KELVIN WHITE - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2024 FROM 44 TULIP TREE ROAD BRIDGWATER SOMERSET TA6 4XD
2023-10-17 delete address 28 Greenland Rd, Weston-super-Mare BS22 8JP
2023-10-17 delete phone 01278 557647
2023-10-17 delete phone 01392 771203
2023-10-17 delete phone 01643 802335
2023-10-17 delete phone 01884 214074
2023-10-17 delete phone 01934 450142
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-24 update robots_txt_status www.kelvinwhitedrivingschool.co.uk: 200 => 404
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-22 delete contact_pages_linkeddomain kelvinwhiteinstructortraining.co.uk
2020-09-22 delete index_pages_linkeddomain kelvinwhiteinstructortraining.co.uk
2020-09-22 delete source_ip 35.197.205.188
2020-09-22 insert source_ip 35.189.125.64
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-13 delete contact_pages_linkeddomain adi-success.com
2020-07-13 delete index_pages_linkeddomain adi-success.com
2020-07-13 delete person Jo Woodland
2020-07-13 insert contact_pages_linkeddomain adibusinesssuccess.co.uk
2020-07-13 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 update website_status OK => IndexPageFetchError
2020-04-05 insert contact_pages_linkeddomain kelvinwhiteinstructortraining.co.uk
2020-04-05 insert index_pages_linkeddomain kelvinwhiteinstructortraining.co.uk
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-05 delete person Nigel Rolls
2020-01-05 delete person Tracy Beviss
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-06 delete person Leigh Taylor
2019-07-06 insert person Claire Sweet
2019-02-24 delete person Natale Peters
2019-02-24 delete person Natalie Peters
2019-02-24 insert address 21 Thursby Walk, Exeter EX4 8FD
2019-02-24 insert address 28 Greenland Rd, Weston-super-Mare BS22 8JP
2019-02-24 insert career_pages_linkeddomain adi-success.com
2019-02-24 insert contact_pages_linkeddomain adi-success.com
2019-02-24 insert index_pages_linkeddomain adi-success.com
2019-02-24 insert management_pages_linkeddomain adi-success.com
2019-02-24 insert person Ron Gilling
2019-02-24 insert phone 01278 557647
2019-02-24 insert phone 01934 450142
2019-02-24 update person_title Pete Wood: Senior Instructor; Driving Instructor => Senior Instructor
2019-02-24 update person_title Steve Gwinnell: Instructor; Driving Instructor => Instructor
2019-01-23 delete index_pages_linkeddomain drivinglessonsreviews.co.uk
2018-12-16 delete phone 01460 210056
2018-12-16 insert phone 01643 802335
2018-12-16 insert phone 01823 785726
2018-12-16 insert phone 01884 214074
2018-12-16 insert phone 1460 455045
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-04-24 update website_status IndexPageFetchError => OK
2018-04-24 insert person Mike Harwood
2018-04-24 update founded_year null => 2001
2018-01-22 update website_status OK => IndexPageFetchError
2017-10-08 delete source_ip 162.13.154.72
2017-10-08 insert source_ip 35.197.205.188
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-05-13 insert index_pages_linkeddomain drivinglessonsreviews.co.uk
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-15 delete source_ip 134.213.213.59
2016-07-15 insert index_pages_linkeddomain adibusinesssuccess.co.uk
2016-07-15 insert source_ip 162.13.154.72
2016-06-04 update website_status IndexPageFetchError => OK
2016-06-04 delete source_ip 77.68.37.157
2016-06-04 insert source_ip 134.213.213.59
2016-06-04 update robots_txt_status www.kelvinwhitedrivingschool.co.uk: 404 => 200
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-08 update website_status OK => IndexPageFetchError
2016-02-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-25 update statutory_documents 12/07/15 FULL LIST
2015-07-11 delete email ke..@kelvinwhitedrivingschool.org
2015-05-14 delete index_pages_linkeddomain salespage3.co.uk
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-22 delete contact_pages_linkeddomain uxella.co.uk
2014-09-22 delete index_pages_linkeddomain uxella.co.uk
2014-09-22 delete source_ip 213.171.196.186
2014-09-22 insert contact_pages_linkeddomain uxella.net
2014-09-22 insert email ke..@kelvinwhitedrivingschool.org
2014-09-22 insert index_pages_linkeddomain uxella.net
2014-09-22 insert source_ip 77.68.37.157
2014-09-07 delete address 44 TULIP TREE ROAD BRIDGWATER SOMERSET ENGLAND TA6 4XD
2014-09-07 insert address 44 TULIP TREE ROAD BRIDGWATER SOMERSET TA6 4XD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-29 update statutory_documents 12/07/14 FULL LIST
2014-08-15 insert index_pages_linkeddomain facebook.com
2014-04-20 insert contact_pages_linkeddomain google.com
2014-04-20 insert index_pages_linkeddomain salespage3.co.uk
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-16 delete phone 0845 003 5237
2013-10-16 insert phone 0333 772 9681
2013-10-07 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-10-07 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-10-03 delete person Tracey Manning
2013-10-03 insert person Charlotte Thomas
2013-09-20 update statutory_documents 12/07/13 FULL LIST
2013-09-03 insert index_pages_linkeddomain salespage1.co.uk
2013-07-08 update website_status DNSError => OK
2013-07-08 delete index_pages_linkeddomain adi-training-courses.co.uk
2013-07-08 delete index_pages_linkeddomain blackpooldrivingschool.co.uk
2013-07-08 delete index_pages_linkeddomain endsleigh.co.uk
2013-07-08 delete index_pages_linkeddomain go2passdrivingschool.co.uk
2013-07-08 delete index_pages_linkeddomain motors.co.uk
2013-06-22 delete sic_code 8041 - Driving school activities
2013-06-22 insert sic_code 85530 - Driving school activities
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
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-05-27 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-12-16 update website_status OK
2012-11-26 update website_status DomainNotFound
2012-10-25 delete phone 0845 519 6895
2012-10-25 insert phone 0845 003 5237
2012-10-25 delete person Keith Futcher
2012-08-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 12/07/12 FULL LIST
2011-09-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 12/07/11 FULL LIST
2010-08-25 update statutory_documents 23/06/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WHITE / 23/06/2010
2010-08-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONEY MATTERS LTD / 23/06/2010
2010-08-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents APPOINT PERSON AS SECRETARY
2010-08-06 update statutory_documents SECRETARY APPOINTED MR KELVIN JOHN WHITE
2010-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE BULL PENS, TITHE FARM MOULTON ROAD HOLCOT NORTHAMPTON NN6 9SH UNITED KINGDOM
2010-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MONEY MATTERS LIMITED
2009-12-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MONEY MATTERS (UK) LTD / 29/12/2008
2008-11-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3QD
2008-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MONEY MATTERS (UK) LTD / 01/06/2008
2007-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION