FIRST RECOVERY - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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 => 2025-03-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-09-24 delete address 1 Royal Exchange Avenue London EC3V 3LT
2022-09-24 insert address 150 Minories London EC3N 1LS
2022-09-24 update primary_contact 1 Royal Exchange Avenue London EC3V 3LT => 150 Minories London EC3N 1LS
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-12-02 delete address 148 Leadenhall Street London EC3V 4QT
2021-12-02 insert address 1 Royal Exchange Avenue London EC3V 3LT
2021-12-02 update primary_contact 148 Leadenhall Street London EC3V 4QT => 1 Royal Exchange Avenue London EC3V 3LT
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 delete address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY
2020-07-07 insert address BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS ENGLAND SL1 8DF
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY ENGLAND
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/01/2020
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/01/2020
2020-06-10 update statutory_documents CESSATION OF CATRIONA ELIZABETH WILLIAMS AS A PSC
2020-06-10 update statutory_documents CESSATION OF MICHAEL ANTHONY CALLOWAY AS A PSC
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-10-06 delete source_ip 188.64.185.149
2019-10-06 insert source_ip 195.216.197.43
2019-01-22 insert index_pages_linkeddomain linkedin.com
2019-01-22 insert terms_pages_linkeddomain linkedin.com
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 08/01/2019
2018-12-16 update website_status NoTargetPages => OK
2018-12-16 delete phone 01235 512 050
2018-12-16 insert contact_pages_linkeddomain leafletjs.com
2018-12-16 insert contact_pages_linkeddomain openstreetmap.org
2018-12-16 insert registration_number 4631308
2018-12-16 update robots_txt_status www.firstrecovery.co.uk: 404 => 200
2018-12-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLOWAY
2018-11-26 update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 54
2018-10-18 update website_status OK => NoTargetPages
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
2018-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-14 update website_status FlippedRobots => OK
2018-06-14 insert phone 01235 512 050
2018-06-06 update website_status OK => FlippedRobots
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-13 delete terms_pages_linkeddomain apple.com
2017-12-13 delete terms_pages_linkeddomain google.com
2017-12-13 delete terms_pages_linkeddomain windowsphone.com
2017-10-07 delete address 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2017-10-07 insert address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-07 update registered_address
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2017-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-23 delete phone 01235 512 050
2017-06-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-28 update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 78.00
2017-06-20 delete email ca..@firstrecovery.co.uk
2017-06-20 delete person Catriona Williams
2017-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATRIONA WILLIAMS
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-09 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-22 update statutory_documents 08/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-04-30 delete partner_pages_linkeddomain aig.co.uk
2015-04-30 insert partner_pages_linkeddomain allianz.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-15 update statutory_documents 08/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-10 delete address 10 Fenchurch Avenue London EC3M 5BN
2014-10-10 delete email bo..@firstrecovery.co.uk
2014-10-10 delete person Robert Williams
2014-10-10 insert address 148 Leadenhall Street London EC3V 4QT
2014-10-10 insert address Unit 4 The Old Mill Reading Road Pangbourne Berkshire RG8 7HY
2014-10-10 update primary_contact 10 Fenchurch Avenue London EC3M 5BN => 148 Leadenhall Street London EC3V 4QT
2014-08-29 delete source_ip 188.64.184.51
2014-08-29 insert source_ip 188.64.185.149
2014-04-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-04-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-03-24 update statutory_documents 08/01/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2013-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS
2013-07-02 update website_status DNSError => OK
2013-07-02 delete source_ip 91.206.183.235
2013-07-02 insert source_ip 188.64.184.51
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-05-29 update website_status OK => DNSError
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 08/01/13 FULL LIST
2013-02-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-17 delete partner Chartis Europe Limited
2012-12-17 insert partner AIG Europe Limited
2012-01-31 update statutory_documents 08/01/12 FULL LIST
2011-11-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 08/01/11 FULL LIST
2010-10-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 08/01/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH WILLIAMS / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CALLOWAY / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WILLIAMS / 03/03/2010
2010-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES WILLIAMS / 01/08/2008
2009-11-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-30 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/06 FROM: PEARSON COURT 1 KINGS ROAD FLEET HAMPSHIRE GU51 3SF
2006-01-12 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-11 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-30 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS; AMEND
2004-07-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS
2004-07-13 update statutory_documents NEW SECRETARY APPOINTED
2004-07-13 update statutory_documents SECRETARY RESIGNED
2004-02-03 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents NEW SECRETARY APPOINTED
2004-01-25 update statutory_documents SECRETARY RESIGNED
2004-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09 update statutory_documents DIRECTOR RESIGNED
2003-01-09 update statutory_documents SECRETARY RESIGNED
2003-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION