BRISTOL PACKET BOAT TRIPS - History of Changes


DateDescription
2025-05-03 update website_status FailedRobots => FlippedRobots
2025-04-17 update website_status FlippedRobots => FailedRobots
2025-03-24 update website_status OK => FlippedRobots
2025-01-24 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-11-17 delete person Ray Davies
2024-07-13 insert person Ray Davies
2024-06-10 delete source_ip 185.151.47.186
2024-06-10 insert source_ip 35.214.6.113
2024-06-10 update robots_txt_status bristolpacket.co.uk: 404 => 200
2024-06-10 update robots_txt_status www.bristolpacket.co.uk: 404 => 200
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-07-14 delete source_ip 141.0.165.136
2023-07-14 insert source_ip 185.151.47.186
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-10-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-24 delete phone +44 (0)117 926 8157
2020-02-24 insert alias Bristol Packet Boat Trips Limited
2020-02-24 insert index_pages_linkeddomain instagram.com
2020-02-24 insert index_pages_linkeddomain twitter.com
2020-02-24 update website_status FailedRobotsLimitReached => OK
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-25 update website_status FailedRobots => FailedRobotsLimitReached
2019-11-08 update website_status OK => FailedRobots
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE GOURLAY DUNSTAN / 12/06/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-20 update robots_txt_status vouchers.bristolpacket.co.uk: 200 => 0
2018-10-19 delete contact_pages_linkeddomain bristol247.com
2018-10-19 delete contact_pages_linkeddomain nytimes.com
2018-10-19 delete index_pages_linkeddomain bristol247.com
2018-10-19 delete index_pages_linkeddomain nytimes.com
2018-08-12 delete index_pages_linkeddomain getawriggleon.com
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-09 insert index_pages_linkeddomain getawriggleon.com
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-27 delete contact_pages_linkeddomain bristolpost.co.uk
2018-02-27 delete contact_pages_linkeddomain roughguides.com
2018-02-27 delete index_pages_linkeddomain bristolpost.co.uk
2018-02-27 delete index_pages_linkeddomain roughguides.com
2018-02-27 insert contact_pages_linkeddomain nytimes.com
2018-02-27 insert index_pages_linkeddomain nytimes.com
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents DIRECTOR APPOINTED GILES MUNROE THOMSON
2017-06-09 update statutory_documents DIRECTOR APPOINTED LUKE HENRY DUNSTAN
2017-06-07 delete address ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD BRISTOL BS9 1PY
2017-06-07 insert address BRISTOL PACKET BOAT TRIPS GAS FERRY ROAD, WAPPING WHARF BRISTOL UNITED KINGDOM BS1 6UN
2017-06-07 update registered_address
2017-06-07 update statutory_documents 23/05/17 STATEMENT OF CAPITAL GBP 120
2017-06-02 update statutory_documents ADOPT ARTICLES 23/05/2017
2017-05-08 delete contact_pages_linkeddomain bestofbristol.co
2017-05-08 delete index_pages_linkeddomain bestofbristol.co
2017-05-08 insert contact_pages_linkeddomain bristol247.com
2017-05-08 insert index_pages_linkeddomain bristol247.com
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD BRISTOL BS9 1PY
2017-03-06 delete contact_pages_linkeddomain bristol247.com
2017-03-06 delete index_pages_linkeddomain bristol247.com
2017-03-06 delete source_ip 141.0.162.237
2017-03-06 insert source_ip 141.0.165.136
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-13 delete source_ip 193.111.200.151
2017-01-13 insert contact_pages_linkeddomain roughguides.com
2017-01-13 insert index_pages_linkeddomain roughguides.com
2017-01-13 insert source_ip 141.0.162.237
2017-01-13 update robots_txt_status www.bristolpacket.co.uk: 200 => 404
2017-01-08 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-18 insert contact_pages_linkeddomain bestofbristol.co
2016-07-18 insert contact_pages_linkeddomain bristolpost.co.uk
2016-07-18 insert index_pages_linkeddomain bestofbristol.co
2016-07-18 insert index_pages_linkeddomain bristolpost.co.uk
2016-06-06 update website_status IndexPageFetchError => OK
2016-06-06 delete contact_pages_linkeddomain bristolhydrogenboats.co.uk
2016-06-06 delete contact_pages_linkeddomain guardian.co.uk
2016-06-06 delete index_pages_linkeddomain bristolhydrogenboats.co.uk
2016-06-06 delete index_pages_linkeddomain guardian.co.uk
2016-06-06 delete phone 07807 907237
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-07 update statutory_documents 02/04/16 FULL LIST
2016-03-22 update website_status DomainNotFound => IndexPageFetchError
2016-03-12 update website_status OK => DomainNotFound
2015-09-12 delete contact_pages_linkeddomain bristolpost.co.uk
2015-09-12 delete index_pages_linkeddomain bristolpost.co.uk
2015-09-12 insert contact_pages_linkeddomain bristol247.com
2015-09-12 insert index_pages_linkeddomain bristol247.com
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-17 insert phone 07807 907237
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update statutory_documents 02/04/15 FULL LIST
2015-03-17 delete email lu..@bristolpacket.co.uk
2015-02-10 insert email lu..@bristolpacket.co.uk
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-23 update statutory_documents 02/04/14 FULL LIST
2013-12-18 delete contact_pages_linkeddomain youtube.com
2013-12-18 delete index_pages_linkeddomain youtube.com
2013-12-18 insert contact_pages_linkeddomain bristolpost.co.uk
2013-12-18 insert index_pages_linkeddomain bristolpost.co.uk
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-29 delete contact_pages_linkeddomain thisisbristol.co.uk
2013-08-29 delete index_pages_linkeddomain thisisbristol.co.uk
2013-08-29 insert contact_pages_linkeddomain guardian.co.uk
2013-08-29 insert index_pages_linkeddomain guardian.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 insert company_previous_name THE BRISTOL PACKET LIMITED
2013-06-24 update name THE BRISTOL PACKET LIMITED => BRISTOL PACKET BOAT TRIPS LIMITED
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-08 update statutory_documents 02/04/13 FULL LIST
2012-12-11 update statutory_documents COMPANY NAME CHANGED THE BRISTOL PACKET LIMITED CERTIFICATE ISSUED ON 11/12/12
2012-07-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-09 update statutory_documents 02/04/12 FULL LIST
2011-08-04 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 02/04/11 FULL LIST
2010-08-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 02/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GOURLAY DUNSTAN / 02/04/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM DUNSTAN / 02/04/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA THOMSON / 02/04/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUNRO THOMSON / 02/04/2010
2010-01-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-11 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-05 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-06 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-11 update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents SECRETARY RESIGNED
2002-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION