SPINDRIFT U.K. - History of Changes


DateDescription
2024-04-08 delete person Ali Beezley
2024-03-08 delete address Green Tech Boat Show 2022
2024-03-08 delete index_pages_linkeddomain epropulsion.com
2024-03-08 update primary_contact Green Tech Boat Show 2022 => null
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-07 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-31 insert index_pages_linkeddomain epropulsion.com
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-02-13 delete address Torqeedo 1103CS- Sale Price -Free UK
2023-02-13 insert address Green Tech Boat Show 2022
2023-02-13 update primary_contact Torqeedo 1103CS- Sale Price -Free UK => Green Tech Boat Show 2022
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-29 insert address Torqeedo 1103CS- Sale Price -Free UK
2022-03-29 insert phone 01225 839960 or (+44) (0) 7875577329
2022-03-29 update primary_contact null => Torqeedo 1103CS- Sale Price -Free UK
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVES / 06/01/2021
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVES / 13/01/2021
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY COURT / 06/01/2021
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY COURT / 13/01/2021
2021-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IVES / 06/01/2021
2021-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IVES / 13/01/2021
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IVES / 06/01/2021
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY COURT / 06/01/2021
2020-06-13 insert registration_number 5329267
2020-06-13 insert vat 891125719
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-07 delete sic_code 45190 - Sale of other motor vehicles
2020-02-07 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-24 delete phone 01225 839960 or (+44) (0) 7875577329
2019-03-24 delete registration_number 5329267
2019-03-24 delete vat 891125719
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-11-07 delete address 22 HIGH STREET HIGH STREET HINTON CHARTERHOUSE BATH ENGLAND BA2 7SW
2018-11-07 insert address 12 FAIRWOOD ROAD DILTON MARSH WESTBURY ENGLAND BA13 4EA
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 22 HIGH STREET HIGH STREET HINTON CHARTERHOUSE BATH BA2 7SW ENGLAND
2018-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-01 insert index_pages_linkeddomain linkedin.com
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-13 delete alias Spindrift UK Limited
2017-04-27 delete address 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX
2017-04-27 insert address 22 HIGH STREET HIGH STREET HINTON CHARTERHOUSE BATH ENGLAND BA2 7SW
2017-04-27 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX
2017-03-16 insert index_pages_linkeddomain instagram.com
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-29 delete index_pages_linkeddomain ekmpowershop21.com
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-13 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-05 update statutory_documents 11/01/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-14 delete about_pages_linkeddomain westernmotorhomeshow.co.uk
2015-09-14 delete contact_pages_linkeddomain westernmotorhomeshow.co.uk
2015-09-14 delete index_pages_linkeddomain outandaboutlive.co.uk
2015-09-14 delete index_pages_linkeddomain westernmotorhomeshow.co.uk
2015-09-14 delete terms_pages_linkeddomain westernmotorhomeshow.co.uk
2015-08-17 insert about_pages_linkeddomain westernmotorhomeshow.co.uk
2015-08-17 insert contact_pages_linkeddomain westernmotorhomeshow.co.uk
2015-08-17 insert index_pages_linkeddomain outandaboutlive.co.uk
2015-08-17 insert index_pages_linkeddomain westernmotorhomeshow.co.uk
2015-08-17 insert terms_pages_linkeddomain westernmotorhomeshow.co.uk
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 insert registration_number 5329267
2015-07-01 insert vat 891125719
2015-06-06 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-03-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-02-11 update statutory_documents 11/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-20 delete about_pages_linkeddomain google.com
2014-10-20 delete contact_pages_linkeddomain google.com
2014-10-20 delete index_pages_linkeddomain google.com
2014-10-20 delete terms_pages_linkeddomain google.com
2014-10-20 insert index_pages_linkeddomain facebook.com
2014-09-12 insert about_pages_linkeddomain google.com
2014-09-12 insert contact_pages_linkeddomain google.com
2014-09-12 insert index_pages_linkeddomain google.com
2014-09-12 insert terms_pages_linkeddomain google.com
2014-03-08 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-03-08 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-02-13 update statutory_documents 11/01/14 FULL LIST
2014-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COURT / 13/02/2014
2013-12-20 delete index_pages_linkeddomain ekmpowershop.com
2013-12-20 insert index_pages_linkeddomain ekmpowershop21.com
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-21 delete about_pages_linkeddomain ekmpowershop.com
2013-07-21 delete contact_pages_linkeddomain ekmpowershop.com
2013-07-21 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 delete source_ip 85.92.82.15
2013-05-31 insert source_ip 85.159.56.231
2013-05-31 update robots_txt_status www.spindriftltd.com: 404 => 200
2013-02-04 update statutory_documents 11/01/13 FULL LIST
2013-01-31 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-18 delete phone (+44)(0)1225 839960
2012-12-18 delete registration_number 5329267
2012-12-18 delete vat 891125719
2012-10-25 insert phone (+44)(0)1225 839960
2012-06-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 11/01/12 FULL LIST
2011-10-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 11/01/11 FULL LIST
2010-08-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 11/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVES / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY COURT / 04/02/2010
2009-10-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-02 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-07 update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents DIRECTOR RESIGNED
2005-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-02 update statutory_documents DIRECTOR RESIGNED
2005-02-02 update statutory_documents SECRETARY RESIGNED
2005-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION