TRB TAX & PAYROLL SERVICES - History of Changes


DateDescription
2023-12-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
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
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MULLIGAN
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-28 delete index_pages_linkeddomain gov.scot
2022-05-28 delete index_pages_linkeddomain nhs.uk
2022-03-27 delete index_pages_linkeddomain businesssupport.gov.uk
2022-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE EMILY BLACKMUR
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
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
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-08-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 insert index_pages_linkeddomain businesssupport.gov.uk
2020-04-07 insert index_pages_linkeddomain gov.scot
2020-04-07 insert index_pages_linkeddomain nhs.uk
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-06-08 update num_mort_outstanding 1 => 0
2018-06-08 update num_mort_satisfied 0 => 1
2018-05-27 delete source_ip 83.223.101.134
2018-05-27 insert source_ip 185.41.10.150
2018-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-07 delete address THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON LONDON ENGLAND SW19 5SB
2018-03-07 insert address COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON ENGLAND SW19 1QT
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 update registered_address
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD BLACKMUR / 19/01/2018
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE HELENE MULLIGAN / 19/01/2018
2018-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR RICHARD BLACKMUR / 19/01/2018
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON LONDON SW19 5SB ENGLAND
2018-01-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-06 update website_status FlippedRobots => OK
2017-12-30 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-06 update website_status FlippedRobots => OK
2017-06-30 update website_status OK => FlippedRobots
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 delete address 2 HAFTON ROAD LONDON SE6 1LP
2016-03-13 insert address THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON LONDON ENGLAND SW19 5SB
2016-03-13 update registered_address
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 HAFTON ROAD LONDON SE6 1LP
2015-11-09 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-09 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 27/09/15 FULL LIST
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-25 insert address 2 Hafton Road, London SE6 1LP
2015-08-25 update primary_contact null => 2 Hafton Road, London SE6 1LP
2014-11-07 delete address 2 HAFTON ROAD LONDON UNITED KINGDOM SE6 1LP
2014-11-07 insert address 2 HAFTON ROAD LONDON SE6 1LP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-13 update statutory_documents 27/09/14 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE HELENE MULLIGAN / 19/11/2013
2013-10-10 delete index_pages_linkeddomain azofcreatives.com
2013-10-10 delete registration_number 7387782
2013-10-10 delete source_ip 109.123.77.100
2013-10-10 insert index_pages_linkeddomain bbc.co.uk
2013-10-10 insert source_ip 83.223.101.134
2013-10-10 update robots_txt_status www.trbtaxandpayroll.co.uk: 404 => 200
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
2013-10-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-10-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-09-27 update statutory_documents 27/09/13 FULL LIST
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69203 - Tax consultancy
2013-06-22 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-22 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-27 => 2013-09-30
2012-09-28 update statutory_documents 27/09/12 FULL LIST
2012-06-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE HELENE MULLIGAN / 29/05/2012
2011-10-21 update statutory_documents 27/09/11 FULL LIST
2011-01-10 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2010-11-15 update statutory_documents ADOPT ARTICLES 30/10/2010
2010-11-12 update statutory_documents DIRECTOR APPOINTED SHARON MARIE HELENE MULLIGAN
2010-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION