PERFORMANCE BONUS - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-03-20 update robots_txt_status www.performancebonus.com: 200 => 404
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-08-11 update robots_txt_status www.performancebonus.com: 404 => 200
2021-07-11 update robots_txt_status www.performancebonus.com: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update robots_txt_status www.performancebonus.com: 404 => 200
2021-04-13 update robots_txt_status www.performancebonus.com: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update robots_txt_status www.performancebonus.com: 404 => 200
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-10-06 update robots_txt_status www.performancebonus.com: 200 => 404
2020-07-30 update robots_txt_status www.performancebonus.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 insert index_pages_linkeddomain cookie-script.com
2020-05-31 delete index_pages_linkeddomain cookie-script.com
2020-03-31 insert index_pages_linkeddomain cookie-script.com
2020-01-31 delete index_pages_linkeddomain cookie-script.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 delete about_pages_linkeddomain cookie-script.com
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-01 update website_status Disallowed => OK
2019-12-01 delete phone +44 1291 623 355
2019-12-01 insert about_pages_linkeddomain cookie-script.com
2019-12-01 insert address 2 St Mary St, Chepstow Monmouthshire, NP16 5EU
2019-12-01 insert address 2, St Mary St, Chepstow, NP16 5EU
2019-12-01 insert contact_pages_linkeddomain cookie-script.com
2019-12-01 insert index_pages_linkeddomain cookie-script.com
2019-12-01 insert registration_number 900025
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-08-03 update website_status FlippedRobots => Disallowed
2019-07-14 update website_status OK => FlippedRobots
2019-05-23 update website_status OK => FlippedRobots
2019-04-22 update website_status Disallowed => OK
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-08-23 update website_status FlippedRobots => Disallowed
2018-07-27 update website_status OK => FlippedRobots
2018-03-30 update website_status OK => FlippedRobots
2018-01-31 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-09-04 update website_status FlippedRobots => Disallowed
2017-08-10 update website_status OK => FlippedRobots
2017-07-13 update website_status FlippedRobots => OK
2017-07-13 delete source_ip 81.21.75.87
2017-07-13 insert source_ip 91.197.229.43
2017-06-17 update website_status OK => FlippedRobots
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 2 ST MARYS STREET CHEPSTOW MONMOUTHSHIRE NP16 5EU
2016-12-20 insert address 2 ST MARY STREET CHEPSTOW WALES NP16 5EU
2016-12-20 update registered_address
2016-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 2 ST MARYS STREET CHEPSTOW MONMOUTHSHIRE NP16 5EU
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-01-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents 07/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-14 update statutory_documents 07/11/14 FULL LIST
2014-10-10 delete address Stuart House, The Back, Chepstow, Monmouthshire NP16 5HH
2014-10-10 delete person Lotus, Carlyle
2014-10-10 insert registration_number 900025
2014-02-07 delete address 2 ST MARYS STREET CHEPSTOW MONMOUTHSHIRE UNITED KINGDOM NP16 5EU
2014-02-07 insert address 2 ST MARYS STREET CHEPSTOW MONMOUTHSHIRE NP16 5EU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-02-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 07/11/13 FULL LIST
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BURTON / 07/11/2013
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BURTON / 07/11/2013
2014-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY BURTON / 07/11/2013
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-17 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-24 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-05-18 update website_status OK => DNSError
2012-12-20 update statutory_documents 07/11/12 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 07/11/11 NO CHANGES
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 13 BEECH GROVE CHEPSTOW GWENT NP16 5BD
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 07/11/10 NO CHANGES
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 07/11/09 FULL LIST
2008-12-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-10 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-21 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents DIRECTOR RESIGNED
2001-11-27 update statutory_documents SECRETARY RESIGNED
2001-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION