Date | Description |
2025-02-01 |
delete email de..@cpo.org.uk |
2025-02-01 |
delete person Denise Walker |
2025-02-01 |
insert email di..@plaintruth.co.uk |
2025-02-01 |
insert email ma..@plaintruth.co.uk |
2024-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-28 |
delete source_ip 109.228.52.247 |
2024-07-28 |
insert source_ip 194.164.90.234 |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-10-05 |
delete source_ip 77.68.100.33 |
2023-10-05 |
insert source_ip 109.228.52.247 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL AYLING / 07/01/2023 |
2022-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-04 |
delete website_emails as..@plaintruth.co.uk |
2022-09-04 |
insert website_emails th..@plaintruth.co.uk |
2022-09-04 |
delete email as..@plaintruth.co.uk |
2022-09-04 |
delete person Astrid Nordfjell |
2022-09-04 |
delete terms_pages_linkeddomain cpo.org.uk |
2022-09-04 |
insert about_pages_linkeddomain redriversolutions.co.uk |
2022-09-04 |
insert email th..@plaintruth.co.uk |
2022-09-04 |
insert person Denise Walker |
2022-09-04 |
insert person Theresa Froment |
2022-09-04 |
insert terms_pages_linkeddomain redriversolutions.co.uk |
2022-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-11 |
delete about_pages_linkeddomain virginmoneygiving.com |
2021-12-11 |
delete contact_pages_linkeddomain virginmoneygiving.com |
2021-12-11 |
delete index_pages_linkeddomain virginmoneygiving.com |
2021-12-11 |
delete source_ip 109.228.50.24 |
2021-12-11 |
delete terms_pages_linkeddomain virginmoneygiving.com |
2021-12-11 |
insert source_ip 77.68.100.33 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-13 |
insert website_emails as..@plaintruth.co.uk |
2021-06-13 |
insert email as..@plaintruth.co.uk |
2020-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE BAYLEY |
2020-01-11 |
delete treasurer Jim Noakes |
2020-01-11 |
delete person Jim Noakes |
2020-01-11 |
update person_description Astrid Nordfjell => Astrid Nordfjell |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-11-01 |
update statutory_documents DIRECTOR APPOINTED MR KARL AYLING |
2019-10-11 |
delete address PO Box 4421
Worthing
BN14 8WQ |
2019-10-11 |
delete email su..@cpo.org.uk |
2019-10-11 |
insert email su..@plaintruth.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-12 |
delete about_pages_linkeddomain bt.com |
2019-07-12 |
delete contact_pages_linkeddomain bt.com |
2019-07-12 |
delete index_pages_linkeddomain bt.com |
2019-07-12 |
delete terms_pages_linkeddomain bt.com |
2019-07-12 |
insert about_pages_linkeddomain virginmoneygiving.com |
2019-07-12 |
insert contact_pages_linkeddomain virginmoneygiving.com |
2019-07-12 |
insert index_pages_linkeddomain virginmoneygiving.com |
2019-07-12 |
insert terms_pages_linkeddomain virginmoneygiving.com |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NOAKES |
2019-02-04 |
delete secretary Mary Hammond |
2019-02-04 |
update person_title Mary Hammond: Editor; Company Secretary => Editor |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED REV GETHIN RUSSELL-JONES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
update website_status FlippedRobots => OK |
2018-07-07 |
update robots_txt_status www.plain-truth.org.uk: 404 => 200 |
2018-06-16 |
update website_status OK => FlippedRobots |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD LAWRENCE |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ERNEST NOAKES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-21 |
delete phone 01638 741549 |
2017-05-21 |
update description |
2017-03-31 |
update website_status FlippedRobots => OK |
2017-03-31 |
delete source_ip 212.227.249.136 |
2017-03-31 |
insert source_ip 109.228.50.24 |
2017-03-09 |
update website_status FailedRobots => FlippedRobots |
2017-01-22 |
update website_status FlippedRobots => FailedRobots |
2016-12-30 |
update website_status FailedRobots => FlippedRobots |
2016-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-11-16 |
update website_status FlippedRobots => FailedRobots |
2016-10-27 |
update website_status FailedRobots => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update website_status FlippedRobots => FailedRobots |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-10 |
update website_status OK => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-01-08 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2015-12-28 |
update statutory_documents 17/12/15 NO MEMBER LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-19 |
update statutory_documents 17/12/14 NO MEMBER LIST |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED DR PETER WILLIAM BRIERLEY |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALFORD |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS MARY HELEN HAMMOND |
2014-03-08 |
delete index_pages_linkeddomain btwebworld.com |
2014-03-08 |
delete source_ip 212.102.193.201 |
2014-03-08 |
insert email do..@plaintruth.co.uk |
2014-03-08 |
insert fax 01903 830066 |
2014-03-08 |
insert phone 01638 741549 |
2014-03-08 |
insert phone 01903 264556 |
2014-03-08 |
insert source_ip 212.227.249.136 |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-17 |
update statutory_documents 17/12/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-21 |
update statutory_documents 17/12/12 NO MEMBER LIST |
2012-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHEPPARD |
2012-10-24 |
insert person Gerrie Bayley |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS GERALDINE MARY BAYLEY |
2011-12-22 |
update statutory_documents 17/12/11 NO MEMBER LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERRIEMAYA ANDERSON |
2011-01-04 |
update statutory_documents 17/12/10 NO MEMBER LIST |
2010-11-02 |
update statutory_documents DIRECTOR APPOINTED REV'D LEONARD ROY LAWRENCE |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GARE |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGGIE MITCHELL |
2010-08-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-03 |
update statutory_documents 17/12/09 NO MEMBER LIST |
2010-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HALFORD / 01/01/2010 |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERRIEMAYA VILLANUEVA ANDERSON / 01/01/2010 |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBBS / 01/01/2010 |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE ISA MITCHELL / 01/01/2010 |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH REBECCA ANDERSON / 01/01/2010 |
2010-01-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARE / 01/01/2010 |
2010-01-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY HELEN HAMMOND / 01/01/2010 |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED CHERRIEMAYA VILLANUEVA ANDERSON |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART POWELL |
2009-06-08 |
update statutory_documents 31/12/08 PARTIAL EXEMPTION |
2009-02-18 |
update statutory_documents DIRECTOR APPOINTED SARAH REBECCA ANDERSON LOGGED FORM |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED SARAH REBECCA ANDERSON |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIS |
2008-12-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY HAMMOND / 29/12/2008 |
2008-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/08 |
2008-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-12 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN HALFORD |
2007-12-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/07 |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
15 MEADOWLANDS
BURWELL
CAMBRIDGE
CAMBRIDGESHIRE CB5 0HG |
2006-12-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/06 |
2006-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/05 |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/04 |
2004-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/12/03 |
2003-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/03 FROM:
UNIT 6 GRYPHON INDUSTRIAL ESTATE
PORTERS WOOD
ST ALBANS
HERTS AL3 6XZ |
2003-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-04 |
update statutory_documents SECRETARY RESIGNED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-08 |
update statutory_documents SECRETARY RESIGNED |
2002-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |