PHYSIOELITE - History of Changes


DateDescription
2024-09-25 update website_status OK => FlippedRobots
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES
2024-07-20 delete source_ip 84.18.196.210
2024-07-20 insert source_ip 185.136.248.155
2024-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-20 update website_status FailedRobots => OK
2023-10-04 update website_status FlippedRobots => FailedRobots
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-20 update website_status FlippedRobots => FailedRobots
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-22 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-06 update website_status FlippedRobots => FailedRobots
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-12 update website_status FailedRobots => FlippedRobots
2023-03-27 update website_status FlippedRobots => FailedRobots
2023-03-03 update website_status OK => FlippedRobots
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-07-23 delete person Reynold Cruziah
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 insert person Reynold Cruziah
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-15 delete phone 07801 789788
2021-01-15 insert address Bristol Road, Hambrook, Bristol, BS16 1RB UK
2021-01-15 insert contact_pages_linkeddomain elegantthemes.com
2021-01-15 insert contact_pages_linkeddomain wordpress.org
2021-01-15 insert contact_pages_linkeddomain youtube.com
2021-01-15 insert index_pages_linkeddomain elegantthemes.com
2021-01-15 insert index_pages_linkeddomain google.com
2021-01-15 insert index_pages_linkeddomain wordpress.org
2021-01-15 insert index_pages_linkeddomain youtube.com
2021-01-15 insert terms_pages_linkeddomain elegantthemes.com
2021-01-15 insert terms_pages_linkeddomain wordpress.org
2021-01-15 insert terms_pages_linkeddomain youtube.com
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-04-23 delete index_pages_linkeddomain tm2app.com
2020-04-23 insert index_pages_linkeddomain tm3app.com
2020-02-22 delete source_ip 31.132.0.76
2020-02-22 insert source_ip 84.18.196.210
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-21 insert address The Old Woolmart, Hambrook, Bristol, BS16 1RB
2019-09-21 update person_description James Tomkies => James Tomkies
2019-08-22 delete person Nithin Thankachan
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-27 insert person Nithin Thankachan
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-05-24 delete address Bristol, BS16 1RB UK
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-02 update robots_txt_status www.physioelite.co.uk: 0 => 200
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES RAYMOND TOMKIES / 27/07/2017
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-06-08 delete address High Street Iron Acton Bristol BS37 9UQ
2017-06-08 delete address The Old Woolmart, Bristol Road, Hambrook, BS16 1RB
2017-06-08 delete contact_pages_linkeddomain theoldrectoryclinic.co.uk
2017-04-28 delete phone 07801 789 788
2017-04-28 insert contact_pages_linkeddomain theoldrectoryclinic.co.uk
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-31 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-16 delete address High Street Iron Acton Bristol BS16 1RB
2017-01-16 insert address High Street Iron Acton Bristol BS37 9UQ
2017-01-16 insert address The Old Woolmart, Bristol Road, Hambrook, BS16 1RB
2017-01-16 update primary_contact High Street Iron Acton Bristol BS16 1RB => High Street Iron Acton Bristol BS37 9UQ
2016-12-06 delete address Hunts Ground Road Stoke Gifford Bristol BS34 8HN
2016-12-06 delete contact_pages_linkeddomain google.com
2016-12-06 delete index_pages_linkeddomain virginactive.co.uk
2016-12-06 delete phone 0117 979 1511
2016-12-06 insert address Hambrook Bristol BS16 1RB
2016-12-06 insert address High Street Iron Acton Bristol BS16 1RB
2016-12-06 insert phone 0117 957 0206
2016-12-06 insert phone 07801 789 788
2016-12-06 update primary_contact Hunts Ground Road Stoke Gifford Bristol BS34 8HN => High Street Iron Acton Bristol BS16 1RB
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-20 delete source_ip 85.92.78.190
2016-06-20 insert source_ip 31.132.0.76
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-12 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-16 update statutory_documents 27/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-28 update statutory_documents 27/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-04 update statutory_documents 27/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9304 - Physical well-being activities
2013-06-22 insert sic_code 93130 - Fitness facilities
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 27/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 27/07/11 FULL LIST
2011-05-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 27/07/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOMKIES / 27/07/2010
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-10-31 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-10-16 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-05 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-04 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-12 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-11-06 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/02 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH
2001-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-11 update statutory_documents NEW SECRETARY APPOINTED
2001-09-11 update statutory_documents DIRECTOR RESIGNED
2001-09-11 update statutory_documents SECRETARY RESIGNED
2001-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION