TREASURE TROVE WORCESTER - History of Changes


DateDescription
2025-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, NO UPDATES
2024-08-25 delete source_ip 89.116.109.142
2024-08-25 insert source_ip 185.77.97.78
2024-06-21 delete source_ip 145.14.152.168
2024-06-21 insert source_ip 89.116.109.142
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
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
2023-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-11 delete source_ip 109.203.102.152
2023-03-11 insert source_ip 145.14.152.168
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-31 delete address 50 Barbourne Road, Worcester, WR1 1JA
2018-12-31 delete index_pages_linkeddomain aboutcookies.org
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-01 delete source_ip 77.72.4.98
2018-03-01 insert source_ip 109.203.102.152
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 delete about_pages_linkeddomain google.co.uk
2016-04-29 delete about_pages_linkeddomain paypal.com
2016-04-29 delete contact_pages_linkeddomain google.co.uk
2016-04-29 delete contact_pages_linkeddomain paypal.com
2016-04-29 delete index_pages_linkeddomain google.co.uk
2016-04-29 delete index_pages_linkeddomain paypal.com
2016-04-29 delete terms_pages_linkeddomain google.co.uk
2016-04-29 delete terms_pages_linkeddomain paypal.com
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-04 delete source_ip 77.72.4.114
2016-02-04 insert source_ip 77.72.4.98
2015-07-10 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-10 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-22 update statutory_documents 21/06/15 FULL LIST
2015-06-03 insert address 50 Babrourne Road, Worcester, WR1 1JA
2015-06-03 insert terms_pages_linkeddomain dataprotection.gov.uk
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-08 insert about_pages_linkeddomain paypal.com
2015-01-08 insert contact_pages_linkeddomain paypal.com
2015-01-08 insert index_pages_linkeddomain paypal.com
2015-01-08 insert terms_pages_linkeddomain paypal.com
2014-10-10 update description
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-23 update statutory_documents 21/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-28 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-21 => 2014-03-31
2013-06-22 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-06-22 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2013-06-22 update returns_last_madeup_date null => 2012-06-21
2013-06-22 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-02-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 21/06/12 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE PHILIP COOKE / 15/10/2011
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL MASON / 15/10/2011
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ST GEORGE'S SQUARE DROITWICH SPA WORCESTERSHIRE WR9 8LD UNITED KINGDOM
2011-12-05 update statutory_documents COMPANY NAME CHANGED TREASURE TROVE DROITWICH LIMITED CERTIFICATE ISSUED ON 05/12/11
2011-12-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION