TERRA NOVA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-04 delete career_pages_linkeddomain indeed.com
2024-04-04 insert product_pages_linkeddomain independent.co.uk
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-29 insert career_pages_linkeddomain indeed.com
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-12-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-12 delete source_ip 162.159.135.42
2022-08-12 insert source_ip 5.134.9.76
2022-07-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-05-01 delete index_pages_linkeddomain terra-nova-expeditions.com
2022-05-01 delete source_ip 109.69.238.210
2022-05-01 insert index_pages_linkeddomain trustpilot.com
2022-05-01 insert source_ip 162.159.135.42
2022-05-01 update website_status FlippedRobots => OK
2022-04-09 update website_status OK => FlippedRobots
2022-04-07 update num_mort_outstanding 3 => 2
2022-04-07 update num_mort_satisfied 4 => 5
2022-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-08-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-17 update statutory_documents DIRECTOR APPOINTED MR SYLWESTER WALDEMAR WACHT
2021-02-04 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-01-13 delete alias TERRA NOVA EXPEDITIONS LTD
2020-12-07 update num_mort_charges 6 => 7
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028277830007
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-04-04 delete contact_pages_linkeddomain fieldcandy.com
2020-04-04 delete index_pages_linkeddomain fieldcandy.com
2020-04-04 delete terms_pages_linkeddomain fieldcandy.com
2020-01-03 delete about_pages_linkeddomain purposemedia.co.uk
2020-01-03 delete contact_pages_linkeddomain purposemedia.co.uk
2020-01-03 delete index_pages_linkeddomain purposemedia.co.uk
2020-01-03 delete service_pages_linkeddomain purposemedia.co.uk
2020-01-03 delete terms_pages_linkeddomain google.com
2020-01-03 delete terms_pages_linkeddomain purposemedia.co.uk
2020-01-03 insert about_pages_linkeddomain fieldcandy.com
2020-01-03 insert about_pages_linkeddomain instagram.com
2020-01-03 insert alias TERRA NOVA EXPEDITIONS LTD
2020-01-03 insert contact_pages_linkeddomain fieldcandy.com
2020-01-03 insert contact_pages_linkeddomain instagram.com
2020-01-03 insert index_pages_linkeddomain fieldcandy.com
2020-01-03 insert index_pages_linkeddomain instagram.com
2020-01-03 insert service_pages_linkeddomain fieldcandy.com
2020-01-03 insert service_pages_linkeddomain instagram.com
2020-01-03 insert terms_pages_linkeddomain fieldcandy.com
2020-01-03 insert terms_pages_linkeddomain instagram.com
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-02-07 delete address SUMMIT HOUSE SALCOMBE COURT SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7RG
2019-02-07 insert address HUBACO HOUSE UNIT 2 RAILWAY VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9FR
2019-02-07 update registered_address
2019-01-21 delete address Summit House Salcombe Court Salcombe Road Alfreton, Derbyshire DE55 7EG, UK
2019-01-21 delete address Summit House, Unit B, Salcombe Court, Salcombe Road, Alfreton DE55 7EG
2019-01-21 insert address Hubaco House Railway View Clay Cross Chesterfield S45 9FR, UK
2019-01-21 insert address Hubaco House, Railway View, Clay Cross, Chesterfield, S45 9FR
2019-01-21 update primary_contact Summit House Salcombe Court Salcombe Road Alfreton, Derbyshire DE55 7EG, UK => Hubaco House Railway View Clay Cross Chesterfield S45 9FR, UK
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SUMMIT HOUSE SALCOMBE COURT SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7RG
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-07 update num_mort_charges 5 => 6
2018-10-07 update num_mort_outstanding 1 => 2
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VALLANCE
2018-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028277830006
2018-08-02 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-07 insert about_pages_linkeddomain terra-nova-expeditions.com
2018-06-07 insert contact_pages_linkeddomain terra-nova-expeditions.com
2018-06-07 insert index_pages_linkeddomain terra-nova-expeditions.com
2018-06-07 insert product_pages_linkeddomain terra-nova-expeditions.com
2018-06-07 insert service_pages_linkeddomain terra-nova-expeditions.com
2018-06-07 insert terms_pages_linkeddomain terra-nova-expeditions.com
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 update robots_txt_status www.terra-nova.co.uk: 404 => 200
2018-03-06 update website_status OK => FlippedRobots
2017-12-18 insert sales_emails sa..@terra-nova.co.uk
2017-12-18 delete email sh..@terra-nova.co.uk
2017-12-18 delete email tr..@terra-nova.co.uk
2017-12-18 insert email sa..@terra-nova.co.uk
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-04 insert product_pages_linkeddomain purposemedia.co.uk
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-16 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-30 delete product_pages_linkeddomain purposemedia.co.uk
2016-07-08 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-08 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-29 update statutory_documents 16/06/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-06 delete phone +44 (0)1773 837387
2015-07-09 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-09 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-19 update statutory_documents 16/06/15 FULL LIST
2015-06-14 delete source_ip 217.199.165.31
2015-06-14 insert source_ip 109.69.238.210
2015-05-15 delete email sp..@terra-nova.co.uk
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-17 update statutory_documents 16/06/14 FULL LIST
2014-02-07 delete company_previous_name WAKECO (75) LIMITED
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-07-02 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-06-24 update statutory_documents 16/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 delete sic_code 5141 - Wholesale of textiles
2013-06-21 insert sic_code 13960 - Manufacture of other technical and industrial textiles
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-05-16 insert marketing_emails ma..@terra-nova.co.uk
2013-05-16 insert email ma..@terra-nova.co.uk
2013-05-16 insert email sp..@terra-nova.co.uk
2013-02-21 update website_status OK
2013-01-04 update website_status ServerDown
2012-12-15 update website_status FlippedRobotsTxt
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 25-29 TEMPLE STREET BIRMINGHAM UK
2012-10-24 delete address 286-288 HUNTINGDON STREET NOTTINGHAM UK
2012-10-24 insert address 100-104 GRAINGER STREET NEWCASTLE UPON TYNE UK
2012-10-24 insert address 211 DEANSGATE MANCHESTER UK
2012-10-24 insert address 39-41 TRENT BOULEVARD WEST BRIDGFORD NOTTINGHAM UK
2012-10-24 insert address 66-68 BRIDGE STREET MANCHESTER UK
2012-06-25 update statutory_documents 16/06/12 FULL LIST
2012-01-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 16/06/11 FULL LIST
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-05 update statutory_documents 16/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT UTTING / 16/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE BUDDING / 16/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VALLANCE / 16/06/2010
2010-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JANE BUDDING / 16/06/2010
2009-11-14 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-06 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/07 FROM: ECCLESBOURNE PARK ALFRETON DERBYSHIRE DE55 4RF
2007-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-28 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-22 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-06-22 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25 update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02
2002-08-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03 update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25 update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-10 update statutory_documents DIRECTOR RESIGNED
2000-08-10 update statutory_documents SECRETARY RESIGNED
2000-08-10 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/00
2000-08-10 update statutory_documents DEBENTURE/GUARANTEE 04/08/00
2000-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-17 update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-31 update statutory_documents RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1999-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02 update statutory_documents AUDITOR'S RESIGNATION
1998-06-18 update statutory_documents RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-20 update statutory_documents RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1996-06-27 update statutory_documents RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-28 update statutory_documents RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS
1995-01-26 update statutory_documents SHARES AGREEMENT OTC
1994-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/08/94
1994-08-16 update statutory_documents RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS
1994-05-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-16 update statutory_documents DIRECTOR RESIGNED
1994-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/94 FROM: C/O WAKE SMITH & COMPANY 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ
1994-05-10 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/94
1994-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-19 update statutory_documents NC INC ALREADY ADJUSTED 16/06/93
1994-01-19 update statutory_documents £ NC 1000/300000 16/06
1994-01-10 update statutory_documents COMPANY NAME CHANGED WAKECO (75) LIMITED CERTIFICATE ISSUED ON 11/01/94
1993-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION