GEORGE DAVIES TURF - History of Changes


DateDescription
2024-03-11 delete about_pages_linkeddomain freetimers.com
2024-03-11 delete career_pages_linkeddomain freetimers.com
2024-03-11 delete casestudy_pages_linkeddomain freetimers.com
2024-03-11 delete contact_pages_linkeddomain freetimers.com
2024-03-11 delete index_pages_linkeddomain freetimers.com
2024-03-11 delete management_pages_linkeddomain freetimers.com
2024-03-11 delete product_pages_linkeddomain freetimers.com
2024-03-11 delete source_ip 35.177.36.127
2024-03-11 delete terms_pages_linkeddomain freetimers.com
2024-03-11 insert person Jo Boardman
2024-03-11 insert person Klodjan Muko
2024-03-11 insert person Liam Greenhow
2024-03-11 insert source_ip 172.67.179.82
2024-03-11 insert source_ip 104.21.67.181
2024-03-11 update person_title Darren Cavaree: Digital Marketing Manager => Marketing Manager
2024-03-11 update person_title Matt McNamara: St Albans Depot Manager => Innovation Manager
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES
2023-09-20 delete person Darren Parke
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-25 insert person Joanna Zawislak
2023-02-21 delete phone 01727 236 919
2023-02-21 insert person Dawn Hewitt
2023-02-21 insert person NIcolle Murfitt
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-16 delete casestudy_pages_linkeddomain t.co
2022-09-16 delete source_ip 148.253.129.248
2022-09-16 insert contact_pages_linkeddomain goo.gl
2022-09-16 insert phone 01727 236 919
2022-09-16 insert source_ip 35.177.36.127
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVIES MONIKA / 07/07/2022
2022-05-14 insert address Newton Lodge Clifton Reynes, Olney, Buckinghamshire, MK46 5DS
2022-05-14 insert registration_number 05287112
2022-03-14 insert casestudy_pages_linkeddomain t.co
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-08-31 delete about_pages_linkeddomain userlike.com
2021-08-31 delete casestudy_pages_linkeddomain userlike.com
2021-08-31 delete contact_pages_linkeddomain userlike.com
2021-08-31 delete index_pages_linkeddomain userlike.com
2021-08-31 delete product_pages_linkeddomain userlike.com
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-11-09 update statutory_documents DIRECTOR APPOINTED MRS DAVIES MONIKA
2020-10-03 insert index_pages_linkeddomain t.co
2020-07-27 delete address Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL
2020-07-27 delete index_pages_linkeddomain t.co
2020-07-27 insert address Albert Bygrave Retail Park North Orbital Road St Albans Hertfordshire AL2 1DL
2020-07-27 insert person Albert Bygrave
2020-07-27 update primary_contact Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL => Albert Bygrave Retail Park North Orbital Road St Albans Hertfordshire AL2 1DL
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-26 delete about_pages_linkeddomain t.co
2020-06-26 delete casestudy_pages_linkeddomain t.co
2020-06-26 delete contact_pages_linkeddomain t.co
2020-06-26 delete phone 01234 814 955
2020-06-26 delete phone 01727 236 892
2020-06-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-08-26 insert phone 01234 814 955
2019-08-26 insert phone 01727 236 892
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-17 delete phone 01869 254 250
2019-01-09 insert about_pages_linkeddomain userlike.com
2019-01-09 insert casestudy_pages_linkeddomain userlike.com
2019-01-09 insert contact_pages_linkeddomain userlike.com
2019-01-09 insert index_pages_linkeddomain userlike.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-12-01 delete about_pages_linkeddomain userlike.com
2018-12-01 delete address St Albans Bicester Rear of the Water Kingswood Lane Garden Centre Kingswood North Orbital Road Bicester St Albans HP18 0RH Hertfordshire
2018-12-01 delete casestudy_pages_linkeddomain userlike.com
2018-12-01 delete contact_pages_linkeddomain userlike.com
2018-12-01 delete index_pages_linkeddomain userlike.com
2018-12-01 delete phone 01869 868 073
2018-12-01 insert address Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL
2018-12-01 update primary_contact St Albans Bicester Rear of the Water Kingswood Lane Garden Centre Kingswood North Orbital Road Bicester St Albans HP18 0RH Hertfordshire => Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL
2018-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL DAVIES / 21/08/2018
2018-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2018-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL DAVIES / 21/08/2018
2018-09-06 update statutory_documents CESSATION OF EMMA LOUISE DAVIES AS A PSC
2018-09-05 update statutory_documents 21/08/18 STATEMENT OF CAPITAL GBP 1
2018-08-05 delete address Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL
2018-08-05 insert about_pages_linkeddomain userlike.com
2018-08-05 insert address St Albans Bicester Rear of the Water Kingswood Lane Garden Centre Kingswood North Orbital Road Bicester St Albans HP18 0RH Hertfordshire
2018-08-05 insert casestudy_pages_linkeddomain userlike.com
2018-08-05 insert contact_pages_linkeddomain userlike.com
2018-08-05 insert index_pages_linkeddomain userlike.com
2018-08-05 insert phone 01234 7145
2018-08-05 insert phone 01869 868 073
2018-08-05 update primary_contact Rear of the Water Garden Centre North Orbital Road St Albans Hertfordshire AL2 1DL => St Albans Bicester Rear of the Water Kingswood Lane Garden Centre Kingswood North Orbital Road Bicester St Albans HP18 0RH Hertfordshire
2018-04-08 insert phone 01869 254 250
2017-12-13 update website_status FlippedRobots => OK
2017-12-06 update website_status OK => FlippedRobots
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-06 delete index_pages_linkeddomain justgiving.com
2017-06-06 delete source_ip 77.111.225.86
2017-06-06 insert source_ip 148.253.129.248
2017-02-09 insert index_pages_linkeddomain justgiving.com
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-27 delete phone 01234 816 366
2016-10-27 delete phone 01234 818 368
2016-10-27 delete phone 01234 819 578
2016-10-27 delete phone 01727 236 201
2016-10-27 delete phone 01727 238 252
2016-10-27 insert phone 01234 714 555
2016-09-28 delete phone 01234 818 038
2016-09-28 delete phone 01234 818 324
2016-09-28 delete phone 01234 818 479
2016-09-28 delete phone 01727 238 150
2016-09-28 delete phone 01727 238 152
2016-09-28 delete source_ip 109.108.129.26
2016-09-28 insert phone 01234 816 366
2016-09-28 insert phone 01727 236 201
2016-09-28 insert phone 01727 238 252
2016-09-28 insert source_ip 77.111.225.86
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-31 delete index_pages_linkeddomain justgiving.com
2016-08-31 delete phone 01234 818 245
2016-08-31 delete phone 01234 818 262
2016-08-31 delete phone 01727 238 252
2016-08-31 insert phone 01234 818 038
2016-08-31 insert phone 01234 818 324
2016-08-31 insert phone 01234 818 479
2016-08-31 insert phone 01727 238 150
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-03 delete phone 01234 818 099
2016-08-03 delete phone 01234 818 113
2016-08-03 delete phone 01234 818 253
2016-08-03 delete phone 01727 238 191
2016-08-03 delete phone 01727 238 280
2016-08-03 insert phone 01234 818 245
2016-08-03 insert phone 01234 818 368
2016-08-03 insert phone 01727 238 252
2016-08-03 insert phone 01727 821 765
2016-06-24 delete phone 01234 817 219
2016-06-24 delete phone 01234 819 551
2016-06-24 delete phone 01234 819 577
2016-06-24 delete phone 01727 238 102
2016-06-24 delete phone 01727 238 108
2016-06-24 insert phone 01234 818 099
2016-06-24 insert phone 01234 818 113
2016-06-24 insert phone 01234 818 253
2016-06-24 insert phone 01727 238 191
2016-06-24 insert phone 01727 238 280
2016-04-17 delete phone 01234 818 165
2016-04-17 delete phone 01234 818 262
2016-04-17 delete phone 01234 819527
2016-04-17 delete phone 01727 238 071
2016-04-17 delete phone 01727 238 191
2016-04-17 insert index_pages_linkeddomain justgiving.com
2016-04-17 insert phone 01234 817 219
2016-04-17 insert phone 01234 819 551
2016-04-17 insert phone 01727 238 102
2016-04-17 insert phone 01727 238 108
2016-04-17 insert phone 01727 238 152
2016-03-02 delete phone 01234 816 366
2016-03-02 delete phone 01234 818 102
2016-03-02 delete phone 01234 818 307
2016-03-02 delete phone 01727 238 423
2016-03-02 insert phone 01234 818 112
2016-03-02 insert phone 01727 238 191
2016-01-26 delete phone 01234 818 113
2016-01-26 delete phone 01234 818 253
2016-01-26 delete phone 01727 236 508
2016-01-26 delete phone 01727 238 178
2016-01-26 delete phone 01727 238 248
2016-01-26 insert phone 01234 816 366
2016-01-26 insert phone 01234 818 102
2016-01-26 insert phone 01234 818 307
2016-01-26 insert phone 01234 819527
2016-01-26 insert phone 01727 238 071
2016-01-26 insert phone 01727 238 151
2016-01-26 insert phone 01727 238 423
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-23 update statutory_documents 15/11/15 FULL LIST
2015-10-26 delete phone 01234 817 169
2015-10-26 delete phone 01234 818 476
2015-10-26 delete phone 01727 236 232
2015-10-26 delete phone 01727 238 796
2015-10-26 insert phone 01234 818 165
2015-10-26 insert phone 01234 818 253
2015-10-26 insert phone 01727 238 178
2015-10-26 insert phone 01727 238 248
2015-09-28 delete phone 01234 817 493
2015-09-28 delete phone 01234 818 125
2015-09-28 delete phone 01727 236 145
2015-09-28 delete phone 01727 238 102
2015-09-28 delete phone 01727 238 248
2015-09-28 insert phone 01234 818 476
2015-09-28 insert phone 01727 236 232
2015-09-28 insert phone 01727 236 508
2015-09-28 insert phone 01727 238 796
2015-08-31 delete phone 01234 714 555
2015-08-31 delete phone 01727 821 765
2015-08-31 insert phone 01234 817 493
2015-08-31 insert phone 01234 818 125
2015-08-31 insert phone 01727 236 145
2015-08-31 insert phone 01727 238 102
2015-08-31 insert phone 01727 238 248
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-18 update statutory_documents 15/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-23 delete alias George Davies Turf Limited
2014-03-23 insert about_pages_linkeddomain t.co
2014-03-23 insert alias George Davies Turf Limited
2014-03-23 insert casestudy_pages_linkeddomain t.co
2014-03-23 insert contact_pages_linkeddomain t.co
2014-03-23 insert index_pages_linkeddomain t.co
2014-02-14 delete fax 01234 714666
2014-02-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-02-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-01-06 update statutory_documents 15/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete index_pages_linkeddomain supplyant.com
2013-05-16 delete source_ip 85.118.233.50
2013-05-16 insert index_pages_linkeddomain freetimers.com
2013-05-16 insert source_ip 109.108.129.26
2013-04-15 delete source_ip 109.108.129.26
2013-04-15 insert index_pages_linkeddomain supplyant.com
2013-04-15 insert source_ip 85.118.233.50
2012-11-16 update statutory_documents 15/11/12 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 15/11/11 FULL LIST
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 15/11/10 FULL LIST
2010-06-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 15/11/09 FULL LIST
2009-12-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-04 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: NEWTON LODGE CLIFTON REYNES OLNEY BUCKINGHAMSHIRE MK46 5DS
2006-11-17 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-12-06 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 3 CLIFTON ROAD, NEWTON BLOSSOMVILLE, TURVY BEDFORDSHIRE MK43 8AN
2004-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-13 update statutory_documents NEW SECRETARY APPOINTED
2004-12-13 update statutory_documents DIRECTOR RESIGNED
2004-12-13 update statutory_documents SECRETARY RESIGNED
2004-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION