UK CALL CENTRE - History of Changes


DateDescription
2025-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HERBERT / 29/03/2025
2025-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, WITH UPDATES
2025-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN BEVAN
2025-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HERBERT / 01/04/2024
2025-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH SIAN HERBERT / 01/04/2024
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-02-17 delete index_pages_linkeddomain sitepreviewer.com
2025-01-16 delete phone 0800 083 0737
2025-01-16 insert phone 01244 355000
2024-10-14 delete source_ip 89.185.109.134
2024-10-14 insert source_ip 167.235.131.215
2024-10-14 update robots_txt_status ukcallcentre.co.uk: 404 => 200
2024-10-14 update robots_txt_status www.ukcallcentre.co.uk: 404 => 200
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2024-03-11 delete address 8 Hunters Walk Canal Street Chester CH1 4EB
2024-03-11 insert address 11 Hunters Walk Canal Street Chester CH1 4EB
2024-03-11 update primary_contact 8 Hunters Walk Canal Street Chester CH1 4EB => 11 Hunters Walk Canal Street Chester CH1 4EB
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-07 delete address 8 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB
2021-07-07 insert address 11 HUNTERS WALK CANAL STREET CHESTER ENGLAND CH1 4EB
2021-07-07 update registered_address
2021-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 8 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-29 delete source_ip 209.235.144.9
2020-03-29 insert source_ip 89.185.109.134
2020-03-29 update robots_txt_status ukcallcentre.co.uk: 200 => 404
2020-03-29 update robots_txt_status www.ukcallcentre.co.uk: 200 => 404
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-20 update website_status OK => FlippedRobots
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-13 delete registration_number 69317161
2016-11-13 insert index_pages_linkeddomain themeisle.com
2016-11-13 insert index_pages_linkeddomain wordpress.org
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-14 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-14 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-07 update statutory_documents 29/03/16 FULL LIST
2016-03-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET CRISPIN
2015-12-07 update robots_txt_status www.ukcallcentre.co.uk: 404 => 200
2015-08-09 update website_status IndexPageFetchError => OK
2015-08-09 delete general_emails en..@ukcallcentre.co.uk
2015-08-09 insert general_emails in..@ukcallcentre.co.uk
2015-08-09 delete email en..@ukcallcentre.co.uk
2015-08-09 delete index_pages_linkeddomain facebook.com
2015-08-09 delete index_pages_linkeddomain twitter.com
2015-08-09 delete source_ip 79.170.43.200
2015-08-09 insert alias UK Call Centre Limited
2015-08-09 insert alias UK Call Centre Ltd
2015-08-09 insert email in..@ukcallcentre.co.uk
2015-08-09 insert registration_number 69317161
2015-08-09 insert source_ip 209.235.144.9
2015-08-09 update robots_txt_status www.ukcallcentre.co.uk: 200 => 404
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-15 update website_status FlippedRobots => IndexPageFetchError
2015-04-14 update statutory_documents 29/03/15 FULL LIST
2015-04-02 update website_status Disallowed => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-05 update website_status FlippedRobots => Disallowed
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-14 update website_status Disallowed => FlippedRobots
2015-01-13 update website_status FlippedRobots => Disallowed
2014-12-04 update website_status OK => FlippedRobots
2014-06-11 delete address 10, Hunters Walk, Canal Street Chester CH1 4EB
2014-06-11 delete fax 01244 341 488
2014-06-11 insert address 8, Hunters Walk, Canal Street Chester CH1 4EB
2014-06-11 update primary_contact 10, Hunters Walk, Canal Street Chester CH1 4EB => 8, Hunters Walk, Canal Street Chester CH1 4EB
2014-06-07 delete address 10 HUNTERS WALK, CANAL STREET CHESTER CHESHIRE CH1 4EB
2014-06-07 insert address 8 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-06-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 10 HUNTERS WALK, CANAL STREET CHESTER CHESHIRE CH1 4EB
2014-05-30 update statutory_documents 29/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-04-22 update statutory_documents 29/03/13 FULL LIST
2013-02-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-04-02 update statutory_documents SECRETARY APPOINTED SARAH SIAN HERBERT
2012-04-02 update statutory_documents 29/03/12 FULL LIST
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HERBERT / 01/01/2012
2012-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH CRISPIN / 01/01/2012
2011-10-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/05/2011
2011-04-20 update statutory_documents 29/03/11 FULL LIST
2010-11-23 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 29/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HERBERT / 01/10/2009
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-06-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-12 update statutory_documents SECRETARY APPOINTED MRS JANET ELIZABETH CRISPIN
2008-06-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH HERBERT
2008-06-12 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents CURREXT FROM 31/03/2008 TO 30/04/2008
2007-08-03 update statutory_documents DIRECTOR RESIGNED
2007-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/07 FROM: BRYN GLEN GWAENYSGOR FLINTSHIRE LL18 6EP
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-16 update statutory_documents COMPANY NAME CHANGED UK CALL CENTRE PLUS LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION