INL - History of Changes


DateDescription
2024-05-29 delete source_ip 176.58.124.40
2024-05-29 insert source_ip 185.199.220.111
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 17/11/2017
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2023
2023-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 04/02/2023
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAM PETER BLAUTH / 04/02/2023
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2021-07-07 insert address WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update reg_address_care_of ROFFE SWAYNE => null
2021-07-07 update registered_address
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM C/O ROFFE SWAYNE ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2021-06-09 delete address Ashcombe Court, Woolsack Way, Godalming GU7 1LQ
2021-06-09 insert address Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07 delete source_ip 178.79.164.33
2020-10-07 insert source_ip 176.58.124.40
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-04 delete address 6 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom
2020-03-04 delete address Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom
2020-03-04 insert address Ferneberga House, Alexandra Rd, Farnborough GU14 6DQ, United Kingdom
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, 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 casestudy_pages_linkeddomain plus.google.com
2020-01-03 delete index_pages_linkeddomain plus.google.com
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03 delete source_ip 185.20.49.193
2019-12-03 insert source_ip 178.79.164.33
2019-10-03 insert address Ferneberga House, Alexandra Rd, Farnborough GU14 6DQ
2019-09-03 insert coo Stuart Masson
2019-09-03 update person_title Stuart Masson: Operations Manager => Operations Director
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 1 => 2
2019-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039196240003
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 delete general_emails in..@reddmarketing.co.uk
2018-06-07 insert general_emails in..@inl.co.uk
2018-06-07 delete email in..@reddmarketing.co.uk
2018-06-07 delete terms_pages_linkeddomain reddmarketing.co.uk
2018-06-07 insert address 6 Wey Court, Mary Road, Guildford, GU1 4QU, United Kingdom
2018-06-07 insert address Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom
2018-06-07 insert email in..@inl.co.uk
2018-06-07 insert terms_pages_linkeddomain aboutcookies.org
2018-06-07 insert terms_pages_linkeddomain allaboutcookies.org
2018-02-25 delete otherexecutives Paul Narraway
2018-02-25 delete person Paul Narraway
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR STUART ALISTAIR MASSON
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-01 delete source_ip 85.159.212.143
2017-10-01 insert source_ip 185.20.49.193
2017-03-08 insert otherexecutives Paul Narraway
2017-03-08 delete contact_pages_linkeddomain blauth.com
2017-03-08 delete contact_pages_linkeddomain kriesi.at
2017-03-08 insert person Paul Narraway
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-20 delete general_emails in..@inl.co.uk
2017-01-20 delete email in..@inl.co.uk
2017-01-20 insert contact_pages_linkeddomain blauth.com
2017-01-20 insert contact_pages_linkeddomain kriesi.at
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 insert person Conor Mahon
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-05-13 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-03-08 update statutory_documents 04/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 delete otherexecutives Kim Blauth
2016-01-12 delete about_pages_linkeddomain inluk.com
2016-01-12 delete person Kim Blauth
2016-01-12 insert about_pages_linkeddomain thecarexpert.co.uk
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-01 delete about_pages_linkeddomain list-manage2.com
2015-11-01 delete contact_pages_linkeddomain list-manage2.com
2015-11-01 delete service_pages_linkeddomain list-manage2.com
2015-10-07 update num_mort_outstanding 2 => 1
2015-10-07 update num_mort_satisfied 0 => 1
2015-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-13 delete person Michael Copus
2015-06-13 delete source_ip 104.28.22.66
2015-06-13 delete source_ip 104.28.23.66
2015-06-13 insert source_ip 85.159.212.143
2015-05-16 delete portfolio_pages_linkeddomain renault.co.uk
2015-05-16 delete portfolio_pages_linkeddomain sabmiller.com
2015-05-16 delete portfolio_pages_linkeddomain toyota.co.uk
2015-04-12 delete person Joe Stephens
2015-04-12 delete person John McKay
2015-03-15 delete source_ip 91.146.110.73
2015-03-15 insert portfolio_pages_linkeddomain renault.co.uk
2015-03-15 insert portfolio_pages_linkeddomain sabmiller.com
2015-03-15 insert service_pages_linkeddomain toyota.co.uk
2015-03-15 insert source_ip 104.28.22.66
2015-03-15 insert source_ip 104.28.23.66
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-26 update statutory_documents 04/02/15 FULL LIST
2015-01-15 delete coo Ann Sampson
2015-01-15 insert coo Ann Neilson
2015-01-15 delete person Ann Sampson
2015-01-15 insert person Ann Neilson
2015-01-15 insert person John McKay
2015-01-15 insert person Leigh Hopwood
2015-01-15 update founded_year 2000 => null
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 delete source_ip 91.146.110.33
2014-11-06 insert source_ip 91.146.110.73
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 insert about_pages_linkeddomain list-manage2.com
2014-08-28 insert contact_pages_linkeddomain list-manage2.com
2014-08-28 insert service_pages_linkeddomain list-manage2.com
2014-05-07 update num_mort_charges 1 => 2
2014-05-07 update num_mort_outstanding 1 => 2
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039196240002
2014-04-07 delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ
2014-04-07 insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-04-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-03-28 insert person Tony Greville
2014-03-18 update statutory_documents 04/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 04/02/13 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 6 WEY COURT MARY ROAD GUILDFORD GU1 4QU
2012-04-20 update statutory_documents SECRETARY APPOINTED MR JOHN BLAUTH
2012-04-20 update statutory_documents 04/02/12 FULL LIST
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN POOLE
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 04/02/11 FULL LIST
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2011
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 04/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAUTH / 04/02/2010
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN RICHARD POOLE / 04/02/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAUTH / 04/02/2009
2009-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 04/02/2009
2009-02-06 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTYN POOLE / 04/02/2009
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 19/05/2008
2008-05-20 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-04 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents SECRETARY RESIGNED
2007-05-22 update statutory_documents £ IC 100/50 02/03/06 £ SR 50@1=50
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-04 update statutory_documents DIRECTOR RESIGNED
2006-09-11 update statutory_documents DIRECTOR RESIGNED
2006-08-23 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30 update statutory_documents NEW SECRETARY APPOINTED
2005-09-30 update statutory_documents DIRECTOR RESIGNED
2005-09-30 update statutory_documents SECRETARY RESIGNED
2005-06-13 update statutory_documents NC INC ALREADY ADJUSTED 16/02/05
2005-06-13 update statutory_documents MEMORANDUM OF ASSOCIATION
2005-06-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13 update statutory_documents £ NC 1000/5000 16/02/0
2005-06-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-03-30 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-25 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-12 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-02-04 update statutory_documents SECRETARY RESIGNED
2000-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION