DRAFT WHEELCHAIRS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048397140002
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.28.28.155
2021-02-01 delete source_ip 104.28.29.155
2021-02-01 insert source_ip 104.21.19.108
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 insert source_ip 172.67.185.248
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-31 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MADDEN
2019-01-31 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID EILOART
2019-01-31 update statutory_documents DIRECTOR APPOINTED MR STEVEN KENYON
2019-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAFT HOLDINGS LIMITED
2019-01-31 update statutory_documents CESSATION OF DANIEL PETER CHAMBERS AS A PSC
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAMBERS
2019-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048397140002
2018-12-19 delete about_pages_linkeddomain 2buy1click.com
2018-12-19 delete about_pages_linkeddomain 4people6legs.com
2018-12-19 delete about_pages_linkeddomain accessadventures.co.uk
2018-12-19 delete about_pages_linkeddomain bdolphin.co.uk
2018-12-19 delete about_pages_linkeddomain bdwsa.org
2018-12-19 delete about_pages_linkeddomain wingsforlife.com
2018-12-19 delete contact_pages_linkeddomain 2buy1click.com
2018-12-19 delete contact_pages_linkeddomain bdolphin.co.uk
2018-12-19 delete index_pages_linkeddomain 2buy1click.com
2018-12-19 delete index_pages_linkeddomain bdolphin.co.uk
2018-12-19 delete person Ryan Southwood
2018-12-19 delete terms_pages_linkeddomain 2buy1click.com
2018-12-19 delete terms_pages_linkeddomain bdolphin.co.uk
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents SUB-DIVISION 31/07/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2017-12-30 delete address Units 5&6, Roman Way Small Business Park, London Road, Godmanchester, Cambridgeshire, PE29 2LN, UK
2017-12-30 delete contact_pages_linkeddomain archive.org
2017-12-30 insert address Units 5&6, Roman Way Small Business Park, Godmanchester, Cambridgeshire, PE29 2LN, UK
2017-12-30 update primary_contact Units 5&6, Roman Way Small Business Park, London Road, Godmanchester, Cambridgeshire, PE29 2LN, UK => Units 5&6, Roman Way Small Business Park, Godmanchester, Cambridgeshire, PE29 2LN, UK
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents 24/07/17 STATEMENT OF CAPITAL GBP 1
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-06-17 insert contact_pages_linkeddomain archive.org
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH SWETNAM
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-30 insert about_pages_linkeddomain 4people6legs.com
2016-03-30 insert about_pages_linkeddomain accessadventures.co.uk
2016-03-30 insert about_pages_linkeddomain bdwsa.org
2016-03-30 insert about_pages_linkeddomain wingsforlife.com
2016-03-30 update person_description Ryan Southwood => Ryan Southwood
2016-03-30 update person_title Ryan Southwood: Newest Member of the Team, Ryan 's Key Role Within Draft Wheelchairs Is Fabrication I.E. Cutting, Bending to Exact Requirements Prior to Assembly => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-11-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-10-23 update statutory_documents 21/07/15 FULL LIST
2015-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER CHAMBERS / 22/10/2015
2015-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL CHAMBERS
2015-10-22 update statutory_documents SECRETARY APPOINTED DR RUTH SWETNAM
2015-03-17 delete source_ip 162.13.157.202
2015-03-17 insert source_ip 104.28.28.155
2015-03-17 insert source_ip 104.28.29.155
2015-01-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2015-01-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-12-23 delete source_ip 5.135.90.7
2014-12-23 insert source_ip 162.13.157.202
2014-12-23 update statutory_documents 21/07/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-25 update statutory_documents FIRST GAZETTE
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-15 delete phone 01480 457247
2014-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NORMAN
2014-06-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/05/14 TREASURY CAPITAL GBP 1
2014-04-03 insert phone 01480 457247
2013-12-02 delete personal_emails he..@gbrowingteam.org.uk
2013-12-02 delete email he..@gbrowingteam.org.uk
2013-12-02 insert about_pages_linkeddomain raeng.org.uk
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
2013-10-07 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-10-07 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-19 insert address Units 5&6, Roman Way Small Business Park, London Road, Godmanchester, Cambridgeshire, PE29 2LN, UK
2013-09-04 update statutory_documents 21/07/13 FULL LIST
2013-08-26 delete address Units 5&6, Roman Way Small Business Park, London Road, Godmanchester, Cambridgeshire, PE29 2LN, UK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-22 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-05-28 delete phone 01480 457247
2013-04-20 insert personal_emails he..@gbrowingteam.org.uk
2013-04-20 insert email he..@gbrowingteam.org.uk
2013-04-06 update website_status OK
2013-04-06 delete person Round Betty
2013-04-06 delete source_ip 173.192.21.117
2013-04-06 insert phone 01480 457247
2013-04-06 insert source_ip 5.135.90.7
2013-03-10 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person Round Betty
2012-08-01 update statutory_documents 21/07/12 FULL LIST
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 21/07/11 FULL LIST
2010-09-03 update statutory_documents 21/07/10 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29 update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION