BATH ORAL SURGERY CLINIC - History of Changes


DateDescription
2023-09-12 delete alias Bath Oral Surgery Clinic Ltd
2023-09-12 insert phone +44 (0)7968 971 899
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-30 delete source_ip 67.205.0.193
2023-04-30 insert source_ip 208.97.147.139
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-07-07 delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2022-07-07 insert address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL ENGLAND BS31 1TP
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND
2022-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER CLIVE GRAFTON / 28/06/2022
2022-06-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-16 delete address Timbrell Street Trowbridge Wiltshire BA14 8PL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD MILTON / 06/04/2016
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER CLIVE GRAFTON / 01/02/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-12 insert phone 01225 874444/07968 971899
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-12-07 delete address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2019-12-07 insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB
2019-12-07 update registered_address
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
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
2017-09-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-22 delete address 12 Clevedon Road Nailsea BS48 1EH
2017-01-22 delete phone 01225 753 198
2017-01-22 delete phone 01225 874 444
2017-01-22 delete phone 01275 866 359
2017-01-22 insert phone 07968 971 899
2016-09-13 delete contact_pages_linkeddomain caveware.net
2016-09-13 delete index_pages_linkeddomain caveware.net
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-15 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents 26/02/16 FULL LIST
2015-07-25 delete source_ip 66.33.204.53
2015-07-25 insert source_ip 67.205.0.193
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-04 update statutory_documents 26/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-04 update statutory_documents 26/02/14 FULL LIST
2013-08-09 delete source_ip 67.205.5.228
2013-08-09 insert source_ip 66.33.204.53
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
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
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-28 update statutory_documents 26/02/13 FULL LIST
2012-06-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 26/02/12 FULL LIST
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 26/02/11 FULL LIST
2010-06-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 26/02/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD MILTON / 05/03/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLIN MILTON / 05/03/2010
2009-08-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-03-07 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION