BOB - History of Changes


DateDescription
2025-06-05 update website_status FlippedRobots => FailedRobots
2025-05-13 update website_status FailedRobots => FlippedRobots
2025-04-26 update website_status FlippedRobots => FailedRobots
2025-04-02 update website_status IndexPageFetchError => FlippedRobots
2025-01-28 update website_status OK => IndexPageFetchError
2024-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-15 delete general_emails in..@meetbob.co.uk
2024-03-15 insert general_emails he..@meetbob.co.uk
2024-03-15 delete address Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2024-03-15 delete address Suite 15, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2024-03-15 delete email in..@meetbob.co.uk
2024-03-15 delete registration_number 5550174
2024-03-15 delete vat 869 6367 57
2024-03-15 insert address Leigh Court Business Centre Abbots Leigh, Bristol BS8 3RA
2024-03-15 insert email he..@meetbob.co.uk
2024-03-15 insert portfolio_pages_linkeddomain cliftonpf.co.uk
2024-03-15 insert service_pages_linkeddomain kpwilton.co.uk
2024-03-15 insert service_pages_linkeddomain piercefieldoliver.com
2024-03-15 insert service_pages_linkeddomain swingoutsisters.com
2024-03-15 insert service_pages_linkeddomain theheadboardworkshop.co.uk
2024-03-15 insert service_pages_linkeddomain walkleyfieldsalpacas.com.au
2024-03-15 update primary_contact Suite 15, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA => Leigh Court Business Centre Abbots Leigh, Bristol BS8 3RA
2023-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-22 update robots_txt_status www.staging2.meetbob.co.uk: 200 => 0
2023-04-07 delete address UNIT 1 THE STABLE BLOCK LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH BRISTOL UNITED KINGDOM BS8 3RA
2023-04-07 insert address SUITE NO. 15 LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH BRISTOL UNITED KINGDOM BS8 3RA
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update registered_address
2023-03-29 delete address Unit 1 The Stable Block, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2023-03-29 insert address Suite 15, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2023-03-29 update primary_contact Unit 1 The Stable Block, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA => Suite 15, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2023-01-25 insert person Piercefield Oliver
2023-01-25 update website_status FlippedRobots => OK
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-01 update website_status OK => FlippedRobots
2022-09-28 delete address Unit 1, The Stable Block, Leigh Court, Abbots Leigh, Bristol BS8 3RA
2022-09-28 insert address Suite 15, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol BS8 3RA
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM UNIT 1 THE STABLE BLOCK LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH BRISTOL BS8 3RA UNITED KINGDOM
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-24 delete source_ip 35.214.27.144
2022-05-24 insert source_ip 35.214.61.255
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-20 insert address Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2021-09-21 insert otherexecutives Stuart Woollon
2021-09-21 insert otherexecutives Wayne Bryant
2021-09-21 delete index_pages_linkeddomain bobtestserver.com
2021-09-21 insert person Stuart Woollon
2021-09-21 insert person Wayne Bryant
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-29 delete source_ip 212.113.198.222
2021-01-29 insert source_ip 35.214.27.144
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-09 insert registration_number 05550174
2019-10-10 delete email u0..@meetbob.co.uk
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WAYNE BRYANT / 08/12/2014
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW WOOLLON / 10/12/2018
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW WOOLLON / 10/12/2018
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-11 delete source_ip 104.31.68.73
2018-07-11 delete source_ip 104.31.69.73
2018-07-11 insert about_pages_linkeddomain google.com
2018-07-11 insert about_pages_linkeddomain list-manage.com
2018-07-11 insert about_pages_linkeddomain wordpress.org
2018-07-11 insert contact_pages_linkeddomain google.com
2018-07-11 insert contact_pages_linkeddomain list-manage.com
2018-07-11 insert contact_pages_linkeddomain wordpress.org
2018-07-11 insert email u0..@meetbob.co.uk
2018-07-11 insert index_pages_linkeddomain google.com
2018-07-11 insert index_pages_linkeddomain list-manage.com
2018-07-11 insert index_pages_linkeddomain wordpress.org
2018-07-11 insert portfolio_pages_linkeddomain list-manage.com
2018-07-11 insert portfolio_pages_linkeddomain wordpress.org
2018-07-11 insert source_ip 212.113.198.222
2018-07-11 insert terms_pages_linkeddomain google.com
2018-07-11 insert terms_pages_linkeddomain list-manage.com
2018-07-11 insert terms_pages_linkeddomain wordpress.org
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-07 delete address 26A OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT
2017-12-07 insert address UNIT 1 THE STABLE BLOCK LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH BRISTOL UNITED KINGDOM BS8 3RA
2017-12-07 update registered_address
2017-11-29 delete address Courtyard House, 26a Oakfield Road, Clifton, Bristol BS8 2AT
2017-11-29 delete index_pages_linkeddomain facebook.com
2017-11-29 delete index_pages_linkeddomain twitter.com
2017-11-29 delete registration_number 5550174
2017-11-29 insert address Unit 1, The Stable Block, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2017-11-29 update founded_year 2006 => null
2017-11-29 update primary_contact Courtyard House, 26a Oakfield Road, Clifton, Bristol BS8 2AT => Unit 1, The Stable Block, Leigh Court Business Centre, Pill Rd, Abbots Leigh, Bristol BS8 3RA
2017-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 26A OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-02 delete source_ip 104.28.14.19
2017-08-02 delete source_ip 104.28.15.19
2017-08-02 insert source_ip 104.31.68.73
2017-08-02 insert source_ip 104.31.69.73
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-12 delete index_pages_linkeddomain dd-dev.co.uk
2017-03-12 delete portfolio_pages_linkeddomain dd-dev.co.uk
2016-12-21 insert index_pages_linkeddomain dd-dev.co.uk
2016-12-21 insert portfolio_pages_linkeddomain dd-dev.co.uk
2016-12-21 insert service_pages_linkeddomain linkedin.com
2016-12-21 insert service_pages_linkeddomain pinterest.com
2016-12-21 insert service_pages_linkeddomain plus.google.com
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-03 delete address Courtyard House, 26a Oakfield Road, Clifon, Bristol BS8 2AT
2016-03-31 insert portfolio_pages_linkeddomain berkeleyfitness.co.uk
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-01 update statutory_documents 31/08/15 FULL LIST
2015-04-11 delete alias Meet Bob
2015-04-11 insert address Courtyard House, 26a Oakfield Road, Clifon, Bristol BS8 2AT
2015-04-11 update founded_year null => 2006
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYANT / 08/12/2014
2014-11-28 delete source_ip 212.113.131.167
2014-11-28 insert source_ip 104.28.14.19
2014-11-28 insert source_ip 104.28.15.19
2014-10-07 delete address 26A OAKFIELD ROAD CLIFTON BRISTOL ENGLAND BS8 2AT
2014-10-07 insert address 26A OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-28 delete career_emails jo..@meetbob.co.uk
2014-09-28 delete email fr..@meetbob.co.uk
2014-09-28 delete email jo..@meetbob.co.uk
2014-09-08 update statutory_documents 31/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-15 delete source_ip 212.113.132.6
2013-10-15 insert source_ip 212.113.131.167
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-02 update statutory_documents 31/08/13 FULL LIST
2013-08-28 update robots_txt_status www.meetbob.co.uk: 404 => 200
2013-07-07 delete source_ip 89.145.116.2
2013-07-07 insert alias Meet Bob
2013-07-07 insert source_ip 212.113.132.6
2013-07-07 update robots_txt_status www.meetbob.co.uk: 200 => 404
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-28
2012-12-23 delete source_ip 78.129.217.136
2012-12-23 insert source_ip 89.145.116.2
2012-11-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 31/08/12 FULL LIST
2011-12-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 31/08/11 FULL LIST
2011-04-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 28/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WOOLLON / 11/01/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYANT / 01/01/2010
2010-08-25 update statutory_documents 31/07/10 STATEMENT OF CAPITAL GBP 4
2010-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2010-03-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 99 QUEENS ROAD CLIFTON BRISTOL BS8 1LW
2009-08-28 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-09-03 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-25 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ORPHEUS, COOMBE LODGE, BOURNE LANE, BLAGDON BRISTOL BS40 7RG
2005-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION