EVERYONES A WINNER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-02-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-04 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-03 update website_status FlippedRobots => OK
2021-08-24 update website_status OK => FlippedRobots
2021-07-07 delete address SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2021-07-07 insert address 19 WIDFORD ROAD HUNSDON WARE HERTFORDSHIRE UNITED KINGDOM SG12 8NN
2021-07-07 update registered_address
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN NEVILLE / 14/06/2021
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN NEVILLE
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-01-27 delete general_emails in..@theconstructionacademy.co.uk
2021-01-27 delete personal_emails em..@theconstructionacademy.co.uk
2021-01-27 delete address 2nd Floor Romy House 163 To 167 Kings Road Kings Road, Brentwood, Essex, England, CM14 4EG
2021-01-27 delete email em..@theconstructionacademy.co.uk
2021-01-27 delete email in..@theconstructionacademy.co.uk
2021-01-27 delete phone 0203 9346811
2021-01-27 delete registration_number 10767746
2021-01-27 delete terms_pages_linkeddomain ico.org.uk
2021-01-27 insert alias everyones a WINNER Limited
2021-01-27 insert casestudy_pages_linkeddomain taptub.co.uk
2021-01-27 insert contact_pages_linkeddomain taptub.co.uk
2021-01-27 insert index_pages_linkeddomain taptub.co.uk
2021-01-27 insert management_pages_linkeddomain taptub.co.uk
2021-01-27 insert service_pages_linkeddomain taptub.co.uk
2021-01-27 insert terms_pages_linkeddomain pinterest.com
2021-01-27 insert terms_pages_linkeddomain taptub.co.uk
2021-01-15 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 delete source_ip 83.170.124.26
2020-03-10 insert source_ip 157.245.40.22
2020-03-10 update robots_txt_status everyonesawinner.net: 0 => 200
2020-03-10 update robots_txt_status www.everyonesawinner.net: 0 => 200
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-01-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2020-01-08 insert index_pages_linkeddomain t.co
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-08 delete index_pages_linkeddomain t.co
2019-05-09 insert index_pages_linkeddomain t.co
2019-03-02 delete index_pages_linkeddomain t.co
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
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
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-31 insert index_pages_linkeddomain t.co
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-11 delete index_pages_linkeddomain t.co
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 insert index_pages_linkeddomain t.co
2016-07-21 delete index_pages_linkeddomain t.co
2016-05-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-27 delete portfolio_pages_linkeddomain distinctagency.com
2016-03-27 insert portfolio_pages_linkeddomain haileyburyturnford.co.uk
2016-03-27 insert portfolio_pages_linkeddomain hrc.ac.uk
2016-03-27 insert portfolio_pages_linkeddomain raynhamprimaryschool.co.uk
2016-03-01 update statutory_documents 07/02/16 FULL LIST
2016-02-04 insert index_pages_linkeddomain t.co
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-04 delete index_pages_linkeddomain t.co
2015-05-05 insert index_pages_linkeddomain t.co
2015-03-26 delete index_pages_linkeddomain t.co
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-26 insert index_pages_linkeddomain t.co
2015-02-25 update statutory_documents 07/02/15 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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 delete index_pages_linkeddomain t.co
2014-11-10 insert index_pages_linkeddomain t.co
2014-06-17 delete alias everyone's a WINNER
2014-06-17 update founded_year 2006 => null
2014-05-15 delete index_pages_linkeddomain t.co
2014-04-10 update website_status DomainNotFound => OK
2014-04-10 insert index_pages_linkeddomain t.co
2014-03-07 delete address SOLAR HOUSE 282 CHASE ROAD LONDON UNITED KINGDOM N14 6NZ
2014-03-07 insert address SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-26 update statutory_documents 07/02/14 FULL LIST
2014-02-10 update website_status OK => DomainNotFound
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 delete index_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 insert index_pages_linkeddomain t.co
2013-04-22 insert portfolio_pages_linkeddomain beaumontschool.com
2013-04-22 insert portfolio_pages_linkeddomain distinctagency.com
2013-03-06 update statutory_documents 07/02/13 FULL LIST
2012-10-24 delete address 251 Turners Hill, Cheshunt, Hertfordshire, EN8 9DG
2012-10-24 delete person Paul West
2012-10-24 delete phone 01992 643 464
2012-10-24 insert address Mill Lane Close, Broxbourne, Herts, EN10 7BA
2012-10-24 insert person Jenni Monger
2012-10-24 insert phone 01992 444 209
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM
2012-02-21 update statutory_documents 07/02/12 FULL LIST
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN NEVILLE / 06/02/2012
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY NEVILLE / 06/02/2012
2012-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS NEVILLE / 06/02/2012
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 07/02/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2010-02-26 update statutory_documents 07/02/10 FULL LIST
2009-02-18 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents COMPANY NAME CHANGED LILY GEORGIA PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/04/08
2008-03-05 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 7 CONNAUGHT AVENUE ENFIELD MIDDLESEX EN1 3BE
2004-03-12 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 7 CONNAUGHT AVENUE ENFIELD MIDDX EN1 3BE
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-12 update statutory_documents NEW SECRETARY APPOINTED
2003-02-12 update statutory_documents DIRECTOR RESIGNED
2003-02-12 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION