ARRIVAL DESIGN - History of Changes


DateDescription
2025-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES
2024-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-08-09 delete source_ip 77.68.31.109
2024-08-09 insert source_ip 172.67.131.9
2024-08-09 insert source_ip 104.21.9.209
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-21 insert index_pages_linkeddomain vimeo.com
2023-04-21 update robots_txt_status www.arrivaldesign.co.uk: 404 => 200
2023-04-21 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-02-19 update website_status OK => InternalTimeout
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-12 insert registration_number 5376653
2022-03-12 insert vat GB 859316885
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-19 delete otherexecutives Chris Nicholson
2021-12-19 delete address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 6BN
2021-12-19 delete address 4 Kingston Road, Willerby, Hull, HU10 6BN
2021-12-19 delete address 4a Kingston Road, Willerby, Hull, HU10 6BN
2021-12-19 delete person Jackson Darley
2021-12-19 delete person Kenny Crow
2021-12-19 delete phone +44 (0)1482 216 006
2021-12-19 delete source_ip 77.68.10.214
2021-12-19 insert address 4A Kingston Road Willerby Hull East Riding of Yorkshire HU10 6BN
2021-12-19 insert address 4A Kingston Road, Willerby, HU10 6BN
2021-12-19 insert person Isobel Grant
2021-12-19 insert source_ip 77.68.31.109
2021-12-19 update person_title Chris Nicholson: Senior Developer; Director => Head of Web Development
2021-12-19 update person_title Craig Lambert: Developer => Web Developer
2021-12-19 update person_title David Gouldson: Creative Designer => Head of Creative
2021-12-19 update person_title Lucy Pepper: Director & Project & SEO Manager => Head of Analytics
2021-12-19 update person_title Mark Fewings: SEO Specialist => Head of SEO
2021-12-19 update person_title Paul Baxter: PR Director => Head of PR & Media
2021-12-19 update primary_contact 4 Kingston Road, Willerby, Hull, HU10 6BN => 4A Kingston Road Willerby Hull East Riding of Yorkshire HU10 6BN
2021-12-19 update robots_txt_status www.arrivaldesign.co.uk: 200 => 404
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY PEPPER
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PEPPER / 08/03/2021
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO 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
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-16 insert person Jackson Darley
2018-12-03 delete source_ip 173.0.133.58
2018-12-03 insert source_ip 77.68.10.214
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
2018-10-27 update person_description Mark Fewings => Mark Fewings
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-01 delete person Sam Harvey
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete source_ip 173.0.129.52
2018-02-08 insert source_ip 173.0.133.58
2018-01-11 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-04 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 130
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PEPPER / 26/01/2017
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/01/2017
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-02 update statutory_documents 26/02/16 FULL LIST
2016-02-25 insert industry_tag web design and development
2016-02-25 update person_title Lisa Baxter: PR Consultant => PR Director
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-31 delete address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN
2015-08-31 insert address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 6BN
2015-08-31 update primary_contact 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN => 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 6BN
2015-07-06 update website_status FlippedRobots => OK
2015-07-06 delete alias Arrival Design Ltd
2015-07-06 insert address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN
2015-07-06 insert contact_pages_linkeddomain google.com
2015-07-06 insert contact_pages_linkeddomain linkedin.com
2015-07-06 insert phone +44 (0)1482 216 006
2015-06-16 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-03-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-02-26 update statutory_documents 26/02/15 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
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-09 insert support_emails co..@arrivaldesign.co.uk
2014-10-09 insert email co..@arrivaldesign.co.uk
2014-03-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-03-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-02-27 update statutory_documents 26/02/14 FULL LIST
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
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-25 update website_status FlippedRobots => OK
2013-10-16 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-14 update statutory_documents 26/02/13 FULL LIST
2012-10-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 26/02/12 FULL LIST
2012-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2012
2011-09-05 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 26/02/11 FULL LIST
2011-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2011
2010-07-09 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM SUITE 6 161 HIGH STREET HULL EAST YORKSHIRE HU1 1NQ
2010-04-20 update statutory_documents 26/02/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD NICHOLSON / 26/02/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PEPPER / 26/02/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2010
2009-12-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLSON / 26/02/2009
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2007-04-04 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-08-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-07-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2006-03-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE 6 161 HIGH STREET HULL YORKSHIRE HU1 1NQ
2006-03-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-14 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents DIRECTOR RESIGNED
2005-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM: REGENT'S COURT, PRINCESS STREET HULL HUMBERSIDE HU2 8BA
2005-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-14 update statutory_documents DIRECTOR RESIGNED
2005-03-14 update statutory_documents SECRETARY RESIGNED
2005-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION