REAL CHRISTMAS TREES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-15 update website_status FlippedRobots => OK
2023-05-26 update website_status OK => FlippedRobots
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-01 delete source_ip 172.67.145.231
2022-10-01 delete source_ip 104.21.95.157
2022-10-01 insert source_ip 78.129.130.63
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-20 delete address Cottage Farm 643 Haslucks Green Road Shirley Solihull B90 1DF
2022-03-20 delete address Farm Cottage, 643 Haslucks Green Road, Shirley, Solihull, B90 1DF
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.27.190.114
2021-02-02 delete source_ip 104.27.191.114
2021-02-02 insert source_ip 104.21.95.157
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.145.231
2020-03-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILD GILBERT (SPORTS) LIMITED / 13/06/2019
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 delete source_ip 185.161.18.111
2020-01-03 insert source_ip 104.27.190.114
2020-01-03 insert source_ip 104.27.191.114
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 delete source_ip 185.53.174.59
2019-10-04 insert address Cottage Farm 643 Haslucks Green Road Shirley Solihull B90 1DF
2019-10-04 insert alias Real Christmas Tree Limited
2019-10-04 insert index_pages_linkeddomain instagram.com
2019-10-04 insert source_ip 185.161.18.111
2019-10-04 update robots_txt_status www.realchristmastrees.co.uk: 404 => 200
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents DIRECTOR APPOINTED MR EIKE GEOFFREY GILBERT
2017-08-18 delete phone 0845 604 8366
2017-08-18 delete source_ip 5.102.190.185
2017-08-18 insert phone 0345 604 8366
2017-08-18 insert source_ip 185.53.174.59
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-21 update statutory_documents 09/03/16 NO MEMBER LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-25 update statutory_documents 09/03/15 NO CHANGES
2015-03-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST MIDLANDS RACING LIMITED / 13/03/2014
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-28 delete index_pages_linkeddomain google.co.uk
2014-09-28 delete index_pages_linkeddomain tnt.com
2014-09-28 delete source_ip 109.108.146.23
2014-09-28 insert source_ip 5.102.190.185
2014-09-28 update robots_txt_status www.realchristmastrees.co.uk: 200 => 404
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-28 update statutory_documents 09/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-26 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-26 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update statutory_documents 09/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents CORPORATE SECRETARY APPOINTED WEST MIDLANDS RACING LIMITED
2012-04-12 update statutory_documents 09/03/12 NO CHANGES
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY PARK AMUSEMENTS LIMITED
2011-05-11 update statutory_documents 09/03/11 FULL LIST
2011-05-11 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 101
2010-03-23 update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION