GO 2DAY - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-10-07 delete address 62 VITTORIA STREET WIRRAL UNITED KINGDOM CH41 3NX
2023-10-07 insert address UNIT 15 UVECO BUSINESS CENTRE DOCK ROAD WALLASEY ENGLAND CH41 1FD
2023-10-07 update registered_address
2023-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM 62 VITTORIA STREET WIRRAL CH41 3NX UNITED KINGDOM
2023-09-09 delete address Unit 12 Cashel Rd, Birkenhead, CH41 1DY
2023-09-09 delete email go..@gmail.com
2023-09-09 insert address Unit 15, Uveco Business Centre, Dock Road, Wallasey, CH41 1FD
2023-09-09 insert contact_pages_linkeddomain google.com
2023-09-09 insert email op..@go2dayuk.com
2023-09-09 update primary_contact Unit 12 Cashel Rd, Birkenhead, CH41 1DY => Unit 15, Uveco Business Centre, Dock Road, Wallasey, CH41 1FD
2023-09-09 update website_status FlippedRobots => OK
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-11 update website_status FailedRobots => FlippedRobots
2023-07-23 update website_status Disallowed => FailedRobots
2023-05-20 update website_status FlippedRobots => Disallowed
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LITTLEWOOD
2023-04-18 update website_status FailedRobots => FlippedRobots
2023-04-02 update website_status Disallowed => FailedRobots
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-24 update website_status FlippedRobots => Disallowed
2021-12-21 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-22 update website_status FlippedRobots => OK
2021-04-23 update website_status OK => FlippedRobots
2021-02-07 update website_status IndexPageFetchError => OK
2021-02-07 delete source_ip 216.97.239.100
2021-02-07 insert source_ip 89.187.86.6
2021-02-07 update robots_txt_status www.go2dayuk.com: 404 => 200
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2021-08-31
2020-12-07 update accounts_next_due_date 2020-11-30 => 2020-09-30
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-02 update website_status OK => IndexPageFetchError
2019-11-07 delete address 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT
2019-11-07 insert address 62 VITTORIA STREET WIRRAL UNITED KINGDOM CH41 3NX
2019-11-07 update registered_address
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-02 delete phone 0808 225 1234
2018-09-02 insert phone 07702402765
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LITTLEWOOD
2018-06-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-30 update statutory_documents 25/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-29 update statutory_documents 25/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-29 update statutory_documents 25/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-28 insert email go..@gmail.com
2013-06-23 delete sic_code 6412 - Courier other than national post
2013-06-23 insert sic_code 53202 - Unlicensed carrier
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-26 update website_status OK => ServerDown
2012-12-31 insert address Unit 29 First Avenue Deeside Industrial Park Deeside CH5 2NU
2012-10-10 update statutory_documents 25/09/12 FULL LIST
2012-07-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 25/09/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 25/09/10 FULL LIST
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-05 update statutory_documents 25/09/09 FULL LIST
2009-09-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents NC INC ALREADY ADJUSTED 08/06/09
2009-06-25 update statutory_documents DIRECTOR APPOINTED TIMOTHY LITTLEWOOD
2009-06-25 update statutory_documents SECRETARY APPOINTED ANDREW LITTLEWOOD
2009-06-25 update statutory_documents GBP NC 100/2000 08/06/2009
2009-04-09 update statutory_documents RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2009-01-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROL WHITAKER
2008-04-21 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 30/11/2007
2008-04-04 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents NEW SECRETARY APPOINTED
2006-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-10-03 update statutory_documents DIRECTOR RESIGNED
2006-10-03 update statutory_documents SECRETARY RESIGNED
2006-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION