SOURCE-TURKEY.COM - History of Changes


DateDescription
2024-10-03 delete address 1 Larksfield Close, Hope, Wrexham, LL12 9RQ
2024-10-03 delete alias Source Turkey
2024-10-03 delete index_pages_linkeddomain bdezi.com
2024-10-03 delete phone +44 1978 762082
2024-10-03 delete source_ip 35.214.43.251
2024-10-03 insert source_ip 66.81.203.10
2024-10-03 insert source_ip 66.81.203.135
2024-10-03 insert source_ip 66.81.203.200
2024-10-03 update founded_year 2007 => null
2024-10-03 update primary_contact 1 Larksfield Close, Hope, Wrexham, LL12 9RQ => null
2024-10-03 update website_status DomainNotFound => OK
2024-06-25 update statutory_documents STRUCK OFF AND DISSOLVED
2024-05-24 update website_status FlippedRobots => DomainNotFound
2024-04-21 update website_status OK => FlippedRobots
2024-04-09 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-20 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_day 30 => 31
2023-09-07 update account_ref_month 4 => 7
2023-09-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-08-29 update statutory_documents PREVEXT FROM 30/04/2023 TO 31/07/2023
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-21 update website_status OK => FlippedRobots
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 delete address 60 BANK STREET KILMARNOCK SCOTLAND KA1 1ER
2021-04-07 insert address 3 WELLINGTON SQUARE AYR SCOTLAND KA7 1EN
2021-04-07 update registered_address
2021-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 60 BANK STREET KILMARNOCK KA1 1ER SCOTLAND
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-10 delete source_ip 77.104.140.193
2020-07-10 insert source_ip 35.214.43.251
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVES HOLDING LTD
2019-08-09 update statutory_documents CESSATION OF DAVID JAMES PRIESTLEY AS A PSC
2019-08-09 update statutory_documents CESSATION OF DAVID JONATHAN SHAW AS A PSC
2019-02-07 delete address 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2019-02-07 insert address 60 BANK STREET KILMARNOCK SCOTLAND KA1 1ER
2019-02-07 update reg_address_care_of W WHITE & CO => null
2019-02-07 update registered_address
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PRIESTLEY / 01/09/2018
2019-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O W WHITE & CO 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2019-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRIESTLEY / 18/01/2019
2019-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PRIESTLEY / 22/01/2019
2019-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SHAW / 22/01/2019
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-16 delete index_pages_linkeddomain ippexpo.com
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-16 delete source_ip 66.117.5.93
2016-07-16 insert source_ip 77.104.140.193
2016-03-31 update website_status FailedRobots => OK
2016-03-31 delete address Source Turkey 18 Bayview Road, Aberdeen, AB15 4EY, Scotland
2016-03-31 delete fax +44 (0)1224 321379
2016-03-31 delete index_pages_linkeddomain oceanagency.co.uk
2016-03-31 delete phone +44 (0) 1224 321379
2016-03-31 delete phone +44 (0)1224 322244
2016-03-31 delete source_ip 84.40.2.225
2016-03-31 insert address 1 Larksfield Close, Hope, Wrexham, LL12 9RQ
2016-03-31 insert index_pages_linkeddomain bdezi.com
2016-03-31 insert index_pages_linkeddomain ippexpo.com
2016-03-31 insert phone +44 1978 762082
2016-03-31 insert source_ip 66.117.5.93
2016-03-31 update primary_contact Source Turkey 18 Bayview Road, Aberdeen, AB15 4EY, Scotland => 1 Larksfield Close, Hope, Wrexham, LL12 9RQ
2016-02-11 delete address 60 BANK STREET KILMARNOCK AYRSHIRE SCOTLAND KA1 1ER
2016-02-11 insert address 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-25 update statutory_documents 20/01/16 FULL LIST
2015-09-15 update website_status OK => FailedRobots
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-04-30
2015-09-08 update accounts_next_due_date 2015-10-20 => 2017-01-31
2015-08-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address 18 BAYVIEW ROAD ABERDEEN AB15 4EY
2015-08-12 insert address 60 BANK STREET KILMARNOCK AYRSHIRE SCOTLAND KA1 1ER
2015-08-12 update reg_address_care_of null => W WHITE & CO
2015-08-12 update registered_address
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 18 BAYVIEW ROAD ABERDEEN AB15 4EY
2015-02-07 delete address 18 BAYVIEW ROAD ABERDEEN SCOTLAND AB15 4EY
2015-02-07 insert address 18 BAYVIEW ROAD ABERDEEN AB15 4EY
2015-02-07 insert sic_code 46320 - Wholesale of meat and meat products
2015-02-07 insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-20 update statutory_documents 20/01/15 FULL LIST
2014-03-08 delete address 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2014-03-08 insert address 18 BAYVIEW ROAD ABERDEEN SCOTLAND AB15 4EY
2014-03-08 update account_ref_day 31 => 30
2014-03-08 update account_ref_month 1 => 4
2014-03-08 update registered_address
2014-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER
2014-02-06 update statutory_documents CURREXT FROM 31/01/2015 TO 30/04/2015
2014-02-05 update statutory_documents 20/01/14 STATEMENT OF CAPITAL GBP 100
2014-02-03 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN SHAW
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2014-01-31 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES PRIESTLEY
2014-01-31 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN SHAW
2014-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2014-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-08 delete address Source Turkey Glencairn, 10 Stewarton Road, Dunlop, Ayrshire, KA3 4AA, Scotland
2013-07-08 delete email jm..@source-turkey.com
2013-07-08 delete fax +44 (0) 1560 485974
2013-07-08 delete fax +44 (0)7803 131084
2013-07-08 delete phone +44 (0) 1560 482404
2013-07-08 delete phone +44 (0)1560 485974
2013-07-08 insert address Source Turkey 18 Bayview Road, Aberdeen, AB15 4EY, Scotland
2013-07-08 insert email ds..@source-turkey.com
2013-07-08 insert fax +44 (0) 7738 102100
2013-07-08 insert fax +44 (0)1224 321379
2013-07-08 insert person Dave Shaw
2013-07-08 insert phone +44 (0) 1224 321379
2013-07-08 insert phone +44 (0) 1978 762082
2013-07-08 update primary_contact Source Turkey Glencairn, 10 Stewarton Road, Dunlop, Ayrshire, KA3 4AA, Scotland => Source Turkey 18 Bayview Road, Aberdeen, AB15 4EY, Scotland
2013-02-15 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt