BIG FISH RENTALS - History of Changes


DateDescription
2023-10-30 update statutory_documents DIRECTOR APPOINTED MR WAYNE CHAPPELL
2023-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE CHAPPELL
2023-10-10 update statutory_documents CESSATION OF WAYNE CHAPPELL AS A PSC
2023-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE CHAPPELL
2023-06-02 delete email wa..@bigfishrentals.co.uk
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-07-11 delete contact_pages_linkeddomain twitter.com
2021-07-11 delete index_pages_linkeddomain twitter.com
2021-07-11 delete terms_pages_linkeddomain twitter.com
2021-07-11 insert contact_pages_linkeddomain instagram.com
2021-07-11 insert contact_pages_linkeddomain what3words.com
2021-07-11 insert index_pages_linkeddomain instagram.com
2021-07-11 insert terms_pages_linkeddomain instagram.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PEEL WALKER 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-22 insert email jo..@bigfishrentals.co.uk
2020-02-22 insert phone +44 (0) 7785 188424
2020-01-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2019
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-15 update statutory_documents CESSATION OF CARMEL MCCOURT AS A PSC
2019-08-22 delete source_ip 83.170.122.30
2019-08-22 insert source_ip 83.170.122.38
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE CHAPPELL / 24/11/2016
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-20 delete contact_pages_linkeddomain upsearch.co.uk
2017-01-20 delete index_pages_linkeddomain upsearch.co.uk
2017-01-20 delete terms_pages_linkeddomain upsearch.co.uk
2017-01-20 insert contact_pages_linkeddomain toprankstudio.com
2017-01-20 insert contact_pages_linkeddomain twitter.com
2017-01-20 insert index_pages_linkeddomain toprankstudio.com
2017-01-20 insert index_pages_linkeddomain twitter.com
2017-01-20 insert phone 0161 832 2753
2017-01-20 insert terms_pages_linkeddomain toprankstudio.com
2017-01-20 insert terms_pages_linkeddomain twitter.com
2016-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHAPPELL / 23/11/2016
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DICKON ANTHONY RAILTON FLETCHER / 02/03/2016
2016-01-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-04 update statutory_documents 14/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DICKON ANTHONY RAILTON FLETCHER / 16/04/2015
2014-12-07 delete address UNIT 14 RED BANK COURT MANCHESTER ENGLAND M4 4HF
2014-12-07 insert address UNIT 14 RED BANK COURT MANCHESTER M4 4HF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-04 delete phone +44 (0) 161 274 4408
2014-12-04 insert phone +44 (0) 161 832 2753
2014-11-21 update statutory_documents 14/11/14 FULL LIST
2014-07-20 delete address 24 Beswick Street, Manchester, M4 7HR
2014-07-20 insert address Unit 14, Red Bank Court, Manchester, M4 4HF
2014-07-20 update primary_contact 24 Beswick Street, Manchester, M4 7HR => Unit 14, Red Bank Court, Manchester M4 4HF
2014-07-07 delete address 24 BESWICK STREET MANCHESTER M4 7HR
2014-07-07 insert address UNIT 14 RED BANK COURT MANCHESTER ENGLAND M4 4HF
2014-07-07 update registered_address
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 24 BESWICK STREET MANCHESTER M4 7HR
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-01 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 24 BESWICK STREET MANCHESTER UNITED KINGDOM M4 7HR
2013-12-07 insert address 24 BESWICK STREET MANCHESTER M4 7HR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-29 update statutory_documents 14/11/13 FULL LIST
2013-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPPELL / 18/01/2013
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-05 update website_status ServerDown => OK
2013-05-08 update website_status OK => ServerDown
2013-05-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY
2013-03-09 delete email st..@bigfishrentals.co.uk
2013-01-18 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 14/11/12 FULL LIST
2012-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPPELL / 05/12/2012
2012-07-12 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 14/11/11 FULL LIST
2011-04-12 update statutory_documents SOLVENCY STATEMENT DATED 23/03/11
2011-04-12 update statutory_documents 23/03/2011
2011-04-12 update statutory_documents 12/04/11 STATEMENT OF CAPITAL GBP 3000
2011-04-12 update statutory_documents STATEMENT BY DIRECTORS
2011-03-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 14/11/10 FULL LIST
2010-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 26/03/2010
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM THE BEEHIVE MILL, JERSEY STREET ANCOATES MANCHESTER GREATER MANCHESTER M4 6JG
2010-03-26 update statutory_documents DIRECTOR APPOINTED STEPHEN GRAY
2010-03-26 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 3000
2009-12-15 update statutory_documents SAIL ADDRESS CREATED
2009-12-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15 update statutory_documents 14/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DICKON ANTHONY RAILTON FLETCHER / 01/10/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPPELL / 01/10/2009
2009-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DICKON ANTHONY RAILTON FLETCHER / 01/10/2009
2009-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPPELL / 28/09/2009
2009-05-05 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DICKON FLETCHER / 17/10/2008
2009-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHAPPELL / 07/01/2009
2008-11-21 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-12-11 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION