PODIATRIC RX - History of Changes


DateDescription
2025-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 24/03/2025
2024-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2024-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2024 FROM 18 LOCK CLOSE STRATFORD UPON AVON CV37 6GF UNITED KINGDOM
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-08 delete phone 07912 310 582
2023-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-11-01 delete address Old Milverton Lane Leamington Spa CV32 6RW
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-04 delete index_pages_linkeddomain rb.gy
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-03 insert address 25 Pebble Mill Road Edgbaston Birmingham B5 7TR
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-04-25 delete phone 0121 446 1671
2021-04-25 delete phone 0121 446 1691
2021-02-02 delete source_ip 104.31.86.210
2021-02-02 delete source_ip 104.31.87.210
2021-02-02 insert address 22 George Road Edgbaston Birmingham B15 1PJ
2021-02-02 insert index_pages_linkeddomain rb.gy
2021-02-02 insert phone 0121 446 1691
2021-02-02 insert phone 0121 446 1892
2021-02-02 insert phone 07912 310 582
2021-02-02 insert source_ip 104.21.3.60
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-26 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-06 delete phone 07790 671437
2020-06-06 insert source_ip 172.67.153.59
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-07 insert address Camden House 201 Warwick Rd Kenilworth CV8 1TH
2020-04-06 delete about_pages_linkeddomain biomechanics-education.com
2020-04-06 delete address Old Milverton Lane Leamington Spa CV32 6RY
2020-04-06 insert address Old Milverton Lane Leamington Spa CV32 6RW
2020-04-06 insert email cl..@podiatricrx.co.uk
2020-04-06 insert phone 07790 671437
2020-04-06 update primary_contact Old Milverton Lane Leamington Spa CV32 6RY => Old Milverton Lane Leamington Spa CV32 6RW
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-31 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-18 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-12-18 update website_status FlippedRobots => OK
2018-09-30 update website_status OK => FlippedRobots
2018-05-21 delete source_ip 89.16.178.179
2018-05-21 insert source_ip 104.31.86.210
2018-05-21 insert source_ip 104.31.87.210
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 27/04/2018
2018-05-10 delete address 2 THE FOLD PAYTON STREET STRATFORD-UPON-AVON ENGLAND CV37 6NJ
2018-05-10 insert address 18 LOCK CLOSE STRATFORD UPON AVON UNITED KINGDOM CV37 6GF
2018-05-10 update registered_address
2018-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 2 THE FOLD PAYTON STREET STRATFORD-UPON-AVON CV37 6NJ ENGLAND
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 27/04/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-02 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA
2016-09-07 insert address 2 THE FOLD PAYTON STREET STRATFORD-UPON-AVON ENGLAND CV37 6NJ
2016-09-07 update registered_address
2016-09-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-09-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA
2016-08-04 update statutory_documents 19/05/16 FULL LIST
2016-07-13 delete source_ip 91.238.163.3
2016-07-13 insert address 116 Cromwell Road Kensington London SW7 4XR
2016-07-13 insert address Old Milverton Lane Leamington Spa CV32 6RY
2016-07-13 insert address Priory Road Edgbaston Birmingham B5 7UG
2016-07-13 insert address Stratford Healthcare Arden Street Stratford upon Avon CV37 6HJ
2016-07-13 insert index_pages_linkeddomain itseeze-southbirmingham.co.uk
2016-07-13 insert index_pages_linkeddomain itseeze.com
2016-07-13 insert phone 020 3595 1231
2016-07-13 insert source_ip 89.16.178.179
2016-07-13 update primary_contact null => Old Milverton Lane Leamington Spa CV32 6RY
2016-07-13 update robots_txt_status www.podiatricrx.co.uk: 404 => 200
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address C/O BYTHEWAY & CO ACCOUNTANTS OCTOBER HOUSE, 17 DUDLEY STREET, SEDGLEY DUDLEY DY3 1SA
2015-06-08 insert address 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O BYTHEWAY & CO ACCOUNTANTS OCTOBER HOUSE, 17 DUDLEY STREET, SEDGLEY DUDLEY DY3 1SA
2015-05-20 update statutory_documents 19/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address C/O BYTHEWAY & CO ACCOUNTANTS OCTOBER HOUSE, 17 DUDLEY STREET, SEDGLEY DUDLEY UNITED KINGDOM DY3 1SA
2014-06-07 insert address C/O BYTHEWAY & CO ACCOUNTANTS OCTOBER HOUSE, 17 DUDLEY STREET, SEDGLEY DUDLEY DY3 1SA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-20 update statutory_documents 19/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-30 delete index_pages_linkeddomain o.uk
2014-01-30 delete index_pages_linkeddomain thefootandankleclinic.com
2014-01-30 update robots_txt_status www.podiatricrx.co.uk: 200 => 404
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-22 update statutory_documents 19/05/13 FULL LIST
2013-05-14 delete source_ip 91.186.0.9
2013-05-14 insert source_ip 91.238.163.3
2013-02-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 19/05/12 FULL LIST
2011-11-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 19/05/11 FULL LIST
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GALLAGHER / 30/04/2011
2010-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION