A FOUR BUSINESS EQUIPMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-13 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-08-22 delete source_ip 35.246.6.109
2022-08-22 insert source_ip 199.15.163.138
2022-08-22 update website_status FlippedRobots => OK
2022-08-16 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-05 delete sales_emails sa..@afourbusiness.co.uk
2022-04-05 delete address Saltmeadows Road, Gateshead Tyne & Wear, NE8 3BG
2022-04-05 delete email sa..@afourbusiness.co.uk
2022-04-05 delete index_pages_linkeddomain businessinternetfinder.com
2022-04-05 delete index_pages_linkeddomain itreesupport.com
2022-04-05 delete index_pages_linkeddomain thetradefinder.co.uk
2022-04-05 delete index_pages_linkeddomain uniteldirect.co.uk
2022-04-05 delete registration_number 3614333
2022-04-05 delete source_ip 109.228.57.223
2022-04-05 delete vat 708 8220 36
2022-04-05 insert address Saltmeadows Rd, Gateshead NE8 3AH
2022-04-05 insert address Saltmeadows Road, Gateshead, Tyne And Wear, NE8 3AH
2022-04-05 insert index_pages_linkeddomain yell.com
2022-04-05 insert registration_number 03614333
2022-04-05 insert source_ip 35.246.6.109
2022-04-05 update founded_year null => 1988
2022-04-05 update primary_contact Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3BG => Saltmeadows Road, Gateshead, Tyne And Wear, NE8 3AH
2022-04-05 update website_status InternalTimeout => OK
2021-12-06 update website_status OK => InternalTimeout
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-19 delete about_pages_linkeddomain t.co
2021-02-19 delete contact_pages_linkeddomain t.co
2021-02-19 delete index_pages_linkeddomain t.co
2021-02-19 delete product_pages_linkeddomain t.co
2021-02-19 delete service_pages_linkeddomain t.co
2021-02-19 delete terms_pages_linkeddomain t.co
2021-02-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-18 delete source_ip 217.160.182.225
2021-01-18 insert about_pages_linkeddomain t.co
2021-01-18 insert contact_pages_linkeddomain t.co
2021-01-18 insert product_pages_linkeddomain t.co
2021-01-18 insert service_pages_linkeddomain t.co
2021-01-18 insert source_ip 109.228.57.223
2021-01-18 insert terms_pages_linkeddomain t.co
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEMMA DAVIDSON / 28/08/2020
2020-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEMMA DAVIDSON / 28/08/2020
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-05-26 delete about_pages_linkeddomain t.co
2020-05-26 delete contact_pages_linkeddomain t.co
2020-05-26 delete index_pages_linkeddomain t.co
2020-05-26 delete product_pages_linkeddomain t.co
2020-05-26 delete service_pages_linkeddomain t.co
2020-05-26 delete terms_pages_linkeddomain t.co
2020-04-25 insert about_pages_linkeddomain t.co
2020-04-25 insert contact_pages_linkeddomain t.co
2020-04-25 insert index_pages_linkeddomain t.co
2020-04-25 insert product_pages_linkeddomain t.co
2020-04-25 insert service_pages_linkeddomain t.co
2020-04-25 insert terms_pages_linkeddomain t.co
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-26 delete about_pages_linkeddomain t.co
2020-03-26 delete contact_pages_linkeddomain t.co
2020-03-26 delete index_pages_linkeddomain t.co
2020-03-26 delete product_pages_linkeddomain t.co
2020-03-26 delete service_pages_linkeddomain t.co
2020-03-26 delete terms_pages_linkeddomain t.co
2020-03-13 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-24 insert about_pages_linkeddomain t.co
2020-02-24 insert contact_pages_linkeddomain t.co
2020-02-24 insert index_pages_linkeddomain t.co
2020-02-24 insert product_pages_linkeddomain t.co
2020-02-24 insert service_pages_linkeddomain t.co
2020-02-24 insert terms_pages_linkeddomain t.co
2020-01-24 delete about_pages_linkeddomain t.co
2020-01-24 delete contact_pages_linkeddomain t.co
2020-01-24 delete index_pages_linkeddomain t.co
2020-01-24 delete product_pages_linkeddomain t.co
2020-01-24 delete service_pages_linkeddomain t.co
2020-01-24 delete terms_pages_linkeddomain t.co
2019-11-24 insert about_pages_linkeddomain t.co
2019-11-24 insert contact_pages_linkeddomain t.co
2019-11-24 insert index_pages_linkeddomain t.co
2019-11-24 insert product_pages_linkeddomain t.co
2019-11-24 insert service_pages_linkeddomain t.co
2019-11-24 insert terms_pages_linkeddomain t.co
2019-09-23 delete about_pages_linkeddomain t.co
2019-09-23 delete contact_pages_linkeddomain t.co
2019-09-23 delete index_pages_linkeddomain t.co
2019-09-23 delete product_pages_linkeddomain t.co
2019-09-23 delete service_pages_linkeddomain t.co
2019-09-23 delete terms_pages_linkeddomain t.co
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-08-24 insert about_pages_linkeddomain t.co
2019-08-24 insert contact_pages_linkeddomain t.co
2019-08-24 insert index_pages_linkeddomain t.co
2019-08-24 insert product_pages_linkeddomain t.co
2019-08-24 insert service_pages_linkeddomain t.co
2019-08-24 insert terms_pages_linkeddomain t.co
2019-07-24 delete about_pages_linkeddomain t.co
2019-07-24 delete contact_pages_linkeddomain t.co
2019-07-24 delete index_pages_linkeddomain t.co
2019-07-24 delete product_pages_linkeddomain t.co
2019-07-24 delete service_pages_linkeddomain t.co
2019-07-24 delete terms_pages_linkeddomain t.co
2019-06-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-07-10 delete source_ip 87.106.137.78
2018-07-10 insert source_ip 217.160.182.225
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-10 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-08-21 update statutory_documents CESSATION OF JEMMA HUTCHINSON AS A PSC
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-23 delete about_pages_linkeddomain itreesupport.co.uk
2017-05-23 delete contact_pages_linkeddomain itreesupport.co.uk
2017-05-23 delete index_pages_linkeddomain itreesupport.co.uk
2017-05-23 delete product_pages_linkeddomain itreesupport.co.uk
2017-05-23 delete service_pages_linkeddomain itreesupport.co.uk
2017-05-23 insert about_pages_linkeddomain itreesupport.com
2017-05-23 insert about_pages_linkeddomain t.co
2017-05-23 insert contact_pages_linkeddomain itreesupport.com
2017-05-23 insert contact_pages_linkeddomain t.co
2017-05-23 insert index_pages_linkeddomain itreesupport.com
2017-05-23 insert index_pages_linkeddomain t.co
2017-05-23 insert product_pages_linkeddomain itreesupport.com
2017-05-23 insert product_pages_linkeddomain t.co
2017-05-23 insert service_pages_linkeddomain itreesupport.com
2017-05-23 insert service_pages_linkeddomain t.co
2017-04-05 delete about_pages_linkeddomain t.co
2017-04-05 delete contact_pages_linkeddomain t.co
2017-04-05 delete index_pages_linkeddomain t.co
2017-04-05 delete product_pages_linkeddomain t.co
2017-04-05 delete service_pages_linkeddomain t.co
2017-04-05 insert about_pages_linkeddomain businessinternetfinder.com
2017-04-05 insert about_pages_linkeddomain thetradefinder.co.uk
2017-04-05 insert about_pages_linkeddomain uniteldirect.co.uk
2017-04-05 insert contact_pages_linkeddomain businessinternetfinder.com
2017-04-05 insert contact_pages_linkeddomain thetradefinder.co.uk
2017-04-05 insert contact_pages_linkeddomain uniteldirect.co.uk
2017-04-05 insert index_pages_linkeddomain businessinternetfinder.com
2017-04-05 insert index_pages_linkeddomain thetradefinder.co.uk
2017-04-05 insert index_pages_linkeddomain uniteldirect.co.uk
2017-04-05 insert product_pages_linkeddomain businessinternetfinder.com
2017-04-05 insert product_pages_linkeddomain thetradefinder.co.uk
2017-04-05 insert product_pages_linkeddomain uniteldirect.co.uk
2017-04-05 insert service_pages_linkeddomain businessinternetfinder.com
2017-04-05 insert service_pages_linkeddomain thetradefinder.co.uk
2017-04-05 insert service_pages_linkeddomain uniteldirect.co.uk
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-03 delete about_pages_linkeddomain itreesupport.com
2016-08-03 delete index_pages_linkeddomain itreesupport.com
2016-08-03 delete product_pages_linkeddomain itreesupport.com
2016-08-03 delete product_pages_linkeddomain utaxuk.co.uk
2016-08-03 insert about_pages_linkeddomain itreesupport.co.uk
2016-08-03 insert about_pages_linkeddomain t.co
2016-08-03 insert index_pages_linkeddomain itreesupport.co.uk
2016-08-03 insert index_pages_linkeddomain t.co
2016-08-03 insert product_pages_linkeddomain itreesupport.co.uk
2016-08-03 insert product_pages_linkeddomain t.co
2016-08-03 insert registration_number 3614333
2016-08-03 insert vat 708 8220 36
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address A-FOUR BUSINESS EQUIPMENT SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR ENGLAND NE8 3BG
2015-10-07 insert address A-FOUR BUSINESS EQUIPMENT SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR NE8 3BG
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-25 update statutory_documents 12/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-13 update website_status TemplateWebsite => OK
2015-04-13 delete index_pages_linkeddomain sw-guide.de
2015-04-13 delete phone 0191 442 0957
2015-04-13 delete source_ip 87.106.68.60
2015-04-13 insert address Saltmeadows Road Gateshead Tyne & Wear NE8 3BG
2015-04-13 insert alias Afour Business Equipment Ltd
2015-04-13 insert index_pages_linkeddomain facebook.com
2015-04-13 insert index_pages_linkeddomain itreesupport.com
2015-04-13 insert index_pages_linkeddomain twitter.com
2015-04-13 insert phone (0191) 478 1408
2015-04-13 insert source_ip 87.106.137.78
2015-04-13 update primary_contact null => Saltmeadows Road Gateshead Tyne & Wear NE8 3BG
2015-04-13 update robots_txt_status www.afourbusiness.co.uk: 404 => 200
2015-02-16 update website_status OK => TemplateWebsite
2015-01-14 update description
2015-01-07 delete address 61 FOLLINGSBY DRIVE WARDLEY GATESHEAD TYNE & WEAR NE10 8YH
2015-01-07 insert address A-FOUR BUSINESS EQUIPMENT SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR ENGLAND NE8 3BG
2015-01-07 update registered_address
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 61 FOLLINGSBY DRIVE WARDLEY GATESHEAD TYNE & WEAR NE10 8YH
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-22 update statutory_documents 12/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-22 insert sales_emails sa..@afourbusiness.co.uk
2014-01-22 delete source_ip 193.189.74.71
2014-01-22 insert alias Afour Business
2014-01-22 insert alias Afour Business Equipment
2014-01-22 insert email sa..@afourbusiness.co.uk
2014-01-22 insert index_pages_linkeddomain sw-guide.de
2014-01-22 insert phone 0191 442 0957
2014-01-22 insert source_ip 87.106.68.60
2014-01-22 update description
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-12 update statutory_documents 12/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-12 update website_status OK
2013-01-09 update website_status ServerDown
2012-12-20 update website_status FlippedRobotsTxt
2012-08-21 update statutory_documents 12/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-13 update statutory_documents 12/08/11 FULL LIST
2011-12-13 update statutory_documents FIRST GAZETTE
2011-07-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 12/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEMMA DAVIDSON / 12/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVIDSON / 12/08/2010
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 12/08/09 FULL LIST
2009-08-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2008-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-23 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26 update statutory_documents SECRETARY RESIGNED
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-18 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-13 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-31 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-17 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents NEW SECRETARY APPOINTED
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-14 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 28/29 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BX
2000-09-06 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-24 update statutory_documents RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1998-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1998-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-18 update statutory_documents NEW SECRETARY APPOINTED
1998-08-18 update statutory_documents DIRECTOR RESIGNED
1998-08-18 update statutory_documents SECRETARY RESIGNED
1998-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION