TRUST INSURANCE - History of Changes


DateDescription
2024-04-01 update website_status FailedRobots => OK
2023-10-18 update website_status FlippedRobots => FailedRobots
2023-09-15 update website_status FailedRobots => FlippedRobots
2023-08-28 update website_status FlippedRobots => FailedRobots
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-28 update website_status FlippedRobots => FailedRobots
2023-04-04 update website_status FailedRobots => FlippedRobots
2023-03-19 update website_status FlippedRobots => FailedRobots
2023-02-22 update website_status OK => FlippedRobots
2023-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MIHILL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEILL STODDART
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GRIFFITHS
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACKIE GRIFFITHS
2022-09-08 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-08 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-08-08 delete address 9 WESTGATE GRANTHAM ENGLAND NG31 6LT
2022-08-08 insert address 18 MANTHORPE LODGE LODGE WAY GRANTHAM ENGLAND NG31 8XL
2022-08-08 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM 9 WESTGATE GRANTHAM NG31 6LT ENGLAND
2022-06-15 delete source_ip 54.76.40.173
2022-06-15 insert source_ip 84.18.198.110
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-12-07 delete address 12/13 WESTGATE GRANTHAM ENGLAND NG31 6LT
2021-12-07 insert address 9 WESTGATE GRANTHAM ENGLAND NG31 6LT
2021-12-07 update registered_address
2021-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM 12/13 WESTGATE GRANTHAM NG31 6LT ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-20 update statutory_documents DIRECTOR APPOINTED MR IAN MIHILL
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACKIE GRIFFITHS / 12/04/2021
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEILL STODDART / 12/04/2021
2021-02-08 delete address TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ
2021-02-08 insert address 12/13 WESTGATE GRANTHAM ENGLAND NG31 6LT
2021-02-08 update registered_address
2021-02-01 insert phone 01949 382099
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ
2020-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-02 delete address 10 Guildhall Street Grantham NG31 6NJ
2020-03-02 delete address 5 - 6 Peter Street, St Helier, Jersey, JE2 4SP
2020-03-02 delete alias Trust Insurance Group Ltd
2020-03-02 delete phone 01476 434 050
2020-03-02 delete registration_number 309261
2020-03-02 delete registration_number 72029
2020-03-02 insert phone 01949 875 046
2020-01-31 insert address Unit 3 Cabourn House Station Street Bingham NG13 8AQ
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-08-01 delete source_ip 91.192.195.105
2019-08-01 insert source_ip 54.76.40.173
2019-04-07 update account_ref_day 31 => 30
2019-04-07 update account_ref_month 3 => 9
2019-04-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-03-31 delete email jo..@thetrustgroup.co.uk
2019-03-31 delete person Joe Peck
2019-03-25 update statutory_documents CURREXT FROM 31/03/2019 TO 30/09/2019
2019-01-07 update account_category UNAUDITED ABRIDGED => null
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
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PIGRAM / 23/11/2018
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-06 delete phone 07908 555 648
2018-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MIHILL / 10/09/2018
2018-09-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PIGRAM / 16/08/2018
2018-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHILL
2018-06-01 delete about_pages_linkeddomain t.co
2018-06-01 delete contact_pages_linkeddomain t.co
2018-06-01 delete index_pages_linkeddomain t.co
2018-06-01 insert contact_pages_linkeddomain wordpress.org
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PIGRAM / 21/01/2018
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-20 insert managingdirector David Baxter
2017-08-20 insert otherexecutives Neill Stoddart
2017-08-20 insert otherexecutives Simon Roderick
2017-08-20 insert vpsales Stuart Pigram
2017-08-20 delete address Kensington Chambers, 46-50 Kensington Place, Jersey, JE1 1ET
2017-08-20 delete person Gary Boon
2017-08-20 insert email da..@thetrustgroup.co.uk
2017-08-20 insert email jo..@thetrustgroup.co.uk
2017-08-20 insert email ne..@thetrustinsurancegroup.co.uk
2017-08-20 insert person Joe Peck
2017-08-20 update person_title David Baxter: null => Managing Director
2017-08-20 update person_title Graham Airey: null => Account Executive
2017-08-20 update person_title Neill Stoddart: null => Director
2017-08-20 update person_title Simon Roderick: null => Director
2017-08-20 update person_title Stuart Pigram: null => Group Sales Director
2017-06-09 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-06-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-10 delete email jo..@thetrustgroup.co.uk
2017-02-10 insert email si..@thetrustgroup.co.uk
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-11 delete source_ip 217.199.164.147
2016-06-11 insert source_ip 91.192.195.105
2016-05-14 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2016-05-14 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-20 update statutory_documents SECRETARY APPOINTED MS JACKIE GRIFFITHS
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE MIHILL
2016-03-31 delete address Brayford Wharf East, Lincoln LN5 7A
2016-03-31 delete phone 01522 300226
2016-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-02-12 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-02-12 update returns_next_due_date 2015-12-16 => 2016-12-16
2016-02-11 delete alias The Trust Insurance Group Services Ltd.
2016-02-11 delete alias Trusted Business Management
2016-02-11 delete index_pages_linkeddomain hattrickmedia.co.uk
2016-02-11 delete source_ip 94.236.110.8
2016-02-11 insert address Kensington Chambers, 46-50 Kensington Place, Jersey, JE1 1ET
2016-02-11 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-02-11 insert index_pages_linkeddomain fsa.gov.uk
2016-02-11 insert index_pages_linkeddomain giger.co.uk
2016-02-11 insert index_pages_linkeddomain t.co
2016-02-11 insert phone 0800 111 6768
2016-02-11 insert registration_number 309261
2016-02-11 insert registration_number 6752466
2016-02-11 insert registration_number 72029
2016-02-11 insert source_ip 217.199.164.147
2016-02-11 update robots_txt_status www.thetrustgroup.co.uk: 404 => 200
2016-01-06 update statutory_documents 18/11/15 FULL LIST
2015-10-04 delete person Tim Nelson
2015-03-19 delete about_pages_linkeddomain addthis.com
2015-03-19 delete casestudy_pages_linkeddomain addthis.com
2015-03-19 delete contact_pages_linkeddomain addthis.com
2015-03-19 delete service_pages_linkeddomain addthis.com
2015-01-07 delete address TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE ENGLAND NG31 6NJ
2015-01-07 insert address TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-09 update statutory_documents 18/11/14 FULL LIST
2014-11-29 insert about_pages_linkeddomain addthis.com
2014-11-29 insert casestudy_pages_linkeddomain addthis.com
2014-11-29 insert contact_pages_linkeddomain addthis.com
2014-11-29 insert service_pages_linkeddomain addthis.com
2014-11-07 update account_ref_month 10 => 3
2014-11-07 update accounts_next_due_date 2015-07-31 => 2015-12-31
2014-10-13 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-07-15 update website_status Unavailable => OK
2014-07-15 insert phone 01476 434065
2014-06-06 update website_status OK => Unavailable
2014-05-07 delete address TRUST HOUSE KINGS WALK 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ
2014-05-07 insert address TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE ENGLAND NG31 6NJ
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM TRUST HOUSE KINGS WALK 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-21 update statutory_documents 18/11/13 FULL LIST
2013-10-03 delete address 59/61 Killigrew Street, Falmouth, Cornwall, TR11 3PF
2013-10-03 insert address Maritime House, Discovery Quay, Falmouth, Cornwall, TR11 3XA
2013-10-03 insert index_pages_linkeddomain twitter.com
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 delete sic_code 65202 - Non-life reinsurance
2013-06-24 insert sic_code 65110 - Life insurance
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-15 insert alias Trusted Business Management
2013-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-20 update statutory_documents 18/11/12 FULL LIST
2012-12-14 update statutory_documents DIRECTOR APPOINTED JACKIE GRIFFITHS
2012-12-14 update statutory_documents DIRECTOR APPOINTED NEILL STODDART
2012-11-30 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 750001
2012-11-07 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 650001
2012-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-19 update statutory_documents 18/11/11 FULL LIST
2011-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 01/01/2011
2011-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MIHILL
2011-11-07 update statutory_documents SECOND FILING WITH MUD 18/11/10 FOR FORM AR01
2011-10-17 update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 630001.00
2011-10-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-21 update statutory_documents 18/11/10 FULL LIST
2010-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28 update statutory_documents 26/10/09 STATEMENT OF CAPITAL GBP 50000
2010-01-22 update statutory_documents 18/11/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 19/10/2009
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 19/10/2009
2009-01-27 update statutory_documents CURRSHO FROM 30/11/2009 TO 31/10/2009
2009-01-27 update statutory_documents DIRECTOR APPOINTED DAVID BAXTER
2009-01-27 update statutory_documents DIRECTOR APPOINTED STUART PIGRAM
2009-01-27 update statutory_documents SECRETARY APPOINTED JANE MIHILL
2008-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION