QBOL - History of Changes


DateDescription
2024-04-21 update robots_txt_status www.euroworldbearings.co.uk: 404 => 200
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 0 => 3
2024-01-12 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2024-01-12 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES
2024-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034844680003
2024-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-12-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-28 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-12-28 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HOPKIN / 23/12/2022
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HAIRYES / 23/12/2022
2022-09-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-06 delete source_ip 78.129.175.69
2022-03-06 insert source_ip 109.169.18.43
2021-12-30 update statutory_documents DIRECTOR APPOINTED MRS CLARE MARY HOPKIN
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-05 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOPKIN / 14/12/2019
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HAIRYES / 23/12/2019
2019-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 23/12/2019
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-15 insert sales_emails sa..@euroworldbearings.co.uk
2019-07-15 insert alias Euro-World Bearings
2019-07-15 insert email sa..@euroworldbearings.co.uk
2019-07-15 insert phone + 44 (0)1274 688446
2019-03-04 delete sales_emails sa..@euroworldbearings.co.uk
2019-03-04 delete alias Euro-World Bearings
2019-03-04 delete email sa..@euroworldbearings.co.uk
2019-03-04 delete phone + 44 (0)1274 688446
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-12 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-03-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016
2016-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016
2016-02-19 update statutory_documents 22/12/15 FULL LIST
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOPKIN / 19/02/2016
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016
2016-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-02-03 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-08 update statutory_documents 22/12/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-08 update statutory_documents 22/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 2 => 3
2013-11-07 update num_mort_outstanding 2 => 3
2013-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034844680003
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-01-14 update statutory_documents 22/12/12 FULL LIST
2013-01-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 22/12/11 FULL LIST
2011-01-17 update statutory_documents 22/12/10 FULL LIST
2011-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 01/10/2010
2010-12-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 22/12/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOPKIN / 12/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 18/10/2009
2009-01-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-09 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2006-12-29 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-11 update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-04 update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-06 update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-01-04 update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-01-15 update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-12-24 update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM: HORWATH CLARK WHITEHILL 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TU
1999-06-17 update statutory_documents NEW SECRETARY APPOINTED
1999-06-10 update statutory_documents DIRECTOR RESIGNED
1999-06-08 update statutory_documents DIRECTOR RESIGNED
1999-06-08 update statutory_documents SECRETARY RESIGNED
1999-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1999-02-04 update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-25 update statutory_documents DIRECTOR RESIGNED
1998-03-25 update statutory_documents SECRETARY RESIGNED
1998-03-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-10 update statutory_documents NEW SECRETARY APPOINTED
1998-03-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98
1998-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/98 FROM: NORWICH UNION HOUSE 17 LITCHFIELD STREET WALSALL WEST MIDLANDS WS1 1TG
1998-03-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-06 update statutory_documents NEW SECRETARY APPOINTED
1998-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/98 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1998-02-13 update statutory_documents DIRECTOR RESIGNED
1998-02-13 update statutory_documents SECRETARY RESIGNED
1997-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION