FOOTMECHANIX - 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 delete company_previous_name FOOT MECHANIX LIMITED
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE KNIGHTLY / 07/02/2023
2023-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE KNIGHTLY / 06/02/2023
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN KNIGHTLY / 06/02/2023
2022-12-05 update robots_txt_status www.footmechanix.co.uk: 200 => 404
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 update robots_txt_status www.footmechanix.co.uk: 404 => 200
2022-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2019-10-07 delete address FOOT MECHANIX, 20, OLD WOKING ROAD, WEST BYFLEET SURREY KT14 6HP
2019-10-07 insert address 8 GROSVENOR HOUSE (UPPER LEVEL) HIGH STREET COBHAM SURREY ENGLAND KT11 3DY
2019-10-07 update registered_address
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM FOOT MECHANIX, 20, OLD WOKING ROAD, WEST BYFLEET SURREY KT14 6HP
2019-09-21 delete address 20 Old Woking Road West Byfleet Surrey KT14 6HP, UK
2019-09-21 delete address 20 Old Woking Road, West Byfleet Surrey, KT14 6HP
2019-09-21 delete person James Fajo-Misa
2019-09-21 insert address 20 Old Cobham Road, Cobham, Surrey, KT14 6HP
2019-09-21 insert address No.8 Grosvenor House, The Upper Level, High Street, Cobham, Surrey, KT11 3DY
2019-09-21 update primary_contact 20 Old Woking Road, West Byfleet Surrey, KT14 6HP => No.8 Grosvenor House, The Upper Level, High Street, Cobham, Surrey, KT11 3DY
2019-08-20 delete person Mike Stephenson
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-03 delete source_ip 54.246.209.120
2019-06-03 insert source_ip 77.72.0.126
2019-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28 insert person Catherine Lawless
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-01-17 delete about_pages_linkeddomain plus.google.com
2019-01-17 delete career_pages_linkeddomain plus.google.com
2019-01-17 delete contact_pages_linkeddomain plus.google.com
2019-01-17 delete index_pages_linkeddomain plus.google.com
2019-01-17 delete person Matthew Peirce
2019-01-17 delete service_pages_linkeddomain plus.google.com
2019-01-17 delete terms_pages_linkeddomain plus.google.com
2019-01-17 insert person Mike Stephenson
2019-01-17 update person_title James Fajo-Misa: Member of the Health and Care Professions Council; Podiatrist BSc [Pod], MChS, HCPC Reg => Member of the Health and Care Professions Council; Podiatrist BSc [Pod], MCPod, HCPC Reg
2019-01-17 update person_title Karen Knightly: Podiatrist BSc [Pod], MChS, HCPC Reg => Podiatrist BSc [Pod], MCPod, HCPC Reg
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25 delete registration_number 04685071
2018-05-25 insert terms_pages_linkeddomain ico.org.uk
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-09-25 delete person Annie Williamson
2017-07-07 delete source_ip 54.246.209.93
2017-07-07 insert source_ip 54.246.209.120
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-17 update website_status DomainNotFound => OK
2016-07-17 delete person Heidi Cole
2016-07-17 insert about_pages_linkeddomain google.com
2016-07-17 insert contact_pages_linkeddomain goo.gl
2016-07-17 insert index_pages_linkeddomain google.com
2016-07-17 insert person Annie Williamson
2016-07-17 insert phone 800-123-4567
2016-07-17 insert service_pages_linkeddomain google.com
2016-07-17 insert terms_pages_linkeddomain google.com
2016-07-17 update robots_txt_status www.footmechanix.co.uk: 200 => 404
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-05-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents 04/03/16 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
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-20 update statutory_documents 04/03/15 FULL LIST
2015-03-13 update website_status IndexPageFetchError => OK
2015-03-13 delete contact_pages_linkeddomain embedgooglemap.com
2015-03-13 delete source_ip 92.52.74.139
2015-03-13 insert source_ip 54.246.209.93
2015-02-11 update website_status OK => IndexPageFetchError
2014-08-15 delete person Maria Ridler
2014-08-15 insert person Heidi Cole
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-26 update statutory_documents 04/03/14 FULL LIST
2013-07-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-05 update statutory_documents 04/03/13 FULL LIST
2013-01-10 update person_title James Fajo-Misa
2013-01-10 update person_title Karen Knightly
2013-01-10 update person_title Matthew Peirce
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-24 insert person Tim Cheshire
2012-10-24 delete person Tim Cheshire
2012-03-09 update statutory_documents 04/03/12 FULL LIST
2011-09-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 04/03/11 FULL LIST
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 04/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE KNIGHTLY / 08/03/2010
2009-09-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-17 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-17 update statutory_documents RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2007-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 20 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6HP
2006-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/06 FROM: FOOT MECHANIX, 22A, STATION APPROACH, WEST BYFLEET SURREY KT14 6NF
2006-03-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents NEW SECRETARY APPOINTED
2004-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-15 update statutory_documents NEW SECRETARY APPOINTED
2003-10-01 update statutory_documents DIRECTOR RESIGNED
2003-03-07 update statutory_documents COMPANY NAME CHANGED FOOT MECHANIX LIMITED CERTIFICATE ISSUED ON 07/03/03
2003-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION