HEALTH 4 ALL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-09 delete address Unit 11, Whitehills Drive, Blackpool, FY4 5LW
2023-08-09 insert address Unit 12 Whitehills Drive Blackpool FY4 5LW United Kingdom
2023-08-09 update primary_contact Unit 11 Whitehills Drive Blackpool FY4 5LW => Unit 12 Whitehills Drive Blackpool FY4 5LW United Kingdom
2023-06-04 delete index_pages_linkeddomain nih.gov
2023-06-04 delete product_pages_linkeddomain nih.gov
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-20 insert about_pages_linkeddomain cookiedatabase.org
2023-03-20 insert contact_pages_linkeddomain cookiedatabase.org
2023-03-20 insert index_pages_linkeddomain cookiedatabase.org
2023-03-20 insert product_pages_linkeddomain cookiedatabase.org
2023-03-20 insert terms_pages_linkeddomain cookiedatabase.org
2023-02-09 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 16/04/2016
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 10/11/2022
2022-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 10/11/2022
2022-10-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-10 delete about_pages_linkeddomain google.com
2022-06-10 delete index_pages_linkeddomain google.com
2022-06-10 delete product_pages_linkeddomain google.com
2022-06-10 insert index_pages_linkeddomain nih.gov
2022-06-10 insert product_pages_linkeddomain nih.gov
2022-04-10 insert about_pages_linkeddomain google.com
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 29/06/2021
2021-06-07 delete about_pages_linkeddomain google.com
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN ROWLAND / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON DOROTHY WILLMOTT / 08/02/2021
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-25 delete source_ip 77.104.153.131
2020-06-25 insert source_ip 35.214.73.219
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053514150001
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-23 delete source_ip 89.187.86.219
2019-05-23 insert source_ip 77.104.153.131
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-09 delete about_pages_linkeddomain aboutads.info
2018-08-09 delete about_pages_linkeddomain allaboutcookies.org
2018-08-09 delete about_pages_linkeddomain youronlinechoices.com
2018-08-09 delete contact_pages_linkeddomain aboutads.info
2018-08-09 delete contact_pages_linkeddomain allaboutcookies.org
2018-08-09 delete contact_pages_linkeddomain youronlinechoices.com
2018-08-09 delete index_pages_linkeddomain aboutads.info
2018-08-09 delete index_pages_linkeddomain allaboutcookies.org
2018-08-09 delete index_pages_linkeddomain youronlinechoices.com
2018-08-09 delete product_pages_linkeddomain aboutads.info
2018-08-09 delete product_pages_linkeddomain allaboutcookies.org
2018-08-09 delete product_pages_linkeddomain youronlinechoices.com
2018-05-21 insert about_pages_linkeddomain aboutads.info
2018-05-21 insert about_pages_linkeddomain allaboutcookies.org
2018-05-21 insert about_pages_linkeddomain youronlinechoices.com
2018-05-21 insert contact_pages_linkeddomain aboutads.info
2018-05-21 insert contact_pages_linkeddomain allaboutcookies.org
2018-05-21 insert contact_pages_linkeddomain youronlinechoices.com
2018-05-21 insert index_pages_linkeddomain aboutads.info
2018-05-21 insert index_pages_linkeddomain allaboutcookies.org
2018-05-21 insert index_pages_linkeddomain youronlinechoices.com
2018-05-21 insert product_pages_linkeddomain aboutads.info
2018-05-21 insert product_pages_linkeddomain allaboutcookies.org
2018-05-21 insert product_pages_linkeddomain youronlinechoices.com
2018-05-21 insert terms_pages_linkeddomain aboutads.info
2018-05-21 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-21 insert terms_pages_linkeddomain youronlinechoices.com
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN ROWLAND
2018-02-21 update statutory_documents CESSATION OF RICHARD JEFFREY WILLMOTT AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-21 update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN ROWLAND
2017-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WILLMOTT
2017-09-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-14 delete sales_emails sa..@health4all-uk.co.uk
2017-05-14 delete email sa..@health4all-uk.co.uk
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-22 delete phone 0800 009 3969
2016-10-22 insert phone 0800 009 3869
2016-10-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-26 update website_status FlippedRobots => OK
2016-08-26 delete source_ip 212.227.53.46
2016-08-26 insert source_ip 89.187.86.219
2016-08-05 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-05-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-04-18 insert address Unit 11 Whitehills Drive Blackpool FY4 5LW
2016-04-18 insert email he..@gmail.com
2016-04-05 update statutory_documents 03/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 insert terms_pages_linkeddomain ec.europa.eu
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-04 delete source_ip 104.28.0.72
2015-12-04 delete source_ip 104.28.1.72
2015-12-04 insert source_ip 212.227.53.46
2015-05-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-05-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-04-08 update statutory_documents 03/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-22 delete source_ip 80.82.124.177
2015-01-22 insert source_ip 104.28.0.72
2015-01-22 insert source_ip 104.28.1.72
2014-12-23 update website_status FlippedRobots => OK
2014-12-23 delete source_ip 91.216.90.34
2014-12-23 insert source_ip 80.82.124.177
2014-12-04 update website_status OK => FlippedRobots
2014-11-06 delete address Whitehills Drive Whitehills Business Park Blackpool FY4 5LW
2014-11-06 insert address 60 Dukes Meadow Preston PR2 7AT
2014-11-06 update primary_contact Whitehills Drive Whitehills Business Park Blackpool FY4 5LW => 60 Dukes Meadow Preston PR2 7AT
2014-07-19 insert sales_emails sa..@health4all-uk.co.uk
2014-07-19 delete about_pages_linkeddomain google.com
2014-07-19 delete contact_pages_linkeddomain google.com
2014-07-19 delete email he..@gmail.com
2014-07-19 delete index_pages_linkeddomain google.com
2014-07-19 delete product_pages_linkeddomain google.com
2014-07-19 delete terms_pages_linkeddomain google.com
2014-07-19 insert address Whitehills Drive Whitehills Business Park Blackpool FY4 5LW
2014-07-19 insert email sa..@health4all-uk.co.uk
2014-07-19 update primary_contact null => Whitehills Drive Whitehills Business Park Blackpool FY4 5LW
2014-06-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-06-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-05-08 update statutory_documents 03/02/14 FULL LIST
2014-03-18 insert phone +44 1253 838098
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-03-25 update statutory_documents 03/02/13 FULL LIST
2013-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLMOTT / 03/02/2013
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 03/02/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 03/02/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 03/02/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLMOTT / 03/02/2010
2010-01-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 60 DUKES MEADOW, INGOL PRESTON LANCASHIRE PR2 7AT
2007-05-24 update statutory_documents RETURN MADE UP TO 03/02/07; NO CHANGE OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-03-10 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents NEW SECRETARY APPOINTED
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-02-24 update statutory_documents SECRETARY RESIGNED
2005-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION