YELLOW BUS EVENTS - History of Changes


DateDescription
2025-03-06 update website_status InternalTimeout => OK
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/24, NO UPDATES
2024-12-13 update website_status OK => InternalTimeout
2024-12-05 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES
2023-12-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-17 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-12 update description
2022-06-12 update website_status InternalTimeout => OK
2022-02-11 update website_status OK => InternalTimeout
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-03 delete otherexecutives Jill Phillips
2021-07-03 insert cfo Jill Phillips
2021-07-03 update person_title Jill Phillips: Director; Company Secretary => Finance Director; Company Secretary
2021-05-07 delete company_previous_name IMCO (52001) LIMITED
2021-04-26 delete email st..@yellowbusevents.co.uk
2021-04-26 delete person Stefanie Highfield
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2021-01-04 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-14 delete registration_number 8467758
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update description
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-22 delete source_ip 173.254.28.100
2019-11-22 insert source_ip 173.254.29.134
2019-06-23 update description
2019-04-28 delete personal_emails he..@yellowbusevents.co.uk
2019-04-28 delete about_pages_linkeddomain instagram.com
2019-04-28 delete about_pages_linkeddomain twitter.com
2019-04-28 delete email he..@yellowbusevents.co.uk
2019-04-28 delete index_pages_linkeddomain instagram.com
2019-04-28 delete index_pages_linkeddomain twitter.com
2019-04-28 delete service_pages_linkeddomain instagram.com
2019-04-28 delete service_pages_linkeddomain twitter.com
2019-04-28 insert email st..@yellowbusevents.co.uk
2019-04-28 insert person Stefanie Highfield
2019-04-28 update description
2019-03-27 insert personal_emails he..@yellowbusevents.co.uk
2019-03-27 insert secretary Jill Phillips
2019-03-27 delete email ca..@yellowbusevents.co.uk
2019-03-27 delete person Catherine Lawry
2019-03-27 insert email he..@yellowbusevents.co.uk
2019-03-27 update description
2019-03-27 update person_title Jill Phillips: Director => Director; Company Secretary
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO 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
2018-12-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-26 insert about_pages_linkeddomain instagram.com
2017-10-26 insert contact_pages_linkeddomain instagram.com
2017-10-26 insert index_pages_linkeddomain instagram.com
2017-10-26 insert service_pages_linkeddomain instagram.com
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-04 delete index_pages_linkeddomain t.co
2016-04-04 update person_description Joe Scarborough => Joe Scarborough
2016-02-12 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-12 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-15 update statutory_documents 29/12/15 FULL LIST
2015-11-16 update statutory_documents DIRECTOR APPOINTED MRS JILL ELIZABETH BARTON
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-06 delete email ap..@yellowbusevents.co.uk
2015-02-07 delete address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5TQ
2015-02-07 insert address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE S10 5TQ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-20 update statutory_documents 29/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 insert general_emails in..@yellowbusevents.co.uk
2014-07-08 delete address The Burton Street Centre 57 Burton Street Sheffield S6 2HH
2014-07-08 delete email ma..@yellowbusevents.co.uk
2014-07-08 delete index_pages_linkeddomain bit.ly
2014-07-08 delete index_pages_linkeddomain the-website-builders.co.uk
2014-07-08 delete phone 0114 249 3075
2014-07-08 delete registration_number 04132850
2014-07-08 insert address 49 Moorbank Road Sheffield S10 5TQ
2014-07-08 insert email in..@yellowbusevents.co.uk
2014-07-08 insert index_pages_linkeddomain t.co
2014-07-08 insert registration_number 4132850
2014-07-08 insert registration_number 8467758
2014-07-08 update primary_contact The Burton Street Centre, 57 Burton Street, Sheffield S6 2HH => 49 Moorbank Road Sheffield S10 5TQ
2014-07-08 update robots_txt_status www.yellowbusevents.co.uk: 404 => 200
2014-05-17 update website_status OK => FlippedRobots
2014-03-08 delete address THE BURTON STREET CENTRE 57 BURTON STREET SHEFFIELD SOUTH YORKSHIRE S6 2HH
2014-03-08 insert address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5TQ
2014-03-08 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM THE BURTON STREET CENTRE 57 BURTON STREET SHEFFIELD SOUTH YORKSHIRE S6 2HH
2014-01-08 update statutory_documents 29/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-03-11 update person_description Urban Beach
2013-01-24 update statutory_documents 29/12/12 FULL LIST
2013-01-07 insert email ap..@yellowbusevents.co.uk
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 29/12/11 FULL LIST
2011-07-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 29/12/10 FULL LIST
2010-10-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents COMPANY NAME CHANGED THE SHEFFIELD EVENTS COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25 update statutory_documents 29/12/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOSEF BARTON / 29/12/2009
2010-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH BARTON / 29/12/2009
2009-08-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARTON / 05/01/2009
2009-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL BARTON / 05/01/2009
2009-01-05 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 7 BROOK ROAD SHEFFIELD SOUTH YORKSHIRE S8 9FH
2008-06-24 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-18 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-08 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02
2002-01-26 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 05/04/02
2001-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/01 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2001-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-23 update statutory_documents NEW SECRETARY APPOINTED
2001-05-23 update statutory_documents DIRECTOR RESIGNED
2001-05-23 update statutory_documents SECRETARY RESIGNED
2001-04-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-23 update statutory_documents COMPANY NAME CHANGED IMCO (52001) LIMITED CERTIFICATE ISSUED ON 23/04/01
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION