KWIKTUF - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-10-24 delete about_pages_linkeddomain 939design.com
2019-10-24 delete contact_pages_linkeddomain 939design.com
2019-10-24 delete index_pages_linkeddomain 939design.com
2019-10-24 delete product_pages_linkeddomain 939design.com
2019-10-24 delete terms_pages_linkeddomain 939design.com
2019-10-24 insert about_pages_linkeddomain colorlib.com
2019-10-24 insert contact_pages_linkeddomain colorlib.com
2019-10-24 insert index_pages_linkeddomain colorlib.com
2019-10-24 insert product_pages_linkeddomain colorlib.com
2019-10-24 insert terms_pages_linkeddomain colorlib.com
2019-10-24 update robots_txt_status www.kwiktuf.com: 404 => 200
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 delete source_ip 79.170.198.212
2019-09-23 insert source_ip 79.170.198.231
2019-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-18 update website_status OK => FlippedRobots
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-15 insert terms_pages_linkeddomain aboutcookies.org
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-13 update website_status FlippedRobots => OK
2017-02-07 update website_status OK => FlippedRobots
2016-12-20 update account_category null => UNAUDITED ABRIDGED
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-07-11 update statutory_documents DIRECTOR APPOINTED MICHELLE SAVILLE
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR DEREK PINKNEY
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR JAMES PAUL BRADLEY
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BARON
2016-07-05 update statutory_documents ADOPT ARTICLES 30/06/2016
2016-06-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-26 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 150080
2016-01-08 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2016-01-08 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-12-18 update statutory_documents 06/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 264 WINCOLMLEE HULL ENGLAND HU2 0PZ
2014-12-07 insert address 264 WINCOLMLEE HULL HU2 0PZ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-11 update statutory_documents 06/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 200 FOUNTAIN ROAD HULL EAST YORKSHIRE HU2 0JZ
2014-02-07 insert address 264 WINCOLMLEE HULL ENGLAND HU2 0PZ
2014-02-07 update registered_address
2014-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 200 FOUNTAIN ROAD HULL EAST YORKSHIRE HU2 0JZ
2013-12-16 delete address 200 Fountain Road, Hull HU2 0JZ
2013-12-16 insert address 262-264 Wincolmlee, Hull HU2 0PZ
2013-12-16 update primary_contact 200 Fountain Road, Hull HU2 0JZ => 262-264 Wincolmlee, Hull HU2 0PZ
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-08 update statutory_documents 06/11/13 FULL LIST
2013-08-01 update num_mort_charges 11 => 12
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049551730012
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update num_mort_charges 10 => 11
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-23 update num_mort_outstanding 3 => 2
2013-06-23 update num_mort_satisfied 7 => 8
2013-06-22 update num_mort_charges 9 => 10
2013-06-22 update num_mort_outstanding 2 => 3
2013-05-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-13 update statutory_documents 17/04/13 STATEMENT OF CAPITAL GBP 150097
2013-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049551730011
2013-04-26 delete source_ip 213.249.134.67
2013-04-26 insert source_ip 79.170.198.212
2013-01-18 update statutory_documents 06/11/12 FULL LIST
2012-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 150097
2012-01-25 update statutory_documents 06/11/11 FULL LIST
2011-04-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents DIRECTOR APPOINTED MR STUART BARON
2011-01-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18 update statutory_documents 11/01/11 STATEMENT OF CAPITAL GBP 150096.00
2011-01-04 update statutory_documents 06/11/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE THOMAS
2010-03-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 06/11/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES THOMAS / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MARTIN / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MYERS / 01/02/2010
2010-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PAUL BRADLEY / 01/02/2010
2009-09-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-26 update statutory_documents SECRETARY APPOINTED MR JAMES PAUL BRADLEY
2009-05-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY PATRICK FORDE
2009-04-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ
2008-01-30 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-09 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-29 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-31 update statutory_documents £ NC 1000/200000 18/08/05
2005-08-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31 update statutory_documents NC INC ALREADY ADJUSTED 18/08/05
2005-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-10 update statutory_documents DIRECTOR RESIGNED
2004-11-25 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents NEW SECRETARY APPOINTED
2003-11-17 update statutory_documents DIRECTOR RESIGNED
2003-11-17 update statutory_documents SECRETARY RESIGNED
2003-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION