DELIVERY QUOTE COMPARE LIMITED - History of Changes


DateDescription
2024-03-24 delete address The Old Shippon Moseley Hall Farm Knutsford WA168RB
2024-03-24 insert address 124 City Road London EC1V 2NX
2024-03-24 update primary_contact The Old Shippon Moseley Hall Farm Knutsford WA168RB => 124 City Road London EC1V 2NX
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB
2023-04-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-23 delete person Silver Cross Balmoral
2022-04-21 insert person Silver Cross Balmoral
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BULLOCK / 01/12/2021
2021-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BULLOCK
2021-12-09 update statutory_documents CESSATION OF MATTHEW WILLIAM SANDERS AS A PSC
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR JAMES BULLOCK
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS
2021-09-28 delete source_ip 172.67.74.216
2021-09-28 delete source_ip 104.26.6.55
2021-09-28 delete source_ip 104.26.7.55
2021-09-28 insert source_ip 172.66.42.230
2021-09-28 insert source_ip 172.66.41.26
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
2021-08-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EAST
2020-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERS / 01/01/2020
2020-07-13 delete about_pages_linkeddomain deliveryquotecompare.com.au
2020-07-13 delete index_pages_linkeddomain deliveryquotecompare.com.au
2020-07-13 delete terms_pages_linkeddomain deliveryquotecompare.com.au
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 insert about_pages_linkeddomain suitsmecard.com
2020-06-09 insert about_pages_linkeddomain zoek.uk
2020-06-09 insert index_pages_linkeddomain suitsmecard.com
2020-06-09 insert index_pages_linkeddomain zoek.uk
2020-06-09 insert source_ip 172.67.74.216
2020-06-09 insert terms_pages_linkeddomain suitsmecard.com
2020-06-09 insert terms_pages_linkeddomain zoek.uk
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2019-12-09 delete source_ip 104.24.10.29
2019-12-09 delete source_ip 104.24.11.29
2019-12-09 insert source_ip 104.26.6.55
2019-12-09 insert source_ip 104.26.7.55
2019-06-17 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-17 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-25 insert about_pages_linkeddomain deliveryquotecompare.com.au
2018-12-25 insert index_pages_linkeddomain deliveryquotecompare.com.au
2018-12-25 insert terms_pages_linkeddomain deliveryquotecompare.com.au
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
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-14 delete about_pages_linkeddomain plus.google.com
2018-07-14 delete index_pages_linkeddomain plus.google.com
2018-07-14 delete terms_pages_linkeddomain plus.google.com
2018-07-14 insert about_pages_linkeddomain trustpilot.com
2018-07-14 insert index_pages_linkeddomain trustpilot.com
2018-07-14 insert terms_pages_linkeddomain trustpilot.com
2018-05-29 delete support_emails cu..@deliveryquotecompare.com
2018-05-29 insert support_emails su..@deliveryquotecompare.com
2018-05-29 delete address Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB
2018-05-29 delete email cu..@deliveryquotecompare.com
2018-05-29 insert address The Old Shippon Moseley Hall Farm Knutsford WA168RB
2018-05-29 insert email su..@deliveryquotecompare.com
2018-05-29 insert phone 0303 123 1113
2018-05-29 insert terms_pages_linkeddomain apple.com
2018-05-29 insert terms_pages_linkeddomain ico.org.uk
2018-05-29 insert terms_pages_linkeddomain mailchimp.com
2018-05-29 insert terms_pages_linkeddomain microsoft.com
2018-05-29 insert terms_pages_linkeddomain mozilla.org
2018-05-29 insert terms_pages_linkeddomain opera.com
2018-05-29 insert terms_pages_linkeddomain paypal.com
2018-05-29 update primary_contact Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB => The Old Shippon Moseley Hall Farm Knutsford WA168RB
2018-05-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2018
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-08 delete source_ip 104.25.232.4
2018-01-08 delete source_ip 104.25.233.4
2018-01-08 insert source_ip 104.24.10.29
2018-01-08 insert source_ip 104.24.11.29
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-10-02 update statutory_documents 06/10/16 STATEMENT OF CAPITAL GBP 10000
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-19 update website_status FlippedRobots => OK
2017-08-19 delete index_pages_linkeddomain trustpilot.com
2017-07-31 update website_status OK => FlippedRobots
2017-03-23 update statutory_documents 18/03/17 STATEMENT OF CAPITAL GBP 10000
2017-01-20 delete contact_pages_linkeddomain trustpilot.com
2017-01-20 delete source_ip 104.25.214.8
2017-01-20 delete source_ip 104.25.215.8
2017-01-20 insert source_ip 104.25.232.4
2017-01-20 insert source_ip 104.25.233.4
2016-11-01 update website_status DomainNotFound => OK
2016-10-26 update statutory_documents DIRECTOR APPOINTED MR DAVID EAST
2016-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE TULLY
2016-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-28 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents DIRECTOR APPOINTED MR JOE FRANCIS TULLY
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL PARRY
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-04 update statutory_documents 18/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-28
2016-02-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14
2016-01-02 update website_status InternalTimeout => OK
2016-01-02 delete address The Old Shippon, Moseley Hall Farm, Knutsford, WA16 8RB United Kingdom
2016-01-02 delete source_ip 141.101.124.133
2016-01-02 delete source_ip 108.162.207.133
2016-01-02 insert index_pages_linkeddomain linkedin.com
2016-01-02 insert index_pages_linkeddomain trustpilot.com
2016-01-02 insert phone 0808 169 2000
2016-01-02 insert source_ip 104.25.214.8
2016-01-02 insert source_ip 104.25.215.8
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PARRY / 01/11/2015
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN
2015-08-10 update website_status OK => InternalTimeout
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-04 delete phone 0808 169 2000
2015-05-04 delete source_ip 162.159.246.193
2015-05-04 delete source_ip 162.159.245.193
2015-05-04 insert source_ip 141.101.124.133
2015-05-04 insert source_ip 108.162.207.133
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-30 update statutory_documents 18/03/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update account_ref_month 3 => 12
2014-07-07 update accounts_next_due_date 2014-12-31 => 2014-09-30
2014-06-05 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-04-07 delete address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE UNITED KINGDOM WA16 8RB
2014-04-07 insert address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-25 update statutory_documents 18/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-17 delete source_ip 141.101.126.144
2014-01-17 delete source_ip 141.101.125.144
2014-01-17 insert source_ip 162.159.246.193
2014-01-17 insert source_ip 162.159.245.193
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-22 delete source_ip 94.136.46.102
2013-10-22 insert source_ip 141.101.126.144
2013-10-22 insert source_ip 141.101.125.144
2013-08-24 delete address Moseley Hall Farm, Chelford Road Knutsford, Cheshire WA16 8RB
2013-06-26 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-26 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 52290 - Other transportation support activities
2013-06-21 update returns_last_madeup_date 2011-03-18 => 2012-03-18
2013-06-21 update returns_next_due_date 2012-04-15 => 2013-04-15
2013-06-10 update website_status DNSError => OK
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-13 update statutory_documents DIRECTOR APPOINTED MR SHAUN WEBB
2013-05-13 update statutory_documents SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN
2013-05-13 update statutory_documents 18/03/13 FULL LIST
2013-04-21 update website_status OK => FlippedRobotsTxt
2013-01-11 insert phone 0808 169 2000
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 18/03/12 FULL LIST
2012-02-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FARMER
2011-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM, THE OLD SHIPPON MOSELEY HALL LODGE, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8RB
2011-05-31 update statutory_documents 18/03/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 18/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PARRY / 11/11/2009
2009-09-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CAMPBELL
2009-09-09 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL JOHN FARMER
2009-04-28 update statutory_documents DIRECTOR APPOINTED DANIEL LLOYD PARRY
2009-04-03 update statutory_documents COMPANY NAME CHANGED DELIVERY QUOTES COMPARE LIMITED CERTIFICATE ISSUED ON 06/04/09
2009-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 4 CLOS GWASTIR, CASTLE VIEW, CAERPHILLY, MID GLAMORGAN, CF83 1TD
2009-03-31 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL JAMES CAMPBELL
2009-03-31 update statutory_documents DIRECTOR APPOINTED MATTHEW WILLIAM SANDERS
2009-03-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE
2009-03-31 update statutory_documents APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD
2009-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION