TYNINGS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 delete source_ip 212.113.198.215
2023-01-04 insert source_ip 212.113.198.202
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 02/09/2022
2022-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN PURNELL / 06/04/2016
2022-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PURNELL / 02/09/2022
2022-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PURNELL / 02/09/2022
2022-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 02/09/2022
2022-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 02/09/2022
2021-12-22 insert phone 01225 300551
2021-12-22 insert service_pages_linkeddomain propertymark.co.uk
2021-12-22 insert service_pages_linkeddomain willowbrookmortgages.co.uk
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PURNELL / 27/10/2021
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 27/10/2021
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 delete address THE TERRACE SUITE KELSTON PARK BATH BA1 9AE
2019-01-07 insert address 11 LAURA PLACE BATH ENGLAND BA2 4BL
2019-01-07 update registered_address
2019-01-05 delete index_pages_linkeddomain silktide.com
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE TERRACE SUITE KELSTON PARK BATH BA1 9AE
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-24 update website_status FlippedRobots => OK
2018-11-24 update robots_txt_status tyningsbath.com: 404 => 200
2018-11-24 update robots_txt_status www.tyningsbath.com: 404 => 200
2018-08-09 update website_status OK => FlippedRobots
2018-08-09 update num_mort_charges 0 => 1
2018-08-09 update num_mort_outstanding 0 => 1
2018-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083243750001
2018-07-04 update statutory_documents SECOND FILING OF AP01 FOR NICOLA JAYNE PURNELL
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 120
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PURNELL / 02/05/2018
2018-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 02/05/2018
2018-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 02/05/2018
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PURNELL / 27/04/2018
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN PURNELL / 06/06/2017
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE PURNELL / 06/06/2017
2018-02-08 update website_status FlippedRobots => OK
2018-01-26 update website_status OK => FlippedRobots
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-03 delete source_ip 212.113.198.208
2016-04-03 insert source_ip 212.113.198.215
2016-02-12 delete address THE TERRACE SUITE KELSTON PARK BATH ENGLAND BA1 9AE
2016-02-12 delete sic_code 68310 - Real estate agencies
2016-02-12 insert address THE TERRACE SUITE KELSTON PARK BATH BA1 9AE
2016-02-12 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-02-12 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-01-11 update statutory_documents 10/12/15 NO CHANGES
2015-08-13 delete address THE TERRACE SUITE KELSTON PARK BATH ENGLAND BA12 9AY
2015-08-13 insert address THE TERRACE SUITE KELSTON PARK BATH ENGLAND BA1 9AE
2015-08-13 update registered_address
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM THE TERRACE SUITE KELSTON PARK BATH BA12 9AY ENGLAND
2015-06-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 18A QUEEN SQUARE BATH BA1 2HR
2015-05-08 insert address THE TERRACE SUITE KELSTON PARK BATH ENGLAND BA12 9AY
2015-05-08 update registered_address
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 18A QUEEN SQUARE BATH BA1 2HR
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-17 update statutory_documents 10/12/14 FULL LIST
2014-11-06 delete otherexecutives Ben Purnell
2014-11-06 delete otherexecutives Nicola Brewer
2014-11-06 insert founder Ben Purnell
2014-11-06 delete about_pages_linkeddomain eafcharity.org
2014-11-06 delete contact_pages_linkeddomain linkedin.com
2014-11-06 delete person Nicola Brewer
2014-11-06 delete source_ip 212.113.198.199
2014-11-06 insert email be..@tyningsbath.com
2014-11-06 insert email ha..@tyningsbath.com
2014-11-06 insert email ni..@tyningsbath.com
2014-11-06 insert index_pages_linkeddomain zopim.com
2014-11-06 insert person Hannah Brandrith
2014-11-06 insert person Nicola Purnell
2014-11-06 insert phone 07976 256604
2014-11-06 insert registration_number 8324375
2014-11-06 insert source_ip 212.113.198.208
2014-11-06 insert vat 195 7963 40
2014-11-06 update person_description Ben Purnell => Ben Purnell
2014-11-06 update person_title Ben Purnell: Director => Founder
2014-11-06 update robots_txt_status www.tyningsbath.com: 200 => 404
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-10 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 33A COMBE ROAD COMBE DOWN BATH ENGLAND BA2 5HY
2014-01-07 insert address 18A QUEEN SQUARE BATH BA1 2HR
2014-01-07 insert sic_code 68310 - Real estate agencies
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 33A COMBE ROAD COMBE DOWN BATH BA2 5HY ENGLAND
2013-12-18 update statutory_documents 10/12/13 FULL LIST
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PURNELL / 24/08/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE BREWER / 24/08/2013
2013-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA BREWER / 24/08/2013
2013-06-25 delete address ISABELLA MEWS THE AVENUE COMBE DOWN BATH SOMERSET ENGLAND BA2 5EH
2013-06-25 insert address 33A COMBE ROAD COMBE DOWN BATH ENGLAND BA2 5HY
2013-06-25 update registered_address
2013-06-24 delete address 26 COMBE ROAD BATH SOMERSET ENGLAND BA25HX
2013-06-24 insert address ISABELLA MEWS THE AVENUE COMBE DOWN BATH SOMERSET ENGLAND BA2 5EH
2013-06-24 update registered_address
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ISABELLA MEWS THE AVENUE COMBE DOWN BATH SOMERSET BA2 5EH ENGLAND
2013-04-15 update statutory_documents DIRECTOR APPOINTED MS NICOLA JAYNE BREWER
2013-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 26 COMBE ROAD BATH SOMERSET BA25HX ENGLAND
2012-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION