TATE FENCING - History of Changes


DateDescription
2024-04-04 delete source_ip 172.67.72.159
2024-04-04 delete source_ip 104.26.14.113
2024-04-04 delete source_ip 104.26.15.113
2024-04-04 insert source_ip 172.67.73.243
2024-04-04 insert source_ip 104.26.12.93
2024-04-04 insert source_ip 104.26.13.93
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
2023-08-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-04-09 delete address Chase Wood Works Frant Road Tunbridge Wells TN3 9HG
2021-04-09 delete address Court Lane Farm Court Lane Hadlow TN11 0DP
2021-04-09 insert about_pages_linkeddomain goo.gl
2021-04-09 insert about_pages_linkeddomain linkedin.com
2021-04-09 insert address Chase Wood Works Frant Road Tunbridge Wells Kent TN3 9HG
2021-04-09 insert address Court Lane Farm Cottages Court Lane Hadlow Kent TN11 0DP
2021-04-09 insert index_pages_linkeddomain goo.gl
2021-04-09 insert index_pages_linkeddomain linkedin.com
2021-04-09 insert industry_tag fencing installation
2021-04-09 insert openinghours_pages_linkeddomain goo.gl
2021-04-09 insert openinghours_pages_linkeddomain linkedin.com
2021-04-09 insert product_pages_linkeddomain goo.gl
2021-04-09 insert product_pages_linkeddomain linkedin.com
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART TATE
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
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 insert source_ip 172.67.72.159
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-04 delete index_pages_linkeddomain hosts.cx
2020-02-02 delete address Yellowcoat Sawmill Flimwell East Sussex TN5 7PR
2019-11-02 delete phone 01892 752 825
2019-11-02 insert phone 01892 335566
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 insert index_pages_linkeddomain hosts.cx
2019-10-03 insert service_pages_linkeddomain ttgateautomation.com
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 delete about_pages_linkeddomain plus.google.com
2019-09-03 delete career_pages_linkeddomain plus.google.com
2019-09-03 delete index_pages_linkeddomain plus.google.com
2019-09-03 delete openinghours_pages_linkeddomain plus.google.com
2019-09-03 delete product_pages_linkeddomain plus.google.com
2019-09-03 delete service_pages_linkeddomain plus.google.com
2019-09-03 delete terms_pages_linkeddomain plus.google.com
2019-09-03 insert career_pages_linkeddomain youtube.com
2019-09-03 insert index_pages_linkeddomain youtube.com
2019-09-03 insert openinghours_pages_linkeddomain youtube.com
2019-09-03 insert product_pages_linkeddomain youtube.com
2019-09-03 insert service_pages_linkeddomain youtube.com
2019-09-03 insert terms_pages_linkeddomain youtube.com
2019-08-03 delete source_ip 46.32.229.135
2019-08-03 insert source_ip 104.26.14.113
2019-08-03 insert source_ip 104.26.15.113
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES TATE / 09/04/2019
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER TATE / 09/04/2019
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PATRICK TATE / 09/04/2019
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARY JAMES TATE / 09/04/2019
2019-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL PETER TATE / 09/04/2019
2019-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART PATRICK TATE / 09/04/2019
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL TATE
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-28 delete source_ip 46.32.229.11
2018-11-28 insert source_ip 46.32.229.135
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-20 delete index_pages_linkeddomain wealdentimes.co.uk
2017-06-12 delete source_ip 91.109.2.32
2017-06-12 insert index_pages_linkeddomain wealdentimes.co.uk
2017-06-12 insert source_ip 46.32.229.11
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-05 insert phone 01580 879900 - 01892 750230 - 01732 853134
2016-05-14 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-14 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-25 update statutory_documents 26/03/16 FULL LIST
2016-03-21 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-22 update statutory_documents 21/02/15 STATEMENT OF CAPITAL GBP 12000.00
2015-12-06 update statutory_documents DIRECTOR APPOINTED VANESSA TATE
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-17 delete index_pages_linkeddomain kentshowground.co.uk
2015-06-19 insert index_pages_linkeddomain kentshowground.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-08 update num_mort_charges 3 => 4
2015-04-08 update num_mort_outstanding 1 => 2
2015-04-01 update statutory_documents 26/03/15 FULL LIST
2015-03-07 update num_mort_charges 2 => 3
2015-03-07 update num_mort_outstanding 0 => 1
2015-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031789940004
2015-02-26 update website_status FlippedRobots => OK
2015-02-26 delete source_ip 109.104.65.27
2015-02-26 insert source_ip 91.109.2.32
2015-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031789940003
2015-02-06 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 insert openinghours_pages_linkeddomain tatefencing.co.uk
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-21 delete openinghours_pages_linkeddomain tatefencing.co.uk
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 update website_status DNSError => OK
2013-07-06 insert sales_emails sa..@tatefencing.co.uk
2013-07-06 insert email sa..@tatefencing.co.uk
2013-07-06 insert fax 01580 879 677
2013-07-06 insert index_pages_linkeddomain tatefencing.co.uk
2013-07-06 insert phone 01580 879 900
2013-07-06 insert registration_number 6476575
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-27 delete sales_emails sa..@tatefencing.co.uk
2013-04-27 delete email sa..@tatefencing.co.uk
2013-04-27 delete fax 01580 879 677
2013-04-27 delete index_pages_linkeddomain tatefencing.co.uk
2013-04-27 delete phone 01580 879 900
2013-04-27 delete registration_number 6476575
2013-03-27 update statutory_documents 26/03/13 FULL LIST
2012-12-07 update website_status OK
2012-11-30 update website_status ServerDown
2012-10-25 delete email sa..@tatefencing.co.uk
2012-10-25 delete phone 01580 879 677
2012-10-25 delete phone 01580 879 900
2012-10-25 insert email sa..@tatefencing.co.uk
2012-10-25 insert phone 01580 879 677
2012-10-25 insert phone 01580 879 900
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 26/03/12 FULL LIST
2012-03-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 26/03/11 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 26/03/10 FULL LIST
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-09 update statutory_documents COMPANY NAME CHANGED TATE FENCING LIMITED CERTIFICATE ISSUED ON 09/04/08
2007-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/07 FROM: CHASEWOOD FRANT ROAD TUNBRIDGE WELLS KENT TN3 9HG
2007-12-14 update statutory_documents DIRECTOR RESIGNED
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04 update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03 update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26 update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26 update statutory_documents RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-05-12 update statutory_documents RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-18 update statutory_documents RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-06-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-24 update statutory_documents DIRECTOR RESIGNED
1997-06-24 update statutory_documents SECRETARY RESIGNED
1996-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION