BRITANNIA TURNBULLS OF LEEDS - History of Changes


DateDescription
2023-09-19 delete source_ip 188.95.129.232
2023-09-19 insert source_ip 91.203.75.41
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JONATHAN ANDREWS
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 01/12/2022
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 2 => 3
2021-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290003
2021-06-07 delete company_previous_name VITAL SPA LIMITED
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HEDLEY WRIGHT
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-02-05 update statutory_documents CESSATION OF MICHAEL JOHN MCCARTHY AS A PSC
2021-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M J MCCARTHY LIMITED
2021-02-02 update statutory_documents CESSATION OF M J MCCARTHY (HOLDINGS) LIMITED AS A PSC
2021-02-02 update statutory_documents CESSATION OF MARGARET MCCARTHY AS A PSC
2021-02-02 update statutory_documents CESSATION OF MJ MCCARTHY (HOLDINGS) LIMITED AS A PSC
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCARTHY
2021-01-26 delete about_pages_linkeddomain thefurnitureombudsman.org
2021-01-26 delete address Babbage Road Stevenage Hertfordshire SG1 2EQ
2021-01-26 insert about_pages_linkeddomain fhio.org
2021-01-26 insert address Premier House, First Floor, 1-5 Argyle Way, Stevenage, SG1 2AD
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCARTHY / 20/10/2020
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-03-02 update statutory_documents CHANGE PERSON AS DIRECTOR
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020
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
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MARIE LYNCH
2019-09-26 update statutory_documents CESSATION OF MICHAEL JOHN MCCARTHY AS A PSC
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M J MCCARTHY (HOLDINGS) LIMITED
2019-02-27 update website_status InternalTimeout => OK
2018-12-26 update website_status OK => InternalTimeout
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-10-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290002
2018-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MCCARTHY
2018-04-06 delete phone 0113 209 3147
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-30 update founded_year 1876 => 1867
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-13 insert about_pages_linkeddomain list-manage.com
2017-02-13 insert address Milford House 43-55 Milford Street Salisbury SP1 2BP
2017-01-16 delete source_ip 188.95.129.222
2017-01-16 insert source_ip 188.95.129.232
2016-10-08 update accounts_last_madeup_date 2014-09-30 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 insert phone 0113 262 4111
2016-05-14 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-14 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-26 update statutory_documents 30/03/16 FULL LIST
2016-04-22 update website_status InternalTimeout => OK
2016-04-22 delete address Education House, Education Road, Leeds, LS7 2AL
2016-04-22 delete alias Britannia Leeds
2016-04-22 insert address Education House Leeds West Yorkshire LS7 2AL
2016-04-22 update primary_contact Education House, Education Road, Leeds, LS7 2AL => Education House Leeds West Yorkshire LS7 2AL
2016-03-13 update account_ref_day 30 => 31
2016-03-13 update account_ref_month 9 => 12
2016-03-13 update accounts_next_due_date 2016-06-30 => 2016-09-30
2016-02-09 update statutory_documents PREVEXT FROM 30/09/2015 TO 31/12/2015
2015-10-30 update website_status OK => InternalTimeout
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-15 update robots_txt_status www.britannialeeds.com: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-05-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-27 update statutory_documents 30/03/15 FULL LIST
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290001
2014-12-05 update robots_txt_status www.britannialeeds.com: 200 => 404
2014-10-09 update founded_year 2007 => 1867
2014-08-28 delete phone 0113 2624111
2014-08-28 insert phone 01132 093 147
2014-08-28 update robots_txt_status www.britannialeeds.com: 404 => 200
2014-07-19 update website_status DomainNotFound => OK
2014-07-19 delete general_emails in..@britannialeeds.com
2014-07-19 insert general_emails in..@britanniaturnbulls.co.uk
2014-07-19 delete address Leathley Road, Leeds, LS10 1BG
2014-07-19 delete email in..@britannialeeds.com
2014-07-19 delete phone 0113 209 3147
2014-07-19 delete registration_number 06601653
2014-07-19 delete source_ip 85.118.233.10
2014-07-19 delete vat 939171990
2014-07-19 insert address Education House, Education Road, Leeds, LS7 2AL
2014-07-19 insert email in..@britanniaturnbulls.co.uk
2014-07-19 insert phone 0113 2624111
2014-07-19 insert registration_number 4190829
2014-07-19 insert source_ip 188.95.129.222
2014-07-19 insert vat 756133825
2014-07-19 update primary_contact Leathley Road, Leeds, LS10 1BG => Education House, Education Road, Leeds, LS7 2AL
2014-07-19 update robots_txt_status www.britannialeeds.com: 200 => 404
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update website_status OK => DomainNotFound
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-15 update statutory_documents 30/03/14 FULL LIST
2013-11-05 delete address Clayton Works, Midland Road, Hunslet, Leeds, LS10 2RJ
2013-11-05 insert address Leathley Road, Leeds, LS10 1BG
2013-11-05 update primary_contact Clayton Works, Midland Road, Hunslet, Leeds, LS10 2RJ => Leathley Road, Leeds, LS10 1BG
2013-10-27 delete fax 0113 271 3234
2013-10-27 delete index_pages_linkeddomain britannia-movers.co.uk
2013-10-27 delete index_pages_linkeddomain liquorlicenseleaders.com
2013-10-27 delete source_ip 62.233.121.33
2013-10-27 insert index_pages_linkeddomain adtrak.co.uk
2013-10-27 insert phone 0113 209 3147
2013-10-27 insert registration_number 06601653
2013-10-27 insert source_ip 85.118.233.10
2013-10-27 insert vat 939171990
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-17 update statutory_documents 30/03/13 FULL LIST
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 17/10/2011
2013-02-04 update website_status OK
2013-02-04 insert address Midland Road Hunslet Leeds LS10 2RJ
2013-02-04 insert alias Britannia Leeds
2013-02-04 insert fax 0113 271 3234
2013-02-04 insert phone 0113 271 5834
2013-01-30 update website_status FlippedRobotsTxt
2013-01-20 delete source_ip 62.233.121.30
2013-01-20 insert source_ip 62.233.121.33
2013-01-13 delete address Midland Road, Hunslet, Leeds, LS10 2RJ
2013-01-13 delete alias Britannia Leeds
2013-01-13 delete fax 0113 271 3234
2013-01-13 delete phone 0113 271 5834
2013-01-13 update founded_year
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 30/03/12 FULL LIST
2011-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-12 update statutory_documents 30/03/11 FULL LIST
2010-04-20 update statutory_documents 30/03/10 FULL LIST
2010-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-24 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-22 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008
2008-02-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008
2008-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008
2008-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008
2007-06-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-08 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-16 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-28 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-25 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-10 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-09-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29 update statutory_documents DIRECTOR RESIGNED
2001-05-29 update statutory_documents SECRETARY RESIGNED
2001-05-25 update statutory_documents COMPANY NAME CHANGED VITAL SPA LIMITED CERTIFICATE ISSUED ON 25/05/01
2001-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION