RENEW MARKETING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2023-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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 statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-02-22 insert index_pages_linkeddomain wordpress.org
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update website_status FailedRobots => OK
2021-01-13 delete source_ip 212.48.65.117
2021-01-13 insert source_ip 160.153.248.49
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update website_status FlippedRobots => FailedRobots
2020-09-23 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 1 VIKING BUSINESS CENTRE 2 CAXTON ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD UNITED KINGDOM MK41 0LF
2020-05-07 insert address 2 TAMWORTH BUILDING, TYTHE FARM SCHOOL LANE COLMWORTH BEDFORD ENGLAND MK44 2JZ
2020-05-07 update registered_address
2020-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 1 VIKING BUSINESS CENTRE 2 CAXTON ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD MK41 0LF UNITED KINGDOM
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 06/04/2020
2020-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 06/04/2020
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-01-24 update website_status Unavailable => OK
2019-01-24 delete address 1 Viking Business Centre 2 Caxton Road Bedford MK41 0LF
2019-01-24 delete index_pages_linkeddomain be-spoke.uk
2019-01-24 delete index_pages_linkeddomain facebook.com
2019-01-24 delete index_pages_linkeddomain linkedin.com
2019-01-24 delete index_pages_linkeddomain plus.google.com
2019-01-24 delete index_pages_linkeddomain twitter.com
2019-01-24 delete phone +44 (0)1234 432 631
2019-01-24 delete phone +44 (0)345 094 0522
2019-01-24 update primary_contact 1 Viking Business Centre 2 Caxton Road Bedford MK41 0LF => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19 update website_status OK => Unavailable
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-26 insert index_pages_linkeddomain be-spoke.uk
2018-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 07/02/2018
2018-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 07/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-09 delete source_ip 217.138.70.210
2017-07-09 insert source_ip 212.48.65.117
2017-04-05 delete source_ip 217.138.70.144
2017-04-05 insert source_ip 217.138.70.210
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-08 delete address UNIT 2 CAXTON ROAD BEDFORD UNITED KINGDOM MK41 0HT
2017-01-08 insert address 1 VIKING BUSINESS CENTRE 2 CAXTON ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD UNITED KINGDOM MK41 0LF
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
2017-01-08 update registered_address
2017-01-03 delete address Unit 2, Caxton Road Bedford MK41 0HT
2017-01-03 delete source_ip 80.93.166.112
2017-01-03 insert address 1 Viking Business Centre 2 Caxton Road Bedford MK41 0LF
2017-01-03 insert source_ip 217.138.70.144
2017-01-03 update primary_contact Unit 2, Caxton Road Bedford MK41 0HT => 1 Viking Business Centre 2 Caxton Road Bedford MK41 0LF
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 2 CAXTON ROAD BEDFORD MK41 0HT UNITED KINGDOM
2016-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 14/12/2016
2016-10-13 insert phone +44 (0)1234 432 631
2016-07-15 delete casestudy_pages_linkeddomain wordpress.org
2016-07-15 delete contact_pages_linkeddomain wordpress.org
2016-07-15 delete index_pages_linkeddomain wordpress.org
2016-07-15 delete management_pages_linkeddomain wordpress.org
2016-07-15 delete terms_pages_linkeddomain wordpress.org
2016-07-07 delete address 60B BROMHAM ROAD BEDFORD MK40 2QG
2016-07-07 insert address UNIT 2 CAXTON ROAD BEDFORD UNITED KINGDOM MK41 0HT
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-07-07 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 60B BROMHAM ROAD BEDFORD MK40 2QG
2016-06-07 update statutory_documents 12/03/16 FULL LIST
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE MULLINS
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DOUGLAS MULLINS / 12/03/2016
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert address Unit 2, Caxton Road Bedford MK41 0HT
2016-03-20 insert index_pages_linkeddomain facebook.com
2016-03-20 insert index_pages_linkeddomain google.com
2016-03-20 insert index_pages_linkeddomain linkedin.com
2016-03-20 insert index_pages_linkeddomain twitter.com
2016-03-20 insert index_pages_linkeddomain wordpress.org
2016-03-20 insert phone +44 (0)345 094 0522
2016-03-20 insert phone 0345 094 0522
2016-03-20 update primary_contact null => Unit 2, Caxton Road Bedford MK41 0HT
2016-03-13 update website_status FlippedRobots => DomainNotFound
2016-02-23 update website_status OK => FlippedRobots
2016-01-26 delete source_ip 212.67.120.219
2016-01-26 insert source_ip 80.93.166.112
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-28 delete address 107 Castle Road Bedford Bedfordshire MK40 3QP
2015-09-28 delete index_pages_linkeddomain clickdesk.com
2015-09-28 delete index_pages_linkeddomain google.com
2015-09-28 delete industry_tag marketing automation
2015-09-28 delete phone +44 (0)845 094 0522
2015-09-28 delete phone +44345 094 0522
2015-09-28 delete phone 0345 094 0522
2015-09-28 update primary_contact 107 Castle Road Bedford Bedfordshire MK40 3QP => null
2015-08-31 delete phone 0845 094 0522
2015-08-31 insert phone +44345 094 0522
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 delete address 60B BROMHAM ROAD BEDFORD ENGLAND MK40 2QG
2015-04-07 insert address 60B BROMHAM ROAD BEDFORD MK40 2QG
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-03 delete contact_pages_linkeddomain inc.com
2015-04-03 insert about_pages_linkeddomain clickdesk.com
2015-03-17 update statutory_documents 12/03/15 FULL LIST
2015-03-06 insert contact_pages_linkeddomain inc.com
2015-03-06 insert index_pages_linkeddomain clickdesk.com
2014-12-29 delete about_pages_linkeddomain clickdesk.com
2014-12-29 delete index_pages_linkeddomain clickdesk.com
2014-12-29 delete index_pages_linkeddomain dev5.co.uk
2014-12-29 delete index_pages_linkeddomain latata.co.uk
2014-12-29 delete index_pages_linkeddomain rmcom.co.uk
2014-12-29 delete index_pages_linkeddomain ryanmullins.co.uk
2014-12-29 delete source_ip 109.224.221.167
2014-12-29 insert source_ip 212.67.120.219
2014-11-07 delete address 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH
2014-11-07 insert address 60B BROMHAM ROAD BEDFORD ENGLAND MK40 2QG
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update registered_address
2014-10-25 delete phone +44 (0)845 093 0522
2014-10-25 insert about_pages_linkeddomain clickdesk.com
2014-10-25 insert casestudy_pages_linkeddomain clickdesk.com
2014-10-25 insert contact_pages_linkeddomain clickdesk.com
2014-10-25 insert index_pages_linkeddomain clickdesk.com
2014-10-25 insert service_pages_linkeddomain clickdesk.com
2014-10-25 insert terms_pages_linkeddomain clickdesk.com
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH
2014-09-25 delete address 218 Down's Barn Boulevard Milton Keynes Bucks MK14 7QH
2014-09-25 delete source_ip 109.224.221.169
2014-09-25 insert address 107 Castle Road Bedford Bedfordshire MK40 3QP
2014-09-25 insert source_ip 109.224.221.167
2014-09-25 update primary_contact 218 Down's Barn Boulevard Milton Keynes Bucks MK14 7QH => 107 Castle Road Bedford Bedfordshire MK40 3QP
2014-08-17 insert phone +44 (0)845 093 0522
2014-07-12 delete contact_pages_linkeddomain t.co
2014-07-12 delete index_pages_linkeddomain t.co
2014-07-12 delete service_pages_linkeddomain t.co
2014-07-12 insert phone +44 (0)845 094 0522
2014-07-12 insert phone 0845 094 0522
2014-05-29 update website_status InternalLimits => OK
2014-04-16 update website_status OK => InternalLimits
2014-04-07 delete address 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES ENGLAND MK14 7QH
2014-04-07 insert address 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-13 update statutory_documents 12/03/14 FULL LIST
2014-02-07 insert company_previous_name RYAN MULLINS LTD
2014-02-07 update name RYAN MULLINS LTD => RENEW MARKETING LTD
2014-01-06 update statutory_documents COMPANY NAME CHANGED RYAN MULLINS LTD CERTIFICATE ISSUED ON 06/01/14
2013-11-07 delete address 1A THE AVENUE FLITWICK BEDFORD UNITED KINGDOM MK45 1BP
2013-11-07 insert address 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES ENGLAND MK14 7QH
2013-11-07 update reg_address_care_of COLIN WILKS & CO LTD => null
2013-11-07 update registered_address
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O COLIN WILKS & CO LTD 1A THE AVENUE FLITWICK BEDFORD MK45 1BP UNITED KINGDOM
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-08-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 13 BUCKFAST AVENUE BEDFORD UNITED KINGDOM MK41 8RQ
2013-06-25 insert address 1A THE AVENUE FLITWICK BEDFORD UNITED KINGDOM MK45 1BP
2013-06-25 insert sic_code 73110 - Advertising agencies
2013-06-25 update reg_address_care_of null => COLIN WILKS & CO LTD
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 13 BUCKFAST AVENUE BEDFORD MK41 8RQ UNITED KINGDOM
2013-03-20 update statutory_documents 12/03/13 FULL LIST
2013-03-18 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE MULLINS
2013-03-18 update statutory_documents 18/03/13 STATEMENT OF CAPITAL GBP 100
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION