CLICKERS ARCHERY - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-09-18 delete person Ruben French
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-13 insert person Sarah Hubbard
2023-07-13 update person_description Declan Murphy => Declan Murphy
2023-07-13 update person_title Daniel Hebburn: Shop Sales => Head of Catering - Tea Dept
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
2023-03-26 insert person Layla Annison
2023-03-26 insert person Shauna Punjabi
2023-02-22 update person_title Chris Woodgate: Pro Team Manager => Gents Recurve - Pro Team Manager
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-04-14 delete person Kieran Carr
2022-04-14 update person_description Carla-Jane Carr => Carla-Jane Carr
2022-04-14 update person_title Carla-Jane Carr: Arrows Archery Production => Arrows Archery Production Supervisor
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 insert person Daniel Hebburn
2021-12-02 insert person Oscar Bartram
2021-12-02 insert person Ruben French
2021-12-02 update person_title Damien Lewington: Shop Sales => Shop Manager
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-09-04 delete person Tom Rooke
2021-06-02 update statutory_documents DIRECTOR APPOINTED MR DECLAN MURPHY
2021-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES
2021-01-17 delete person Layla Annison
2021-01-17 update person_title Kieran Carr: Special Projects Manager => Arrows Archery & Projects Manager
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 delete person When Dave
2020-05-28 update person_description Damien Lewington => Damien Lewington
2020-05-28 update person_description Simon Thomas => Simon Thomas
2020-05-28 update person_title Layla Annison: Production and Used Products => Warehouse and Used Products
2020-05-28 update person_title Simon Thomas: Target Stand Production => Warehouse
2020-05-28 update person_title Tom Rooke: Shop Sales and Production => Shop Sales
2020-04-28 delete person Rory Kiddle
2020-04-28 delete source_ip 34.248.82.243
2020-04-28 insert person Damien Lewington
2020-04-28 insert source_ip 18.132.56.24
2020-03-28 update person_description Tom Rooke => Tom Rooke
2020-02-26 update person_description Tom Rooke => Tom Rooke
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-26 insert person T.R.U Ball
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-27 delete person Mathews Halon X Comp
2019-10-27 update person_description Aaron Sothcott => Aaron Sothcott
2019-10-27 update person_title Rory Kiddle: Shop Sales Supervisor => Executive Shop Sales Supervisor
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-26 update person_title Rory Kiddle: Shop Sales & Production => Shop Sales Supervisor
2019-07-28 insert person Laurine Oudart
2019-05-22 delete source_ip 54.246.101.189
2019-05-22 insert source_ip 34.248.82.243
2019-05-22 update robots_txt_status www.clickersarchery.co.uk: 200 => 404
2019-04-20 delete person James Newman
2019-02-07 update account_ref_day 28 => 31
2019-02-07 update account_ref_month 2 => 3
2019-02-07 update accounts_next_due_date 2019-11-30 => 2019-12-31
2019-01-23 update statutory_documents CURREXT FROM 28/02/2019 TO 31/03/2019
2018-12-03 delete person Ryan Bridges
2018-10-25 delete person Michael Peart
2018-10-25 insert address 118 Hellesdon Park Road Norwich Norfolk NR6 5DR
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN CARR
2018-05-21 update person_title Kieran Carr: Special Projects Manager => Arrows Archery Product Manager
2018-05-18 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-10 delete person John Stubbs
2018-02-10 delete person Mckenzie Carr
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-02 delete otherexecutives Graham Harris
2017-10-02 delete person Joe Ground
2017-10-02 update person_description Aaron Sothcott => Aaron Sothcott
2017-10-02 update person_description Declan Murphy => Declan Murphy
2017-10-02 update person_description Denise Paskins => Denise Paskins
2017-10-02 update person_description Graham Harris => Graham Harris
2017-10-02 update person_description James Newman => James Newman
2017-10-02 update person_description Keith Harding => Keith Harding
2017-10-02 update person_description Kieran Carr => Kieran Carr
2017-10-02 update person_description Rory Kiddle => Rory Kiddle
2017-10-02 update person_description Ryan Bridges => Ryan Bridges
2017-10-02 update person_title Declan Murphy: Office Supervisor => Office Manager
2017-10-02 update person_title Graham Harris: Director => Director - CEO
2017-10-02 update person_title James Newman: Customer Service => Shop & Customer Service Manager
2017-10-02 update person_title Keith Harding: Sales & Product Previews => Shop Sales
2017-10-02 update person_title Kieran Carr: Shop Manager => Special Projects Manager
2017-10-02 update person_title Rory Kiddle: Warehouse Apprentice => Shop Sales & Production
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-22 delete contact_pages_linkeddomain danagetargets.co.uk
2017-07-22 delete index_pages_linkeddomain danagetargets.co.uk
2017-07-22 delete management_pages_linkeddomain danagetargets.co.uk
2017-07-22 delete product_pages_linkeddomain danagetargets.co.uk
2017-07-22 delete terms_pages_linkeddomain danagetargets.co.uk
2017-07-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-12-19 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2016-11-27 update person_title Aaron Sothcott: Production & Shop Sales => Warehouse Supervisor
2016-11-27 update person_title Declan Murphy: null => Office Supervisor
2016-10-14 insert person Mckenzie Carr
2016-10-14 insert person Rory Kiddle
2016-10-14 update person_description Aaron Sothcott => Aaron Sothcott
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-12 update returns_last_madeup_date 2015-10-01 => 2016-02-01
2016-04-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete person Josh Bunn
2016-03-20 update person_title Aaron Sothcott: Production => Production & Shop Sales
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIEREN CARR / 01/02/2016
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents 01/02/16 FULL LIST
2016-03-10 update statutory_documents DIRECTOR APPOINTED MR KIEREN CARR
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM JOHN HARRIS / 01/01/2010
2016-02-04 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 100
2016-01-23 delete person Matthew Payne
2016-01-23 delete phone (01603) 300490
2016-01-23 insert phone +44 (0)1603 300490
2016-01-23 update robots_txt_status www.clickersarchery.co.uk: 404 => 200
2015-11-07 insert sic_code 32300 - Manufacture of sports goods
2015-11-07 update returns_last_madeup_date 2015-05-08 => 2015-10-01
2015-11-07 update returns_next_due_date 2016-06-05 => 2016-10-29
2015-10-26 update statutory_documents 01/10/15 FULL LIST
2015-09-24 insert person Matthew Payne
2015-06-24 update person_description Aaron Sothcott => Aaron Sothcott
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-26 delete person Alex Morris
2015-05-13 update statutory_documents 08/05/15 FULL LIST
2015-04-28 update person_description Aaron Sothcott => Aaron Sothcott
2015-04-28 update person_title Aaron Sothcott: Production Assistant => Production
2015-03-03 insert person Aaron Sothcott
2015-03-03 insert person John Stubbs
2014-10-09 delete person Tom Klinge
2014-08-28 insert contact_pages_linkeddomain vimeo.com
2014-08-28 update person_description Alex Morris => Alex Morris
2014-08-28 update person_description Josh Bunn => Josh Bunn
2014-08-28 update person_title Josh Bunn: Shop Sales & Production => Shop Manager; Assistant
2014-07-18 insert otherexecutives Graham Harris
2014-07-18 insert person Alex Morris
2014-07-18 update person_description Abbie Fisher => Abbie Fisher
2014-07-18 update person_description Declan 'Duck' Murphy => Declan 'Duck' Murphy
2014-07-18 update person_description James Newman => James Newman
2014-07-18 update person_description Josh Bunn => Josh Bunn
2014-07-18 update person_description Ryan Bridges => Ryan Bridges
2014-07-18 update person_title Declan 'Duck' Murphy: Shop and Web Sales => null
2014-07-18 update person_title Graham Harris: Director & Customer Service => Director
2014-07-18 update person_title James Newman: Shop Sales => Customer Service
2014-07-18 update person_title Josh Bunn: null => Shop Sales & Production
2014-07-18 update person_title Michael Peart: Clickers Team Manager / View My Blog ( 1 Entries ) => Team Manager
2014-07-18 update person_title Ryan Bridges: Retail Apprentice => Shop Sales
2014-06-07 delete address 63 BORROWDALE DRIVE NORWICH UNITED KINGDOM NR1 4NS
2014-06-07 insert address 63 BORROWDALE DRIVE NORWICH NR1 4NS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-27 delete source_ip 195.160.213.229
2014-05-27 insert source_ip 54.246.101.189
2014-05-08 update statutory_documents 08/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-20 delete otherexecutives Graham Harris
2014-04-20 delete person Dan Murphy
2014-04-20 update person_title Graham Harris: Director => Director & Customer Service
2014-04-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-05 insert person Tom Klinge
2014-03-05 update person_description Ryan Bridges => Ryan Bridges
2014-03-05 update person_title Declan 'Duck' Murphy: Shop Sales => Shop and Web Sales
2014-02-05 update person_description Declan Murphy => Declan 'Duck' Murphy
2014-02-05 update person_description Ryan Bridges => Ryan Bridges
2014-02-05 update person_title Declan 'Duck' Murphy: Retail Apprentice => Shop Sales
2013-12-10 insert person Abbie Fisher
2013-12-10 update person_description Dan Murphy => Dan Murphy
2013-12-10 update person_title Dan Murphy: Office Manager => Customer Service Manager
2013-08-18 delete index_pages_linkeddomain 4yp.org.uk
2013-08-18 delete index_pages_linkeddomain virginmoneygiving.com
2013-07-09 insert index_pages_linkeddomain 4yp.org.uk
2013-07-09 insert index_pages_linkeddomain virginmoneygiving.com
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-05-08 update statutory_documents 08/05/13 FULL LIST
2013-04-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-01-30 insert otherexecutives Graham Harris
2013-01-30 insert person Dan Murphy
2013-01-30 insert person Declan Murphy
2013-01-30 insert person Denise Paskins
2013-01-30 insert person Graham Harris
2013-01-30 insert person James Newman
2013-01-30 insert person Josh Bunn
2013-01-30 insert person Kieran Carr
2013-01-30 insert person Ryan Bridges
2012-05-11 update statutory_documents 08/05/12 FULL LIST
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM JOHN HARRIS / 01/05/2012
2012-04-18 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 08/05/11 FULL LIST
2010-06-24 update statutory_documents SECRETARY APPOINTED MR CRAIG DAVIES
2010-06-24 update statutory_documents 08/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM JOHN HARRIS / 08/05/2010
2010-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL HAGUE
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 29A BELSIZE ROAD NORWICH NORFOLK NR1 4HU
2010-04-21 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-29 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-22 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-26 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-25 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-29 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-08-10 update statutory_documents S80A AUTH TO ALLOT SEC 02/08/02
2002-06-15 update statutory_documents S80A AUTH TO ALLOT SEC 10/06/02
2002-05-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03
2002-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/02 FROM: HEATHCOTE, 44 STATION ROAD SALHOUSE, NORWICH NORFOLK NR13 6NY
2002-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-23 update statutory_documents NEW SECRETARY APPOINTED
2002-05-15 update statutory_documents DIRECTOR RESIGNED
2002-05-15 update statutory_documents SECRETARY RESIGNED
2002-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION