CUBE - History of Changes


DateDescription
2024-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES
2024-10-16 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-08 insert general_emails in..@cubeproductions.com
2023-08-08 insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2023-08-08 insert alias Cube
2023-08-08 insert alias Cube Productions
2023-08-08 insert email in..@cubeproductions.com
2023-08-08 insert index_pages_linkeddomain muse-themes.com
2023-08-08 update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2023-08-08 update robots_txt_status www.cubeproductions.com: 200 => 404
2023-06-02 delete general_emails in..@cubeproductions.com
2023-06-02 delete address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2023-06-02 delete alias Cube
2023-06-02 delete alias Cube Productions
2023-06-02 delete email in..@cubeproductions.com
2023-06-02 delete index_pages_linkeddomain muse-themes.com
2023-06-02 update primary_contact 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA => null
2023-06-02 update robots_txt_status www.cubeproductions.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-11-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-10 insert general_emails in..@cubeproductions.com
2022-09-10 insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2022-09-10 insert alias Cube
2022-09-10 insert alias Cube Productions
2022-09-10 insert email in..@cubeproductions.com
2022-09-10 insert index_pages_linkeddomain muse-themes.com
2022-09-10 update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2022-09-10 update robots_txt_status www.cubeproductions.com: 200 => 404
2022-08-10 delete general_emails in..@cubeproductions.com
2022-08-10 delete address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2022-08-10 delete alias Cube
2022-08-10 delete alias Cube Productions
2022-08-10 delete email in..@cubeproductions.com
2022-08-10 delete index_pages_linkeddomain muse-themes.com
2022-08-10 update primary_contact 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA => null
2022-08-10 update robots_txt_status www.cubeproductions.com: 404 => 200
2022-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ALLEN / 07/12/2021
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-06 update statutory_documents 19/11/21 STATEMENT OF CAPITAL GBP 151
2021-11-23 update statutory_documents SOLVENCY STATEMENT DATED 19/11/21
2021-11-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE TURNBULL
2021-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN PETTIT
2021-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE TURNBULL
2021-10-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-17 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-23 update website_status FailedRobots => OK
2018-06-23 insert general_emails in..@cubeproductions.com
2018-06-23 delete alias Cobweb Solutions Limited
2018-06-23 delete index_pages_linkeddomain cobweb.com
2018-06-23 delete phone 0845 223 9000
2018-06-23 delete source_ip 217.28.135.98
2018-06-23 insert address 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2018-06-23 insert alias Cube
2018-06-23 insert alias Cube Productions
2018-06-23 insert email in..@cubeproductions.com
2018-06-23 insert index_pages_linkeddomain muse-themes.com
2018-06-23 insert source_ip 185.137.220.8
2018-06-23 update description
2018-06-23 update name Cobweb Solutions => Cube
2018-06-23 update primary_contact null => 19 The Courtyard, Gorsey Lane, Coleshill B46 1JA
2018-05-06 update website_status FlippedRobots => FailedRobots
2018-03-29 update website_status OK => FlippedRobots
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-27 update website_status IndexPageFetchError => OK
2017-11-27 delete general_emails in..@cubeproductions.com
2017-11-27 delete address Cube House 19 The Courtyard Gorsey Lane, Coleshill, Warwickshire, B46 1JA
2017-11-27 delete alias Cube Productions
2017-11-27 delete alias Cube Productions Limited
2017-11-27 delete email in..@cubeproductions.com
2017-11-27 delete fax 01675 465455
2017-11-27 delete phone 01675 465959
2017-11-27 delete registration_number 4632110
2017-11-27 delete source_ip 62.233.121.22
2017-11-27 insert alias Cobweb Solutions Limited
2017-11-27 insert index_pages_linkeddomain cobweb.com
2017-11-27 insert phone 0845 223 9000
2017-11-27 insert source_ip 217.28.135.98
2017-11-27 update description
2017-11-27 update name Cube Productions Limited => Cobweb Solutions
2017-11-27 update primary_contact Cube House 19 The Courtyard Gorsey Lane, Coleshill, Warwickshire, B46 1JA => null
2017-08-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-05 update website_status OK => IndexPageFetchError
2016-02-08 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-08 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-11 update statutory_documents 09/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-12 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-13 update statutory_documents 09/01/15 FULL LIST
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 15/10/2014
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-13 update statutory_documents 09/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-14 update statutory_documents 09/01/13 FULL LIST
2012-10-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 09/01/12 FULL LIST
2012-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012
2012-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 09/01/2012
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 09/01/11 FULL LIST
2011-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010
2011-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 30/01/2010
2010-10-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 09/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALLEN / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN TURNBULL / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN PETTIT / 12/01/2010
2009-10-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-28 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 2 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3BE
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents NC INC ALREADY ADJUSTED 01/04/03
2003-05-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-26 update statutory_documents DIRECTOR RESIGNED
2003-01-26 update statutory_documents SECRETARY RESIGNED
2003-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION