailedRobots => OK
2018-07-21 delete source_ip 195.8.196.37
2018-07-21 insert source_ip 176.32.230.44
2018-07-21 update robots_txt_status www.taylorbells.co.uk: 404 => 200
2018-05-06 update website_status FlippedRobots => FailedRobots
2018-03-27 update website_status NoTargetPages => FlippedRobots
2018-01-27 update website_status FlippedRobots => NoTargetPages
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-11-26 update website_status FlippedRobots => FailedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-27 update website_status OK => FlippedRobots
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-15 insert index_pages_linkeddomain loughboroughecho.net
2016-10-20 insert otherexecutives D. Paul Mason
2016-10-20 update person_title D. Paul Mason: Director David E Potter - Director => Director
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-13 delete otherexecutives D. Paul Mason
2016-02-13 update person_title D. Paul Mason: Director => Director David E Potter - Director
2016-01-16 insert otherexecutives D. Paul Mason
2016-01-16 update person_title D. Paul Mason: Director David E Potter - Director => Director
2015-12-05 delete otherexecutives D. Paul Mason
2015-12-05 insert otherexecutives Laith Reynolds
2015-12-05 insert person Laith Reynolds
2015-12-05 update person_title D. Paul Mason: Director => Director David E Potter - Director
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-19 update statutory_documents 29/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-16 update person_title Sheila Parker: Administration Manager Mary Barass - Secretary & Museum Manager => Administration Manager Mary Barrass - Secretary & Museum Manager
2015-05-19 insert otherexecutives D. Paul Mason
2015-05-19 update person_title D. Paul Mason: Director David Potter - Director => Director
2015-01-15 insert person Sheila Parker
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-21 update statutory_documents 29/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-12 insert person Tim Benskin
2013-12-07 delete address THE BELL FOUNDRY FREEHOLD STREET LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1AR
2013-12-07 insert address THE BELL FOUNDRY FREEHOLD STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-12-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-11-21 update statutory_documents 29/09/13 FULL LIST
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGSON
2013-10-15 insert contact_pages_linkeddomain www.gov.uk
2013-10-15 insert index_pages_linkeddomain www.gov.uk
2013-10-15 insert management_pages_linkeddomain www.gov.uk
2013-10-15 insert product_pages_linkeddomain www.gov.uk
2013-10-15 update description
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-30 update person_title Simon Adams: Administration & Sales Support Andrew Mills; Member of the Management Team => Director of Administration & Sales Andrew Mills; Member of the Management Team
2013-07-04 update website_status DNSError => OK
2013-06-23 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-23 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update website_status OK => DNSError
2013-02-21 update website_status OK
2013-02-21 insert alias Taylor Bells
2013-01-06 update website_status ServerDown
2012-12-20 update website_status FlippedRobotsTxt
2012-10-05 update statutory_documents 29/09/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAYWARD
2011-11-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SEMKEN
2011-10-17 update statutory_documents 29/09/11 FULL LIST
2011-08-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents DIRECTOR APPOINTED MR LAITH ROBERT REYNOLDS
2011-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LAITH
2011-01-20 update statutory_documents DIRECTOR APPOINTED MR. ANDREW BRIAN MILLS
2011-01-18 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-11-16 update statutory_documents 29/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR ROBERT REYNOLDS LAITH
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / M ANDREW HIGGINS / 15/10/2010
2010-10-11 update statutory_documents DIRECTOR APPOINTED M ANDREW HIGGINS
2010-10-11 update statutory_documents DIRECTOR APPOINTED MR. DAVID POTTER
2010-10-08 update statutory_documents DIRECTOR APPOINTED MR. PAUL DAVID MASON
2010-01-19 update statutory_documents DIRECTOR APPOINTED MR PETER LOUIS ROSS HAYWARD
2010-01-19 update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD ADAMS
2009-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 45 BELLE BAULK TOWCESTER NORTHAMPTONSHIRE NN12 6YE
2009-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION