TAVY SIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-07 update num_mort_satisfied 3 => 2
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRY / 17/07/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GERRY / 09/08/2022
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GERRY / 20/07/2022
2022-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRY / 20/07/2022
2022-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRY / 20/07/2022
2022-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN GERRY / 20/07/2022
2022-05-20 delete source_ip 35.197.251.243
2022-05-20 insert source_ip 141.193.213.11
2022-05-20 insert source_ip 141.193.213.10
2022-04-19 delete about_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete contact_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete index_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete management_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete product_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete service_pages_linkeddomain tavyrouting.co.uk
2022-04-19 delete terms_pages_linkeddomain tavyrouting.co.uk
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-07 update num_mort_outstanding 4 => 1
2022-02-07 update num_mort_satisfied 0 => 3
2022-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081591740002
2022-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081591740003
2022-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081591740004
2021-10-07 delete address UNIT 2 WESTBRIDGE TRADING CENTRE WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8HD
2021-10-07 insert address 18-20 PLYMOUTH ROAD INDUSTRIAL ESTATE TAVISTOCK DEVON UNITED KINGDOM PL19 9QN
2021-10-07 update registered_address
2021-09-15 delete address Westbridge Industrial Estate, Tavistock, PL19 8DE
2021-09-15 insert address 18-20 Plymouth Road Industrial Estate, Tavistock, PL19 9QN
2021-09-15 update primary_contact Westbridge Industrial Estate, Tavistock, PL19 8DE => 18-20 Plymouth Road Industrial Estate, Tavistock, PL19 9QN
2021-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2021 FROM UNIT 2 WESTBRIDGE TRADING CENTRE WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8HD
2021-08-15 update robots_txt_status www.tavysigns.co.uk: 200 => 404
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-07 update num_mort_charges 1 => 4
2021-07-07 update num_mort_outstanding 1 => 4
2021-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081591740004
2021-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081591740002
2021-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081591740003
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-10 delete source_ip 160.153.16.52
2019-10-10 insert source_ip 35.197.251.243
2019-10-10 update robots_txt_status www.tavysigns.co.uk: 404 => 200
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-04-30
2019-07-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRY / 14/06/2019
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2018-12-18 delete email wi..@icloud.com
2018-12-18 insert about_pages_linkeddomain tavyrouting.co.uk
2018-12-18 insert index_pages_linkeddomain tavyrouting.co.uk
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GERRY
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN GERRY / 01/08/2016
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN GERRY / 05/05/2017
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-07 insert general_emails in..@tavysigns.co.uk
2016-04-07 insert email in..@tavysigns.co.uk
2016-02-20 delete source_ip 79.170.40.224
2016-02-20 insert source_ip 160.153.16.52
2016-02-20 update robots_txt_status www.tavysigns.co.uk: 0 => 404
2015-10-15 delete about_pages_linkeddomain completegraphics.co.uk
2015-10-15 delete contact_pages_linkeddomain completegraphics.co.uk
2015-10-15 delete index_pages_linkeddomain completegraphics.co.uk
2015-10-15 insert about_pages_linkeddomain moordesign.co.uk
2015-10-15 insert contact_pages_linkeddomain moordesign.co.uk
2015-10-15 insert index_pages_linkeddomain moordesign.co.uk
2015-09-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-12 update statutory_documents 27/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 1D WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8DE
2015-03-07 insert address UNIT 2 WESTBRIDGE TRADING CENTRE WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8HD
2015-03-07 update registered_address
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GERRY / 05/01/2015
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERRY / 05/01/2015
2015-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BEN GERRY / 05/01/2015
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 1D WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8DE
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081591740001
2014-08-07 delete address UNIT 1D WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON UNITED KINGDOM PL19 8DE
2014-08-07 insert address UNIT 1D WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8DE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-08-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-07-29 update statutory_documents 27/07/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-27 => 2015-04-30
2014-06-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-06-04 update robots_txt_status www.tavysigns.co.uk: 404 => 0
2013-09-06 insert sic_code 18129 - Printing n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-23 update statutory_documents 27/07/13 FULL LIST
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GERRY / 05/11/2012
2012-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION