TRIGGER-WHEELS - History of Changes


DateDescription
2023-10-20 delete source_ip 108.129.12.146
2023-10-20 delete source_ip 54.154.109.93
2023-10-20 insert source_ip 52.208.92.104
2023-10-20 insert source_ip 54.194.93.123
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18 delete source_ip 34.241.148.21
2023-09-18 delete source_ip 34.246.56.116
2023-09-18 insert source_ip 108.129.12.146
2023-09-18 insert source_ip 54.154.109.93
2023-07-13 delete source_ip 63.34.158.193
2023-07-13 delete source_ip 54.194.0.254
2023-07-13 insert source_ip 34.241.148.21
2023-07-13 insert source_ip 34.246.56.116
2023-04-26 delete source_ip 34.242.173.54
2023-04-26 delete source_ip 52.16.212.211
2023-04-26 insert source_ip 63.34.158.193
2023-04-26 insert source_ip 54.194.0.254
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-26 delete source_ip 34.242.71.140
2023-03-26 insert source_ip 34.242.173.54
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-02-22 delete source_ip 52.31.179.250
2023-02-22 delete source_ip 54.229.139.250
2023-02-22 insert source_ip 34.242.71.140
2023-02-22 insert source_ip 52.16.212.211
2023-01-22 delete source_ip 108.128.228.124
2023-01-22 delete source_ip 34.248.168.125
2023-01-22 insert source_ip 52.31.179.250
2023-01-22 insert source_ip 54.229.139.250
2022-12-21 delete source_ip 108.129.55.211
2022-12-21 delete source_ip 34.243.182.199
2022-12-21 insert source_ip 108.128.228.124
2022-12-21 insert source_ip 34.248.168.125
2022-11-19 delete source_ip 108.128.141.125
2022-11-19 delete source_ip 52.19.113.163
2022-11-19 insert source_ip 108.129.55.211
2022-11-19 insert source_ip 34.243.182.199
2022-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18 delete fax 0870 123 6391
2022-10-18 delete source_ip 99.80.93.213
2022-10-18 delete source_ip 99.80.223.108
2022-10-18 delete vat 934918983
2022-10-18 insert source_ip 108.128.141.125
2022-10-18 insert source_ip 52.19.113.163
2022-09-17 delete source_ip 108.128.63.206
2022-09-17 delete source_ip 52.213.239.55
2022-09-17 insert source_ip 99.80.93.213
2022-09-17 insert source_ip 99.80.223.108
2022-07-16 delete source_ip 54.73.10.63
2022-07-16 delete source_ip 54.170.202.201
2022-07-16 insert source_ip 108.128.63.206
2022-07-16 insert source_ip 52.213.239.55
2022-06-15 delete source_ip 108.128.20.12
2022-06-15 delete source_ip 52.208.112.227
2022-06-15 insert source_ip 54.73.10.63
2022-06-15 insert source_ip 54.170.202.201
2022-04-14 delete source_ip 52.51.228.233
2022-04-14 delete source_ip 54.195.87.117
2022-04-14 insert source_ip 108.128.20.12
2022-04-14 insert source_ip 52.208.112.227
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-15 delete source_ip 34.242.57.187
2022-03-15 insert source_ip 54.195.87.117
2022-02-07 delete source_ip 52.208.56.85
2022-02-07 insert source_ip 34.242.57.187
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 delete source_ip 99.81.141.221
2021-12-02 delete source_ip 34.246.40.42
2021-12-02 insert source_ip 52.51.228.233
2021-12-02 insert source_ip 52.208.56.85
2021-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-04 delete source_ip 34.251.94.249
2021-09-04 delete source_ip 52.210.111.50
2021-09-04 insert source_ip 99.81.141.221
2021-09-04 insert source_ip 34.246.40.42
2021-07-07 update account_category null => MICRO ENTITY
2021-05-30 delete source_ip 54.75.249.77
2021-05-30 delete source_ip 54.216.63.221
2021-05-30 insert source_ip 34.251.94.249
2021-05-30 insert source_ip 52.210.111.50
2021-04-07 delete address 43 ALEXANDER CHASE ELY CAMBRIDGESHIRE CB6 3SN
2021-04-07 insert address 5C BARWAY ROAD BARWAY ELY ENGLAND CB7 5UA
2021-04-07 update registered_address
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL GOOD / 23/02/2021
2021-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 43 ALEXANDER CHASE ELY CAMBRIDGESHIRE CB6 3SN
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALISON GOOD / 23/02/2021
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ALISON GOOD / 23/02/2021
2021-01-17 delete source_ip 54.76.143.120
2021-01-17 delete source_ip 54.194.27.22
2021-01-17 insert source_ip 54.75.249.77
2021-01-17 insert source_ip 54.216.63.221
2020-10-03 delete source_ip 52.18.164.74
2020-10-03 delete source_ip 52.210.85.118
2020-10-03 insert source_ip 54.76.143.120
2020-10-03 insert source_ip 54.194.27.22
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-26 delete source_ip 34.250.244.214
2020-05-26 insert source_ip 52.18.164.74
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26 delete source_ip 54.171.97.118
2019-07-26 delete source_ip 54.194.167.43
2019-07-26 insert source_ip 34.250.244.214
2019-07-26 insert source_ip 52.210.85.118
2019-04-18 delete source_ip 52.48.20.67
2019-04-18 insert source_ip 54.194.167.43
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-12-01 delete source_ip 52.48.184.187
2018-12-01 insert source_ip 52.48.20.67
2018-12-01 insert source_ip 54.171.97.118
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-03 delete index_pages_linkeddomain gknmissioneverest.com
2016-06-03 delete index_pages_linkeddomain parajet.com
2016-06-03 delete source_ip 212.13.203.229
2016-06-03 insert about_pages_linkeddomain trigger-wheels.blogspot.com
2016-06-03 insert source_ip 52.48.184.187
2016-05-14 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-14 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-23 update statutory_documents 15/03/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 delete index_pages_linkeddomain nationalkitcarshow.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-31 insert index_pages_linkeddomain gknmissioneverest.com
2015-03-31 insert index_pages_linkeddomain parajet.com
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2015-03-03 delete index_pages_linkeddomain gknmissioneverest.com
2015-03-03 delete index_pages_linkeddomain parajet.com
2014-08-27 insert index_pages_linkeddomain gknmissioneverest.com
2014-08-27 insert index_pages_linkeddomain parajet.com
2014-07-18 delete index_pages_linkeddomain gknmissioneverest.com
2014-07-18 delete index_pages_linkeddomain parajet.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 43 ALEXANDER CHASE ELY CAMBRIDGESHIRE ENGLAND CB6 3SN
2014-04-07 insert address 43 ALEXANDER CHASE ELY CAMBRIDGESHIRE CB6 3SN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-23 update statutory_documents 15/03/14 FULL LIST
2014-03-22 insert index_pages_linkeddomain nationalkitcarshow.co.uk
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 15/03/13 FULL LIST
2012-07-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 15/03/12 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 15/03/11 FULL LIST
2011-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALISON GOOD / 14/04/2010
2011-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL GOOD / 14/04/2010
2010-08-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 16 NORFOLK ROAD ELY CAMBRIDGESHIRE CB6 3EJ
2010-03-17 update statutory_documents 15/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON GOOD / 16/03/2010
2009-11-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-19 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents S366A DISP HOLDING AGM 15/03/07
2007-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-19 update statutory_documents NEW SECRETARY APPOINTED
2007-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX
2007-03-21 update statutory_documents DIRECTOR RESIGNED
2007-03-21 update statutory_documents SECRETARY RESIGNED
2007-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION