BACK IN ACTION - History of Changes


DateDescription
2024-04-21 delete about_pages_linkeddomain sav.co.uk
2024-04-21 delete career_pages_linkeddomain sav.co.uk
2024-04-21 delete contact_pages_linkeddomain sav.co.uk
2024-04-21 delete index_pages_linkeddomain sav.co.uk
2024-04-21 delete source_ip 52.18.145.119
2024-04-21 delete source_ip 54.72.150.196
2024-04-21 insert phone 0117 235 8046
2024-04-21 insert source_ip 99.81.142.193
2024-04-21 insert source_ip 54.170.116.148
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
2024-03-19 delete about_pages_linkeddomain pinterest.com
2024-03-19 delete about_pages_linkeddomain twitter.com
2024-03-19 delete address Back In Action - The Back Shop 43 Woodside Road AMERSHAM on the Hill Bucks HP6 6AA
2024-03-19 delete career_pages_linkeddomain pinterest.com
2024-03-19 delete career_pages_linkeddomain twitter.com
2024-03-19 delete contact_pages_linkeddomain pinterest.com
2024-03-19 delete contact_pages_linkeddomain twitter.com
2024-03-19 delete index_pages_linkeddomain pinterest.com
2024-03-19 delete index_pages_linkeddomain twitter.com
2024-03-19 delete source_ip 99.80.95.133
2024-03-19 delete source_ip 34.242.108.6
2024-03-19 delete terms_pages_linkeddomain pinterest.com
2024-03-19 delete terms_pages_linkeddomain twitter.com
2024-03-19 insert source_ip 52.18.145.119
2024-03-19 insert source_ip 54.72.150.196
2023-08-03 delete source_ip 63.34.238.159
2023-08-03 delete source_ip 54.229.134.117
2023-08-03 insert source_ip 99.80.95.133
2023-08-03 insert source_ip 34.242.108.6
2023-07-01 delete source_ip 34.240.143.69
2023-07-01 delete source_ip 52.18.67.24
2023-07-01 insert source_ip 63.34.238.159
2023-07-01 insert source_ip 54.229.134.117
2023-05-30 delete source_ip 108.128.31.240
2023-05-30 delete source_ip 34.247.76.65
2023-05-30 insert source_ip 34.240.143.69
2023-05-30 insert source_ip 52.18.67.24
2023-04-13 delete source_ip 34.248.243.9
2023-04-13 delete source_ip 54.77.59.209
2023-04-13 insert source_ip 108.128.31.240
2023-04-13 insert source_ip 34.247.76.65
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
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-13 delete source_ip 63.32.177.92
2023-03-13 delete source_ip 54.228.240.34
2023-03-13 insert source_ip 34.248.243.9
2023-03-13 insert source_ip 54.77.59.209
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-11 delete source_ip 52.18.207.2
2022-12-11 delete source_ip 52.210.158.6
2022-12-11 insert source_ip 63.32.177.92
2022-12-11 insert source_ip 54.228.240.34
2022-11-09 delete source_ip 34.255.218.21
2022-11-09 delete source_ip 52.48.65.146
2022-11-09 insert source_ip 52.18.207.2
2022-11-09 insert source_ip 52.210.158.6
2022-10-09 delete index_pages_linkeddomain trustpilot.com
2022-10-09 delete source_ip 63.35.59.111
2022-10-09 delete source_ip 54.72.140.56
2022-10-09 insert source_ip 34.255.218.21
2022-10-09 insert source_ip 52.48.65.146
2022-09-07 delete source_ip 54.171.6.174
2022-09-07 delete source_ip 54.220.92.224
2022-09-07 insert source_ip 63.35.59.111
2022-09-07 insert source_ip 54.72.140.56
2022-08-08 delete source_ip 34.252.190.97
2022-08-08 insert source_ip 54.220.92.224
2022-07-08 delete source_ip 63.32.122.37
2022-07-08 delete source_ip 52.48.147.173
2022-07-08 insert contact_pages_linkeddomain trustpilot.com
2022-07-08 insert source_ip 34.252.190.97
2022-07-08 insert source_ip 54.171.6.174
2022-04-09 delete source_ip 63.32.137.29
2022-04-09 delete source_ip 63.35.107.16
2022-04-09 insert source_ip 63.32.122.37
2022-04-09 insert source_ip 52.48.147.173
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-09 delete source_ip 52.19.60.184
2022-03-09 delete source_ip 52.19.143.34
2022-03-09 insert index_pages_linkeddomain trustpilot.com
2022-03-09 insert phone 020 7935 9120
2022-03-09 insert source_ip 63.32.137.29
2022-03-09 insert source_ip 63.35.107.16
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-08 delete source_ip 54.229.95.236
2021-12-08 delete source_ip 54.229.192.239
2021-12-08 insert source_ip 52.19.60.184
2021-12-08 insert source_ip 52.19.143.34
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-12 delete source_ip 3.248.171.25
2021-09-12 insert source_ip 54.229.95.236
2021-08-13 delete phone 020 7935 9120
2021-08-13 delete source_ip 54.72.150.216
2021-08-13 delete source_ip 54.72.155.20
2021-08-13 insert source_ip 3.248.171.25
2021-08-13 insert source_ip 54.229.192.239
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-25 delete source_ip 54.73.202.80
2021-02-25 insert source_ip 54.72.155.20
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-24 delete fax 0117 922 6376
2021-01-24 delete fax 01494 434335
2021-01-24 delete fax 01628 477188
2021-01-24 delete fax 020 7925 0250
2021-01-24 delete source_ip 34.249.128.240
2021-01-24 delete source_ip 52.211.226.163
2021-01-24 insert address Back In Action - The Back Shop 3 Quoiting Square Oxford Road MARLOW Bucks SL7 2NH
2021-01-24 insert address Back In Action - The Back Shop 42-43 College Green Bristol BS1 5SH
2021-01-24 insert address Back In Action - The Back Shop 43 Woodside Road AMERSHAM on the Hill Bucks HP6 6AA
2021-01-24 insert address Back In Action - The Back Shop 67/69 George Street Marylebone London W1U 8LT
2021-01-24 insert source_ip 54.72.150.216
2021-01-24 insert source_ip 54.73.202.80
2020-09-23 delete about_pages_linkeddomain trustpilot.com
2020-09-23 delete career_pages_linkeddomain trustpilot.com
2020-09-23 delete contact_pages_linkeddomain trustpilot.com
2020-09-23 delete index_pages_linkeddomain trustpilot.com
2020-09-23 delete phone 01173 169 619
2020-09-23 delete product_pages_linkeddomain trustpilot.com
2020-09-23 delete source_ip 34.249.111.155
2020-09-23 delete source_ip 52.210.34.126
2020-09-23 delete terms_pages_linkeddomain clarksofamersham.co.uk
2020-09-23 insert phone 02079359120
2020-09-23 insert source_ip 34.249.128.240
2020-09-23 insert source_ip 52.211.226.163
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-16 delete source_ip 34.246.215.252
2018-12-16 delete source_ip 54.72.3.148
2018-12-16 insert source_ip 34.249.111.155
2018-12-16 insert source_ip 52.210.34.126
2018-08-14 delete source_ip 35.176.196.178
2018-08-14 delete source_ip 52.56.83.156
2018-08-14 insert source_ip 34.246.215.252
2018-08-14 insert source_ip 54.72.3.148
2018-06-26 delete terms_pages_linkeddomain google.co.uk
2018-06-26 insert terms_pages_linkeddomain clarksofamersham.co.uk
2018-06-26 insert terms_pages_linkeddomain dpd.co.uk
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-07 update account_category DORMANT => null
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
2017-12-23 delete source_ip 52.56.51.119
2017-12-23 delete source_ip 52.56.125.201
2017-12-23 insert source_ip 35.176.196.178
2017-12-23 insert source_ip 52.56.83.156
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22 delete address 14 New Cavendish Street LONDON W1G 8UW
2017-11-22 delete source_ip 54.77.77.232
2017-11-22 delete source_ip 54.77.82.16
2017-11-22 insert about_pages_linkeddomain pinterest.com
2017-11-22 insert address 67/69 George Street Marylebone London W1U 8LT
2017-11-22 insert career_pages_linkeddomain pinterest.com
2017-11-22 insert contact_pages_linkeddomain pinterest.com
2017-11-22 insert index_pages_linkeddomain pinterest.com
2017-11-22 insert product_pages_linkeddomain pinterest.com
2017-11-22 insert source_ip 52.56.51.119
2017-11-22 insert source_ip 52.56.125.201
2017-11-22 insert terms_pages_linkeddomain pinterest.com
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 54.76.188.75
2016-03-20 delete source_ip 54.229.85.150
2016-03-20 insert source_ip 54.77.77.232
2016-03-20 insert source_ip 54.77.82.16
2016-03-12 update website_status OK => DomainNotFound
2016-03-07 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-07 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-25 update statutory_documents 31/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-15 delete source_ip 46.137.113.49
2015-07-15 insert source_ip 54.76.188.75
2015-07-15 insert source_ip 54.229.85.150
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-27 update statutory_documents 31/01/15 FULL LIST
2015-01-08 insert phone 01173 169 619
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
2014-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-22 delete about_pages_linkeddomain trustpilot.co.uk
2014-08-22 delete career_pages_linkeddomain trustpilot.co.uk
2014-08-22 delete casestudy_pages_linkeddomain trustpilot.co.uk
2014-08-22 delete contact_pages_linkeddomain trustpilot.co.uk
2014-08-22 delete index_pages_linkeddomain trustpilot.co.uk
2014-08-22 delete person Miss Federica Camuffo
2014-08-22 delete person Mr Arwyn Owen
2014-08-22 delete person Mr Fredrick Blassberg
2014-08-22 delete person Mrs Alison Mcquade
2014-08-22 delete product_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert about_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert career_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert casestudy_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert contact_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert index_pages_linkeddomain trustpilot.co.uk
2014-07-11 insert person Miss Federica Camuffo
2014-07-11 insert person Mr Arwyn Owen
2014-07-11 insert person Mr Fredrick Blassberg
2014-07-11 insert person Mrs Alison Mcquade
2014-07-11 insert product_pages_linkeddomain trustpilot.co.uk
2014-03-07 delete address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE ENGLAND WD17 1HP
2014-03-07 insert address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/01/14 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 delete address 64 CLARENDON ROAD WATFORD HERTFORDSHIRE ENGLAND WD17 1DA
2013-08-01 insert address FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE ENGLAND WD17 1HP
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA ENGLAND
2013-07-13 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
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
2013-05-31 update website_status FlippedRobotsTxt => DNSError
2013-05-27 update website_status OK => FlippedRobotsTxt
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-28 delete contact_pages_linkeddomain google.com
2013-02-26 update statutory_documents 31/01/13 FULL LIST
2013-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-28 delete address 11 Whitcomb Street Trafalgar Square LONDON WC2H 7HA
2012-10-28 delete address The Back Shop 14 New Cavendish Street London W1G 8UW
2012-10-28 delete fax 020 7224 1903
2012-10-28 delete phone 020 7935 9120/9148
2012-02-14 update statutory_documents 31/01/12 FULL LIST
2011-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02 update statutory_documents 31/01/11 FULL LIST
2010-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM
2010-05-11 update statutory_documents 31/01/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA PEARCE / 01/10/2009
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD NEWBOUND / 01/10/2009
2010-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD NEWBOUND / 01/10/2009
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-10 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2009 FROM NOAHS HOUSE, SPADE OAK REACH COOKHAM MAIDENHEAD BERKSHIRE SL6 9RQ
2008-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-17 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/06 FROM: NOAH'S HOUSE SPADE OAK REACH BOURNE END BERKS SL8 5RQ
2006-09-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-12 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-04-12 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-22 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-20 update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-08 update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-23 update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-30 update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-15 update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-03-01 update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-04-18 update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-02-14 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/01/93
1993-01-29 update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-29 update statutory_documents S386 DISP APP AUDS 11/01/93
1992-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-02-06 update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-02-19 update statutory_documents RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-08-17 update statutory_documents RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/89 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ
1989-02-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-02-01 update statutory_documents COMPANY NAME CHANGED MONEYSURE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/02/89
1989-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION