PROADVENTURE - History of Changes


DateDescription
2024-03-20 delete index_pages_linkeddomain twitter.com
2024-03-20 delete source_ip 178.238.142.220
2024-03-20 insert index_pages_linkeddomain meindl.co.uk
2024-03-20 insert source_ip 172.67.70.126
2024-03-20 insert source_ip 104.26.8.231
2024-03-20 insert source_ip 104.26.9.231
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-06 delete index_pages_linkeddomain office365.com
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-06-04 insert index_pages_linkeddomain office365.com
2022-04-05 delete index_pages_linkeddomain goodbusinesscharter.com
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-24 insert index_pages_linkeddomain goodbusinesscharter.com
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-07 delete address 41 Castle Street, Llangollen, Denbighshire, United Kingdom LL20 8RU
2021-04-07 delete person Kelly Kettle
2021-04-07 delete registration_number 04631500
2021-04-07 delete source_ip 213.246.110.191
2021-04-07 insert index_pages_linkeddomain citruslime.com
2021-04-07 insert source_ip 178.238.142.220
2021-01-28 update person_description Kelly Kettle => Kelly Kettle
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-23 update person_description Kelly Kettle => Kelly Kettle
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-04-13 delete source_ip 104.18.62.68
2020-04-13 delete source_ip 104.18.63.68
2020-04-13 insert source_ip 213.246.110.191
2020-04-13 update website_status InternalTimeout => OK
2019-12-12 update website_status OK => InternalTimeout
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-13 delete source_ip 213.246.110.191
2019-08-13 insert source_ip 104.18.62.68
2019-08-13 insert source_ip 104.18.63.68
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-04-27 update website_status FlippedRobots => OK
2019-04-27 delete source_ip 213.246.108.228
2019-04-27 insert source_ip 213.246.110.191
2019-04-07 update website_status OK => FlippedRobots
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-17 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN CAROL / 04/07/2016
2018-05-20 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England
2018-03-31 delete phone 17316220160285
2018-03-31 delete phone 17316220160390
2018-03-31 delete phone 17316220161428
2018-03-31 delete phone 17316220161593
2018-03-31 delete phone 17316220161594
2018-03-31 delete phone 17316220161597
2018-03-31 delete phone 17316220161598
2018-03-31 delete phone 17316220161599
2018-03-31 delete phone 34855-1701
2018-03-31 delete phone 546546465465778
2018-03-31 delete phone 7318860058578
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-12-28 delete phone 17316220160476
2017-12-28 delete phone 546546465465495
2017-12-28 insert phone 546546465465778
2017-11-16 delete person Paramo Mountain Gaiter
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-09 insert person Paramo Mountain Gaiter
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-23 delete management_pages_linkeddomain greenadventures.se
2017-01-23 delete management_pages_linkeddomain nautopp.se
2017-01-23 delete management_pages_linkeddomain skitunnel.se
2017-01-23 delete management_pages_linkeddomain vildmark.se
2017-01-23 delete person Raphael Kuner
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-22 update robots_txt_status proadventure.co.uk: 404 => 200
2016-08-22 update robots_txt_status www.proadventure.co.uk: 404 => 200
2016-07-24 update robots_txt_status www.proadventure.co.uk: 200 => 404
2016-06-20 delete about_pages_linkeddomain proadventure.org
2016-06-20 delete contact_pages_linkeddomain proadventure.org
2016-06-20 delete index_pages_linkeddomain proadventure.org
2016-06-20 delete terms_pages_linkeddomain proadventure.org
2016-03-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-11 delete address 36 CASTLE STREET LLANGOLLEN DENBIGHSHIRE LL20 8RT
2016-02-11 insert address THE OLD POST OFFICE, 41 CASTLE STREET LLANGOLLEN DENBIGHSHIRE WALES LL20 8RU
2016-02-11 update registered_address
2016-02-03 update statutory_documents 08/01/16 FULL LIST
2016-01-19 delete address 36 Castle Street Llangollen Denbighshire LL20 8RT United Kingdom
2016-01-19 delete address 36 Castle Street, Llangollen, Denbighshire, United Kingdom LL20 8RT
2016-01-19 insert address 41 Castle Street, Llangollen, Denbighshire, United Kingdom
2016-01-19 update primary_contact 36 Castle Street, Llangollen, Denbighshire, United Kingdom LL20 8RT => 41 Castle Street, Llangollen, Denbighshire, United Kingdom
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 36 CASTLE STREET LLANGOLLEN DENBIGHSHIRE LL20 8RT
2015-12-09 delete source_ip 92.60.101.137
2015-12-09 insert source_ip 213.246.108.228
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-26 delete address 34-36 Castle Street, Llangollen, North Wales, LL20 8RT, UK
2015-07-26 delete product_pages_linkeddomain instantssl.com
2015-07-26 delete product_pages_linkeddomain proadventure.org
2015-07-26 delete terms_pages_linkeddomain instantssl.com
2015-07-26 delete terms_pages_linkeddomain proadventure.org
2015-07-26 insert address 36 Castle Street, Llangollen, Denbighshire, United Kingdom LL20 8RT
2015-07-26 insert index_pages_linkeddomain twitter.com
2015-07-26 insert product_pages_linkeddomain twitter.com
2015-06-20 update website_status FlippedRobots => OK
2015-06-20 delete index_pages_linkeddomain facebook.com
2015-06-20 delete index_pages_linkeddomain pinterest.com
2015-06-20 delete product_pages_linkeddomain facebook.com
2015-06-20 delete product_pages_linkeddomain pinterest.com
2015-06-20 delete terms_pages_linkeddomain facebook.com
2015-06-20 delete terms_pages_linkeddomain pinterest.com
2015-05-31 update website_status OK => FlippedRobots
2015-05-03 insert index_pages_linkeddomain facebook.com
2015-05-03 insert index_pages_linkeddomain pinterest.com
2015-05-03 insert product_pages_linkeddomain facebook.com
2015-05-03 insert product_pages_linkeddomain pinterest.com
2015-05-03 insert terms_pages_linkeddomain facebook.com
2015-05-03 insert terms_pages_linkeddomain pinterest.com
2015-04-05 delete index_pages_linkeddomain facebook.com
2015-04-05 delete index_pages_linkeddomain pinterest.com
2015-04-05 delete product_pages_linkeddomain facebook.com
2015-04-05 delete product_pages_linkeddomain pinterest.com
2015-04-05 delete terms_pages_linkeddomain facebook.com
2015-04-05 delete terms_pages_linkeddomain pinterest.com
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
2015-01-08 update statutory_documents 08/01/15 FULL LIST
2014-11-24 insert contact_pages_linkeddomain proadventure.org
2014-11-24 insert index_pages_linkeddomain facebook.com
2014-11-24 insert index_pages_linkeddomain pinterest.com
2014-11-24 insert product_pages_linkeddomain facebook.com
2014-11-24 insert product_pages_linkeddomain pinterest.com
2014-11-24 insert product_pages_linkeddomain proadventure.org
2014-11-24 insert terms_pages_linkeddomain facebook.com
2014-11-24 insert terms_pages_linkeddomain pinterest.com
2014-11-24 insert terms_pages_linkeddomain proadventure.org
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-23 insert index_pages_linkeddomain proadventure.org
2014-03-25 insert management_pages_linkeddomain leadwales.co.uk
2014-02-07 delete address 36 CASTLE STREET LLANGOLLEN DENBIGHSHIRE WALES LL20 8RT
2014-02-07 insert address 36 CASTLE STREET LLANGOLLEN DENBIGHSHIRE LL20 8RT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-28 delete about_pages_linkeddomain teambuildingadventure.co.uk
2014-01-28 delete career_pages_linkeddomain teambuildingadventure.co.uk
2014-01-28 delete contact_pages_linkeddomain teambuildingadventure.co.uk
2014-01-28 delete directions_pages_linkeddomain teambuildingadventure.co.uk
2014-01-28 delete management_pages_linkeddomain teambuildingadventure.co.uk
2014-01-28 delete terms_pages_linkeddomain teambuildingadventure.co.uk
2014-01-08 update statutory_documents 08/01/14 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
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-19 insert about_pages_linkeddomain teambuildingadventure.co.uk
2013-09-19 insert career_pages_linkeddomain teambuildingadventure.co.uk
2013-09-19 insert contact_pages_linkeddomain teambuildingadventure.co.uk
2013-09-19 insert directions_pages_linkeddomain teambuildingadventure.co.uk
2013-09-19 insert management_pages_linkeddomain teambuildingadventure.co.uk
2013-09-19 insert terms_pages_linkeddomain teambuildingadventure.co.uk
2013-09-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12
2013-07-08 delete contact_pages_linkeddomain mediamole.net
2013-07-08 delete product_pages_linkeddomain mediamole.net
2013-07-08 delete source_ip 194.150.252.45
2013-07-08 delete terms_pages_linkeddomain mediamole.net
2013-07-08 insert source_ip 92.60.101.137
2013-06-24 delete sic_code 93199 - Other sports activities
2013-06-24 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-17 delete index_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert founder Peter Carol
2013-04-16 insert about_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert career_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert contact_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert directions_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert index_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert management_pages_linkeddomain tripadvisor.co.uk
2013-04-16 insert terms_pages_linkeddomain tripadvisor.co.uk
2013-04-16 update person_description Gorge Walking => Gorge Walking
2013-04-16 update person_title Peter Carol: Major Shareholder and Managing Director; Managing Director => Founder; Managing Director
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 08/01/13 FULL LIST
2012-12-26 insert ceo Peter Carol
2012-12-26 insert otherexecutives Lesley Carol
2012-12-26 insert otherexecutives Sal Jefford
2012-12-26 insert person Chris Tym
2012-12-26 insert person Lesley Carol
2012-12-26 insert person Peter Carol
2012-12-26 insert person Rich Witheridge
2012-12-26 insert person Sal Jefford
2012-12-26 insert person Tom Robinson
2012-12-18 delete ceo Peter Carol
2012-12-18 delete otherexecutives Lesley Carol
2012-12-18 delete otherexecutives Peter Carol
2012-12-18 delete person Chris Tym
2012-12-18 delete person Lesley Carol
2012-12-18 delete person Peter Carol
2012-12-18 delete person Rich Witheridge
2012-12-18 delete person Sal Jefford
2012-12-18 delete person Tom Robinson
2012-11-15 insert person Chris Tym
2012-11-15 insert person Lesley Carol
2012-11-15 insert person Peter Carol
2012-11-15 insert person Rich Witheridge
2012-11-15 insert person Sal Jefford
2012-11-15 insert person Tom Robinson
2012-10-31 delete person Chris Tym
2012-10-31 delete person Lesley Carol
2012-10-31 delete person Peter Carol
2012-10-31 delete person Rich Witheridge
2012-10-31 delete person Sal Jefford
2012-10-31 delete person Tom Robinson
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Antony Fleming-Williams
2012-10-24 delete person Matt Fletcher
2012-10-24 update person_description Chris Tym
2012-10-24 update person_description Sal Jefford
2012-02-20 update statutory_documents 08/01/12 FULL LIST
2011-09-05 update statutory_documents CURREXT FROM 30/11/2011 TO 31/01/2012
2011-09-01 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE WEAVERS SHED PARADE STREET LLANGOLLEN DENBIGHSHIRE LL20 8PW WALES
2011-02-04 update statutory_documents SAIL ADDRESS CHANGED FROM: THE WEAVERS SHED PARADE STREET LLANGOLLEN DENBIGHSHIRE LL20 8PW
2011-02-04 update statutory_documents 08/01/11 FULL LIST
2010-08-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 36 CASTLE STREET LLANGOLLEN DENBIGHSHIRE LL20 8RT WALES
2010-02-23 update statutory_documents SAIL ADDRESS CREATED
2010-02-23 update statutory_documents 08/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN CAROL / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MORTIMER CAROL / 22/02/2010
2009-09-17 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 23 CASTLE STREET LLANGOLLEN DENBIGHSHIRE LL20 8NY
2008-06-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-08 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-19 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-18 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03
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