TBL SYSTEMS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2023-04-30 => 2025-01-31
2023-09-01 delete source_ip 109.104.118.74
2023-09-01 insert source_ip 94.237.56.250
2023-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-06-05 insert index_pages_linkeddomain cabsolutes.com
2022-06-05 insert index_pages_linkeddomain luxuryrolex.co
2022-06-05 insert index_pages_linkeddomain replicamade.is
2022-06-05 insert index_pages_linkeddomain replicauhren.is
2022-06-05 insert index_pages_linkeddomain rolexreplicaswissmade.com
2022-06-05 insert index_pages_linkeddomain swissmade.sr
2022-06-05 insert index_pages_linkeddomain uncc.co.uk
2022-06-05 insert index_pages_linkeddomain watchesuk.sr
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE BRANDWOOD
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-10 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-27 update statutory_documents 12/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-09 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-13 update statutory_documents 12/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-13 delete source_ip 217.160.46.249
2014-09-13 insert source_ip 109.104.118.74
2014-09-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 42 LOXLEY ROAD BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 3PS
2014-06-07 insert address 42 LOXLEY ROAD BERKHAMSTED HERTFORDSHIRE HP4 3PS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-07 update statutory_documents 12/04/14 FULL LIST
2014-04-10 delete source_ip 212.227.194.173
2014-04-10 insert source_ip 217.160.46.249
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-21 update website_status DNSError => OK
2013-07-21 delete address 47 George Street, Berkhamsted, Hertfordshire. HP4 2EG
2013-07-21 insert address 42 Loxley Road, Berkhamsted, Hertfordshire. HP4 3PS
2013-07-21 update primary_contact 47 George Street, Berkhamsted, Hertfordshire. HP4 2EG => 42 Loxley Road, Berkhamsted, Hertfordshire. HP4 3PS
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-26 update website_status OK => DNSError
2013-05-11 update statutory_documents 12/04/13 FULL LIST
2012-07-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 12/04/12 FULL LIST
2011-08-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 12/04/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM BRANDWOOD / 27/05/2011
2011-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLE TITE / 27/05/2011
2011-04-28 update statutory_documents 13/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 47 GEORGE STREET BERKHAMSTED HERTFORDSHIRE HP4 2EG UNITED KINGDOM
2010-08-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 12/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM BRANDWOOD / 12/04/2010
2009-05-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 73 AMIS AVENUE EPSOM SURREY KT19 9HY
2008-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM BRANDWOOD / 02/04/2008
2008-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLE TITE / 02/04/2008
2008-05-12 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION