CLEAR COMPANY - History of Changes


DateDescription
2024-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH HEADLEY / 07/05/2024
2024-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HEADLEY / 07/05/2024
2024-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HEADLEY / 07/05/2024
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-08 delete company_previous_name DEXTRA LIMITED
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-08-01 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 1 => 2
2023-06-06 delete general_emails in..@xxxxx.co.uk
2023-06-06 delete casestudy_pages_linkeddomain youtu.be
2023-06-06 delete casestudy_pages_linkeddomain youtube.com
2023-06-06 delete email in..@xxxxx.co.uk
2023-06-06 delete phone 00000 000000
2023-06-06 delete source_ip 35.246.26.177
2023-06-06 insert source_ip 141.193.213.11
2023-06-06 insert source_ip 141.193.213.10
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039804370002
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE HEADLEY / 27/04/2023
2023-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE HEADLEY / 27/04/2023
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / KATE HEADLEY / 27/04/2023
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2023-03-28 delete casestudy_pages_linkeddomain vimeo.com
2023-03-28 insert casestudy_pages_linkeddomain youtu.be
2023-02-24 insert terms_pages_linkeddomain ico.org.uk
2022-11-21 delete index_pages_linkeddomain hopin.com
2022-10-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-20 insert index_pages_linkeddomain hopin.com
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-10-30 => 2022-07-30
2021-09-04 update robots_txt_status www.theclearcompany.co.uk: 200 => 404
2021-08-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-30
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-19 delete index_pages_linkeddomain siteguarding.com
2020-03-20 delete source_ip 193.39.255.130
2020-03-20 insert index_pages_linkeddomain siteguarding.com
2020-03-20 insert source_ip 35.246.26.177
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-30 => 2021-07-30
2020-02-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents AUTH SHARE CAP DIVIDED 27/07/2019
2019-09-13 delete index_pages_linkeddomain themify.me
2019-08-14 delete cmo Nicola Halliday
2019-08-14 delete otherexecutives Jenny Hinde
2019-08-14 delete otherexecutives Kate Headley
2019-08-14 delete person Addam Radha
2019-08-14 delete person Jen Davidson
2019-08-14 delete person Jenny Hinde
2019-08-14 delete person Jessica Headley
2019-08-14 delete person Julia-Desme Keeling
2019-08-14 delete person Kate Headley
2019-08-14 delete person Nicola Halliday
2019-07-14 delete source_ip 46.101.22.88
2019-07-14 insert source_ip 193.39.255.130
2019-07-14 update robots_txt_status theclearcompany.co.uk: 404 => 200
2019-07-14 update robots_txt_status www.theclearcompany.co.uk: 404 => 200
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-05-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-09 update statutory_documents DIRECTOR APPOINTED MRS JENNY HINDE
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-07-30
2018-10-30 insert index_pages_linkeddomain clearassured.co.uk
2018-10-30 insert index_pages_linkeddomain t.co
2018-10-29 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-09-26 delete index_pages_linkeddomain t.co
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-10-30
2018-07-30 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-05 insert index_pages_linkeddomain t.co
2018-02-04 delete index_pages_linkeddomain t.co
2017-12-27 delete address The Stables, 3 Meadow Court, Town Farm Lane, Norley, Cheshire, WA6 8NH
2017-12-27 delete phone 0845 2930963
2017-12-27 insert phone 01925 407400
2017-12-10 delete address AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL ENGLAND L3 9DD
2017-12-10 insert address THE BASE DALLAM LANE WARRINGTON UNITED KINGDOM WA2 7NG
2017-12-10 update registered_address
2017-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2017 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD ENGLAND
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-26 insert address 20 Dallam Lane Warrington Cheshire WA2 7NG
2016-07-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-07-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-06-08 delete address THE STABLES THE MEADOWS TOWN FARM LANE NORLEY CHESHIRE WA6 8NH
2016-06-08 insert address AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL ENGLAND L3 9DD
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update registered_address
2016-06-07 update statutory_documents 26/04/16 FULL LIST
2016-06-05 insert index_pages_linkeddomain ridiawards.com
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE STABLES THE MEADOWS TOWN FARM LANE NORLEY CHESHIRE WA6 8NH
2016-05-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-08-13 update accounts_last_madeup_date 2013-04-30 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-24 delete source_ip 188.226.249.158
2015-06-24 insert source_ip 46.101.22.88
2015-06-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-12 update statutory_documents 26/04/15 FULL LIST
2015-03-03 insert index_pages_linkeddomain t.co
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 10
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-07-31
2015-01-30 update statutory_documents PREVEXT FROM 30/04/2014 TO 31/10/2014
2014-10-09 delete index_pages_linkeddomain t.co
2014-06-11 delete source_ip 85.234.150.214
2014-06-11 insert source_ip 188.226.249.158
2014-06-11 update robots_txt_status www.theclearcompany.co.uk: 0 => 404
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-16 update statutory_documents 26/04/14 FULL LIST
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ARRATOON
2014-05-01 delete source_ip 213.171.219.1
2014-05-01 insert source_ip 85.234.150.214
2013-12-27 delete index_pages_linkeddomain cleark.it
2013-12-27 delete index_pages_linkeddomain t.co
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete about_pages_linkeddomain totallycommunications.co.uk
2013-11-07 delete contact_pages_linkeddomain totallycommunications.co.uk
2013-11-07 delete index_pages_linkeddomain totallycommunications.co.uk
2013-11-07 delete terms_pages_linkeddomain totallycommunications.co.uk
2013-11-07 insert about_pages_linkeddomain totallycommunications.com
2013-11-07 insert contact_pages_linkeddomain totallycommunications.com
2013-11-07 insert index_pages_linkeddomain totallycommunications.com
2013-11-07 insert terms_pages_linkeddomain totallycommunications.com
2013-09-18 update statutory_documents SECRETARY APPOINTED KATE HEADLEY
2013-07-18 update website_status ServerDown => OK
2013-07-18 insert about_pages_linkeddomain totallycommunications.co.uk
2013-07-18 insert contact_pages_linkeddomain totallycommunications.co.uk
2013-07-18 insert terms_pages_linkeddomain totallycommunications.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-18 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update statutory_documents 26/04/13 FULL LIST
2013-05-14 update website_status Disallowed => FlippedRobotsTxt
2013-04-28 update website_status OK => Disallowed
2012-11-16 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-05-12 update statutory_documents 26/04/12 FULL LIST
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-24 update statutory_documents 26/04/11 FULL LIST
2010-10-26 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-07-19 update statutory_documents 26/04/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH HEADLEY / 01/10/2009
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE HEADLEY / 01/10/2009
2009-09-16 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUDITH GREEVY
2009-05-14 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-21 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-11 update statutory_documents COMPANY NAME CHANGED RESOURCE DEVELOPMENTS ASSOCIATES LTD CERTIFICATE ISSUED ON 11/10/06
2006-05-26 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-25 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/04 FROM: C/O HEADLEY RESOURCING LIMITED THE OLD BANK ASHLEY ROAD HALE CHESHIRE WA15 9SQ
2004-03-01 update statutory_documents COMPANY NAME CHANGED DEXTRA LIMITED CERTIFICATE ISSUED ON 01/03/04
2003-05-08 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-20 update statutory_documents NEW SECRETARY APPOINTED
2002-05-20 update statutory_documents SECRETARY RESIGNED
2002-05-20 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-25 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents SECRETARY RESIGNED
2000-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION