FEWS MARQUEES - History of Changes


DateDescription
2023-04-28 delete general_emails in..@fewsmarquees.co.uk
2023-04-28 insert general_emails in..@fews.co.uk
2023-04-28 delete email in..@fewsmarquees.co.uk
2023-04-28 delete person Daisy Terry
2023-04-28 insert email in..@fews.co.uk
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 22/02/2023
2023-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FEW / 22/02/2023
2022-10-17 delete otherexecutives Joe McCrory
2022-10-17 delete person Joe McCrory
2022-10-17 insert person Jack Moore
2022-10-17 insert person Matt Gee
2022-08-07 update account_ref_day 28 => 31
2022-08-07 update account_ref_month 2 => 12
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-09-30
2022-07-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents PREVSHO FROM 28/02/2022 TO 31/12/2021
2022-04-03 update person_title Molly Rogers: Sales & Events Executive => Sales Manager
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-15 delete email e...@fewsmarquees.co.uk
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-19 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-28 insert about_pages_linkeddomain fewsfilm.co.uk
2021-04-28 insert career_pages_linkeddomain fewsfilm.co.uk
2021-04-28 insert casestudy_pages_linkeddomain fewsfilm.co.uk
2021-04-28 insert contact_pages_linkeddomain fewsfilm.co.uk
2021-04-28 insert index_pages_linkeddomain fewsfilm.co.uk
2021-04-28 insert solution_pages_linkeddomain fewsfilm.co.uk
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-02-03 update website_status DomainNotFound => OK
2021-02-03 delete about_pages_linkeddomain journeysindigital.co.uk
2021-02-03 delete career_pages_linkeddomain journeysindigital.co.uk
2021-02-03 delete casestudy_pages_linkeddomain journeysindigital.co.uk
2021-02-03 delete contact_pages_linkeddomain journeysindigital.co.uk
2021-02-03 delete index_pages_linkeddomain journeysindigital.co.uk
2021-02-03 delete solution_pages_linkeddomain journeysindigital.co.uk
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-17 update website_status OK => DomainNotFound
2020-09-04 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-10 delete phone 07759 444933
2020-06-10 delete phone 07976 693430
2020-04-10 insert phone 07759 444933
2020-04-10 insert phone 07976 693430
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-01 insert about_pages_linkeddomain journeysindigital.co.uk
2019-04-01 insert about_pages_linkeddomain temporarystructures.co.uk
2019-04-01 insert about_pages_linkeddomain wearehint.co.uk
2019-04-01 insert address Chessgrove Park Ditchford Bank Road Hanbury, Bromsgrove Worcestershire B60 4HS
2019-04-01 insert career_pages_linkeddomain journeysindigital.co.uk
2019-04-01 insert career_pages_linkeddomain temporarystructures.co.uk
2019-04-01 insert career_pages_linkeddomain wearehint.co.uk
2019-04-01 insert casestudy_pages_linkeddomain journeysindigital.co.uk
2019-04-01 insert casestudy_pages_linkeddomain temporarystructures.co.uk
2019-04-01 insert casestudy_pages_linkeddomain wearehint.co.uk
2019-04-01 insert contact_pages_linkeddomain journeysindigital.co.uk
2019-04-01 insert contact_pages_linkeddomain temporarystructures.co.uk
2019-04-01 insert contact_pages_linkeddomain wearehint.co.uk
2019-04-01 insert index_pages_linkeddomain journeysindigital.co.uk
2019-04-01 insert index_pages_linkeddomain temporarystructures.co.uk
2019-04-01 insert index_pages_linkeddomain wearehint.co.uk
2019-04-01 insert phone +44 (0) 1527 821 789
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 1 => 2
2018-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039309390003
2018-06-07 delete address ORCHARDSIDE DITCHFORD BANK ROAD HANBURY BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 4HS
2018-06-07 insert address CHESSGROVE PARK DITCHFORD BANK ROAD HANBURY BROMSGROVE ENGLAND B60 4HS
2018-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-07 update registered_address
2018-05-14 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM ORCHARDSIDE DITCHFORD BANK ROAD HANBURY BROMSGROVE WORCESTERSHIRE B60 4HS UNITED KINGDOM
2018-05-07 delete address 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2018-05-07 insert address ORCHARDSIDE DITCHFORD BANK ROAD HANBURY BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 4HS
2018-05-07 update registered_address
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 10/04/2018
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FEW / 10/04/2018
2018-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 10/04/2018
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 10/04/2018
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT FEW / 10/04/2018
2018-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-19 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-07-31 update website_status FlippedRobots => OK
2017-07-07 update website_status OK => FlippedRobots
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-20 delete address 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2016-12-20 insert address 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3AL
2016-12-20 update registered_address
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FEW / 06/10/2016
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 06/10/2016
2016-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANDREW GORDON FEW / 06/10/2016
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-15 delete address Chessgrove Park Ditchford Bank Road Hanbury Bromsgrove Worcestershire B60 4HS
2016-08-15 delete phone 01527 821 118
2016-08-15 delete source_ip 85.90.33.80
2016-08-15 insert source_ip 79.170.44.103
2016-08-11 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-25 update website_status DomainNotFound => OK
2016-03-17 update statutory_documents 22/02/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-03 insert person Adam Thomas
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-10 update statutory_documents 22/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-31 delete otherexecutives Stephen Hornsby
2014-10-31 delete person Stephen Hornsby
2014-08-19 update person_description Hannah Morgan => Hannah Morgan
2014-08-19 update person_description Matt Porter => Matt Porter
2014-07-15 insert otherexecutives Stephen Hornsby
2014-07-15 delete person PA to Mangering
2014-07-15 update person_title Stephen Hornsby: Operations Manager => Head of Operations
2014-06-05 insert cfo Jo Arnold
2014-06-05 insert otherexecutives Matt Porter
2014-06-05 insert person PA to Mangering
2014-06-05 insert person Stephen Hornsby
2014-06-05 update person_title Hannah Morgan: Marquee Design Executive => Sales & Marketing Manager
2014-06-05 update person_title Jo Arnold: Account Executive => Head of Finance
2014-06-05 update person_title Matt Porter: Operations Manager => Head of Sales & Marketing
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-13 insert management_pages_linkeddomain linkedin.com
2014-03-05 update statutory_documents 22/02/14 FULL LIST
2014-01-31 insert general_emails in..@fewsmarquees.co.uk
2014-01-31 insert email in..@fewsmarquees.co.uk
2013-12-18 update website_status FlippedRobots => OK
2013-12-18 delete index_pages_linkeddomain ricemedia.co.uk
2013-12-18 delete source_ip 87.117.205.182
2013-12-18 insert source_ip 85.90.33.80
2013-12-18 update robots_txt_status www.fewsmarquees.co.uk: 0 => 200
2013-12-11 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 2 => 1
2013-08-01 update num_mort_satisfied 0 => 1
2013-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-27 update statutory_documents 22/02/13 FULL LIST
2012-12-05 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-25 insert email ad..@fewmarquees.co.uk
2012-10-25 update primary_contact
2012-03-06 update statutory_documents 22/02/12 FULL LIST
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GORDON FEW / 01/02/2012
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FEW / 01/02/2012
2012-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW GORDON FEW / 01/02/2012
2011-11-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 22/02/11 FULL LIST
2010-11-23 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 22/02/10 FULL LIST
2009-11-25 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-10 update statutory_documents NEW SECRETARY APPOINTED
2007-12-10 update statutory_documents SECRETARY RESIGNED
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-04-05 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/07 FROM: BBA HOUSE DE WYCHE ROAD, WYCHBOLD DROITWICH WORCESTERSHIRE WR9 7PL
2006-04-21 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-24 update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-11 update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-25 update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-02-28 update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-09-29 update statutory_documents NEW SECRETARY APPOINTED
2000-09-29 update statutory_documents NEW SECRETARY APPOINTED
2000-03-14 update statutory_documents DIRECTOR RESIGNED
2000-03-14 update statutory_documents SECRETARY RESIGNED
2000-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION