NIMBUS ANTIQUES - History of Changes


DateDescription
2025-02-22 delete about_pages_linkeddomain twitter.com
2025-02-22 delete contact_pages_linkeddomain twitter.com
2025-02-22 delete index_pages_linkeddomain twitter.com
2025-02-22 delete terms_pages_linkeddomain twitter.com
2024-08-14 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-01 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BROBBIN / 14/06/2021
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-06-08 update statutory_documents CESSATION OF HARRY CHARLES BROBBIN AS A PSC
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY BROBBIN
2022-05-27 delete source_ip 172.66.43.76
2022-05-27 delete source_ip 172.66.40.180
2022-05-27 insert source_ip 172.67.70.130
2022-05-27 insert source_ip 104.26.2.97
2022-05-27 insert source_ip 104.26.3.97
2021-12-22 delete source_ip 172.67.74.162
2021-12-22 delete source_ip 104.26.8.49
2021-12-22 delete source_ip 104.26.9.49
2021-12-22 insert index_pages_linkeddomain tinyurl.com
2021-12-22 insert source_ip 172.66.43.76
2021-12-22 insert source_ip 172.66.40.180
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-01-26 delete about_pages_linkeddomain petercadney.co.uk
2021-01-26 delete source_ip 172.67.66.94
2021-01-26 delete source_ip 104.24.28.44
2021-01-26 delete source_ip 104.24.29.44
2021-01-26 insert source_ip 172.67.74.162
2021-01-26 insert source_ip 104.26.8.49
2021-01-26 insert source_ip 104.26.9.49
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-06-21 insert source_ip 172.67.66.94
2020-05-21 delete phone 07789987413
2020-03-22 delete source_ip 104.25.186.21
2020-03-22 delete source_ip 104.25.187.21
2020-03-22 insert source_ip 104.24.28.44
2020-03-22 insert source_ip 104.24.29.44
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-15 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-06 delete source_ip 104.27.104.23
2019-03-06 delete source_ip 104.27.105.23
2019-03-06 insert registration_number 6916278
2019-03-06 insert source_ip 104.25.186.21
2019-03-06 insert source_ip 104.25.187.21
2018-12-28 insert phone 07789987413
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-01 delete about_pages_linkeddomain plus.google.com
2018-09-01 delete contact_pages_linkeddomain plus.google.com
2018-09-01 delete index_pages_linkeddomain plus.google.com
2018-09-01 delete terms_pages_linkeddomain plus.google.com
2018-09-01 insert about_pages_linkeddomain instagram.com
2018-09-01 insert contact_pages_linkeddomain instagram.com
2018-09-01 insert index_pages_linkeddomain instagram.com
2018-09-01 insert terms_pages_linkeddomain instagram.com
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-04-12 delete source_ip 104.25.186.21
2018-04-12 delete source_ip 104.25.187.21
2018-04-12 insert source_ip 104.27.104.23
2018-04-12 insert source_ip 104.27.105.23
2017-12-16 delete source_ip 35.189.84.33
2017-12-16 insert source_ip 104.25.186.21
2017-12-16 insert source_ip 104.25.187.21
2017-10-06 delete source_ip 134.213.79.220
2017-10-06 insert source_ip 35.189.84.33
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-24 delete alias Nimbus Antiques LTD
2017-08-24 delete phone 01663 734248
2017-08-24 delete source_ip 217.160.0.148
2017-08-24 insert about_pages_linkeddomain linkedin.com
2017-08-24 insert about_pages_linkeddomain petercadney.co.uk
2017-08-24 insert about_pages_linkeddomain plus.google.com
2017-08-24 insert contact_pages_linkeddomain linkedin.com
2017-08-24 insert contact_pages_linkeddomain petercadney.co.uk
2017-08-24 insert contact_pages_linkeddomain plus.google.com
2017-08-24 insert index_pages_linkeddomain linkedin.com
2017-08-24 insert index_pages_linkeddomain petercadney.co.uk
2017-08-24 insert index_pages_linkeddomain plus.google.com
2017-08-24 insert phone +44 (0)1663 734248
2017-08-24 insert source_ip 134.213.79.220
2017-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-10 delete source_ip 217.160.122.57
2017-07-10 insert source_ip 217.160.0.148
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-19 delete source_ip 217.160.67.1
2016-07-19 insert source_ip 217.160.122.57
2016-06-08 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-06-08 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-05-31 update statutory_documents 27/05/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-12 update statutory_documents 27/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-09 update statutory_documents 27/05/14 FULL LIST
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY CHARLES BROBBIN / 01/05/2014
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BROBBIN / 01/05/2014
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-06 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-09-06 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-08-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-08 update statutory_documents 27/05/13 FULL LIST
2013-07-07 delete source_ip 224.10.149.46
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5250 - Retail other secondhand goods
2013-06-21 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-15 insert address 14 Chapel Road Whaley Bridge, High Peak Derbyshire, SK23 7JZ
2012-11-02 delete address 14 Chapel road, Whaley Bridge, High Peak Derbyshire, UK, SK23 7JZ
2012-11-02 delete fax 01663 734625
2012-11-02 insert address High Peak * Derbyshire * SK23 7JZ
2012-09-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents 27/05/12 FULL LIST
2011-12-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 27/05/11 FULL LIST
2010-11-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-12 update statutory_documents 27/05/10 FULL LIST
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY CHARLES BROBBIN / 27/05/2010
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BROBBIN / 27/05/2010
2009-08-05 update statutory_documents CURREXT FROM 31/05/2010 TO 30/06/2010
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 116 OLD ROAD WHALEY BRIDGE HIGH PEAK SK23 7LF
2009-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION