GOOSECROFT TAXIS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-01-18 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-07 delete address 9 CAVENDISH AVENUE CUMBERNAULD GLASGOW SCOTLAND G68 0GT
2022-03-07 insert address UNIT 14, IMEX BUILDING CRAIGLEITH ROAD STIRLING UNITED KINGDOM FK7 7LQ
2022-03-07 update registered_address
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM 9 CAVENDISH AVENUE CUMBERNAULD GLASGOW G68 0GT SCOTLAND
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-12-07 delete address 11 GLENTYE DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2US
2019-12-07 insert address 9 CAVENDISH AVENUE CUMBERNAULD GLASGOW SCOTLAND G68 0GT
2019-12-07 update registered_address
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 11 GLENTYE DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2US
2019-10-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-22 delete source_ip 205.147.88.143
2019-04-22 insert source_ip 88.208.252.161
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-26 delete address 27 Broomridge Road, Stirling FK7 0DT
2017-07-26 insert address 11 Glentye Drive, Tullibody, FK10 2US
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-18 delete source_ip 93.184.219.4
2016-11-18 insert source_ip 205.147.88.143
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-13 update website_status OK => DomainNotFound
2016-03-10 update statutory_documents 09/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 delete address 11 GLENTYE DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE SCOTLAND FK10 2US
2015-04-07 insert address 11 GLENTYE DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2US
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-12 update statutory_documents 09/03/15 FULL LIST
2015-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LAIRD / 21/12/2014
2015-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LAIRD / 21/12/2014
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 delete phone 01786 480222 / 01786 472220
2015-02-03 delete source_ip 213.171.218.108
2015-02-03 insert index_pages_linkeddomain hibustudio.com
2015-02-03 insert index_pages_linkeddomain yell.com
2015-02-03 insert phone 01786 460 339
2015-02-03 insert source_ip 93.184.219.4
2015-02-03 update robots_txt_status www.goosecroft.com: 404 => 200
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 27 BROOMRIDGE ROAD STIRLING FK7 0DT
2015-01-07 insert address 11 GLENTYE DRIVE TULLIBODY ALLOA CLACKMANNANSHIRE SCOTLAND FK10 2US
2015-01-07 update registered_address
2014-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 27 BROOMRIDGE ROAD STIRLING FK7 0DT
2014-11-21 insert contact_pages_linkeddomain adamgroh.com
2014-11-21 insert contact_pages_linkeddomain almarse.com
2014-11-21 insert contact_pages_linkeddomain amfoodsgroup.com
2014-11-21 insert contact_pages_linkeddomain anewseasongroup.com
2014-11-21 insert contact_pages_linkeddomain artisanvoice.com
2014-11-21 insert contact_pages_linkeddomain bangkokpavilionkc.com
2014-11-21 insert contact_pages_linkeddomain bbbjazzorchestra.com
2014-11-21 insert contact_pages_linkeddomain bluemaxliquors.com
2014-11-21 insert contact_pages_linkeddomain bluestonehealth.org
2014-11-21 insert contact_pages_linkeddomain camoinassociates.com
2014-11-21 insert contact_pages_linkeddomain cardiocreate.com
2014-11-21 insert contact_pages_linkeddomain churchmousemedia.com
2014-11-21 insert contact_pages_linkeddomain coastalenergyofsc.com
2014-11-21 insert contact_pages_linkeddomain davisvillefleamarket.com
2014-11-21 insert contact_pages_linkeddomain dovermuseum.org
2014-11-21 insert contact_pages_linkeddomain drjeudi.com
2014-11-21 insert contact_pages_linkeddomain dunisstudios.com
2014-11-21 insert contact_pages_linkeddomain exiumpartners.com
2014-11-21 insert contact_pages_linkeddomain habitatforhumanitylockport.com
2014-11-21 insert contact_pages_linkeddomain ingramsoil.com
2014-11-21 insert contact_pages_linkeddomain intersoftconcepts.com
2014-11-21 insert contact_pages_linkeddomain nbpcitizensacademy.org
2014-11-21 insert contact_pages_linkeddomain nmplimited.com
2014-11-21 insert contact_pages_linkeddomain patchogueprinting.com
2014-11-21 insert contact_pages_linkeddomain petgalaxyusa.com
2014-11-21 insert contact_pages_linkeddomain rawtaunton.com
2014-11-21 insert contact_pages_linkeddomain salesrecruitersnetwork.com
2014-11-21 insert contact_pages_linkeddomain seiki.com
2014-11-21 insert contact_pages_linkeddomain sensibleshoesclub.com
2014-11-21 insert contact_pages_linkeddomain sewwenergy.com
2014-11-21 insert contact_pages_linkeddomain stjohnchurchnj.com
2014-11-21 insert contact_pages_linkeddomain summitrestorationlv.com
2014-11-21 insert contact_pages_linkeddomain thescrapcastle.com
2014-11-21 insert contact_pages_linkeddomain vulaboratory.net
2014-11-21 insert contact_pages_linkeddomain washingtondckids.com
2014-07-17 delete email jo..@goosecroft.com
2014-07-17 delete phone 01786 480222 / 472220
2014-07-17 insert email ph..@btconnect.com
2014-07-17 insert phone 01786 480222 / 01786 472220
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-11 update statutory_documents 09/03/14 FULL LIST
2014-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAIRD
2014-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAIRD
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-12 update statutory_documents 09/03/13 FULL LIST
2012-11-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 09/03/12 FULL LIST
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 09/03/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON / 08/03/2011
2010-12-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 09/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LAIRD / 01/10/2009
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAIRD / 01/10/2009
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON / 01/10/2009
2010-01-09 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-03-18 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION