BRYAN G. BISHOP - History of Changes


DateDescription
2024-04-19 insert index_pages_linkeddomain enthuse.com
2024-03-18 delete index_pages_linkeddomain cancerresearchuk.org
2023-10-01 insert index_pages_linkeddomain cancerresearchuk.org
2023-08-29 delete phone 0800 090 2309
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-14 insert phone 0800 090 2309
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 insert about_pages_linkeddomain funeral-notices.co.uk
2022-07-07 insert contact_pages_linkeddomain funeral-notices.co.uk
2022-07-07 insert index_pages_linkeddomain funeral-notices.co.uk
2022-07-07 insert terms_pages_linkeddomain funeral-notices.co.uk
2022-03-07 delete source_ip 185.166.131.88
2022-03-07 insert source_ip 18.192.229.98
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-21 delete index_pages_linkeddomain localpages.co.uk
2021-04-21 delete index_pages_linkeddomain lpwebs.co.uk
2021-04-21 delete source_ip 185.229.22.10
2021-04-21 insert index_pages_linkeddomain lpdigital.co.uk
2021-04-21 insert source_ip 185.166.131.88
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 delete source_ip 81.27.85.170
2020-06-13 insert source_ip 185.229.22.10
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-19 update website_status FlippedRobots => OK
2019-03-28 update website_status OK => FlippedRobots
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-22 update website_status FlippedRobots => OK
2018-07-22 delete fax 01761 417308
2018-07-22 insert index_pages_linkeddomain localpages.co.uk
2018-07-22 insert index_pages_linkeddomain lpwebs.co.uk
2018-07-22 update robots_txt_status www.bryangbishop.co.uk: 404 => 200
2018-06-09 update website_status OK => FlippedRobots
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 delete address SPRINGHILL FARMHOUSE HALLATROW ROAD PAULTON BRISTOL BS39 7LJ
2017-11-07 insert address PARK VIEW FARRINGTON ROAD PAULTON BRISTOL UNITED KINGDOM BS39 7LW
2017-11-07 update registered_address
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM SPRINGHILL FARMHOUSE HALLATROW ROAD PAULTON BRISTOL BS39 7LJ
2017-04-02 delete contact_pages_linkeddomain coffeecup.com
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-12 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-09 update statutory_documents 18/02/16 FULL LIST
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
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-05 delete address Springhill Farm Hallatrow Road Paulton BRISTOL BS39 7LJ
2015-06-05 delete source_ip 81.27.85.96
2015-06-05 insert address Park View Farrington Road Paulton Bristol. BS39 7LW
2015-06-05 insert source_ip 81.27.85.170
2015-06-05 update primary_contact Springhill Farm Hallatrow Road Paulton BRISTOL BS39 7LJ => Park View Farrington Road Paulton Bristol. BS39 7LW
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-16 update statutory_documents 18/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-10 delete source_ip 91.216.197.53
2014-04-10 insert source_ip 81.27.85.96
2014-03-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-18 update statutory_documents 18/02/14 FULL LIST
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046694160002
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 delete source_ip 5.135.84.86
2013-10-29 insert source_ip 91.216.197.53
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-20 delete source_ip 31.193.134.92
2013-08-20 insert source_ip 5.135.84.86
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
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
2013-02-21 update statutory_documents 18/02/13 FULL LIST
2012-09-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 18/02/12 FULL LIST
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 18/02/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 18/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE BISHOP / 18/02/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUDOR GEORGE BISHOP / 18/02/2010
2009-08-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-24 update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-23 update statutory_documents DIRECTOR RESIGNED
2003-03-23 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION