LIVIUS TRAINING - History of Changes


DateDescription
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-05-29 insert contact_pages_linkeddomain linkedin.com
2022-05-29 insert index_pages_linkeddomain linkedin.com
2022-05-29 insert product_pages_linkeddomain linkedin.com
2022-05-29 insert service_pages_linkeddomain linkedin.com
2022-05-29 insert terms_pages_linkeddomain linkedin.com
2022-02-07 delete person Holly Madge
2022-02-07 insert person Nicole Wilcox
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-10 delete contact_pages_linkeddomain livius-training.com
2020-10-10 delete index_pages_linkeddomain livius-training.com
2020-10-10 delete product_pages_linkeddomain livius-training.com
2020-10-10 delete service_pages_linkeddomain livius-training.com
2020-10-10 delete terms_pages_linkeddomain livius-training.com
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-01-28 delete person Albert Wall
2020-01-28 insert person Holly Madge
2020-01-28 update person_title Katie Robertshaw: Training Manager => Training & Marketing Manager
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-24 insert address 2 Day Courses Level 3 HACCP 3 Day Courses
2018-08-24 insert contact_pages_linkeddomain livius-training.com
2018-08-24 insert index_pages_linkeddomain livius-training.com
2018-08-24 insert person Albert Wall
2018-08-24 insert person Allison Wells
2018-08-24 insert person Caroline Lever
2018-08-24 insert person Katie Robertshaw
2018-08-24 insert product_pages_linkeddomain livius-training.com
2018-08-24 insert service_pages_linkeddomain livius-training.com
2018-08-24 insert terms_pages_linkeddomain livius-training.com
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-07 delete source_ip 217.174.253.5
2017-09-07 insert source_ip 5.134.8.248
2017-06-07 delete address 40A MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ
2017-06-07 insert address 4 OLD MARKET PLACE RIPON ENGLAND HG4 1EQ
2017-06-07 update registered_address
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 40A MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ
2017-05-18 delete source_ip 88.208.228.169
2017-05-18 insert source_ip 217.174.253.5
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-01 delete address Boroughbridge Road Ripon North Yorkshire HG4 1UG
2016-02-01 delete address The Racecourse, Ripon, North Yorkshire HG4 1UG
2016-02-01 insert address Livius Training Centre, Rabbit Hill Business Park, Boroughbridge, HG5 0FF
2016-02-01 insert phone 01423 396780
2016-02-01 update primary_contact The Racecourse, Ripon, North Yorkshire HG4 1UG => Livius Training Centre, Rabbit Hill Business Park, Boroughbridge, HG5 0FF
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 delete phone 01765 600422
2015-09-09 update statutory_documents 02/09/15 FULL LIST
2015-04-02 delete address Boroughbridge Road Ripon North Yorkshire HG4 2UH
2015-04-02 insert address Boroughbridge Road Ripon North Yorkshire HG4 1UG
2015-04-02 insert contact_pages_linkeddomain google.com
2015-04-02 insert index_pages_linkeddomain google.com
2015-04-02 insert product_pages_linkeddomain google.com
2015-04-02 insert service_pages_linkeddomain google.com
2015-04-02 insert terms_pages_linkeddomain google.com
2015-03-04 insert address Boroughbridge Road Ripon North Yorkshire HG4 2UH
2015-03-04 insert contact_pages_linkeddomain facebook.com
2015-03-04 insert contact_pages_linkeddomain twitter.com
2015-03-04 insert index_pages_linkeddomain facebook.com
2015-03-04 insert index_pages_linkeddomain twitter.com
2015-03-04 insert phone 01765 600422
2015-01-05 insert person Andrew Carter
2015-01-05 update person_description Yorkshire Water => Yorkshire Water
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-06 delete about_pages_linkeddomain livius-conferencing.co.uk
2014-11-06 delete about_pages_linkeddomain livius-weddings.co.uk
2014-11-06 delete fax 01765 600 440
2014-11-06 delete index_pages_linkeddomain livius-conferencing.co.uk
2014-11-06 delete index_pages_linkeddomain livius-weddings.co.uk
2014-11-06 delete index_pages_linkeddomain tastesofyorkshire.co.uk
2014-11-06 insert address 40a Market Place, Ripon HG4 1BZ
2014-11-06 insert address Boroughbridge Road, Ripon, North Yorkshire, HG4 1UG
2014-11-06 insert address Highfield House Kearsley Road Ripon North Yorkshire HG4 1UG
2014-11-06 insert address The Racecourse, Boroughbridge Road, Ripon, HG4 1UG
2014-11-06 insert registration_number 07364093
2014-10-09 delete phone 01765 600 400
2014-10-09 insert phone 01765 600 244
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-16 update statutory_documents 02/09/14 FULL LIST
2014-03-11 delete source_ip 54.247.161.8
2014-03-11 insert source_ip 88.208.228.169
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-05 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1LY
2013-10-07 insert address 40A MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 02/09/13 FULL LIST
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 02/09/2013
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 02/09/2013
2013-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 02/09/2013
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY UNITED KINGDOM
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-01-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 02/09/12 FULL LIST
2011-11-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 15/11/2011
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 15/11/2011
2011-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 15/11/2011
2011-09-06 update statutory_documents 02/09/11 FULL LIST
2010-09-09 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/07/2011
2010-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION