BOB ELLIOT CO - History of Changes


DateDescription
2025-03-24 update statutory_documents 30/11/24 UNAUDITED ABRIDGED
2024-11-17 delete address Kids Summer 2023 Summer 2024
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-07-12 delete address Gravel - 700C Pro Hybrid - 700C Pro MTB - 26" Pro MTB - 27.5" Pro MTB - 29" Pro Road - 700C Pro
2024-07-12 delete address Kids Summer 2022 Summer 2023
2024-07-12 insert address Kids Summer 2023 Summer 2024
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-27 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2024-03-13 delete partner TranzX PST
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-26 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-12-25 insert address Kids Summer 2022 Summer 2023
2022-10-22 insert partner BLUB
2022-09-20 insert address Gravel - 700C Pro Hybrid - 700C Pro MTB - 26" Pro MTB - 27.5" Pro MTB - 29" Pro Road - 700C Pro
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-26 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-14 delete address Shimano Road Front Mech's - 10 Speed Shimano Road Rear Mech's Sturmey Archer Gear Spares
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-14 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-09-29 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-23 insert address Shimano Road Front Mech's - 10 Speed Shimano Road Rear Mech's Sturmey Archer Gear Spares
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-20 delete partner Wilkinson Wheel Company Ltd.
2020-04-21 delete partner Bellelli srl
2020-01-18 insert alias BOB ELLIOT & CO LIMITED
2020-01-18 insert registration_number 03620794
2020-01-18 insert vat 407112889
2019-09-17 delete address Beto EZ-003A 1-Way Mini Pump W/Hose
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-08-17 insert address Beto EZ-003A 1-Way Mini Pump W/Hose
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-25 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-05-14 delete partner Marwi
2019-04-12 delete source_ip 176.227.208.74
2019-04-12 insert source_ip 87.117.247.226
2018-10-07 delete company_previous_name BOB ELLIOTT & CO. LIMITED
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-06-17 update robots_txt_status www.bob-elliot.co.uk: 404 => 0
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-12 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-10-16 insert partner VK International
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-05-18 delete partner Crops
2017-05-18 delete partner HERRMANS
2017-05-18 insert partner Bellelli srl
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-18 delete fax (0044) 01772 433310
2017-03-18 delete phone (0044) 01772 459887
2017-02-09 delete partner C.D. Component Company
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 insert address Shimano Road Front Mech's - 10 Speed Shimano Road Front Mechs - 11 Speed Shimano Road Rear Mech's
2016-03-16 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 delete partner Company Fac Michelin
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-28 update statutory_documents 24/08/15 FULL LIST
2015-08-23 insert partner Lotus Bags
2015-08-23 insert partner Shine-Ho
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-23 delete about_pages_linkeddomain dekart.com
2015-05-23 delete contact_pages_linkeddomain dekart.com
2015-05-23 delete index_pages_linkeddomain lusso-clothing.co.uk
2015-05-23 delete partner_pages_linkeddomain dekart.com
2015-05-23 delete terms_pages_linkeddomain dekart.com
2015-05-23 insert address Road Front Wheels - Wilkinson Own Build Wheels Wilkinson 700C Fixie Wilkinson 700C Road
2015-05-23 insert phone 01772 459 887
2014-12-05 delete source_ip 46.23.70.68
2014-12-05 insert source_ip 176.227.208.74
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-22 update statutory_documents 24/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-17 delete partner D.R.C. s.r.l.
2014-01-17 delete partner San Marco
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-27 update statutory_documents 24/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 24/08/12 FULL LIST
2012-05-18 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-30 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 200
2011-10-05 update statutory_documents 24/08/11 FULL LIST
2011-05-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 24/08/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ELLIOT / 01/10/2009
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ELLIOT / 01/10/2009
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOT / 01/10/2009
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN ELLIOT / 01/10/2009
2010-05-11 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNITS 4-5 HEMFIELD COURT MAKERFIELD WAY INCE WIGAN WN2 2ER
2008-10-13 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-26 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-19 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-20 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-17 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-08-20 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-20 update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-09-10 update statutory_documents RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1998-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-28 update statutory_documents COMPANY NAME CHANGED BOB ELLIOTT & CO. LIMITED CERTIFICATE ISSUED ON 28/09/98
1998-09-03 update statutory_documents DIRECTOR RESIGNED
1998-09-03 update statutory_documents SECRETARY RESIGNED
1998-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION