BOSS TRAINING - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MURPHY / 02/08/2023
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE MURPHY / 02/08/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-09-12 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-02-23 delete source_ip 109.104.89.150
2022-02-23 insert source_ip 51.89.153.193
2022-02-23 update website_status FlippedRobots => OK
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-12-13 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-14 delete contact_pages_linkeddomain bossplanttraining.co.uk
2021-06-14 delete management_pages_linkeddomain bossplanttraining.co.uk
2021-06-14 delete terms_pages_linkeddomain bossplanttraining.co.uk
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-13 insert contact_pages_linkeddomain bossplanttraining.co.uk
2019-12-13 insert index_pages_linkeddomain bossplanttraining.co.uk
2019-12-13 insert management_pages_linkeddomain bossplanttraining.co.uk
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-14 delete phone 07551 777279
2019-07-14 delete phone 07787 291119
2019-04-07 update website_status IndexPageFetchError => OK
2019-02-27 update website_status OK => IndexPageFetchError
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-11-07 delete address FLOOR 2, RIMANI HOUSE HALL STREET HALIFAX WEST YORKSHIRE HX1 5BD
2018-11-07 insert address BOSS TRAINING LIMITED ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1QF
2018-11-07 update registered_address
2018-11-01 delete address Rimani House, Hall Street, Halifax, HX1 5BD
2018-11-01 insert address Armytage Road, Brighouse, West Yorkshire, HD6 1QF
2018-11-01 insert phone 07551 777279
2018-11-01 insert phone 07787 291119
2018-11-01 update primary_contact Rimani House, Hall Street, Halifax, HX1 5BD => Armytage Road, Brighouse, West Yorkshire, HD6 1QF
2018-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FLOOR 2, RIMANI HOUSE HALL STREET HALIFAX WEST YORKSHIRE HX1 5BD
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-09 update website_status FlippedRobots => OK
2018-09-09 delete industry_tag UKATA training
2018-08-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-28 update website_status OK => FlippedRobots
2018-02-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-23 delete alias Boss Training Limited
2017-08-23 delete fax 01422 358175
2017-08-23 insert contact_pages_linkeddomain sqdigital.co.uk
2017-08-23 insert contact_pages_linkeddomain twitter.com
2017-08-23 insert index_pages_linkeddomain sqdigital.co.uk
2017-08-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-02 delete person Jason Hill
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents 17/05/16 STATEMENT OF CAPITAL GBP 105
2016-05-25 update statutory_documents ALTER ARTICLES 17/05/2016
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-18 update statutory_documents 16/12/15 FULL LIST
2015-10-07 update founded_year 1833 => null
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update founded_year null => 1833
2015-06-03 delete source_ip 31.193.1.163
2015-06-03 insert source_ip 109.104.89.150
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-29 delete source_ip 109.234.202.124
2014-12-29 insert source_ip 31.193.1.163
2014-12-24 update statutory_documents 16/12/14 FULL LIST
2014-11-26 delete source_ip 213.165.79.220
2014-11-26 insert source_ip 109.234.202.124
2014-10-29 delete phone 16.378984
2014-10-29 delete phone 48.216038
2014-09-24 delete source_ip 83.170.113.94
2014-09-24 insert source_ip 213.165.79.220
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-28 update statutory_documents DIRECTOR APPOINTED MRS SHARON LOUISE MURPHY
2014-07-12 delete about_pages_linkeddomain buffalohosting.co.uk
2014-07-12 delete about_pages_linkeddomain buffalowebdesign.co.uk
2014-07-12 delete contact_pages_linkeddomain buffalohosting.co.uk
2014-07-12 delete contact_pages_linkeddomain buffalowebdesign.co.uk
2014-07-12 delete index_pages_linkeddomain buffalohosting.co.uk
2014-07-12 delete index_pages_linkeddomain buffalowebdesign.co.uk
2014-07-12 delete terms_pages_linkeddomain buffalohosting.co.uk
2014-07-12 delete terms_pages_linkeddomain buffalowebdesign.co.uk
2014-05-30 insert person Jason Hill
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-19 update statutory_documents 16/12/13 FULL LIST
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN FOWLER
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 insert alias Boss Training Limited
2013-09-27 insert index_pages_linkeddomain buffalohosting.co.uk
2013-09-27 insert index_pages_linkeddomain buffalowebdesign.co.uk
2013-09-27 insert index_pages_linkeddomain twitter.com
2013-09-19 update statutory_documents SECOND FILING WITH MUD 16/12/12 FOR FORM AR01
2013-08-28 update website_status OK => FlippedRobots
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056570490001
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-17 delete source_ip 176.56.62.100
2013-05-17 insert source_ip 83.170.113.94
2013-05-17 update robots_txt_status www.bosstraining.co.uk: 404 => 200
2013-04-16 delete source_ip 212.100.236.52
2013-04-16 insert source_ip 176.56.62.100
2012-12-20 update statutory_documents 16/12/12 FULL LIST
2012-10-24 delete email in..@bosstraining.co.uk
2012-10-24 insert email en..@bosstraining.co.uk
2012-09-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 16/12/11 FULL LIST
2011-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MURPHY / 15/12/2011
2011-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MURPHY / 15/12/2011
2011-08-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 16/12/10 FULL LIST
2010-08-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 16/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN MURPHY / 31/10/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOWLER / 31/10/2009
2009-08-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, 174A GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LZ
2009-01-05 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM: SANDERSON HOUSE, STATION ROAD, HORSFORTH, LEEDS, LS18 5NT
2007-01-08 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents S366A DISP HOLDING AGM 13/01/06
2005-12-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20 update statutory_documents DIRECTOR RESIGNED
2005-12-20 update statutory_documents SECRETARY RESIGNED
2005-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION