Date | Description |
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 |
2019-03-13 |
update personal_address This information is on record |
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 |
2018-06-23 |
update person_identity_version BENJAMIN PURNELL: 0002 => 0003 |
2018-06-23 |
update personal_address This information is on record |
2018-06-23 |
update personal_address This information is on record |
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 |
2014-03-07 |
delete otherexecutives NICOLA JAYNE BREWER |
2014-03-07 |
delete person NICOLA JAYNE BREWER |
2014-03-07 |
update person_identity_version BENJAMIN PURNELL: 0001 => 0002 |
2014-03-07 |
update person_identity_version NICOLA JAYNE PURNELL: 0001 => 0002 |
2014-03-07 |
update person_name NICOLA BREWER => NICOLA JAYNE PURNELL |
2014-03-07 |
update person_name NICOLA BREWER => NICOLA JAYNE PURNELL |
2014-03-07 |
update person_name NICOLA BREWER => NICOLA JAYNE PURNELL |
2014-03-07 |
update personal_address This information is on record |
2014-03-07 |
update personal_address This information is on record |
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 |
2013-07-04 |
update personal_address This information is on record |
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 |