AVUK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-09 delete source_ip 185.242.47.101
2023-07-09 insert source_ip 172.67.145.113
2023-07-09 insert source_ip 104.21.63.114
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, 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
2023-03-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-09 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-05-31 update statutory_documents FIRST GAZETTE
2022-03-16 delete source_ip 185.242.47.71
2022-03-16 insert source_ip 185.242.47.101
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-06-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-01-26 delete source_ip 185.242.46.57
2021-01-26 insert source_ip 185.242.47.71
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-09-24 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-09-21 delete source_ip 185.242.47.29
2020-09-21 insert source_ip 185.242.46.57
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-10 insert index_pages_linkeddomain 39d.co.uk
2020-05-10 insert index_pages_linkeddomain 39dtech.com
2020-05-10 insert index_pages_linkeddomain 39it.co.uk
2020-05-10 insert service_pages_linkeddomain 39d.co.uk
2020-05-10 insert service_pages_linkeddomain 39dtech.com
2020-05-10 insert service_pages_linkeddomain 39it.co.uk
2020-05-10 insert terms_pages_linkeddomain 39d.co.uk
2020-05-10 insert terms_pages_linkeddomain 39dtech.com
2020-05-10 insert terms_pages_linkeddomain 39it.co.uk
2020-05-10 update website_status ErrorPage => OK
2020-02-15 update website_status OK => ErrorPage
2019-12-11 delete source_ip 185.242.46.1
2019-12-11 insert source_ip 185.242.47.29
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-26 delete source_ip 185.242.45.1
2018-12-26 insert source_ip 185.242.46.1
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-26 delete source_ip 94.126.46.235
2018-02-26 insert source_ip 185.242.45.1
2017-12-12 delete source_ip 94.126.46.242
2017-12-12 insert source_ip 94.126.46.235
2017-10-23 update statutory_documents SECRETARY APPOINTED MRS HILARY CHARLOTTE WESTGARTH
2017-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN HALLAM
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HALLAM
2017-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-07-25 update statutory_documents FIRST GAZETTE
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY CHARLOTTE WESTGARTH
2017-06-11 delete address Tocher House, Start Hill, Bishops Stortford, Herts, CM22 7TA
2017-06-11 delete index_pages_linkeddomain ghostservices.net
2017-06-11 delete index_pages_linkeddomain toucanweb.co.uk
2017-06-11 insert address Brook Farm, Braintree Road, Wethersfield, Braintree, CM7 4BX
2017-06-11 insert phone 01279 508555
2017-06-11 update primary_contact Tocher House, Start Hill, Bishops Stortford, Herts, CM22 7TA => Brook Farm, Braintree Road, Wethersfield, Braintree, CM7 4BX
2017-05-07 delete address TOCHER HOUSE START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7TA
2017-05-07 insert address BROOK FARM BRAINTREE ROAD WETHERSFIELD ESSEX ENGLAND CM7 4BX
2017-05-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM TOCHER HOUSE START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7TA
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. HILARY CHARLOTTE WESTGARTH / 01/04/2017
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-08 delete industry_tag Aerial and Satellite
2016-11-10 insert client_pages_linkeddomain facebook.com
2016-11-10 insert client_pages_linkeddomain ghostservices.net
2016-11-10 insert client_pages_linkeddomain toucanweb.co.uk
2016-11-10 insert client_pages_linkeddomain twitter.com
2016-11-10 insert product_pages_linkeddomain facebook.com
2016-11-10 insert product_pages_linkeddomain ghostservices.net
2016-11-10 insert product_pages_linkeddomain toucanweb.co.uk
2016-11-10 insert product_pages_linkeddomain twitter.com
2016-10-12 delete client_pages_linkeddomain facebook.com
2016-10-12 delete client_pages_linkeddomain toucanweb.co.uk
2016-10-12 delete client_pages_linkeddomain twitter.com
2016-10-12 delete product_pages_linkeddomain facebook.com
2016-10-12 delete product_pages_linkeddomain toucanweb.co.uk
2016-10-12 delete product_pages_linkeddomain twitter.com
2016-10-12 delete source_ip 109.123.78.54
2016-10-12 insert index_pages_linkeddomain ghostservices.net
2016-10-12 insert service_pages_linkeddomain ghostservices.net
2016-10-12 insert source_ip 94.126.46.242
2016-10-12 insert terms_pages_linkeddomain ghostservices.net
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 2 => 3
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-03
2016-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062629820003
2016-06-02 update statutory_documents 06/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 1 => 2
2015-09-07 update num_mort_outstanding 1 => 2
2015-09-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-09-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-08-10 update statutory_documents 29/05/15 FULL LIST
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062629820002
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062629820001
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-06 insert client_pages_linkeddomain facebook.com
2015-03-06 insert client_pages_linkeddomain toucanweb.co.uk
2015-03-06 insert client_pages_linkeddomain twitter.com
2014-12-27 delete source_ip 212.69.218.143
2014-12-27 insert source_ip 109.123.78.54
2014-08-07 delete address TOCHER HOUSE START HILL BISHOP'S STORTFORD HERTFORDSHIRE UNITED KINGDOM CM22 7TA
2014-08-07 insert address TOCHER HOUSE START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7TA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-08-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-07-16 update statutory_documents 29/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-30 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-27 => 2014-06-26
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-05-29 update statutory_documents 29/05/13 FULL LIST
2013-02-20 delete phone 01279 508555
2013-02-20 delete source_ip 212.69.218.139
2013-02-20 insert address Tocher House, Start Hill, Bishops Stortford, Herts, CM22 7TA
2013-02-20 insert source_ip 212.69.218.143
2013-02-20 update founded_year
2013-01-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 30/05/12 FULL LIST
2012-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM SPRING COTTAGE, THE STREET GREAT HALLINGBURY ESSEX CM22 7TR
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 30/05/11 FULL LIST
2011-05-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 30/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY WESTGARTH / 01/10/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HALLAM / 01/10/2009
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-13 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-20 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents FIRST GAZETTE
2007-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION