COMBERS - History of Changes


DateDescription
2023-06-26 delete management_pages_linkeddomain totalsalon.net
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
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-05 insert person Ruth Wild
2023-01-05 update person_description Cameron Willetts => Cameron Willetts
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-03 delete about_pages_linkeddomain totalsalon.net
2022-06-03 delete contact_pages_linkeddomain totalsalon.net
2022-06-03 delete index_pages_linkeddomain totalsalon.net
2022-06-03 delete service_pages_linkeddomain totalsalon.net
2022-06-03 delete terms_pages_linkeddomain totalsalon.net
2022-06-03 insert about_pages_linkeddomain phorest.com
2022-06-03 insert contact_pages_linkeddomain phorest.com
2022-06-03 insert index_pages_linkeddomain phorest.com
2022-06-03 insert management_pages_linkeddomain phorest.com
2022-06-03 insert service_pages_linkeddomain phorest.com
2022-06-03 insert terms_pages_linkeddomain phorest.com
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01 delete source_ip 185.199.220.40
2022-04-01 insert source_ip 77.72.1.43
2022-04-01 update person_description Cameron Willetts => Cameron Willetts
2022-02-13 delete source_ip 77.72.4.66
2022-02-13 insert source_ip 185.199.220.40
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-11-16 update statutory_documents DIRECTOR APPOINTED MR CAMERON JOHN WILLETTS
2021-09-11 delete general_emails in..@combers.co.uk
2021-09-11 insert general_emails he..@combersinsideout.co.uk
2021-09-11 delete email in..@combers.co.uk
2021-09-11 insert email he..@combersinsideout.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 insert about_pages_linkeddomain totalsalon.net
2021-07-04 insert contact_pages_linkeddomain totalsalon.net
2021-07-04 insert index_pages_linkeddomain totalsalon.net
2021-07-04 insert service_pages_linkeddomain totalsalon.net
2021-07-04 insert terms_pages_linkeddomain totalsalon.net
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-25 delete about_pages_linkeddomain totalsalon.net
2021-04-25 delete contact_pages_linkeddomain totalsalon.net
2021-04-25 delete index_pages_linkeddomain totalsalon.net
2021-04-25 delete service_pages_linkeddomain totalsalon.net
2021-04-25 delete terms_pages_linkeddomain totalsalon.net
2021-02-03 delete phone 07741 268490
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20 insert phone 07741 268490
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 delete person Helen Swateridge
2020-05-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-03-10 insert otherexecutives Cameron Willetts
2020-03-10 insert person Cameron Willetts
2020-03-10 update person_description Tina Welch => Tina Welch
2019-12-30 delete source_ip 142.93.46.63
2019-12-30 insert source_ip 77.72.4.66
2019-12-30 update website_status InternalTimeout => OK
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-10-31 update website_status OK => InternalTimeout
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 delete address Combers The Courtyard St.James Street Taunton Somerset TA11JR
2019-07-02 delete index_pages_linkeddomain my-salon-shop.co.uk
2019-07-02 delete index_pages_linkeddomain net-effect.co.uk
2019-07-02 delete index_pages_linkeddomain totalsalon.net
2019-07-02 delete index_pages_linkeddomain wordpress.org
2019-07-02 delete phone 0800 107 0070
2019-07-02 insert phone 01823 75 52 35
2019-07-02 update founded_year 1982 => null
2019-07-02 update primary_contact Combers The Courtyard St.James Street Taunton Somerset TA11JR => null
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30 update website_status InternalTimeout => OK
2019-05-30 delete source_ip 37.220.92.74
2019-05-30 insert source_ip 142.93.46.63
2019-03-31 update website_status OK => InternalTimeout
2019-02-17 update website_status InternalTimeout => OK
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-16 update website_status OK => InternalTimeout
2018-08-04 update website_status InternalTimeout => OK
2018-07-07 update account_category TOTAL EXEMPTION FULL => null
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-18 update website_status OK => InternalTimeout
2018-01-05 update website_status InternalTimeout => OK
2018-01-05 delete person Jodie Nail
2018-01-05 delete person Lesley Peters
2018-01-05 insert person Lisa Sully
2018-01-05 update person_description Alex Kelly Master => Alex Kelly Master
2018-01-05 update person_description Beckie Lyons Master => Beckie Lyons Master
2018-01-05 update person_description Carolyn Willetts => Carolyn Willetts
2018-01-05 update person_description Demi Lea White => Demi Lea White
2018-01-05 update person_description Jo Dennis Master => Jo Dennis Master
2018-01-05 update person_description Laura Stephens => Laura Stephens
2018-01-05 update person_description Meg Judd Salon => Meg Judd Salon
2018-01-05 update person_description Nick Martin => Nick Martin
2018-01-05 update person_description Tina Welch => Tina Welch
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-27 update website_status OK => InternalTimeout
2017-09-16 delete person Toni Fellows
2017-09-16 insert person Eliza Chew
2017-09-16 insert person Jo Pither
2017-09-16 insert person Jodie Nail
2017-07-09 delete person Collette French Nail
2017-07-09 insert person Deborah Hewitt
2017-07-09 insert person Lesley Peters
2017-07-09 insert person Meg Judd Salon
2017-07-09 insert person Toni Fellows
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-29 insert person Collette French Nail
2016-07-11 insert person Alex Kelly Master
2016-07-11 insert person Beckie Lyons Master
2016-07-11 update person_title Laura Stephens: Laura Stephens Stylist => Designer
2016-07-11 update person_title Melanie Deeks: Nick Martin Senior Consultant => PA to the Director
2016-05-18 insert person Kim Govier
2016-05-18 insert person Melanie Deeks
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-05 insert about_pages_linkeddomain totalsalon.net
2016-02-05 insert contact_pages_linkeddomain totalsalon.net
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-10-10 delete person Emma Vickery
2015-09-12 delete person Harriet Melton
2015-09-12 delete person Melanie Deeks
2015-09-12 delete person Penny Partridge
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-09 update website_status FlippedRobots => OK
2015-03-09 delete index_pages_linkeddomain somerset-webdesign.co.uk
2015-03-09 insert index_pages_linkeddomain net-effect.co.uk
2015-03-09 insert index_pages_linkeddomain totalsalon.net
2015-02-18 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-04 update statutory_documents 01/12/14 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete index_pages_linkeddomain google.com
2014-08-17 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-02-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2014-01-02 update statutory_documents 01/12/13 FULL LIST
2013-10-16 delete index_pages_linkeddomain qype.co.uk
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-04-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-05 update website_status OK
2013-02-05 delete source_ip 46.32.226.104
2013-02-05 insert source_ip 37.220.92.74
2013-01-22 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 01/12/12 FULL LIST
2012-03-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 01/12/11 FULL LIST
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 01/12/10 FULL LIST
2010-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents SAIL ADDRESS CREATED
2009-12-08 update statutory_documents 01/12/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN WILLETTS / 01/10/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WILLETTS / 01/10/2009
2009-08-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents DIRECTOR RESIGNED
2004-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents DIRECTOR RESIGNED
2004-12-23 update statutory_documents SECRETARY RESIGNED
2004-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION