BRITISH FOSSILS - History of Changes


DateDescription
2025-03-31 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-02-27 delete person Steve Hunter
2024-10-15 delete person Luke Wilson
2024-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/07/2016
2024-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK COOK
2024-09-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/09/2024
2024-09-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/09/2024
2024-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024
2024-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 25/09/2024
2024-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024
2024-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 25/09/2024
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES
2024-06-15 delete address Line 2 Town / City County Postcode United Kingdom
2024-06-15 delete address William House, 32 Bargates, Christchurch, Dorset, BH23 1QL
2024-06-15 insert address 3 Vista Place, Coy Pond Business Park, Ingworth Rd, Poole, Dorset, BH12 1JY
2024-06-15 update primary_contact William House, 32 Bargates, Christchurch, Dorset, BH23 1QL => 3 Vista Place, Coy Pond Business Park, Ingworth Rd, Poole, Dorset, BH12 1JY
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-21 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-07 delete address C/O LEWIS BALL & CO, WILLIAM HOUSE, 32 BARGATES CHRISTCHURCH DORSET BH23 1QL
2023-10-07 insert address 3 VISTA PLACE INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2023-10-07 update registered_address
2023-09-19 delete source_ip 18.135.217.171
2023-09-19 insert source_ip 172.67.168.35
2023-09-19 insert source_ip 104.21.46.64
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 01/01/2023
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/01/2023
2023-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ALAN CORAM / 01/01/2023
2023-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN CORAM / 01/01/2023
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM C/O LEWIS BALL & CO, WILLIAM HOUSE, 32 BARGATES CHRISTCHURCH DORSET BH23 1QL
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 07/07/2023
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK COOK / 07/07/2023
2023-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN CORAM / 07/07/2023
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-01 insert address Line 2 Town / City County Postcode United Kingdom
2023-03-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-28 delete address Line 2 Town / City County Postcode United Kingdom
2022-09-22 delete index_pages_linkeddomain justgiving.com
2022-08-20 insert index_pages_linkeddomain justgiving.com
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-05-19 delete address of Unit 2, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB
2022-05-19 insert address Unit 18-20 Old Street, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB
2022-05-19 insert address of Unit 18-20, Bailey Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-04 delete about_pages_linkeddomain digitalstorm.co.uk
2021-04-04 delete contact_pages_linkeddomain digitalstorm.co.uk
2021-04-04 delete index_pages_linkeddomain digitalstorm.co.uk
2021-04-04 delete product_pages_linkeddomain digitalstorm.co.uk
2021-04-04 delete source_ip 178.128.175.167
2021-04-04 delete terms_pages_linkeddomain digitalstorm.co.uk
2021-04-04 insert about_pages_linkeddomain bluefrontier.co.uk
2021-04-04 insert contact_pages_linkeddomain bluefrontier.co.uk
2021-04-04 insert index_pages_linkeddomain bluefrontier.co.uk
2021-04-04 insert product_pages_linkeddomain bluefrontier.co.uk
2021-04-04 insert source_ip 18.135.217.171
2021-04-04 insert terms_pages_linkeddomain bluefrontier.co.uk
2021-02-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-25 update website_status FlippedRobots => OK
2021-01-25 delete source_ip 95.128.131.179
2021-01-25 insert source_ip 178.128.175.167
2020-10-05 update website_status FailedRobots => FlippedRobots
2020-07-29 update website_status FlippedRobots => FailedRobots
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-09 update website_status OK => FlippedRobots
2020-06-02 update website_status FailedRobots => OK
2020-05-17 update website_status FlippedRobots => FailedRobots
2020-04-28 update website_status FailedRobots => FlippedRobots
2020-04-12 update website_status FlippedRobots => FailedRobots
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-23 update website_status OK => FlippedRobots
2020-03-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-21 update website_status DomainNotFound => OK
2019-08-22 update website_status OK => DomainNotFound
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-06-22 insert about_pages_linkeddomain dorset.tech
2019-06-22 insert contact_pages_linkeddomain dorset.tech
2019-06-22 insert index_pages_linkeddomain dorset.tech
2019-06-22 insert product_pages_linkeddomain dorset.tech
2019-06-22 insert terms_pages_linkeddomain dorset.tech
2019-04-16 delete contact_pages_linkeddomain thehonest.agency
2019-04-16 delete index_pages_linkeddomain thehonest.agency
2019-04-16 delete product_pages_linkeddomain thehonest.agency
2019-04-16 delete terms_pages_linkeddomain thehonest.agency
2019-04-16 insert about_pages_linkeddomain digitalstorm.co.uk
2019-04-16 insert contact_pages_linkeddomain digitalstorm.co.uk
2019-04-16 insert index_pages_linkeddomain digitalstorm.co.uk
2019-04-16 insert product_pages_linkeddomain digitalstorm.co.uk
2019-04-16 insert terms_pages_linkeddomain digitalstorm.co.uk
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-05 delete source_ip 217.160.224.110
2019-03-05 insert source_ip 95.128.131.179
2019-02-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-11-08 delete source_ip 89.234.27.16
2018-11-08 insert source_ip 217.160.224.110
2018-11-08 update website_status FlippedRobots => OK
2018-10-15 update website_status OK => FlippedRobots
2018-07-29 insert index_pages_linkeddomain hotjar.com
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-06-12 delete index_pages_linkeddomain hotjar.com
2018-04-17 insert index_pages_linkeddomain hotjar.com
2018-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-10-07 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-09-03 update statutory_documents 07/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-09-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-08-15 update statutory_documents 07/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-03-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-02-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-19 insert vat GB423850560
2013-09-06 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-09-06 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-08-06 update statutory_documents 07/07/13 FULL LIST
2013-07-04 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-22 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-22 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete phone 01258 857035 01258 857035
2013-02-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-08-15 update statutory_documents 07/07/12 FULL LIST
2012-05-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 07/07/11 FULL LIST
2011-02-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 07/07/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK COOK / 03/07/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN CORAM / 03/07/2010
2010-02-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-09-09 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-24 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-01 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-01 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-26 update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-08-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-11 update statutory_documents DIRECTOR RESIGNED
2003-08-11 update statutory_documents SECRETARY RESIGNED
2003-08-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION