THEHISTORYBUNKER.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-06-19 delete source_ip 35.190.31.54
2023-06-19 insert source_ip 35.214.109.22
2023-06-19 update robots_txt_status www.thehistorybunker.co.uk: 200 => 404
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-02 delete source_ip 35.214.109.22
2023-05-02 insert source_ip 35.190.31.54
2023-05-02 update robots_txt_status www.thehistorybunker.co.uk: 404 => 200
2023-03-31 delete source_ip 34.91.95.185
2023-03-31 insert source_ip 35.214.109.22
2022-12-17 delete source_ip 35.197.227.153
2022-12-17 insert source_ip 34.91.95.185
2022-08-30 delete source_ip 172.67.204.8
2022-08-30 delete source_ip 104.21.58.123
2022-08-30 insert source_ip 35.197.227.153
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-08-09 delete about_pages_linkeddomain opencart.com
2021-08-09 delete about_pages_linkeddomain pavilion-theme.com
2021-08-09 delete about_pages_linkeddomain themeburn.com
2021-08-09 delete contact_pages_linkeddomain opencart.com
2021-08-09 delete contact_pages_linkeddomain pavilion-theme.com
2021-08-09 delete contact_pages_linkeddomain themeburn.com
2021-08-09 delete index_pages_linkeddomain opencart.com
2021-08-09 delete index_pages_linkeddomain pavilion-theme.com
2021-08-09 delete index_pages_linkeddomain themeburn.com
2021-08-09 delete person German High
2021-08-09 delete terms_pages_linkeddomain opencart.com
2021-08-09 delete terms_pages_linkeddomain pavilion-theme.com
2021-08-09 delete terms_pages_linkeddomain themeburn.com
2021-08-09 insert contact_pages_linkeddomain google.com
2021-08-09 update robots_txt_status thehistorybunker.co.uk: 200 => 404
2021-08-09 update robots_txt_status www.thehistorybunker.co.uk: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 delete address MILITARY PROP HIRE - WW2 British Map of Witten Germany 1945
2021-07-03 delete index_pages_linkeddomain iwm.org.uk
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-25 delete person Sam Brown Belt
2021-04-25 delete person Sam Brown Beltnote
2021-04-25 insert address MILITARY PROP HIRE - WW2 British Map of Witten Germany 1945
2021-02-02 delete source_ip 104.27.140.88
2021-02-02 delete source_ip 104.27.141.88
2021-02-02 insert person Sam Brown Belt
2021-02-02 insert person Sam Brown Beltnote
2021-02-02 insert source_ip 104.21.58.123
2020-10-10 update founded_year 1873 => null
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-08-09 delete person German Heer Army Shoulder
2020-08-09 update founded_year null => 1873
2020-07-09 insert person German Heer Army Shoulder
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 insert source_ip 172.67.204.8
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03 delete person Field Uniform Breechesmade
2020-03-03 insert person Field Uniform Breechesmade
2019-10-29 delete address WW2 German West Wall medal WW2 German West Wall medal
2019-10-29 delete person SS Panzer
2019-09-29 insert address WW2 German West Wall medal WW2 German West Wall medal
2019-09-29 insert person SS Panzer
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ALDRIDGE
2019-06-30 delete person Heer Army
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-25 update person_title Heer Army: Boards - Lieutenant - Captain - Gebirgsjager => Officer Cockade Cap Badge
2019-04-25 delete person SS Panzer
2019-04-25 insert person German Heer Army Shoulder
2019-03-26 delete source_ip 192.124.249.103
2019-03-26 insert source_ip 104.27.140.88
2019-03-26 insert source_ip 104.27.141.88
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-15 delete index_pages_linkeddomain newlondontheatre.co.uk
2018-04-15 delete index_pages_linkeddomain royalexchangetheatre.co.uk
2018-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PETER PLATTS / 06/04/2016
2017-07-28 delete person German SS Shoulder Boards
2017-07-28 delete person Westland Cuff
2017-07-28 delete source_ip 104.27.140.88
2017-07-28 delete source_ip 104.27.141.88
2017-07-28 insert source_ip 192.124.249.103
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-14 delete source_ip 91.246.8.181
2017-05-14 insert source_ip 104.27.140.88
2017-05-14 insert source_ip 104.27.141.88
2017-03-10 delete source_ip 62.30.119.88
2017-03-10 insert source_ip 91.246.8.181
2017-03-10 update robots_txt_status www.thehistorybunker.co.uk: 404 => 200
2017-01-26 update website_status DomainNotFound => OK
2017-01-26 delete source_ip 217.40.189.220
2017-01-26 insert source_ip 62.30.119.88
2017-01-13 update statutory_documents 16/08/08 FULL LIST AMEND
2017-01-13 update statutory_documents 16/08/09 FULL LIST AMEND
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/10
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/11
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/12
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/13
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/14
2017-01-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/15
2016-12-01 update website_status OK => DomainNotFound
2016-11-02 delete address 263A Whitehall Road Leeds West Yorkshire UK, LS12 6ER
2016-11-02 delete index_pages_linkeddomain coronationfestival.com
2016-11-02 delete index_pages_linkeddomain military-uniform-showroom-leeds.com
2016-11-02 delete source_ip 66.33.204.99
2016-11-02 insert address 263a Whitehall Road Leeds LS12 6ER
2016-11-02 insert index_pages_linkeddomain opencart.com
2016-11-02 insert index_pages_linkeddomain pavilion-theme.com
2016-11-02 insert index_pages_linkeddomain themeburn.com
2016-11-02 insert phone +44 113 220 5881
2016-11-02 insert source_ip 217.40.189.220
2016-11-02 update robots_txt_status www.thehistorybunker.co.uk: 200 => 404
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-25 delete source_ip 64.90.38.123
2016-06-25 insert source_ip 66.33.204.99
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-27 delete address How To Find Us New Products M37 SS
2015-10-26 insert address How To Find Us New Products M37 SS
2015-09-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-26 update statutory_documents 16/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-24 delete source_ip 46.32.227.66
2014-11-24 insert source_ip 64.90.38.123
2014-10-07 delete address 263A WHITEHALL ROAD LEEDS UNITED KINGDOM LS12 6ER
2014-10-07 insert address 263A WHITEHALL ROAD LEEDS LS12 6ER
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-21 delete phone +44 (0) 7765 498 339
2014-09-08 update statutory_documents 16/08/14 FULL LIST
2014-07-09 delete phone 0044 (0) 7765498339
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-21 update statutory_documents 16/08/13 FULL LIST
2013-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ALDRIDGE / 01/09/2012
2013-07-09 insert index_pages_linkeddomain coronationfestival.com
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-06-22 delete address 1ST FLOOR DRAGON BRIDGE HOUSE 253 - 259 WHITEHALL ROAD LEEDS UNITED KINGDOM LS12 6ER
2013-06-22 insert address 263A WHITEHALL ROAD LEEDS UNITED KINGDOM LS12 6ER
2013-06-22 update registered_address
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-12-14 insert vat 971005836
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM, 1ST FLOOR DRAGON BRIDGE HOUSE, 253 - 259 WHITEHALL ROAD, LEEDS, LS12 6ER, UNITED KINGDOM
2012-08-16 update statutory_documents 16/08/12 FULL LIST
2012-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PLATTS / 17/08/2011
2012-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK PETER PLATTS / 17/08/2011
2012-05-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 16/08/11 FULL LIST
2011-04-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 16/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ALDRIDGE / 31/07/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER PLATTS / 31/07/2010
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, 7 ASHFIELD, WHITEHALL ROAD, NEW FARNLEY, LEEDS, LS12 6JX
2009-09-11 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents DIRECTOR RESIGNED
2007-08-16 update statutory_documents SECRETARY RESIGNED
2007-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION