SWIRLFORCE - History of Changes


DateDescription
2023-10-03 update website_status Disallowed => OK
2023-08-02 update website_status FlippedRobots => Disallowed
2023-06-04 update website_status FailedRobots => FlippedRobots
2023-04-22 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-30 update website_status OK => FlippedRobots
2023-03-16 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-03-02 update statutory_documents 18/04/22 STATEMENT OF CAPITAL GBP 450
2023-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-26 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-04-17 insert about_pages_linkeddomain what3words.com
2022-04-17 insert career_pages_linkeddomain what3words.com
2022-04-17 insert casestudy_pages_linkeddomain what3words.com
2022-04-17 insert contact_pages_linkeddomain what3words.com
2022-04-17 insert index_pages_linkeddomain what3words.com
2022-04-17 insert service_pages_linkeddomain what3words.com
2022-04-17 insert terms_pages_linkeddomain what3words.com
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-17 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 01/07/2016
2021-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD SMITH / 29/04/2021
2021-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 09/03/2020
2021-04-26 update statutory_documents CESSATION OF ROBERT STEPHEN PERRY AS A PSC
2021-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN AND MRS JOANNE EL MARRIOTT
2021-04-21 update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 500
2021-03-30 update website_status FlippedRobots => OK
2021-03-30 delete source_ip 79.170.40.161
2021-03-30 insert source_ip 217.194.214.98
2021-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 24/03/2021
2021-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021
2021-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021
2021-02-06 update website_status OK => FlippedRobots
2020-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY
2020-03-06 delete contact_pages_linkeddomain fivecreative.co.uk
2020-03-06 delete contact_pages_linkeddomain google.co.uk
2020-03-06 delete fax 01623 420004
2020-03-06 delete index_pages_linkeddomain fivecreative.co.uk
2020-03-06 delete phone 01623 420004
2020-03-06 insert alias Swirlforce Limited
2020-03-06 insert contact_pages_linkeddomain fullphatdesign.co.uk
2020-03-06 insert index_pages_linkeddomain fullphatdesign.co.uk
2020-03-06 insert registration_number 02899906
2020-03-06 insert vat 598 5226 89
2020-03-06 update robots_txt_status www.swirlforce.co.uk: 404 => 200
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-26 update statutory_documents 16/02/20 STATEMENT OF CAPITAL GBP 500
2020-02-26 update statutory_documents 16/02/20 STATEMENT OF CAPITAL GBP 900
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-23 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-04-26 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL
2019-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2019-02-26 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-06 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 delete sic_code 43342 - Glazing
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-30 update statutory_documents DIRECTOR APPOINTED MR JASON EDWARD SMITH
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016
2016-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-18 update statutory_documents 18/02/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-05-08 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-04-15 update statutory_documents 18/02/15 FULL LIST
2014-10-22 delete contact_pages_linkeddomain google.com
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-04 update founded_year 1993 => null
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-19 update statutory_documents 18/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 18/02/13 FULL LIST
2012-12-26 delete alias Swirlforce Ltd
2012-12-26 delete source_ip 213.171.204.197
2012-12-26 insert source_ip 79.170.40.161
2012-04-18 update statutory_documents 18/02/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERRY / 08/03/2012
2012-03-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 18/02/11 FULL LIST
2011-02-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 18/02/10 FULL LIST
2010-01-20 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-06 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-20 update statutory_documents RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS
2005-04-15 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-27 update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-25 update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-02-22 update statutory_documents RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-05-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-18 update statutory_documents RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-11 update statutory_documents RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1999-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1998-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-03-06 update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/97 FROM: GROSVENOR CHAMBERS 23,KING STREET NOTTINGHAM NG1 2AY
1997-02-27 update statutory_documents RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-02-21 update statutory_documents RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1996-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-09 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05
1995-03-16 update statutory_documents RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-09-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 57 HILLSWAY CRESCENT MANSFIELD NOTTINGHAM NG18 5BB
1994-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1994-05-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-13 update statutory_documents ALTER MEM AND ARTS 22/04/94
1994-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION