ARCHWAYCARDS.COM - History of Changes


DateDescription
2024-04-08 insert index_pages_linkeddomain instagram.com
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-09 delete person Simon Elvin Christmas
2024-03-09 delete terms_pages_linkeddomain sagepay.co.uk
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-10-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-28 delete address Low Street, Smallburgh, NR12 9LR
2023-08-28 delete contact_pages_linkeddomain facebook.com
2023-08-28 delete contact_pages_linkeddomain twitter.com
2023-08-28 delete index_pages_linkeddomain facebook.com
2023-08-28 delete index_pages_linkeddomain twitter.com
2023-08-28 delete terms_pages_linkeddomain facebook.com
2023-08-28 delete terms_pages_linkeddomain twitter.com
2023-08-28 insert address Low Street, Smallburgh, NR12 9LS
2023-08-28 insert email at..@archwaycards.com
2023-08-28 insert person Simon Elvin Christmas
2023-08-28 insert phone +44 1603 701225
2023-05-03 delete address 9a Mount Street, Cromer, NR27 9DB
2023-05-03 delete address Unit D7, Pinetrees Road, Norwich, NR7 9BB
2023-05-03 insert address Low Street, Smallburgh, NR12 9LR
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-23 delete source_ip 172.67.201.173
2023-03-23 delete source_ip 104.21.22.5
2023-03-23 insert source_ip 172.66.43.183
2023-03-23 insert source_ip 172.66.40.73
2023-01-04 delete source_ip 172.66.42.234
2023-01-04 delete source_ip 172.66.41.22
2023-01-04 insert source_ip 172.67.201.173
2023-01-04 insert source_ip 104.21.22.5
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-24 delete contact_pages_linkeddomain plus.google.com
2022-04-24 delete index_pages_linkeddomain plus.google.com
2022-04-24 delete terms_pages_linkeddomain plus.google.com
2022-03-24 delete source_ip 172.67.69.232
2022-03-24 delete source_ip 104.26.2.6
2022-03-24 delete source_ip 104.26.3.6
2022-03-24 insert source_ip 172.66.42.234
2022-03-24 insert source_ip 172.66.41.22
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-30 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-12-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-10-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-09-07 delete address 9A MOUNT STREET CROMER NORFOLK NR27 9DB
2021-09-07 insert address CONIFERS LOW STREET SMALLBURGH NORWICH ENGLAND NR12 9LR
2021-09-07 update registered_address
2021-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HARRISON
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM 9A MOUNT STREET CROMER NORFOLK NR27 9DB
2021-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT DYBALL / 06/04/2018
2021-04-06 insert address Units 9 & 10, Station Road Business Park, Horning Rd W, Norwich NR12 8QJ
2021-04-06 insert terms_pages_linkeddomain youronlinechoices.com
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-10-02 delete phone 07946 511234
2020-10-02 insert address Units 9 & 10, Station Road Business Park, Horning Rd West, Norwich NR12 8QJ
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-24 insert source_ip 172.67.69.232
2020-04-24 insert phone 07946 511234
2020-03-24 insert contact_pages_linkeddomain plus.google.com
2020-03-24 insert terms_pages_linkeddomain plus.google.com
2020-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-21 delete contact_pages_linkeddomain plus.google.com
2019-09-21 delete index_pages_linkeddomain plus.google.com
2019-09-21 delete terms_pages_linkeddomain plus.google.com
2019-05-18 delete source_ip 104.25.168.25
2019-05-18 delete source_ip 104.25.169.25
2019-05-18 insert source_ip 104.26.2.6
2019-05-18 insert source_ip 104.26.3.6
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL HARRY BEEBY
2018-11-01 update statutory_documents DIRECTOR APPOINTED MRS AMY JULIE BEEBY
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-05 insert terms_pages_linkeddomain cloudflare.com
2018-06-05 insert terms_pages_linkeddomain dropbox.com
2018-06-05 insert terms_pages_linkeddomain google.it
2018-06-05 insert terms_pages_linkeddomain iubenda.com
2018-06-05 insert terms_pages_linkeddomain mailchimp.com
2018-06-05 insert terms_pages_linkeddomain networkadvertising.org
2018-06-05 insert terms_pages_linkeddomain privacyshield.gov
2018-06-05 insert terms_pages_linkeddomain sagepay.co.uk
2018-06-05 insert terms_pages_linkeddomain sendgrid.com
2018-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-04-10 update statutory_documents FIRST GAZETTE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-18 delete email ar..@gmail.com
2016-07-14 update website_status DomainNotFound => OK
2016-07-14 delete source_ip 104.28.16.122
2016-07-14 delete source_ip 104.28.17.122
2016-07-14 insert source_ip 104.25.168.25
2016-07-14 insert source_ip 104.25.169.25
2016-05-15 update website_status OK => DomainNotFound
2016-03-10 delete source_ip 82.113.154.117
2016-03-10 insert source_ip 104.28.16.122
2016-03-10 insert source_ip 104.28.17.122
2016-03-07 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-07 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-22 update statutory_documents 19/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-23 update statutory_documents 19/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-29 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-27 update statutory_documents 19/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 19/01/12 FULL LIST
2011-12-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 19/01/11 FULL LIST
2010-11-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 19/01/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DYBALL / 01/10/2009
2009-12-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-23 update statutory_documents £ IC 100/50 18/05/07 £ SR 50@1=50
2007-06-06 update statutory_documents NEW SECRETARY APPOINTED
2007-06-06 update statutory_documents DIRECTOR RESIGNED
2007-06-06 update statutory_documents SECRETARY RESIGNED
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-17 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-29 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-09 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-02-25 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-01-19 update statutory_documents SECRETARY RESIGNED
2000-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION