EBAY - History of Changes


DateDescription
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
2023-10-03 update website_status InternalTimeout => FlippedRobots
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-01 update website_status OK => InternalTimeout
2023-06-30 delete person Chad Ships Stamps
2023-06-30 insert index_pages_linkeddomain ebay.co.kr
2023-06-30 insert person Disney Stamps
2023-06-30 insert person George McDonald Fraser Flashman
2023-06-30 insert person James Bond Stamps
2023-06-30 update person_title Chad Charles Darwin Stamps: Great English Scientist on Stamps Guinea Bissau MNH Alb.10; Scientist; British Scientist on Stamps MNH Alb.10; British Scientist / Evolution Human on Stamps - MNH AK2 => CTO Ships Famous People Science Lizards 4v M / S
2023-06-30 update robots_txt_status www.ebay.co.uk: 410 => 200
2023-06-30 update website_status FlippedRobots => OK
2023-06-02 update website_status OK => FlippedRobots
2023-04-18 delete person Albert Camus
2023-04-18 delete person Paul Ehrlich German
2023-04-18 insert person Chad Ships Stamps
2023-04-18 insert person MUHAMMAD ALI
2023-04-18 update website_status FlippedRobots => OK
2023-03-26 update website_status OK => FlippedRobots
2023-02-22 delete phone 0143581281307515360401
2023-02-22 insert phone 01435812813
2023-02-22 update robots_txt_status www.ebay.co.uk: 200 => 410
2023-02-22 update website_status FlippedRobots => OK
2023-01-29 update website_status OK => FlippedRobots
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-08-30 delete address Air France & British Airways CONCORDE Aircraft Cockpit Stamp Sheet 2016 Djibouti
2022-08-30 delete address Djibouti Stamps 2022 MNH Winter Games Beijing 2022 China Various Sports M/S 12v
2022-08-30 delete address Ethiopia stamps. 1945 Victory
2022-08-30 delete address FDC Envelope 1er Day Algeria 1986 Network Wireless Of South Algerian
2022-08-30 delete address FDC Envelope 1er Day Algeria 1987 Volunteering £2.21
2022-08-30 delete address FDC Envelope 1er Day Algeria 1988 Day International of The Ladies Womens
2022-08-30 delete address FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P £1.76
2022-08-30 delete address FDC Envelope 1er Day Algeria 1990 Victory Of People Namibia
2022-08-30 delete address L45/Central Africa-Central African Republic - 1973
2022-08-30 delete contact_pages_linkeddomain digicert.com
2022-08-30 delete index_pages_linkeddomain digicert.com
2022-08-30 delete product_pages_linkeddomain digicert.com
2022-08-30 insert address 077) Central African Rep. 1977 Building Mi. No. 488/92 CPL Set Stamped
2022-08-30 insert address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany
2022-08-30 insert address Algeria Algeria 1976 689 579 New Constitution NEW verfassug BOOK BOOK MNH
2022-08-30 insert address Colonia Eritrea 1903, Segnatasse, MiNr. 3 I, Usato, cds, stamped
2022-08-30 insert address Colonia Eritrea 1903, Segnatasse, MiNr. 5 I, Usato, cds, stamped
2022-08-30 insert address FINAL SALE Dahomey Winter Olympic Games Grenoble MS 1967 MNH SG#MS306
2022-08-30 update primary_contact FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P £1.76 => FINAL SALE Dahomey Winter Olympic Games Grenoble MS 1967 MNH SG#MS306
2022-07-31 delete address 1958 Ethiopia Airmail to Aden; Massawa
2022-07-31 delete address 1972 Souvenir Sheet - Winter Olympic Games - Sapporo, Japan
2022-07-31 delete address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany
2022-07-31 delete address Algeria Algeria 1981 775 664 Intl.. hydatidological Congress hydatidologie MNH
2022-07-31 delete address Djibouti Djibouti 1986 467 C222 Statue of Liberty Statue of Liberty Eiffel Tower MNH
2022-07-31 delete address Ethiopia airmail letter Addis-Ababa Oberentfelden Switzerland 1953
2022-07-31 delete address or Best Offer GABON (REP) - C129 - C131 - MH - 1972 - MUNICH OLYMPIC GAMES
2022-07-31 insert address Air France & British Airways CONCORDE Aircraft Cockpit Stamp Sheet 2016 Djibouti
2022-07-31 insert address Djibouti Stamps 2022 MNH Winter Games Beijing 2022 China Various Sports M/S 12v
2022-07-31 insert address Ethiopia stamps. 1945 Victory
2022-07-31 insert address FDC Envelope 1er Day Algeria 1986 Network Wireless Of South Algerian
2022-07-31 insert address FDC Envelope 1er Day Algeria 1987 Volunteering £2.21
2022-07-31 insert address FDC Envelope 1er Day Algeria 1988 Day International of The Ladies Womens
2022-07-31 insert address FDC Envelope 1er Day Algeria 1990 3àeme Anniversary L' O. P.E.P £1.76
2022-07-31 insert address FDC Envelope 1er Day Algeria 1990 Victory Of People Namibia
2022-07-31 insert address GABON POSTAL ISSUE- FIRST DAY COVER - BICENTENNIAL USA 1976, BOSTON TEA PARTY
2022-07-31 insert address L45/Central Africa-Central African Republic - 1973
2022-07-31 insert address Springham Cottage, BN27 4HE Hailsham
2022-07-31 insert email mp..@me.com
2022-07-31 insert person Bird Stamp
2022-07-31 insert phone 0143581281307515360401
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-01 delete address 0.67 postage 3 watching Burkina Faso 1087-90 MNH 1996 Birds
2022-06-01 delete address 1972 Souvenir Sheet - Airmail - Winter Olympic Games - Sapporo, Japan
2022-06-01 delete address STAMPS ALGERIA 1967 AIRMAIL MINT HINGED - #4676
2022-06-01 delete phone 613-18
2022-06-01 insert address Algeria 2,40 Dinar cover Cherchell 27/?/1986 - Berlin Germany
2022-06-01 insert address Algeria Algeria 1981 775 664 Intl.. hydatidological Congress hydatidologie MNH
2022-06-01 insert address Congo PR 1961 Flowers Sc
2022-06-01 insert address Congo PR 1962 Flowers Sc
2022-06-01 insert address Djibouti Djibouti 1986 467 C222 Statue of Liberty Statue of Liberty Eiffel Tower MNH
2022-06-01 insert address Ethiopia airmail letter Addis-Ababa Oberentfelden Switzerland 1953
2022-06-01 insert address or Best Offer GABON (REP) - C129 - C131 - MH - 1972 - MUNICH OLYMPIC GAMES
2022-06-01 update primary_contact 0.67 postage 3 watching Burkina Faso 1087-90 MNH 1996 Birds => Congo PR 1962 Flowers Sc
2022-05-01 update website_status FlippedRobots => OK
2022-04-18 update website_status OK => FlippedRobots
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-09-09 update website_status DomainNotFound => OK
2019-07-09 update website_status OK => DomainNotFound
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-20 delete index_pages_linkeddomain silktide.com
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-06-16 insert index_pages_linkeddomain silktide.com
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY HUGHES
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH HUGHES / 12/05/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-11 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-08 update statutory_documents 07/12/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2015-01-07 insert address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-22 update statutory_documents 07/12/14 FULL LIST
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-11 delete email mp..@mac.com
2014-04-11 delete email mp..@me.com
2014-04-11 delete index_pages_linkeddomain dominohosting.biz
2014-04-11 delete index_pages_linkeddomain engelfridges.co.uk
2014-04-11 delete index_pages_linkeddomain mps-waeco.co.uk
2014-04-11 delete index_pages_linkeddomain mps4x4store.co.uk
2014-04-11 delete index_pages_linkeddomain twozone.co.uk
2014-04-11 delete phone 44(0)1435-812813
2014-04-11 delete source_ip 62.128.158.19
2014-04-11 insert index_pages_linkeddomain facebook.com
2014-04-11 insert index_pages_linkeddomain futurestore.co.uk
2014-04-11 insert phone 01435 812813
2014-04-11 insert source_ip 81.27.104.243
2014-04-11 update robots_txt_status www.mps-trading.co.uk: 404 => 200
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-20 update statutory_documents 07/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-18 update statutory_documents 07/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 07/12/11 FULL LIST
2011-09-01 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-12 update statutory_documents 07/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-21 update statutory_documents 07/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY HUGHES / 21/12/2009
2009-10-05 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-12 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents COMPANY NAME CHANGED MOTOR PANEL SUPPLIES LIMITED CERTIFICATE ISSUED ON 06/05/08
2008-01-07 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM: THE CLOCK TOWER LOFT HIGHGATE WORKS TOMTITS LANE HIGHGATE ROAD FOREST ROW EAST SUSSEX RH18 5AT
2003-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/03 FROM: THE CLOCK TOWER LOFT HIGHGATE WORKS TOMTITS LANE FOREST ROW EAST SUSSEX RH18 5AT
2003-12-04 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents S366A DISP HOLDING AGM 07/01/02
2003-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-11 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 79A HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD
2002-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM: CHAFFINCH STE HIGHGATEWKS TOMTITS LN FOREST ROW EAST GRINSTEAD EAST SUSSEX RH18 5AT
2001-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-24 update statutory_documents NEW SECRETARY APPOINTED
2001-12-24 update statutory_documents DIRECTOR RESIGNED
2001-12-24 update statutory_documents SECRETARY RESIGNED
2001-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION