TODDS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update num_mort_outstanding 3 => 2
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059376090003
2023-04-26 delete managingdirector Shane Beesley
2023-04-26 delete person Dave Fidling
2023-04-26 delete person Shane Beesley
2023-04-26 insert person Ryan Ashworth
2023-04-26 update person_title Jordan Mackinder: Project Manager => Member of the Leadership & Internal Team; Construction Manager
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE BEESLEY
2022-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-21 delete person Kellie Gavin
2022-12-21 update person_title Dan Butler: Customer Service Executive => Office Manager
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-03-14 delete person Ben Whittingham
2022-03-14 delete person Jasmine Whorton
2022-03-14 delete person Kaylla Driscoll
2022-03-14 delete person Pete Mackie
2022-03-14 delete person Steven Bagley
2022-03-14 update person_title Jordan Mackinder: Distribution Manager => Project Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BEESLEY / 01/03/2021
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK REID
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 delete source_ip 83.222.232.113
2020-05-27 insert source_ip 51.68.207.234
2020-02-25 delete managingdirector Shane Beelsey
2020-02-25 insert managingdirector Shane Beesley
2020-02-25 delete person Shane Beelsey
2020-02-25 insert person Shane Beesley
2020-02-07 update account_ref_month 5 => 3
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2020-12-31
2020-01-08 update statutory_documents CURRSHO FROM 31/05/2020 TO 31/03/2020
2020-01-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-25 insert vpsales Charlie Reid
2019-12-25 insert person Ben Whittingham
2019-12-25 insert person Dan Butler
2019-12-25 insert person Pete Mackie
2019-12-25 update person_title Charlie Reid: Member of the Leadership & Internal Team; Sales Manager => Group Sales Director; Member of the Leadership & Internal Team
2019-12-25 update person_title Debbie Musk: null => Finance
2019-11-07 update account_ref_month 3 => 5
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-02-29
2019-10-16 update statutory_documents PREVEXT FROM 31/03/2019 TO 31/05/2019
2019-10-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 21A NEWLAND LINCOLN LN1 1XP UNITED KINGDOM
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-25 delete person Andrew Elliott
2019-09-25 delete person Jenny Hustler
2019-09-25 delete person Kyle May
2019-07-27 delete address Pear Tree Yard, Town Street, Sandiacre, Nottingham, NG10 5DU
2019-07-27 delete phone 0115 811 4550
2019-07-27 update founded_year null => 1892
2019-07-08 delete address TODDS OFFICE SOLUTIONS WHISBY WAY LINCOLN ENGLAND LN6 3LQ
2019-07-08 insert address HORSFIELD WAY BREDBURY STOCKPORT ENGLAND SK6 2SU
2019-07-08 update num_mort_charges 2 => 3
2019-07-08 update num_mort_outstanding 2 => 3
2019-07-08 update registered_address
2019-07-02 update statutory_documents ADOPT ARTICLES 10/06/2019
2019-06-27 delete cfo Bev Beesley
2019-06-27 delete managingdirector Gary Beesley
2019-06-27 delete person Bev Beesley
2019-06-27 delete person Gary Beesley
2019-06-27 delete person Tina Davies
2019-06-27 insert person Andrew Elliott
2019-06-27 insert person Charlie Reid
2019-06-27 insert person Kyle May
2019-06-27 update person_description Debbie Musk => Debbie Musk
2019-06-27 update person_description Jasmine Whorton => Jasmine Whorton
2019-06-27 update person_title Debbie Musk: Finance => null
2019-06-27 update person_title Jasmine Whorton: Purchasing & Admin => Account Manager
2019-06-27 update person_title Jenny Hustler: Purchasing & Admin => null
2019-06-27 update person_title Kaylla Driscoll: in - House Designer => Marketing & Design; in - House Designer
2019-06-27 update person_title Kellie Gavin: Office Manager; Member of the Directors & Internal Team => General Manager; Member of the Leadership & Internal Team
2019-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059376090003
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM TODDS OFFICE SOLUTIONS WHISBY WAY LINCOLN LN6 3LQ ENGLAND
2019-06-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT REID
2019-06-12 update statutory_documents DIRECTOR APPOINTED MR JACK REID
2019-06-12 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN REID
2019-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGAN,REID STATIONERY CO.LIMITED
2019-06-12 update statutory_documents CESSATION OF GARY MICHAEL BEESLEY AS A PSC
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BEESLEY
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BEESLEY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-01-08 delete address TODDS-AC WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ
2018-01-08 insert address TODDS OFFICE SOLUTIONS WHISBY WAY LINCOLN ENGLAND LN6 3LQ
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update registered_address
2017-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM TODDS-AC WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 delete person Emma Scarbrow
2017-11-15 delete person Jarek Deszczak
2017-11-15 insert person Debbie Musk
2017-11-15 insert person Kyle May
2017-11-15 update person_title Jordan Mackinder: Staff Member => Distribution Manager
2017-10-03 delete contact_pages_linkeddomain google.co.uk
2017-10-03 insert address Pear Tree Yard, Town Street, Sandiacre, Nottingham, NG10 5DU
2017-10-03 insert phone 0115 811 4550
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-06-23 delete person Union Friar Gate
2017-05-09 delete person Kat Szaban
2017-05-09 delete person Katie Cumming
2017-05-09 insert person Jasmine Whorton
2017-05-09 insert person Union Friar Gate
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-18 delete person Josh Chapman
2016-09-18 insert person Kat Szaban
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-13 insert cfo Bev Beesley
2016-04-13 insert otherexecutives Shane Beesley
2016-04-13 delete contact_pages_linkeddomain t.co
2016-04-13 delete contact_pages_linkeddomain youblisher.com
2016-04-13 delete index_pages_linkeddomain t.co
2016-04-13 delete index_pages_linkeddomain youblisher.com
2016-04-13 delete management_pages_linkeddomain youblisher.com
2016-04-13 delete solution_pages_linkeddomain t.co
2016-04-13 delete solution_pages_linkeddomain youblisher.com
2016-04-13 insert address Centenary House, Whisby Way, Lincoln, Lincolnshire, United Kingdom LN6 3LQ
2016-04-13 insert alias Todds Group
2016-04-13 insert person Bev Beesley
2016-04-13 insert person Cat Wentworth
2016-04-13 insert person David Fidling
2016-04-13 insert person Emma Scarbrow
2016-04-13 insert person Erica Grigs
2016-04-13 insert person Jarek Deszczak
2016-04-13 insert person Jordan Mackinder
2016-04-13 insert person Josh Chapman
2016-04-13 insert person Karl Cheltenham
2016-04-13 insert person Katie Cumming
2016-04-13 insert person Kaylla Driscoll
2016-04-13 insert person Kellie Gavin
2016-04-13 insert person Shane Beesley
2016-04-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-02-25 delete otherexecutives Bev Beesley
2016-02-25 delete management_pages_linkeddomain t.co
2016-02-25 delete person Bev Beesley
2016-02-25 delete person Cat Wentworth
2016-02-25 delete person David Fidling
2016-02-25 delete person Erica Grigs
2016-02-25 delete person Jordan Mackinder
2016-02-25 delete person Josh Chapman
2016-02-25 delete person Karl Cheltenham
2016-02-25 delete person Katie Cumming
2016-02-25 delete person Kaylla Driscoll
2016-02-25 delete person Kellie Gavin
2016-02-25 delete person Kirk Wilkinson
2016-02-25 delete person Shane Beesley
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 insert company_previous_name TODDS AC LIMITED
2015-11-09 update name TODDS AC LIMITED => TODDS CENTENARY LIMITED
2015-10-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-10-23 update statutory_documents 05/09/15 STATEMENT OF CAPITAL GBP 200
2015-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-10-19 update statutory_documents 31/08/15 STATEMENT OF CAPITAL GBP 50
2015-10-14 update statutory_documents COMPANY NAME CHANGED TODDS AC LIMITED CERTIFICATE ISSUED ON 14/10/15
2015-10-09 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-09 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-29 delete vat 763166294
2015-09-29 insert vat 763766294
2015-09-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-09-23 update statutory_documents 18/09/15 FULL LIST
2015-08-31 update statutory_documents DIRECTOR APPOINTED MR SHANE BEESLEY
2015-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLDRON
2015-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE COLDRON
2015-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE COLDRON
2015-07-07 delete otherexecutives Lynne Coldron
2015-07-07 delete otherexecutives Shane Beesley
2015-07-07 delete person Lynne Coldron
2015-07-07 update person_title Shane Beesley: Director => Partner
2015-06-09 insert managingdirector Adrian Coldron
2015-06-09 insert managingdirector Gary Beesley
2015-06-09 insert otherexecutives Shane Beesley
2015-06-09 delete contact_pages_linkeddomain paul-stafford.com
2015-06-09 delete index_pages_linkeddomain paul-stafford.com
2015-06-09 delete management_pages_linkeddomain paul-stafford.com
2015-06-09 delete solution_pages_linkeddomain paul-stafford.com
2015-06-09 insert person Jordan Mackinder
2015-06-09 update person_title Adrian Coldron: Owner => Managing Director
2015-06-09 update person_title Gary Beesley: Owner => Managing Director
2015-06-09 update person_title Shane Beesley: Owner => Director
2015-05-11 delete otherexecutives Shane Beesley
2015-05-11 delete person Andrew Coldron
2015-05-11 update person_title Shane Beesley: Director => Owner
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-04 delete person Kimberley Williamson
2015-01-04 insert person Erica Grigs
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 insert otherexecutives Shane Beesley
2014-12-05 delete person Helen Teskey
2014-12-05 delete person Rachel Harrison
2014-12-05 insert person Cat Wentworth
2014-12-05 insert person Josh Chapman
2014-12-05 insert person Katie Cumming
2014-12-05 insert person Kaylla Driscoll
2014-12-05 insert person Kellie Gavin
2014-12-05 update person_title Adrian Coldron: Managing Director ( Joint ) => Owner
2014-12-05 update person_title Gary Beesley: Managing Director ( Joint ) => Owner
2014-12-05 update person_title Shane Beesley: Refurbishment Manager => Director
2014-10-09 insert contact_pages_linkeddomain t.co
2014-10-09 insert index_pages_linkeddomain t.co
2014-10-09 insert management_pages_linkeddomain t.co
2014-10-09 insert solution_pages_linkeddomain t.co
2014-10-07 delete address TODDS-AC WHISBY WAY LINCOLN LINCOLNSHIRE UNITED KINGDOM LN6 3LQ
2014-10-07 insert address TODDS-AC WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-25 update statutory_documents 18/09/14 FULL LIST
2014-08-29 delete index_pages_linkeddomain t.co
2014-08-29 delete solution_pages_linkeddomain t.co
2014-04-25 delete managingdirector Adrian Coldron
2014-04-25 delete managingdirector Gary Beesley
2014-04-25 delete person Kellie Gavin
2014-04-25 insert person Helen Teskey
2014-04-25 insert person Rachel Harrison
2014-04-25 insert person Shane Beesley
2014-04-25 update person_title Adrian Coldron: Managing Director => Managing Director ( Joint )
2014-04-25 update person_title Andrew Coldron: Delivery Driver => Distribution
2014-04-25 update person_title David Fidling: Distribution Co - Ordinator => Distribution
2014-04-25 update person_title Gary Beesley: Managing Director => Managing Director ( Joint )
2014-04-25 update person_title Karl Cheltenham: Delivery Driver => Distribution
2014-04-25 update person_title Kimberley Williamson: Customer Services Advisor => Sales Associate
2014-03-27 delete person Shane Beesley
2014-01-11 delete person Amelia Kent
2013-11-13 delete person Phil Wells
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-30 update statutory_documents 18/09/13 FULL LIST
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-22 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-05-16 insert contact_pages_linkeddomain t.co
2013-05-16 insert index_pages_linkeddomain t.co
2013-05-16 insert management_pages_linkeddomain t.co
2013-05-16 insert solution_pages_linkeddomain t.co
2013-05-08 insert contact_pages_linkeddomain youblisher.com
2013-05-08 insert index_pages_linkeddomain youblisher.com
2013-05-08 insert management_pages_linkeddomain youblisher.com
2013-05-08 insert solution_pages_linkeddomain youblisher.com
2013-02-21 update person_description Gary Beesley
2013-02-05 insert ceo Gary Beesley
2013-02-05 insert otherexecutives Gary Beesley
2013-02-05 insert person Gary Beesley
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 18/09/12 FULL LIST
2011-09-29 update statutory_documents 18/09/11 FULL LIST
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents SAIL ADDRESS CREATED
2010-09-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-21 update statutory_documents 18/09/10 FULL LIST
2009-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CENTENARY HOUSE, WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ
2009-09-21 update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BEESLEY / 18/09/2008
2008-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BEESLEY / 18/09/2008
2008-10-07 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-18 update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION