CARTWHEEL HOLIDAYS - History of Changes


DateDescription
2024-04-07 delete address 2A HILL STREET KINGSWOOD BRISTOL ENGLAND BS15 4EP
2024-04-07 insert address PETERSONSIMS DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY UNITED KINGDOM SG6 1GJ
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-04-07 update registered_address
2024-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2024 FROM 2A HILL STREET KINGSWOOD BRISTOL BS15 4EP ENGLAND
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, 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
2023-04-04 insert index_pages_linkeddomain gpsites.co
2023-04-04 update description
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-02-07 delete address 21 AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE BA15 1JD
2021-02-07 insert address 2A HILL STREET KINGSWOOD BRISTOL ENGLAND BS15 4EP
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 21 AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE BA15 1JD
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 77.104.180.55
2020-06-23 insert source_ip 35.214.54.164
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-05-01 delete source_ip 88.208.252.81
2019-05-01 insert source_ip 77.104.180.55
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-06 delete contact_pages_linkeddomain colorlib.com
2016-06-06 delete contact_pages_linkeddomain eepurl.com
2016-06-06 delete contact_pages_linkeddomain wordpress.org
2016-06-06 delete index_pages_linkeddomain colorlib.com
2016-06-06 delete index_pages_linkeddomain wordpress.org
2016-06-06 delete phone +44 (0) 7971 071474
2016-06-06 insert index_pages_linkeddomain twitter.com
2016-01-07 update account_category null => TOTAL EXEMPTION SMALL
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-30 update statutory_documents 21/10/15 FULL LIST
2015-07-24 update website_status FlippedRobots => OK
2015-07-24 delete index_pages_linkeddomain cartwheelholidays.wordpress.com
2015-07-24 delete index_pages_linkeddomain organic-development.com
2015-07-24 delete index_pages_linkeddomain twitter.com
2015-07-24 insert index_pages_linkeddomain colorlib.com
2015-07-24 insert index_pages_linkeddomain wordpress.org
2015-05-10 update website_status OK => FlippedRobots
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-17 update statutory_documents 21/10/14 FULL LIST
2014-10-26 update website_status DomainNotFound => OK
2014-10-26 delete source_ip 94.229.161.31
2014-10-26 insert source_ip 88.208.252.81
2014-04-25 update website_status OK => DomainNotFound
2014-03-13 insert index_pages_linkeddomain google.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 21 AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE UNITED KINGDOM BA15 1JD
2013-11-07 insert address 21 AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE BA15 1JD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-31 update statutory_documents 21/10/13 FULL LIST
2013-07-12 insert about_pages_linkeddomain cartwheelholidays.wordpress.com
2013-07-12 insert contact_pages_linkeddomain cartwheelholidays.wordpress.com
2013-07-12 insert index_pages_linkeddomain cartwheelholidays.wordpress.com
2013-07-12 insert terms_pages_linkeddomain cartwheelholidays.wordpress.com
2013-06-24 delete address DARTS FARM TOPSHAM EXETER DEVON EX3 0QH
2013-06-24 insert address 21 AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE UNITED KINGDOM BA15 1JD
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete general_emails in..@cartwheel.org.uk
2013-01-17 delete address Darts Farm, Topsham, Exeter, EX3 OQH
2013-01-17 delete email in..@cartwheel.org.uk
2013-01-17 delete phone 01392 877842
2013-01-17 insert address 21 Avonfield Avenue, Bradford-on-Avon BA15 1JD
2013-01-17 insert phone 07971 071474
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM DARTS FARM TOPSHAM EXETER DEVON EX3 0QH
2012-11-09 update statutory_documents 21/10/12 FULL LIST
2012-10-25 update primary_contact
2012-07-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 21/10/11 FULL LIST
2011-09-26 update statutory_documents DIRECTOR APPOINTED EMMA LOUISE HOLCOMBE
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA WOODCRAFT
2011-08-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 21/10/10 FULL LIST
2010-08-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-09 update statutory_documents 21/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA WOODCRAFT / 01/10/2009
2008-12-02 update statutory_documents CURRSHO FROM 31/10/2009 TO 31/03/2009
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD
2008-11-05 update statutory_documents DIRECTOR APPOINTED GEORGINA WOODCRAFT
2008-11-04 update statutory_documents S366A DISP HOLDING AGM 27/10/2008
2008-10-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2008-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION