ATG CONTRACTS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-30
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-31 update statutory_documents 30/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 77 VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4EF
2023-04-07 insert address 85B RIBBY ROAD KIRKHAM PRESTON ENGLAND PR4 2BB
2023-04-07 update registered_address
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM 77 VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4EF
2022-08-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-07-27 update statutory_documents 30/10/21 TOTAL EXEMPTION FULL
2022-06-21 delete source_ip 77.68.40.117
2022-06-21 insert source_ip 172.67.198.224
2022-06-21 insert source_ip 104.21.84.235
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-27 update statutory_documents 30/10/20 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-08-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-07-31 update statutory_documents 30/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-30 => 2018-10-30
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-30 update statutory_documents 30/10/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-30
2018-08-07 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-07-30 update statutory_documents 30/10/17 TOTAL EXEMPTION FULL
2018-06-07 insert phone 07947 259716
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2018-04-17 update statutory_documents COMPANY RESTORED ON 17/04/2018
2018-03-27 update statutory_documents STRUCK OFF AND DISSOLVED
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-27 delete source_ip 88.208.232.238
2018-02-27 insert source_ip 77.68.40.117
2018-01-13 delete phone 07947 259716
2018-01-13 delete source_ip 217.160.208.53
2018-01-13 insert index_pages_linkeddomain easywebsites.co.uk
2018-01-13 insert source_ip 88.208.232.238
2018-01-09 update statutory_documents FIRST GAZETTE
2017-08-07 update accounts_last_madeup_date 2015-10-30 => 2016-10-30
2017-08-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-07-28 update statutory_documents 30/10/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2017-01-10 update statutory_documents FIRST GAZETTE
2016-08-07 update accounts_last_madeup_date 2014-10-30 => 2015-10-30
2016-08-07 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-07-29 update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL
2016-02-10 update website_status IndexPageFetchError => OK
2016-02-10 delete address 85b Ribby Road, Kirkham, PR4 2BB
2016-02-10 delete index_pages_linkeddomain findafirm.co.uk
2016-02-10 delete index_pages_linkeddomain seagullwebs.co.uk
2016-02-10 delete source_ip 85.92.82.57
2016-02-10 insert address 77 Vicarage Lane, Blackpool, Lancashire, FY4 4EF
2016-02-10 insert address 85b Ribby Road, Kirkham, Preston, Lancashire, PR4 2BB
2016-02-10 insert registration_number 04566767
2016-02-10 insert source_ip 217.160.208.53
2016-02-10 update primary_contact 85b Ribby Road, Kirkham, PR4 2BB => 77 Vicarage Lane, Blackpool, Lancashire, FY4 4EF
2016-01-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-01-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-12-20 update statutory_documents 18/10/15 FULL LIST
2015-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 18/10/2015
2015-08-07 update accounts_last_madeup_date 2013-10-30 => 2014-10-30
2015-08-07 update accounts_next_due_date 2015-07-30 => 2016-07-30
2015-07-30 update statutory_documents 30/10/14 TOTAL EXEMPTION SMALL
2015-03-18 update website_status FlippedRobots => IndexPageFetchError
2015-03-04 update website_status IndexPageFetchError => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-13 update statutory_documents 18/10/14 FULL LIST
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA GRIMSHAW
2014-11-06 update website_status FlippedRobots => IndexPageFetchError
2014-10-31 update website_status FailedRobots => FlippedRobots
2014-09-28 update website_status FlippedRobots => FailedRobots
2014-09-02 update website_status FailedRobots => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2012-10-30 => 2013-10-30
2014-08-07 update accounts_next_due_date 2014-07-30 => 2015-07-30
2014-07-30 update statutory_documents 30/10/13 TOTAL EXEMPTION SMALL
2014-07-23 update website_status FlippedRobots => FailedRobots
2014-06-14 update website_status FailedRobots => FlippedRobots
2014-05-05 update website_status FlippedRobots => FailedRobots
2014-04-09 update website_status FailedRobots => FlippedRobots
2014-03-23 update website_status FlippedRobots => FailedRobots
2014-02-18 update website_status FailedRobots => FlippedRobots
2014-02-07 delete address 77 VICARAGE LANE BLACKPOOL LANCASHIRE ENGLAND FY4 4EF
2014-02-07 insert address 77 VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4EF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2014-02-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2014-01-30 update website_status FlippedRobots => FailedRobots
2014-01-15 update website_status OK => FlippedRobots
2014-01-08 update statutory_documents 18/10/13 FULL LIST
2013-10-22 update website_status OK => DomainNotFound
2013-09-06 update accounts_last_madeup_date 2011-10-30 => 2012-10-30
2013-09-06 update accounts_next_due_date 2013-07-30 => 2014-07-30
2013-08-31 update statutory_documents 30/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-24 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-30
2013-06-23 update accounts_next_due_date 2012-10-26 => 2013-07-30
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update accounts_next_due_date 2012-07-31 => 2012-10-26
2013-01-18 update statutory_documents 18/10/12 FULL LIST
2012-10-26 update statutory_documents 30/10/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents PREVSHO FROM 31/10/2011 TO 30/10/2011
2011-11-30 update statutory_documents 18/10/11 FULL LIST
2011-09-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 18/10/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 25/01/2010
2010-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA GRIMSHAW / 25/01/2010
2010-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA
2010-07-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 18/10/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 30/11/2009
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-29 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-21 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-27 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents NEW SECRETARY APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents SECRETARY RESIGNED
2002-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION