INTAKE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-17 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-02 insert contact_pages_linkeddomain google.com
2023-04-07 update num_mort_outstanding 6 => 3
2023-04-07 update num_mort_satisfied 2 => 5
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-10-04 delete management_pages_linkeddomain google.com
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-30 insert management_pages_linkeddomain google.com
2022-07-12 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_charges 7 => 8
2022-05-07 update num_mort_outstanding 5 => 6
2022-04-07 update num_mort_charges 6 => 7
2022-04-07 update num_mort_outstanding 4 => 5
2022-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030119580008
2022-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030119580007
2022-03-07 update num_mort_charges 5 => 6
2022-03-07 update num_mort_outstanding 3 => 4
2022-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030119580006
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-06 delete contact_pages_linkeddomain google.com
2021-05-24 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-10 insert contact_pages_linkeddomain google.com
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES
2020-09-29 delete email cu..@intaketransport.co.uk
2020-09-29 delete person Lewis Prill
2020-08-09 update num_mort_outstanding 4 => 3
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-21 delete management_pages_linkeddomain clomid2.com
2020-03-22 delete management_pages_linkeddomain tadalafil20tab.com
2020-03-22 insert management_pages_linkeddomain clomid2.com
2020-02-20 delete management_pages_linkeddomain valtrex1.com
2020-02-20 insert management_pages_linkeddomain tadalafil20tab.com
2020-01-18 delete management_pages_linkeddomain albuterol100.com
2020-01-18 insert management_pages_linkeddomain valtrex1.com
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2019-11-17 insert management_pages_linkeddomain albuterol100.com
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-17 delete email an..@intaketransport.co.uk
2019-10-17 delete email sh..@intaketransport.co.uk
2019-10-17 delete management_pages_linkeddomain albuterol100.com
2019-10-17 delete person Andy Rushforth
2019-10-17 delete person Sharon Moorhouse
2019-10-17 update person_title Kim Colley: Continuous Improvement Manager => Compliance Manager
2019-09-17 insert management_pages_linkeddomain albuterol100.com
2019-08-17 delete management_pages_linkeddomain prednisolone40.com
2019-07-15 delete email jo..@intaketransport.co.uk
2019-07-15 delete person John Lewis
2019-07-15 insert email an..@intaketransport.co.uk
2019-07-15 insert management_pages_linkeddomain prednisolone40.com
2019-07-15 insert person Andy Rushforth
2019-07-15 update person_title Gayle Jenkinson: Accounts; Clerical Assistant => Clerical Assistant
2019-06-14 delete management_pages_linkeddomain lasix100.com
2019-05-14 delete management_pages_linkeddomain prednisolone40.com
2019-05-14 insert email sh..@intaketransport.co.uk
2019-05-14 insert management_pages_linkeddomain lasix100.com
2019-05-14 insert person Sharon Moorhouse
2019-04-10 delete management_pages_linkeddomain zithromaxazithromycin.com
2019-04-10 insert management_pages_linkeddomain prednisolone40.com
2019-03-06 delete management_pages_linkeddomain lisinopril20.com
2019-03-06 insert management_pages_linkeddomain zithromaxazithromycin.com
2019-01-19 delete management_pages_linkeddomain ventolin90.com
2019-01-19 insert management_pages_linkeddomain lisinopril20.com
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2018-12-12 insert management_pages_linkeddomain ventolin90.com
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-16 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-09 update person_title Kim Colley: Continuous Improvement Advisor; Transport => Continuous Improvement Manager
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-12-18 insert casestudy_pages_linkeddomain scunthorpe-printing.com
2017-12-18 insert contact_pages_linkeddomain scunthorpe-printing.com
2017-12-18 insert index_pages_linkeddomain scunthorpe-printing.com
2017-12-18 insert management_pages_linkeddomain scunthorpe-printing.com
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-26 delete email ba..@intaketransport.co.uk
2017-07-26 delete person Barrie Bowler
2017-07-26 update person_title Andy Bowler: Transport Planner => Flixborough Yard Manager
2017-06-23 delete email re..@intaketransport.co.uk
2017-06-23 delete person Rebecca Catchpole
2017-05-09 delete email ja..@intaketransport.co.uk
2017-05-09 delete person Jason Casterton
2017-01-18 delete sales_emails sa..@intaketransport.co.uk
2017-01-18 insert general_emails in..@intaketransport.co.uk
2017-01-18 delete email sa..@intaketransport.co.uk
2017-01-18 delete index_pages_linkeddomain twitter.com
2017-01-18 delete source_ip 192.124.249.163
2017-01-18 insert address Ninth Avenue Flixborough Industrial Estate Scunthorpe DN15 8SL
2017-01-18 insert email in..@intaketransport.co.uk
2017-01-18 insert index_pages_linkeddomain w3pcloud.com
2017-01-18 insert source_ip 54.76.40.173
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016
2016-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURGIN / 22/12/2016
2016-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 01/06/2016
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-20 update registered_address
2016-10-05 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-16 delete source_ip 104.155.25.207
2016-04-16 insert source_ip 192.124.249.163
2016-03-22 update statutory_documents DIRECTOR APPOINTED DAWN THOMPSON
2016-03-22 update statutory_documents DIRECTOR APPOINTED GAYLE LOUISE JENKINSON
2016-03-22 update statutory_documents ALTER MEMORANDUM 26/02/2016
2016-01-08 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-01-08 update returns_next_due_date 2016-01-20 => 2017-01-20
2015-12-24 update statutory_documents 23/12/15 FULL LIST
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
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-02 delete source_ip 31.193.142.30
2015-04-02 insert source_ip 104.155.25.207
2015-04-02 update robots_txt_status www.intaketransport.co.uk: 404 => 200
2015-03-05 update robots_txt_status www.intaketransport.co.uk: 200 => 404
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BURGIN / 14/01/2015
2015-01-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-01-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2014-12-23 update statutory_documents 23/12/14 FULL LIST
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014
2014-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID BURGIN / 19/11/2014
2014-10-11 delete general_emails in..@intaketransport.co.uk
2014-10-11 delete address Ninth Avenue Flixborough Industrial Estate Flixborough Scunthorpe South Humberside DN15 8SL
2014-10-11 delete email in..@intaketransport.co.uk
2014-10-11 delete fax 01724 407910
2014-10-11 delete index_pages_linkeddomain signshop.tv
2014-10-11 delete index_pages_linkeddomain system3internet.co.uk
2014-10-11 delete source_ip 212.159.9.90
2014-10-11 delete source_ip 212.159.8.90
2014-10-11 insert source_ip 31.193.142.30
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-03 update statutory_documents 23/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-16 update website_status DNSError => OK
2013-07-16 delete source_ip 212.159.9.91
2013-07-16 delete source_ip 212.159.8.91
2013-07-16 insert source_ip 212.159.9.90
2013-07-16 insert source_ip 212.159.8.90
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-17 update website_status OK => DNSError
2013-04-21 delete source_ip 212.159.9.90
2013-04-21 delete source_ip 212.159.8.90
2013-04-21 insert source_ip 212.159.9.91
2013-04-21 insert source_ip 212.159.8.91
2012-12-27 update statutory_documents 23/12/12 FULL LIST
2012-09-24 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 23/12/11 FULL LIST
2011-07-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 23/12/10 FULL LIST
2010-09-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 23/12/09 FULL LIST
2009-12-30 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-01-14 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-02 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-06 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 71 WOODHOUSE ROAD INTAKE SHEFFIELD S12 2AY
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-18 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-14 update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-22 update statutory_documents RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-10 update statutory_documents RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-30 update statutory_documents RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-01-25 update statutory_documents RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-02 update statutory_documents RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-08-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-27 update statutory_documents RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-30 update statutory_documents RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-25 update statutory_documents RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-12-04 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02
1995-07-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1995-01-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION