ANDORRAN.CO.UK - History of Changes


DateDescription
2024-04-07 delete address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2024-04-07 insert address AZZURRI HOUSE WALSALL ROAD ALDRIDGE WALSALL ENGLAND WS9 0RB
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 3
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-02 update website_status OK => InternalTimeout
2023-08-28 delete person Claire Bateman
2023-08-28 delete person Clare Pugh
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033801250002
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
2022-10-19 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-09-30 delete index_pages_linkeddomain gov.scot
2022-09-30 delete index_pages_linkeddomain nhs.uk
2022-09-30 delete index_pages_linkeddomain www.gov.uk
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-12-23 delete person Daniel Lewis MAAT
2021-12-23 delete person Louisa Edwards
2021-12-23 insert person Louisa Pretious
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
2021-11-24 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-09-15 delete person Celia Smith
2021-09-15 delete person Ella Pitt MAAT
2021-09-15 delete person Jemma Goss
2021-09-15 insert person Chloe Ebanks
2021-09-15 insert person Daniel Lewis MAAT
2021-09-15 insert person Ella Cash MAAT
2021-09-15 insert person Elle O'Connor
2021-09-15 insert person Louisa Edwards
2021-09-15 update person_description Claire Bateman => Claire Bateman
2021-09-15 update person_description Nichola Broughton => Nichola Broughton
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-03 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-04-09 insert index_pages_linkeddomain gov.scot
2020-04-09 insert index_pages_linkeddomain nhs.uk
2020-04-09 insert index_pages_linkeddomain www.gov.uk
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-14 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-05-02 delete index_pages_linkeddomain informanagement.co.uk
2019-05-02 delete index_pages_linkeddomain phonesignalboosters.co.uk
2019-05-02 delete source_ip 88.208.252.226
2019-05-02 insert index_pages_linkeddomain bbc.co.uk
2019-05-02 insert source_ip 185.41.10.150
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-30 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-14 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-10-03 delete contact_pages_linkeddomain superiorspapers.us
2017-10-03 delete index_pages_linkeddomain uksignalboosters.co.uk
2017-10-03 delete management_pages_linkeddomain bloomberg.com
2017-10-03 delete management_pages_linkeddomain dbmobiledetailing.com
2017-10-03 delete management_pages_linkeddomain machoman-bulgaria.com
2017-10-03 insert about_pages_linkeddomain iamlocked.co.uk
2017-10-03 insert contact_pages_linkeddomain iamlocked.co.uk
2017-10-03 insert management_pages_linkeddomain iamlocked.co.uk
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-13 delete index_pages_linkeddomain complaints-number.co.uk
2017-05-13 delete index_pages_linkeddomain contact-hmrc-gov.co.uk
2017-05-13 delete source_ip 88.208.252.217
2017-05-13 insert contact_pages_linkeddomain book-of-ra-deluxe-slot.com
2017-05-13 insert contact_pages_linkeddomain superiorspapers.us
2017-05-13 insert index_pages_linkeddomain phonesignalboosters.co.uk
2017-05-13 insert index_pages_linkeddomain uksignalboosters.co.uk
2017-05-13 insert management_pages_linkeddomain bloomberg.com
2017-05-13 insert management_pages_linkeddomain dbmobiledetailing.com
2017-05-13 insert management_pages_linkeddomain machoman-bulgaria.com
2017-05-13 insert source_ip 88.208.252.226
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-22 delete about_pages_linkeddomain diaryofasongwriter.com
2016-10-22 delete index_pages_linkeddomain page.tl
2016-10-22 delete index_pages_linkeddomain usbcompany.co.uk
2016-10-22 insert index_pages_linkeddomain complaints-number.co.uk
2016-10-22 insert index_pages_linkeddomain contact-hmrc-gov.co.uk
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-23 update statutory_documents 26/05/16 FULL LIST
2016-06-21 insert about_pages_linkeddomain diaryofasongwriter.com
2016-06-21 insert index_pages_linkeddomain page.tl
2016-06-21 insert index_pages_linkeddomain usbcompany.co.uk
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-02 delete alias Low Pay Commission
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-15 update statutory_documents 26/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-03 insert alias Low Pay Commission
2014-07-07 delete address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TX
2014-07-07 insert address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_satisfied 0 => 1
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033801250002
2014-06-08 update statutory_documents 26/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-18 update website_status FlippedRobots => OK
2013-11-18 delete address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX
2013-11-18 delete index_pages_linkeddomain fathomdesign.co.uk
2013-11-18 delete source_ip 93.174.136.15
2013-11-18 insert address 6 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX
2013-11-18 insert source_ip 88.208.252.217
2013-11-18 update primary_contact 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX => 6 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX
2013-11-18 update robots_txt_status www.andorran.co.uk: 404 => 200
2013-11-01 update website_status OK => FlippedRobots
2013-09-18 update website_status FailedRobots => OK
2013-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-02 update statutory_documents 02/08/13 STATEMENT OF CAPITAL GBP 5000
2013-07-07 update website_status ServerDown => FailedRobots
2013-07-01 delete address 6 LONGWAY AVENUE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 9JL
2013-07-01 insert address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TX
2013-07-01 update registered_address
2013-07-01 update statutory_documents SECRETARY APPOINTED MRS JENNIFER MARY DOWNES
2013-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH GARSIDE
2013-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH GARSIDE
2013-06-26 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-06-26 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 6 LONGWAY AVENUE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 9JL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-28 update statutory_documents 26/05/13 FULL LIST
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-10-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents ALTER ARTICLES 30/06/2012
2012-06-06 update statutory_documents SAIL ADDRESS CREATED
2012-06-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-06 update statutory_documents 26/05/12 FULL LIST
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 26/05/11 FULL LIST
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK DOWNES / 26/05/2011
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GARSIDE / 26/05/2011
2010-11-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 26/05/10 FULL LIST
2009-11-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-04 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-01 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-26 update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19 update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-14 update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-14 update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21 update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-09 update statutory_documents RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-08 update statutory_documents £ NC 1000/100000 14/09/98
1998-10-08 update statutory_documents NC INC ALREADY ADJUSTED 14/09/98
1998-07-14 update statutory_documents ALTER MEM AND ARTS 01/07/98
1998-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 93 BOUNCERS LANE PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 5JB
1998-06-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-25 update statutory_documents DIRECTOR RESIGNED
1998-06-25 update statutory_documents SECRETARY RESIGNED
1998-06-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-18 update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1997-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET, LONDON EC2A 4SD
1997-07-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-10 update statutory_documents NEW SECRETARY APPOINTED
1997-07-10 update statutory_documents DIRECTOR RESIGNED
1997-07-10 update statutory_documents SECRETARY RESIGNED
1997-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION