CHANNEL COMMERCIALS - History of Changes


DateDescription
2024-04-08 delete source_ip 18.66.233.8
2024-04-08 delete source_ip 18.66.233.64
2024-04-08 delete source_ip 18.66.233.102
2024-04-08 delete source_ip 18.66.233.104
2024-04-08 insert source_ip 18.239.208.9
2024-04-08 insert source_ip 18.239.208.30
2024-04-08 insert source_ip 18.239.208.88
2024-04-08 insert source_ip 18.239.208.127
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-10-17 delete source_ip 108.157.4.22
2023-10-17 delete source_ip 108.157.4.46
2023-10-17 delete source_ip 108.157.4.90
2023-10-17 delete source_ip 108.157.4.101
2023-10-17 insert source_ip 18.66.233.8
2023-10-17 insert source_ip 18.66.233.64
2023-10-17 insert source_ip 18.66.233.102
2023-10-17 insert source_ip 18.66.233.104
2023-10-07 update accounts_last_madeup_date 2021-11-26 => 2022-11-25
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-09-10 delete source_ip 18.66.233.8
2023-09-10 delete source_ip 18.66.233.64
2023-09-10 delete source_ip 18.66.233.102
2023-09-10 delete source_ip 18.66.233.104
2023-09-10 insert source_ip 108.157.4.22
2023-09-10 insert source_ip 108.157.4.46
2023-09-10 insert source_ip 108.157.4.90
2023-09-10 insert source_ip 108.157.4.101
2023-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/22
2023-07-23 delete source_ip 108.138.189.4
2023-07-23 delete source_ip 108.138.189.9
2023-07-23 delete source_ip 108.138.189.12
2023-07-23 delete source_ip 108.138.189.84
2023-07-23 insert source_ip 18.66.233.8
2023-07-23 insert source_ip 18.66.233.64
2023-07-23 insert source_ip 18.66.233.102
2023-07-23 insert source_ip 18.66.233.104
2023-06-19 delete source_ip 65.9.86.29
2023-06-19 delete source_ip 65.9.86.38
2023-06-19 delete source_ip 65.9.86.51
2023-06-19 delete source_ip 65.9.86.112
2023-06-19 insert source_ip 108.138.189.4
2023-06-19 insert source_ip 108.138.189.9
2023-06-19 insert source_ip 108.138.189.12
2023-06-19 insert source_ip 108.138.189.84
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-03 delete source_ip 18.64.79.9
2023-05-03 delete source_ip 18.64.79.56
2023-05-03 delete source_ip 18.64.79.103
2023-05-03 delete source_ip 18.64.79.117
2023-05-03 insert source_ip 65.9.86.29
2023-05-03 insert source_ip 65.9.86.38
2023-05-03 insert source_ip 65.9.86.51
2023-05-03 insert source_ip 65.9.86.112
2023-04-01 delete source_ip 13.225.34.19
2023-04-01 delete source_ip 13.225.34.86
2023-04-01 delete source_ip 13.225.34.103
2023-04-01 delete source_ip 13.225.34.124
2023-04-01 insert source_ip 18.64.79.9
2023-04-01 insert source_ip 18.64.79.56
2023-04-01 insert source_ip 18.64.79.103
2023-04-01 insert source_ip 18.64.79.117
2023-01-19 delete source_ip 18.66.161.23
2023-01-19 delete source_ip 18.66.161.74
2023-01-19 delete source_ip 18.66.161.79
2023-01-19 delete source_ip 18.66.161.128
2023-01-19 insert source_ip 13.225.34.19
2023-01-19 insert source_ip 13.225.34.86
2023-01-19 insert source_ip 13.225.34.103
2023-01-19 insert source_ip 13.225.34.124
2022-12-17 delete source_ip 13.225.34.19
2022-12-17 delete source_ip 13.225.34.86
2022-12-17 delete source_ip 13.225.34.103
2022-12-17 delete source_ip 13.225.34.124
2022-12-17 insert source_ip 18.66.161.23
2022-12-17 insert source_ip 18.66.161.74
2022-12-17 insert source_ip 18.66.161.79
2022-12-17 insert source_ip 18.66.161.128
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-11-15 delete source_ip 18.164.52.74
2022-11-15 delete source_ip 18.164.52.83
2022-11-15 delete source_ip 18.164.52.86
2022-11-15 delete source_ip 18.164.52.122
2022-11-15 insert source_ip 13.225.34.19
2022-11-15 insert source_ip 13.225.34.86
2022-11-15 insert source_ip 13.225.34.103
2022-11-15 insert source_ip 13.225.34.124
2022-10-15 delete source_ip 99.86.74.36
2022-10-15 delete source_ip 99.86.74.63
2022-10-15 delete source_ip 99.86.74.64
2022-10-15 delete source_ip 99.86.74.65
2022-10-15 insert source_ip 18.164.52.74
2022-10-15 insert source_ip 18.164.52.83
2022-10-15 insert source_ip 18.164.52.86
2022-10-15 insert source_ip 18.164.52.122
2022-09-13 delete source_ip 99.86.224.5
2022-09-13 delete source_ip 99.86.224.31
2022-09-13 delete source_ip 99.86.224.42
2022-09-13 delete source_ip 99.86.224.45
2022-09-13 insert source_ip 99.86.74.36
2022-09-13 insert source_ip 99.86.74.63
2022-09-13 insert source_ip 99.86.74.64
2022-09-13 insert source_ip 99.86.74.65
2022-07-14 delete source_ip 99.84.146.41
2022-07-14 delete source_ip 99.84.146.55
2022-07-14 delete source_ip 99.84.146.77
2022-07-14 delete source_ip 99.84.146.84
2022-07-14 insert source_ip 99.86.224.5
2022-07-14 insert source_ip 99.86.224.31
2022-07-14 insert source_ip 99.86.224.42
2022-07-14 insert source_ip 99.86.224.45
2022-07-07 update accounts_last_madeup_date 2020-11-27 => 2021-11-26
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-13 delete source_ip 52.222.182.12
2022-06-13 delete source_ip 52.222.182.29
2022-06-13 delete source_ip 52.222.182.112
2022-06-13 delete source_ip 52.222.182.129
2022-06-13 insert source_ip 99.84.146.41
2022-06-13 insert source_ip 99.84.146.55
2022-06-13 insert source_ip 99.84.146.77
2022-06-13 insert source_ip 99.84.146.84
2022-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/21
2022-05-13 delete source_ip 65.9.182.2
2022-05-13 delete source_ip 65.9.182.5
2022-05-13 delete source_ip 65.9.182.23
2022-05-13 delete source_ip 65.9.182.96
2022-05-13 insert phone 0.8546174702833168
2022-05-13 insert phone 51.14920697062706
2022-05-13 insert source_ip 52.222.182.12
2022-05-13 insert source_ip 52.222.182.29
2022-05-13 insert source_ip 52.222.182.112
2022-05-13 insert source_ip 52.222.182.129
2022-04-12 delete source_ip 13.224.218.36
2022-04-12 delete source_ip 13.224.218.41
2022-04-12 delete source_ip 13.224.218.69
2022-04-12 delete source_ip 13.224.218.126
2022-04-12 insert source_ip 65.9.182.2
2022-04-12 insert source_ip 65.9.182.5
2022-04-12 insert source_ip 65.9.182.23
2022-04-12 insert source_ip 65.9.182.96
2022-03-11 delete source_ip 13.32.145.55
2022-03-11 delete source_ip 13.32.145.87
2022-03-11 delete source_ip 13.32.145.100
2022-03-11 delete source_ip 13.32.145.123
2022-03-11 insert source_ip 13.224.218.36
2022-03-11 insert source_ip 13.224.218.41
2022-03-11 insert source_ip 13.224.218.69
2022-03-11 insert source_ip 13.224.218.126
2022-02-06 delete source_ip 143.204.98.129
2022-02-06 delete source_ip 143.204.98.91
2022-02-06 delete source_ip 143.204.98.86
2022-02-06 delete source_ip 143.204.98.11
2022-02-06 insert source_ip 13.32.145.55
2022-02-06 insert source_ip 13.32.145.87
2022-02-06 insert source_ip 13.32.145.100
2022-02-06 insert source_ip 13.32.145.123
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-08-29 delete source_ip 52.84.169.13
2021-08-29 delete source_ip 52.84.169.85
2021-08-29 delete source_ip 52.84.169.126
2021-08-29 delete source_ip 52.84.169.127
2021-08-29 insert source_ip 143.204.98.129
2021-08-29 insert source_ip 143.204.98.91
2021-08-29 insert source_ip 143.204.98.86
2021-08-29 insert source_ip 143.204.98.11
2021-07-25 delete source_ip 52.222.130.12
2021-07-25 delete source_ip 52.222.130.16
2021-07-25 delete source_ip 52.222.130.44
2021-07-25 delete source_ip 52.222.130.45
2021-07-25 insert source_ip 52.84.169.13
2021-07-25 insert source_ip 52.84.169.85
2021-07-25 insert source_ip 52.84.169.126
2021-07-25 insert source_ip 52.84.169.127
2021-07-07 update accounts_last_madeup_date 2019-11-29 => 2020-11-27
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-15 delete source_ip 13.249.183.57
2021-06-15 delete source_ip 13.249.183.71
2021-06-15 delete source_ip 13.249.183.81
2021-06-15 delete source_ip 13.249.183.121
2021-06-15 insert source_ip 52.222.130.12
2021-06-15 insert source_ip 52.222.130.16
2021-06-15 insert source_ip 52.222.130.44
2021-06-15 insert source_ip 52.222.130.45
2021-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/20
2021-04-24 delete address Brunswick Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EH United Kingdom
2021-04-24 delete address North Downs Business Park, Lime Pit Ln, Dunton Green, Sevenoaks, Kent, TN13 2TL United Kingdom
2021-04-24 delete address Unit 18 Cooting Road, Aylesham, Canterbury, Kent, CT3 3DW United Kingdom
2021-04-24 delete address Whitewall Road, Medway City Estate, Strood, Kent, ME2 4EW United Kingdom
2021-04-24 delete product_pages_linkeddomain channelcommercialsdaf.co.uk
2021-04-24 delete source_ip 13.224.132.7
2021-04-24 delete source_ip 13.224.132.15
2021-04-24 delete source_ip 13.224.132.28
2021-04-24 delete source_ip 13.224.132.127
2021-04-24 insert person MAXUS Ashford
2021-04-24 insert person MAXUS Strood
2021-04-24 insert source_ip 13.249.183.57
2021-04-24 insert source_ip 13.249.183.71
2021-04-24 insert source_ip 13.249.183.81
2021-04-24 insert source_ip 13.249.183.121
2021-02-06 delete source_ip 99.86.111.30
2021-02-06 delete source_ip 99.86.111.79
2021-02-06 delete source_ip 99.86.111.90
2021-02-06 delete source_ip 99.86.111.92
2021-02-06 insert source_ip 13.224.132.7
2021-02-06 insert source_ip 13.224.132.15
2021-02-06 insert source_ip 13.224.132.28
2021-02-06 insert source_ip 13.224.132.127
2020-12-07 update accounts_last_madeup_date 2018-11-23 => 2019-11-29
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-05-31
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-10-12 delete source_ip 13.224.130.38
2020-10-12 delete source_ip 13.224.130.64
2020-10-12 delete source_ip 13.224.130.105
2020-10-12 delete source_ip 13.224.130.118
2020-10-12 insert source_ip 99.86.111.30
2020-10-12 insert source_ip 99.86.111.79
2020-10-12 insert source_ip 99.86.111.90
2020-10-12 insert source_ip 99.86.111.92
2020-10-12 update website_status DomainNotFound => OK
2020-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/19
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-09-30
2020-06-28 delete source_ip 13.224.226.15
2020-06-28 delete source_ip 13.224.226.30
2020-06-28 delete source_ip 13.224.226.39
2020-06-28 delete source_ip 13.224.226.112
2020-06-28 insert source_ip 13.224.130.38
2020-06-28 insert source_ip 13.224.130.64
2020-06-28 insert source_ip 13.224.130.105
2020-06-28 insert source_ip 13.224.130.118
2020-05-27 delete source_ip 13.224.239.3
2020-05-27 delete source_ip 13.224.239.62
2020-05-27 delete source_ip 13.224.239.78
2020-05-27 delete source_ip 13.224.239.82
2020-05-27 insert source_ip 13.224.226.15
2020-05-27 insert source_ip 13.224.226.30
2020-05-27 insert source_ip 13.224.226.39
2020-05-27 insert source_ip 13.224.226.112
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-27 delete index_pages_linkeddomain citytrucks.net
2020-03-27 delete source_ip 13.227.171.43
2020-03-27 delete source_ip 13.227.171.59
2020-03-27 delete source_ip 13.227.171.76
2020-03-27 delete source_ip 13.227.171.113
2020-03-27 insert source_ip 13.224.239.3
2020-03-27 insert source_ip 13.224.239.62
2020-03-27 insert source_ip 13.224.239.78
2020-03-27 insert source_ip 13.224.239.82
2020-02-24 delete source_ip 13.32.142.22
2020-02-24 delete source_ip 13.32.142.55
2020-02-24 delete source_ip 13.32.142.146
2020-02-24 delete source_ip 13.32.142.193
2020-02-24 insert phone 01304 801024
2020-02-24 insert source_ip 13.227.171.43
2020-02-24 insert source_ip 13.227.171.59
2020-02-24 insert source_ip 13.227.171.76
2020-02-24 insert source_ip 13.227.171.113
2019-12-22 delete source_ip 99.86.115.23
2019-12-22 delete source_ip 99.86.115.26
2019-12-22 delete source_ip 99.86.115.40
2019-12-22 delete source_ip 99.86.115.69
2019-12-22 insert source_ip 13.32.142.22
2019-12-22 insert source_ip 13.32.142.55
2019-12-22 insert source_ip 13.32.142.146
2019-12-22 insert source_ip 13.32.142.193
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-11-24 => 2018-11-23
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 23/11/18
2019-05-30 delete source_ip 13.32.66.48
2019-05-30 delete source_ip 13.32.66.100
2019-05-30 delete source_ip 13.32.66.108
2019-05-30 delete source_ip 13.32.66.175
2019-05-30 insert source_ip 99.86.115.23
2019-05-30 insert source_ip 99.86.115.26
2019-05-30 insert source_ip 99.86.115.40
2019-05-30 insert source_ip 99.86.115.69
2019-04-27 delete source_ip 143.204.192.112
2019-04-27 delete source_ip 143.204.192.58
2019-04-27 delete source_ip 143.204.192.38
2019-04-27 delete source_ip 143.204.192.11
2019-04-27 insert address Brunswick Road, Cobbs Wood Industrial Estate, Ashford TN23 1EH
2019-04-27 insert contact_pages_linkeddomain allaboutcookies.org
2019-04-27 insert contact_pages_linkeddomain daf.co.uk
2019-04-27 insert contact_pages_linkeddomain ico.org.uk
2019-04-27 insert source_ip 13.32.66.48
2019-04-27 insert source_ip 13.32.66.100
2019-04-27 insert source_ip 13.32.66.108
2019-04-27 insert source_ip 13.32.66.175
2019-03-27 update website_status InternalTimeout => OK
2019-03-27 delete source_ip 52.222.232.5
2019-03-27 delete source_ip 52.222.232.59
2019-03-27 delete source_ip 52.222.232.74
2019-03-27 delete source_ip 52.222.232.81
2019-03-27 delete source_ip 52.222.232.95
2019-03-27 delete source_ip 52.222.232.106
2019-03-27 delete source_ip 52.222.232.167
2019-03-27 delete source_ip 52.222.232.254
2019-03-27 insert product_pages_linkeddomain channelcommercialsdaf.co.uk
2019-03-27 insert source_ip 143.204.192.112
2019-03-27 insert source_ip 143.204.192.58
2019-03-27 insert source_ip 143.204.192.38
2019-03-27 insert source_ip 143.204.192.11
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-12-19 update website_status OK => InternalTimeout
2018-07-07 update accounts_last_madeup_date 2016-11-25 => 2017-11-24
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/17
2018-04-15 delete source_ip 54.230.14.31
2018-04-15 delete source_ip 54.230.14.47
2018-04-15 delete source_ip 54.230.14.48
2018-04-15 delete source_ip 54.230.14.138
2018-04-15 delete source_ip 54.230.14.146
2018-04-15 delete source_ip 54.230.14.168
2018-04-15 delete source_ip 54.230.14.224
2018-04-15 delete source_ip 54.230.14.230
2018-04-15 insert source_ip 52.222.232.5
2018-04-15 insert source_ip 52.222.232.59
2018-04-15 insert source_ip 52.222.232.74
2018-04-15 insert source_ip 52.222.232.81
2018-04-15 insert source_ip 52.222.232.95
2018-04-15 insert source_ip 52.222.232.106
2018-04-15 insert source_ip 52.222.232.167
2018-04-15 insert source_ip 52.222.232.254
2018-02-24 delete source_ip 13.32.150.35
2018-02-24 delete source_ip 13.32.150.72
2018-02-24 delete source_ip 13.32.150.91
2018-02-24 delete source_ip 13.32.150.92
2018-02-24 delete source_ip 13.32.150.130
2018-02-24 delete source_ip 13.32.150.198
2018-02-24 delete source_ip 13.32.150.204
2018-02-24 delete source_ip 13.32.150.252
2018-02-24 insert source_ip 54.230.14.31
2018-02-24 insert source_ip 54.230.14.47
2018-02-24 insert source_ip 54.230.14.48
2018-02-24 insert source_ip 54.230.14.138
2018-02-24 insert source_ip 54.230.14.146
2018-02-24 insert source_ip 54.230.14.168
2018-02-24 insert source_ip 54.230.14.224
2018-02-24 insert source_ip 54.230.14.230
2017-12-31 delete source_ip 52.17.202.141
2017-12-31 delete source_ip 54.194.102.6
2017-12-31 delete source_ip 54.229.253.5
2017-12-31 insert source_ip 13.32.150.35
2017-12-31 insert source_ip 13.32.150.72
2017-12-31 insert source_ip 13.32.150.91
2017-12-31 insert source_ip 13.32.150.92
2017-12-31 insert source_ip 13.32.150.130
2017-12-31 insert source_ip 13.32.150.198
2017-12-31 insert source_ip 13.32.150.204
2017-12-31 insert source_ip 13.32.150.252
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-12-07 update num_mort_charges 22 => 23
2017-12-07 update num_mort_outstanding 8 => 9
2017-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021430980023
2017-10-29 delete source_ip 52.18.145.189
2017-10-29 delete source_ip 54.77.127.224
2017-10-29 delete source_ip 54.77.209.95
2017-10-29 insert source_ip 52.17.202.141
2017-10-29 insert source_ip 54.194.102.6
2017-10-29 insert source_ip 54.229.253.5
2017-09-19 delete source_ip 52.51.103.177
2017-09-19 delete source_ip 52.210.17.131
2017-09-19 delete source_ip 54.77.37.67
2017-09-19 insert source_ip 52.18.145.189
2017-09-19 insert source_ip 54.77.127.224
2017-09-19 insert source_ip 54.77.209.95
2017-08-06 delete source_ip 52.49.41.117
2017-08-06 delete source_ip 54.171.104.179
2017-08-06 delete source_ip 54.246.181.36
2017-08-06 insert source_ip 52.51.103.177
2017-08-06 insert source_ip 52.210.17.131
2017-08-06 insert source_ip 54.77.37.67
2017-07-09 delete source_ip 34.249.87.46
2017-07-09 delete source_ip 52.51.155.131
2017-07-09 delete source_ip 52.210.120.97
2017-07-09 insert source_ip 52.49.41.117
2017-07-09 insert source_ip 54.171.104.179
2017-07-09 insert source_ip 54.246.181.36
2017-07-07 update accounts_last_madeup_date 2015-11-27 => 2016-11-25
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/16
2017-04-04 delete source_ip 52.18.225.22
2017-04-04 delete source_ip 52.51.135.150
2017-04-04 delete source_ip 54.72.242.25
2017-04-04 insert source_ip 34.249.87.46
2017-04-04 insert source_ip 52.51.155.131
2017-04-04 insert source_ip 52.210.120.97
2017-01-08 delete source_ip 52.50.45.44
2017-01-08 delete source_ip 54.229.198.113
2017-01-08 insert source_ip 52.51.135.150
2017-01-08 insert source_ip 54.72.242.25
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-08 delete source_ip 52.16.234.206
2016-11-08 delete source_ip 52.19.233.3
2016-11-08 delete source_ip 52.51.182.224
2016-11-08 insert index_pages_linkeddomain citytrucks.net
2016-11-08 insert source_ip 52.18.225.22
2016-11-08 insert source_ip 52.50.45.44
2016-11-08 insert source_ip 54.229.198.113
2016-08-15 delete source_ip 54.154.243.142
2016-08-15 insert source_ip 52.51.182.224
2016-07-15 delete contact_pages_linkeddomain google.co.uk
2016-07-07 update accounts_last_madeup_date 2014-11-28 => 2015-11-27
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/15
2016-06-05 delete source_ip 54.171.30.102
2016-06-05 insert contact_pages_linkeddomain google.co.uk
2016-06-05 insert source_ip 52.19.233.3
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-19 update statutory_documents 22/03/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 52.16.141.137
2016-03-20 delete source_ip 52.48.112.199
2016-03-20 delete source_ip 54.194.121.19
2016-03-20 insert source_ip 52.16.234.206
2016-03-20 insert source_ip 54.154.243.142
2016-03-20 insert source_ip 54.171.30.102
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete source_ip 176.34.143.77
2016-02-14 delete source_ip 52.48.160.98
2016-02-14 delete source_ip 52.48.190.195
2016-02-14 insert source_ip 52.16.141.137
2016-02-14 insert source_ip 52.48.112.199
2016-02-14 insert source_ip 54.194.121.19
2016-01-17 delete phone 01732 622820
2016-01-17 delete phone 01732 622821
2016-01-17 delete source_ip 52.17.233.212
2016-01-17 delete source_ip 54.76.235.60
2016-01-17 insert address Brunswick Road, Ashford, United Kingdom, TN23 1EH
2016-01-17 insert phone 01732 441210
2016-01-17 insert phone 01732 441211
2016-01-17 insert source_ip 176.34.143.77
2016-01-17 insert source_ip 52.48.160.98
2016-01-17 insert source_ip 52.48.190.195
2015-11-05 delete about_pages_linkeddomain ebay.co.uk
2015-11-05 delete about_pages_linkeddomain tradefixsoutheast.co.uk
2015-11-05 delete address Lime Pit Ln, Dunton Green Sevenoaks Kent United Kingdom TN13 2TL
2015-11-05 delete address Medway City Estate Strood Kent United Kingdom ME2 4EW
2015-11-05 delete address Unit 18 Cooting Road Aylesham Canterbury Kent United Kingdom CT3 3DW
2015-11-05 delete contact_pages_linkeddomain ebay.co.uk
2015-11-05 delete contact_pages_linkeddomain tradefixsoutheast.co.uk
2015-11-05 delete index_pages_linkeddomain ebay.co.uk
2015-11-05 delete index_pages_linkeddomain tradefixsoutheast.co.uk
2015-11-05 delete phone 01233 428840
2015-11-05 delete phone 01233 428841
2015-11-05 delete phone 01233 428842
2015-11-05 delete phone 01233 428843
2015-11-05 delete phone 01233 428845
2015-11-05 delete phone 01304 434090
2015-11-05 delete phone 01634 624181
2015-11-05 delete phone 01634 624185
2015-11-05 delete phone 0844 247 4403
2015-11-05 delete phone 0844 247 7742
2015-11-05 delete source_ip 54.195.251.109
2015-11-05 insert address Brunswick Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EH United Kingdom
2015-11-05 insert address Brunswick Road, Cobbs Wood Estate, Ashford, United Kingdom, TN23 1EH
2015-11-05 insert address Whitewall Road, Medway City Estate, Strood, Kent, ME2 4EW United Kingdom
2015-11-05 insert address Whitewall Road, Medway City Estate, Strood, United Kingdom, ME2 4EW
2015-11-05 insert phone 01233 223125
2015-11-05 insert phone 01233 223126
2015-11-05 insert phone 01233 223127
2015-11-05 insert phone 01233 223128
2015-11-05 insert phone 01233 223130
2015-11-05 insert phone 01304 800747
2015-11-05 insert phone 01634 624186
2015-11-05 insert phone 01634 624187
2015-11-05 insert phone 01634 624188
2015-11-05 insert source_ip 52.17.233.212
2015-11-05 insert source_ip 54.76.235.60
2015-07-07 update accounts_last_madeup_date 2013-11-29 => 2014-11-28
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/14
2015-05-07 delete address COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD KENT ENGLAND TN23 1EH
2015-05-07 insert address BRUNSWICK ROAD COBBS WOOD INDUSTRIAL ESTATE ASHFORD KENT TN23 1EH
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-09 update statutory_documents SAIL ADDRESS CHANGED FROM: BRUNSWICK ROAD COBBS WOOD ESTATE ASHFORD KENT TN23 1EH UNITED KINGDOM
2015-04-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O VERTEX LAW LLP 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA ENGLAND
2015-04-09 update statutory_documents 22/03/15 FULL LIST
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM BRUNSWICK ROAD COBBS WOOD ESTATE ASHFORD KENT TN23 1EH UNITED KINGDOM
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD KENT TN23 1EH ENGLAND
2014-11-14 delete general_emails in..@ccplc.co.uk
2014-11-14 delete alias The Channel Commercials PLC
2014-11-14 delete email in..@ccplc.co.uk
2014-11-14 delete source_ip 46.137.91.173
2014-11-14 delete terms_pages_linkeddomain netdirector.co.uk
2014-11-14 insert about_pages_linkeddomain ebay.co.uk
2014-11-14 insert career_pages_linkeddomain ebay.co.uk
2014-11-14 insert phone 01233 428843
2014-11-14 insert phone 01233 428844
2014-11-14 insert phone 01233 428845
2014-11-14 insert source_ip 54.195.251.109
2014-11-14 insert terms_pages_linkeddomain ebay.co.uk
2014-08-07 delete address 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA
2014-08-07 insert address COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD KENT ENGLAND TN23 1EH
2014-08-07 update registered_address
2014-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA
2014-07-09 update statutory_documents SECRETARY APPOINTED MR MICHAEL RONALD MACINTYRE
2014-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VERTEX LAW (CO SECRETARIAL) LIMITED
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-29
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/13
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-07 update statutory_documents 22/03/14 FULL LIST
2013-07-07 update website_status DNSError => OK
2013-07-01 update accounts_last_madeup_date 2011-11-25 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-01 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-07-01 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-25 update num_mort_charges 20 => 21
2013-06-25 update num_mort_outstanding 6 => 7
2013-06-25 update num_mort_charges 21 => 22
2013-06-25 update num_mort_outstanding 7 => 8
2013-06-22 update num_mort_charges 19 => 20
2013-06-22 update num_mort_outstanding 5 => 6
2013-06-21 update accounts_last_madeup_date 2010-11-26 => 2011-11-25
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update num_mort_charges 17 => 19
2013-06-21 update num_mort_outstanding 3 => 5
2013-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2013-06-06 update statutory_documents 22/03/13 FULL LIST
2013-05-31 update website_status OK => DNSError
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021430980022
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/11
2012-04-03 update statutory_documents 22/03/12 FULL LIST
2011-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/10
2011-03-28 update statutory_documents 22/03/11 FULL LIST
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AYEARS / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD MACINTYRE / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY STUPPLE / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL REYNOLDS ELLIOTT / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ADES / 28/03/2011
2010-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/09
2010-04-15 update statutory_documents SAIL ADDRESS CREATED
2010-04-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-15 update statutory_documents 22/03/10 FULL LIST
2010-04-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERTEX LAW (CO SECRETARIAL) LIMITED / 01/10/2009
2009-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/08
2009-03-27 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUPPLE / 01/12/2008
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/12/2008
2008-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 23/11/07
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERTEX LAW (CO SECRETARIAL) LIMITED / 27/05/2008
2008-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD
2008-04-15 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents DIRECTOR RESIGNED
2007-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/06
2007-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-09 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP
2007-01-12 update statutory_documents AUDITOR'S RESIGNATION
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents NEW SECRETARY APPOINTED
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents SECRETARY RESIGNED
2007-01-09 update statutory_documents AUDITOR'S RESIGNATION
2007-01-09 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-01-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-22 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-12-22 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-12-22 update statutory_documents AUDITORS' REPORT
2006-12-22 update statutory_documents AUDITORS' STATEMENT
2006-12-22 update statutory_documents BALANCE SHEET
2006-12-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-12-22 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2006-12-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22 update statutory_documents REREG PRI-PLC 22/12/06
2006-12-18 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-12-18 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-12-18 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2006-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/05
2006-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM: ONE REDCLIFF STREET BRISTOL BS99 7JZ
2006-03-30 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/04
2005-04-25 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/03
2004-03-30 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/02
2003-05-17 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-23 update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-12-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-16 update statutory_documents £ IC 86668/60668 28/09/01 £ SR 26000@1=26000
2001-10-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00
2001-04-06 update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2000-04-03 update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/98
1999-04-08 update statutory_documents RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1999-03-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/97
1998-04-22 update statutory_documents RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/96
1997-04-21 update statutory_documents RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-03-26 update statutory_documents RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1996-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1995-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94
1995-03-22 update statutory_documents RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1994-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93
1994-04-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-07 update statutory_documents RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1994-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/94 FROM: SHANNON COURT CORN ST BRISTOL BS99 7JZ
1993-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1993-03-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-03-30 update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1992-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1992-03-24 update statutory_documents RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS
1991-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90
1991-04-19 update statutory_documents RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS
1990-04-25 update statutory_documents RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS
1990-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89
1990-01-11 update statutory_documents RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS; AMEND
1989-03-22 update statutory_documents RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS
1989-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88
1988-10-11 update statutory_documents AUDITOR'S RESIGNATION
1988-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-27 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1987-08-27 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1987-08-27 update statutory_documents AUDITORS' STATEMENT
1987-08-27 update statutory_documents BALANCE SHEET
1987-08-27 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1987-08-27 update statutory_documents ADOPT MEM AND ARTS 300787
1987-08-27 update statutory_documents REREGISTRATION PRI-PLC 300787
1987-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1987-08-05 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1987-08-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ********
1987-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION