FIRST RESPONSE TRAINING & CONSULTANCY SERVICES - 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
2023-10-12 insert contact_pages_linkeddomain facebook.com
2023-10-12 insert contact_pages_linkeddomain g.page
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
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
2023-02-06 delete about_pages_linkeddomain purothemes.com
2023-02-06 delete career_pages_linkeddomain purothemes.com
2023-02-06 delete contact_pages_linkeddomain purothemes.com
2023-02-06 delete index_pages_linkeddomain purothemes.com
2023-02-06 delete service_pages_linkeddomain purothemes.com
2023-02-06 delete terms_pages_linkeddomain purothemes.com
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-02-10 delete source_ip 172.67.187.213
2022-02-10 delete source_ip 104.21.72.238
2022-02-10 insert source_ip 162.159.135.42
2022-02-10 insert source_ip 162.159.134.42
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-27 update website_status InternalTimeout => OK
2021-08-27 delete address 5 High Street Pershore Worcestershire WR10 1AA United Kingdom
2021-08-27 delete source_ip 80.241.48.34
2021-08-27 insert about_pages_linkeddomain eugdpr.org
2021-08-27 insert about_pages_linkeddomain highfieldqualifications.com
2021-08-27 insert about_pages_linkeddomain iosh.com
2021-08-27 insert about_pages_linkeddomain livingwage.org.uk
2021-08-27 insert about_pages_linkeddomain purothemes.com
2021-08-27 insert about_pages_linkeddomain skillsforcare.org.uk
2021-08-27 insert alias First Response Training & Consultancy Services Ltd
2021-08-27 insert contact_pages_linkeddomain eugdpr.org
2021-08-27 insert contact_pages_linkeddomain purothemes.com
2021-08-27 insert email st..@spiritventures.co.uk
2021-08-27 insert index_pages_linkeddomain eugdpr.org
2021-08-27 insert index_pages_linkeddomain purothemes.com
2021-08-27 insert source_ip 172.67.187.213
2021-08-27 insert source_ip 104.21.72.238
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-23 update website_status OK => InternalTimeout
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDEN / 06/04/2016
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-17 delete source_ip 185.77.172.119
2019-11-17 insert source_ip 80.241.48.34
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-05-17 delete source_ip 37.220.101.154
2019-05-17 insert source_ip 185.77.172.119
2019-01-04 delete fax 0870 850 1412
2018-11-17 insert general_emails in..@firstresponsetraining.com
2018-11-17 delete address High Street, Pershore Midlands Worcestershire WR10 1AA
2018-11-17 insert address 5 High Street Pershore Worcestershire WR10 1AA United Kingdom
2018-11-17 insert email in..@firstresponsetraining.com
2018-11-17 insert fax 0870 850 1412
2018-11-17 update primary_contact High Street, Pershore Midlands Worcestershire WR10 1AA => 5 High Street Pershore Worcestershire WR10 1AA United Kingdom
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
2018-09-13 delete address Home Ludgate House, 107-111 Fleet Street, London EC4A 2AB
2018-09-13 delete fax 0870 850 1412
2018-09-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-04-19 delete address 151 West George Street, Glasgow G2 2JJ
2018-04-19 delete fax 01292 479000
2018-04-19 delete phone 01292 478358
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents 22/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 insert address 151 West George Street, Glasgow G2 2JJ
2014-12-15 insert address High Street, Pershore Midlands Worcestershire WR10 1AA
2014-12-15 insert address Home Ludgate House, 107-111 Fleet Street, London EC4A 2AB
2014-12-15 insert fax 01292 479000
2014-12-15 insert fax 0870 850 1412
2014-12-15 insert phone 01292 478358
2014-12-15 update primary_contact null => High Street, Pershore Midlands Worcestershire WR10 1AA
2014-11-17 update website_status FlippedRobots => OK
2014-11-17 delete alias First Response Training and Consultancy Services Limited
2014-11-17 delete index_pages_linkeddomain cybacat.com
2014-11-17 delete index_pages_linkeddomain hodginssmithconsulting.com
2014-11-17 delete index_pages_linkeddomain idadvertising.co.uk
2014-11-17 delete source_ip 195.242.220.66
2014-11-17 insert source_ip 37.220.101.154
2014-11-17 update founded_year null => 1997
2014-10-29 update website_status OK => FlippedRobots
2014-08-07 delete address BANK HOUSE 5 HIGH STREET PERSHORE WORCESTERSHIRE UNITED KINGDOM WR10 1AA
2014-08-07 insert address BANK HOUSE 5 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1AA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-22 update statutory_documents 22/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-24 update statutory_documents 22/07/13 FULL LIST
2013-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERRY LEEKS
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
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-06-20 update website_status ServerDown => OK
2013-06-20 insert about_pages_linkeddomain cybacat.com
2013-06-20 insert about_pages_linkeddomain idadvertising.co.uk
2013-06-20 insert alias First Response Training & Consultancy Services Ltd
2013-06-20 insert index_pages_linkeddomain hodginssmithconsulting.com
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-26 delete alias First Response Training & Consultancy Services Ltd
2012-08-01 update statutory_documents 22/07/12 FULL LIST
2012-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU
2012-03-15 update statutory_documents SAIL ADDRESS CREATED
2012-03-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 22/07/11 FULL LIST
2011-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA HANCOCK
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 22/07/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDEN / 14/07/2010
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY STEVEN LEEKS / 03/06/2010
2010-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA HANCOCK / 01/10/2009
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDEN / 14/07/2010
2010-06-16 update statutory_documents DIRECTOR APPOINTED PERRY STEVEN LEEKS
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HANCOCK / 23/07/2008
2009-08-19 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-11 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-07 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 01/03/03 TO 31/03/03
2003-09-26 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 01/03/03
2002-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents NEW SECRETARY APPOINTED
2002-08-27 update statutory_documents DIRECTOR RESIGNED
2002-08-27 update statutory_documents SECRETARY RESIGNED
2002-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION