VENTURA BUSINESS BROKERS - History of Changes


DateDescription
2024-03-13 delete general_emails in..@venturabusinessbrokers.co.uk
2024-03-13 delete otherexecutives John Southern
2024-03-13 insert managingdirector John Southern
2024-03-13 delete about_pages_linkeddomain youtube.com
2024-03-13 delete email in..@venturabusinessbrokers.co.uk
2024-03-13 delete index_pages_linkeddomain twitter.com
2024-03-13 delete index_pages_linkeddomain youtube.com
2024-03-13 delete terms_pages_linkeddomain youtube.com
2024-03-13 insert about_pages_linkeddomain cookiedatabase.org
2024-03-13 insert about_pages_linkeddomain linkedin.com
2024-03-13 insert email jo..@venturabusinessbrokers.co.uk
2024-03-13 insert email st..@venturabusinessbrokers.co.uk
2024-03-13 insert index_pages_linkeddomain cookiedatabase.org
2024-03-13 insert phone 07909964747
2024-03-13 insert terms_pages_linkeddomain cookiedatabase.org
2024-03-13 update person_title John Southern: Director => Managing Director
2023-07-11 delete source_ip 213.219.37.246
2023-07-11 insert source_ip 77.95.113.15
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-01 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-12 delete source_ip 165.22.112.204
2022-04-12 insert source_ip 213.219.37.246
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATCH / 06/04/2022
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-26 update website_status FlippedRobots => OK
2021-04-20 update website_status OK => FlippedRobots
2021-01-23 update description
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-11-27 delete about_pages_linkeddomain plus.google.com
2019-11-27 delete address Kelmscott House, The Leys Wightwick , Wolverhampton WV6 8EA United Kingdom
2019-11-27 delete contact_pages_linkeddomain plus.google.com
2019-11-27 delete index_pages_linkeddomain plus.google.com
2019-11-27 delete source_ip 185.119.173.84
2019-11-27 delete terms_pages_linkeddomain plus.google.com
2019-11-27 insert index_pages_linkeddomain linkedin.com
2019-11-27 insert index_pages_linkeddomain twitter.com
2019-11-27 insert index_pages_linkeddomain whatsapp.com
2019-11-27 insert source_ip 165.22.112.204
2019-09-22 delete phone 0845 300 1642
2019-09-22 insert phone 01902 762998
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-24 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
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
2018-09-10 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-24 update website_status OK => FlippedRobots
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-28 delete source_ip 188.65.114.122
2016-03-28 insert source_ip 185.119.173.84
2016-02-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-04 update statutory_documents 18/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-03 delete alias The Ventura Business Brokers Limited
2015-06-03 delete index_pages_linkeddomain callowaygreen.com
2015-06-03 delete source_ip 77.72.4.130
2015-06-03 delete terms_pages_linkeddomain callowaygreen.com
2015-06-03 insert address 1 George Street, Snow Hill, Wolverhampton, WV2 4DG
2015-06-03 insert address Kelmscott House, The Leys Wightwick , Wolverhampton WV6 8EA United Kingdom
2015-06-03 insert index_pages_linkeddomain google.com
2015-06-03 insert registration_number 04998760
2015-06-03 insert source_ip 188.65.114.122
2015-06-03 insert terms_pages_linkeddomain google.com
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-22 update statutory_documents 18/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1 GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DG
2014-02-07 insert address 1 GEORGE STREET WOLVERHAMPTON WV2 4DG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-02 update statutory_documents 18/12/13 FULL LIST
2013-10-08 delete phone 01476 575511
2013-10-08 insert phone 01902 762998
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-03 insert general_emails in..@venturabusinessbrokers.co.uk
2013-09-03 delete index_pages_linkeddomain jbswebdesign.co.uk
2013-09-03 delete source_ip 78.136.29.174
2013-09-03 insert email in..@venturabusinessbrokers.co.uk
2013-09-03 insert index_pages_linkeddomain callowaygreen.com
2013-09-03 insert source_ip 77.72.4.130
2013-06-26 delete address PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA
2013-06-26 insert address 1 GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DG
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents DIRECTOR APPOINTED MR JOHN SOUTHERN
2013-06-04 update statutory_documents SECRETARY APPOINTED MR JOHN SOUTHERN
2013-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BATCH
2013-06-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BIDDEL
2013-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA
2013-01-08 update statutory_documents 18/12/12 FULL LIST
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 18/12/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 18/12/10 FULL LIST
2010-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 18/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BATCH / 01/10/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATCH / 01/10/2009
2009-06-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents DIRECTOR APPOINTED SARAH JANE BATCH
2008-10-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTOR SMITH
2008-01-22 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents £ NC 1000/2000 04/02/05
2005-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM: WHEATHILL, HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE
2005-02-18 update statutory_documents NEW SECRETARY APPOINTED
2005-02-18 update statutory_documents DIRECTOR RESIGNED
2005-02-18 update statutory_documents SECRETARY RESIGNED
2005-02-18 update statutory_documents NC INC ALREADY ADJUSTED 04/02/05
2005-02-02 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19 update statutory_documents DIRECTOR RESIGNED
2003-12-19 update statutory_documents SECRETARY RESIGNED
2003-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION