THE CHIROPRACTORS - History of Changes


DateDescription
2024-04-18 delete source_ip 212.18.231.226
2024-04-18 insert source_ip 109.73.175.138
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2023-04-07 insert address 451 WARWICK ROAD SOLIHULL ENGLAND B91 1AL
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
2023-04-07 update registered_address
2023-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-02-02 insert address 32B Hampton Lane, Solihull, B91 2PY
2023-02-02 insert contact_pages_linkeddomain g.page
2023-02-02 insert index_pages_linkeddomain g.page
2023-02-02 insert management_pages_linkeddomain g.page
2023-02-02 insert phone 0121 392 8183
2023-02-02 insert terms_pages_linkeddomain g.page
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-03-25 delete source_ip 172.67.185.211
2022-03-25 delete source_ip 104.21.59.242
2022-03-25 insert source_ip 212.18.231.226
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-02-20 update website_status FlippedRobots => OK
2021-02-20 delete index_pages_linkeddomain studiopress.com
2021-02-20 delete index_pages_linkeddomain wordpress.org
2021-02-20 delete source_ip 31.170.121.238
2021-02-20 insert index_pages_linkeddomain instagram.com
2021-02-20 insert index_pages_linkeddomain itseeze.com
2021-02-20 insert source_ip 172.67.185.211
2021-02-20 insert source_ip 104.21.59.242
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-31 update website_status OK => FlippedRobots
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-04-06 delete source_ip 95.142.154.117
2020-04-06 insert source_ip 31.170.121.238
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-12-05 delete about_pages_linkeddomain wmwebdesign.co.uk
2019-12-05 delete index_pages_linkeddomain wmwebdesign.co.uk
2019-12-05 delete service_pages_linkeddomain wmwebdesign.co.uk
2019-12-05 delete terms_pages_linkeddomain wmwebdesign.co.uk
2019-12-05 insert about_pages_linkeddomain wordpress.org
2019-12-05 insert index_pages_linkeddomain wordpress.org
2019-12-05 insert service_pages_linkeddomain wordpress.org
2019-12-05 insert terms_pages_linkeddomain wordpress.org
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANNETTE O'NEILL / 03/05/2019
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANNETTE ONEILL / 03/05/2019
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES THOMAS SAWYER / 03/05/2019
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CHARLES THOMAS SAWYER / 03/05/2019
2019-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-05 insert about_pages_linkeddomain facebook.com
2019-04-05 insert about_pages_linkeddomain twitter.com
2019-04-05 insert service_pages_linkeddomain facebook.com
2019-04-05 insert service_pages_linkeddomain twitter.com
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-20 insert person Jerome Alderson B.
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-17 delete source_ip 82.147.22.6
2016-10-17 insert source_ip 95.142.154.117
2016-03-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-22 update statutory_documents 03/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-19 update statutory_documents 03/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-08 delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ
2014-03-08 insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-08 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-25 update statutory_documents 03/02/14 FULL LIST
2013-12-23 delete source_ip 82.147.22.17
2013-12-23 insert source_ip 82.147.22.6
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
2013-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-25 delete about_pages_linkeddomain twitter.com
2013-08-25 delete index_pages_linkeddomain twitter.com
2013-08-25 delete service_pages_linkeddomain twitter.com
2013-07-03 delete about_pages_linkeddomain t.co
2013-07-03 delete index_pages_linkeddomain t.co
2013-07-03 delete service_pages_linkeddomain t.co
2013-06-25 delete address UNIT A WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH
2013-06-25 insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ
2013-06-25 update registered_address
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
2013-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT A WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH
2013-02-27 update statutory_documents 03/02/13 FULL LIST
2012-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-20 update statutory_documents 03/02/12 FULL LIST
2011-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21 update statutory_documents 03/02/11 FULL LIST
2010-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-04 update statutory_documents 03/02/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANNETTE ONEILL / 01/10/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES THOMAS SAWYER / 01/10/2009
2009-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-16 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-26 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-03 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM: HOLBORN HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP
2004-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-19 update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-31 update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-28 update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 451 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AL
2000-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10 update statutory_documents DIRECTOR RESIGNED
2000-02-10 update statutory_documents SECRETARY RESIGNED
2000-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION