GUY GRIFFITHS - History of Changes


DateDescription
2023-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / GUY HOLFORD GRIFFITHS / 26/07/2023
2023-08-07 delete address C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY, PLYMPTON PLYMOUTH DEVON PL7 5JX
2023-08-07 insert address C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON ENGLAND PL7 5JX
2023-08-07 update registered_address
2023-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY, PLYMPTON PLYMOUTH DEVON PL7 5JX
2023-04-07 delete address 6 C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY, PLYMPTON PLYMOUTH DEVON PL7 5JX
2023-04-07 insert address C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY, PLYMPTON PLYMOUTH DEVON PL7 5JX
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-04-07 update registered_address
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-05-25 update website_status OK => DomainNotFound
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
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO 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
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-24 delete source_ip 185.4.49.4
2020-07-24 insert source_ip 35.214.79.82
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-21 delete phone 44 (0)1435 813961
2020-02-21 insert phone 44 (0)1435 813936
2019-11-20 update website_status FlippedRobots => OK
2019-11-13 update website_status OK => FlippedRobots
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-05-06 update website_status OK => FlippedRobots
2019-04-06 delete address Guy Griffiths Collection, 82 Centurion Road, Brighton, BN1 3LN
2019-04-06 delete index_pages_linkeddomain extensionofbeauty.co.uk
2019-04-06 delete index_pages_linkeddomain finesthairextensions.co.uk
2019-04-06 delete index_pages_linkeddomain humanhair-extensions.co.uk
2019-04-06 delete index_pages_linkeddomain moptopz.co.uk
2019-04-06 insert address Cowden Hall, Cowden Hall Lane, Vines Cross, TN21 9HH
2019-04-06 update primary_contact Guy Griffiths Collection, 82 Centurion Road, Brighton, BN1 3LN => Cowden Hall, Cowden Hall Lane, Vines Cross, TN21 9HH
2018-12-20 delete source_ip 95.128.129.22
2018-12-20 insert source_ip 185.4.49.4
2018-10-12 insert index_pages_linkeddomain extensionofbeauty.co.uk
2018-10-12 insert index_pages_linkeddomain finesthairextensions.co.uk
2018-10-12 insert index_pages_linkeddomain humanhair-extensions.co.uk
2018-10-12 insert index_pages_linkeddomain moptopz.co.uk
2018-10-07 delete address THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT SOUTH WALES NP20 5PA
2018-10-07 insert address 6 C/O BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY, PLYMPTON PLYMOUTH DEVON PL7 5JX
2018-10-07 update reg_address_care_of NIGEL DAVIES ACCOUNTANTS => null
2018-10-07 update registered_address
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O NIGEL DAVIES ACCOUNTANTS THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT SOUTH WALES NP20 5PA
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
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLFORD GRIFFITHS / 15/01/2018
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / GUY HOLFORD GRIFFITHS / 15/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-21 update website_status OK => FlippedRobots
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-27 delete index_pages_linkeddomain google.com
2015-09-27 insert index_pages_linkeddomain mozilla.org
2015-08-09 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-09 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-07-30 update statutory_documents 26/07/15 FULL LIST
2015-02-28 delete index_pages_linkeddomain 23isback.cc
2015-02-28 delete index_pages_linkeddomain aqualions.org
2015-02-28 delete index_pages_linkeddomain irishheritagefestival.com
2015-02-28 delete index_pages_linkeddomain sneakernews.me
2014-12-28 insert index_pages_linkeddomain 23isback.cc
2014-12-28 insert index_pages_linkeddomain aqualions.org
2014-12-28 insert index_pages_linkeddomain irishheritagefestival.com
2014-12-28 insert index_pages_linkeddomain sneakernews.me
2014-10-07 delete address THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT SOUTH WALES UNITED KINGDOM NP20 5PA
2014-10-07 insert address THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT SOUTH WALES NP20 5PA
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
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-10-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents 26/07/14 FULL LIST
2014-08-17 insert index_pages_linkeddomain google.com
2014-08-17 update robots_txt_status www.guygriffiths.co.uk: 404 => 200
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
2013-10-07 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-10-07 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-09-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 26/07/13 FULL LIST
2013-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DAVIES LIMITED
2013-07-03 delete address Guy Griffiths. 82 Centurion Road, Brighton, BN1 3LN
2013-07-03 insert address Guy Griffiths Collection, 82 Centurion Road, Brighton, BN1 3LN
2013-07-03 update primary_contact Guy Griffiths. 82 Centurion Road, Brighton, BN1 3LN => Guy Griffiths Collection, 82 Centurion Road, Brighton, BN1 3LN
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2012-09-10 update statutory_documents 26/07/12 FULL LIST
2012-03-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLFORD GRIFFITHS / 01/08/2011
2011-08-01 update statutory_documents 26/07/11 FULL LIST
2011-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SYLVESTER
2011-03-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents DIRECTOR APPOINTED PETER SYLVESTER
2010-08-13 update statutory_documents 26/07/10 FULL LIST
2010-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM THE OLD BANK HOUSE 17 MALPAS ROAD NEWPORT GWENT NP20 5PA
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HOLFORD GRIFFITHS / 01/10/2009
2010-08-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVIES LIMITED / 01/10/2009
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVIES LIMITED / 01/10/2009
2009-09-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 46 LLANGORSE DRIVE ROGERSTONE NEWPORT NP10 9HJ
2009-09-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-10 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SOLUTIONS (WALES) LIMITED / 14/04/2008
2007-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-08-17 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION