MR B'S EMPORIUM - History of Changes


DateDescription
2023-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
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
2023-02-21 delete source_ip 35.189.127.251
2023-02-21 insert source_ip 141.193.213.11
2023-02-21 insert source_ip 141.193.213.10
2023-02-21 update person_description Kate Brown => Kate Brown Backlisted
2023-02-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-18 insert person Becky Cann
2022-11-18 insert person Katrina Clarke
2022-11-18 insert person Sue Smith
2022-11-18 update person_description Henry Tottle => Henry Tottle
2022-10-18 delete person Gemma Dunnell
2022-10-18 insert person Liv Burness
2022-09-16 delete person Callum Churchill
2022-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-04-14 insert person Shelbi Pate
2022-04-14 update person_description Tom Mooney => Tom Mooney
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-02 delete person Tess Thompson
2021-09-03 update person_description Hannah Jensen => Hannah Jensen
2021-09-03 update person_description Laura Korhonen => Laura Korhonen
2021-09-03 update robots_txt_status www.mrbsemporium.com: 200 => 404
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-08-01 update person_description Henry Tottle => Henry Tottle
2021-07-01 delete person Amy Coles
2021-07-01 delete person Hannah Rials
2021-07-01 insert person Amy Tottle
2021-07-01 insert person Hannah Jensen
2021-04-13 delete index_pages_linkeddomain youtube.com
2021-04-13 delete terms_pages_linkeddomain wearefancy.co.uk
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
2021-02-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-19 update person_description Amy Coles => Amy Coles
2021-01-18 delete address 14-15 John Street, Bath, BA1 2JL, United Kingdom
2021-01-18 insert address 13-15 John Street, Bath, BA1 2JL, United Kingdom
2021-01-18 update person_description Rhian Pritchard => Rhian Pritchard
2021-01-18 update primary_contact 14-15 John Street, Bath, BA1 2JL, United Kingdom => 13-15 John Street, Bath, BA1 2JL, United Kingdom
2020-10-01 delete person Jodie Coates
2020-10-01 insert person Kate Brown
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-25 delete index_pages_linkeddomain mailchi.mp
2020-07-25 delete phone 07546 479 908
2020-07-07 delete address FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL
2020-07-07 insert address 13-15 JOHN STREET BATH ENGLAND BA1 2JL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update registered_address
2020-06-24 insert index_pages_linkeddomain mailchi.mp
2020-06-24 insert person Callum Churchill
2020-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND
2020-04-24 insert index_pages_linkeddomain youtube.com
2020-04-24 update person_description Amy Coles => Amy Coles
2020-03-25 insert person Jodie Coates
2020-03-25 insert person Tess Thompson
2020-03-25 insert phone 07546 479 908
2020-03-25 update person_description Naomi Ishiguro Guitar-playing => Naomi Ishiguro Guitar-playing
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
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-23 delete index_pages_linkeddomain globalclimatestrike.net
2019-10-23 delete source_ip 35.189.93.214
2019-10-23 insert source_ip 35.189.127.251
2019-09-22 insert index_pages_linkeddomain globalclimatestrike.net
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-23 update person_description Jessica Johannesson => Jessica Johannesson
2019-07-24 delete person Eloise Scotland
2019-07-24 insert person Hannah Rials
2019-07-24 insert person Laura Korhonen
2019-07-24 insert person Rhian Pritchard
2019-07-24 insert person Tom Mooney
2019-04-16 delete source_ip 104.199.40.176
2019-04-16 insert source_ip 35.189.93.214
2018-12-26 delete index_pages_linkeddomain crowdfunder.co.uk
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-07 insert index_pages_linkeddomain crowdfunder.co.uk
2018-10-07 delete sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2018-10-07 insert sic_code 47610 - Retail sale of books in specialised stores
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT BOTTOMLEY / 18/08/2018
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE MARIE ISABELLE BOTTOMLEY / 18/08/2018
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-06-07 delete address THE CONIFERS HAMBROOK ROAD BRISTOL AVON BS16 1QG
2018-06-07 insert address FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL
2018-06-07 update registered_address
2018-06-04 delete alias Mr B's Limited
2018-06-04 insert address Redcliffe Way, Bristol, England, BS1 6NL
2018-06-04 insert terms_pages_linkeddomain mailchimp.com
2018-06-04 insert terms_pages_linkeddomain stripe.com
2018-06-04 insert terms_pages_linkeddomain typeform.com
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM THE CONIFERS HAMBROOK ROAD BRISTOL AVON BS16 1QG
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
2018-01-18 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-16 insert person Emma Smith
2017-10-09 delete source_ip 195.20.233.53
2017-10-09 insert source_ip 104.199.40.176
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040543980001
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-03 update statutory_documents 18/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-22 update statutory_documents 18/08/14 FULL LIST
2014-07-10 update description
2014-05-28 update description
2014-04-21 update description
2014-03-24 update description
2014-01-24 update website_status FlippedRobots => OK
2014-01-17 update website_status OK => FlippedRobots
2013-12-18 delete phone 39-174
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-04 insert phone 39-174
2013-11-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-16 update description
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-19 update statutory_documents 18/08/13 FULL LIST
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
2013-06-22 delete sic_code 5247 - Retail books, newspapers etc.
2013-06-22 insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-15
2013-06-20 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 18/08/12 FULL LIST
2012-08-29 update statutory_documents 17/08/12 FULL LIST
2012-02-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 17/08/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 17/08/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARIE ISABELLE BOTTOMLEY / 17/08/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT BOTTOMLEY / 17/08/2010
2010-01-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents NC INC ALREADY ADJUSTED 03/11/08
2008-12-09 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-12-09 update statutory_documents GBP NC 100/4000 03/11/2008
2008-11-14 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 14/15 JOHN STREET BATH BA1 2JL
2008-03-04 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-08-20 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-14 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/06 FROM: KETTON GRANGE HIGH STREET, KETTON STAMFORD LINCOLNSHIRE PE9 3TA
2006-02-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06
2006-02-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-20 update statutory_documents COMPANY NAME CHANGED BITE ME LIMITED CERTIFICATE ISSUED ON 20/01/06
2006-01-04 update statutory_documents DIRECTOR RESIGNED
2005-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25 update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-24 update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-03 update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-02 update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-05 update statutory_documents RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION