FTS PUBLISHING - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-24 update robots_txt_status www.fts4.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SALISBURY BAKER / 16/11/2020
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update account_category null => DORMANT
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-12-06 update account_category DORMANT => null
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALISBURY BAKER / 01/11/2017
2017-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE YVONNE BAKER / 01/11/2017
2017-09-07 delete address RAPID HOUSE MART ROAD MINEHEAD SOMERSET TA24 5BJ
2017-09-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-09-07 insert address 15 ERME COURT LEONARDS ROAD IVYBRIDGE DEVON UNITED KINGDOM PL21 0SZ
2017-09-07 insert sic_code 68100 - Buying and selling of own real estate
2017-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2017-09-07 update registered_address
2017-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2017 FROM RAPID HOUSE MART ROAD MINEHEAD SOMERSET TA24 5BJ
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALISBURY BAKER / 29/08/2017
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SALISBURY BAKER
2017-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE YVONNE BAKER
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-12-11 update website_status OK => Unavailable
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-21 update statutory_documents 05/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-08 update statutory_documents 05/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address GLEN CORR, 13 GLENMORE ROAD MINEHEAD SOMERSET TA24 5BQ
2014-07-07 insert address RAPID HOUSE MART ROAD MINEHEAD SOMERSET TA24 5BJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM GLEN CORR, 13 GLENMORE ROAD MINEHEAD SOMERSET TA24 5BQ
2014-06-10 update statutory_documents 05/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-09 update statutory_documents 05/06/13 FULL LIST
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 05/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-05 update statutory_documents 05/06/11 FULL LIST
2011-03-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 05/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALISBURY BAKER / 05/06/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-12 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-06-27 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-29 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-08 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-08 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION