THE PHYSIO PLACE - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2024-04-06 update website_status InternalTimeout => OK
2023-07-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-07-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-07-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-04-26 update website_status OK => InternalTimeout
2022-02-05 delete general_emails en..@thephysioplace.com
2022-02-05 delete email en..@thephysioplace.com
2021-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2020-08-09 delete address C/O FARQUHAR PARTNERSHIP LIMITED 151 WHITELADIES ROAD BRISTOL ENGLAND BS8 2RA
2020-08-09 insert address 43 BELLE VUE ROAD SALISBURY ENGLAND SP1 3YD
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-09 update registered_address
2020-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O FARQUHAR PARTNERSHIP LIMITED 151 WHITELADIES ROAD BRISTOL BS8 2RA ENGLAND
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-03-04 update person_description Jemma Mack => Jemma Mack
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-09-04 delete source_ip 50.62.24.19
2019-09-04 insert source_ip 107.180.25.20
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-07-08 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 delete address 43 BELLE VUE ROAD SALISBURY WILTSHIRE SP1 3YD
2018-03-07 insert address C/O FARQUHAR PARTNERSHIP LIMITED 151 WHITELADIES ROAD BRISTOL ENGLAND BS8 2RA
2018-03-07 update registered_address
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 43 BELLE VUE ROAD SALISBURY WILTSHIRE SP1 3YD
2017-09-23 delete source_ip 50.62.24.1
2017-09-23 insert source_ip 50.62.24.19
2017-08-07 delete address David Lloyd, Westbury-on-Trym BS10 6AZ
2017-08-07 delete person Emma Harding
2017-08-07 delete service_pages_linkeddomain davidlloyd.co.uk
2017-08-07 delete service_pages_linkeddomain ergonomicsatthephysioplace.com
2017-08-07 delete service_pages_linkeddomain sweatshop.co.uk
2017-08-07 delete service_pages_linkeddomain upandrunning.co.uk
2017-08-07 delete source_ip 72.167.232.151
2017-08-07 insert phone 62/4919562
2017-08-07 insert source_ip 50.62.24.1
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-05 delete person Katharine Elliott
2017-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-03 delete contact_pages_linkeddomain t.co
2017-05-03 delete management_pages_linkeddomain t.co
2017-05-03 delete service_pages_linkeddomain t.co
2016-11-14 insert person Jo Rees
2016-08-10 update website_status FlippedRobots => OK
2016-08-01 update website_status OK => FlippedRobots
2016-07-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-06-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-05-23 update statutory_documents 21/05/16 FULL LIST
2016-01-03 insert contact_pages_linkeddomain t.co
2016-01-03 insert management_pages_linkeddomain t.co
2016-01-03 insert service_pages_linkeddomain t.co
2015-08-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-08 delete contact_pages_linkeddomain t.co
2015-08-08 delete management_pages_linkeddomain t.co
2015-08-08 delete service_pages_linkeddomain t.co
2015-07-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-03 delete index_pages_linkeddomain thephysioplace.blogspot.com
2015-06-03 insert index_pages_linkeddomain facebook.com
2015-06-03 insert index_pages_linkeddomain yzdesigns.co.uk
2015-06-03 update robots_txt_status www.thephysioplace.com: 404 => 200
2015-06-01 update statutory_documents 21/05/15 FULL LIST
2014-11-21 delete person Katharine Jarvis
2014-11-21 insert person Katharine Elliott
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-07 delete address 43 BELLE VUE ROAD SALISBURY WILTSHIRE UNITED KINGDOM SP1 3YD
2014-06-07 insert address 43 BELLE VUE ROAD SALISBURY WILTSHIRE SP1 3YD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-25 delete person Sarah Jocelyn
2014-05-25 insert person Emma Harding
2014-05-22 update statutory_documents 21/05/14 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
2014-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-24 delete address 40 NORTH VIEW WESTBURY PARK BRISTOL UNITED KINGDOM BS6 7QA
2013-06-24 insert address 43 BELLE VUE ROAD SALISBURY WILTSHIRE UNITED KINGDOM SP1 3YD
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update registered_address
2013-05-21 update statutory_documents 21/05/13 FULL LIST
2013-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 42 BELLE VUE ROAD SALISBURY SP1 3YD ENGLAND
2013-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 40 NORTH VIEW WESTBURY PARK BRISTOL BS6 7QA UNITED KINGDOM
2012-12-16 update founded_year
2012-11-01 insert person Katharine Jarvis
2012-05-21 update statutory_documents 21/05/12 FULL LIST
2012-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-02 update statutory_documents 21/05/11 FULL LIST
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2010-12-20 update statutory_documents SECRETARY APPOINTED MISS JEMMA MACK
2010-12-02 update statutory_documents DIRECTOR APPOINTED MISS JEMMA MACK
2010-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2010-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-10 update statutory_documents 21/05/10 FULL LIST
2010-06-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 21/05/2010
2010-06-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 21/05/2010
2009-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS
2008-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-03 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION