TRUE BRANDS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-03-04 delete general_emails in..@true-brands.co.uk
2022-03-04 delete email in..@true-brands.co.uk
2022-03-04 delete index_pages_linkeddomain digitalstorm.co.uk
2022-03-04 delete source_ip 77.72.2.66
2022-03-04 insert index_pages_linkeddomain decerningwebdevelopments.com
2022-03-04 insert source_ip 23.227.38.74
2022-03-04 update website_status FlippedRobots => OK
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
2021-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-21 update website_status OK => FlippedRobots
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-09-17 update statutory_documents DIRECTOR APPOINTED MR CHRIS BARLEY
2020-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBY BOLLINGER
2020-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN BOLLINGER
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY DON BOLLINGER / 04/12/2019
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DOUGLAS BOLLINGER / 04/12/2019
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-06-16 delete about_pages_linkeddomain connect-edc.com
2019-06-16 delete contact_pages_linkeddomain connect-edc.com
2019-06-16 delete index_pages_linkeddomain connect-edc.com
2019-06-16 delete product_pages_linkeddomain connect-edc.com
2019-06-16 delete terms_pages_linkeddomain connect-edc.com
2019-06-16 insert about_pages_linkeddomain digitalstorm.co.uk
2019-06-16 insert contact_pages_linkeddomain digitalstorm.co.uk
2019-06-16 insert index_pages_linkeddomain digitalstorm.co.uk
2019-06-16 insert product_pages_linkeddomain digitalstorm.co.uk
2019-06-16 insert terms_pages_linkeddomain digitalstorm.co.uk
2019-02-09 delete address 3025 N. Great Parkway Grand Prairie TX, USA 75050
2019-02-09 insert address Gateway Freeway Fort Worth TX, USA 76177
2019-02-09 update primary_contact 3025 N. Great Parkway Grand Prairie TX, USA 75050 => Gateway Freeway Fort Worth TX, USA 76177
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-11-23 update website_status FlippedRobots => OK
2018-10-16 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2017-12-30 insert product_pages_linkeddomain 4alloutdoors.org
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DOUGLAS BOLLINGER / 06/12/2017
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-22 delete about_pages_linkeddomain trueutility.co.uk
2017-10-22 delete contact_pages_linkeddomain trueutility.co.uk
2017-10-22 delete index_pages_linkeddomain trueutility.co.uk
2017-10-22 delete product_pages_linkeddomain trueutility.co.uk
2017-10-22 delete product_pages_linkeddomain webilop.com
2017-10-22 delete terms_pages_linkeddomain trueutility.co.uk
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update num_mort_outstanding 2 => 0
2017-10-07 update num_mort_partsatisfied 1 => 0
2017-10-07 update num_mort_satisfied 3 => 6
2017-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-12 update website_status FlippedRobots => OK
2017-09-12 delete source_ip 46.236.10.169
2017-09-12 insert source_ip 77.72.2.66
2017-08-18 update website_status InternalTimeout => FlippedRobots
2017-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067667250004
2017-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067667250006
2017-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-07 update num_mort_outstanding 3 => 2
2017-08-07 update num_mort_satisfied 2 => 3
2017-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067667250005
2017-04-05 update website_status OK => InternalTimeout
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-28 delete general_emails in..@true-brands.co.uk
2016-11-28 delete email in..@true-brands.co.uk
2016-11-28 delete source_ip 23.227.38.68
2016-11-28 delete source_ip 23.227.38.69
2016-11-28 delete source_ip 23.227.38.70
2016-11-28 delete source_ip 23.227.38.71
2016-11-28 insert alias True Utility Store
2016-11-28 insert index_pages_linkeddomain outdoor365.co.uk
2016-11-28 insert index_pages_linkeddomain surefire-store.co.uk
2016-11-28 insert index_pages_linkeddomain visualsoft.co.uk
2016-11-28 insert source_ip 46.236.10.169
2016-08-04 update website_status DomainNotFound => OK
2016-08-04 insert product_pages_linkeddomain nebotools.co.uk
2016-05-14 update website_status OK => DomainNotFound
2016-02-23 delete sales_emails sa..@true-brands.co.uk
2016-02-23 delete email sa..@true-brands.co.uk
2016-02-23 delete phone +44(0)1202 755392
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-09 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-12-09 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 05/12/15 FULL LIST
2015-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-14 delete general_emails in..@nebotools.net
2015-10-14 insert sales_emails sa..@true-brands.co.uk
2015-10-14 delete address 3025 N. Great Southwest Parkway Grand Prairie Texas 75050 USA
2015-10-14 delete email in..@nebotools.net
2015-10-14 delete phone 1.800.255.6061
2015-10-14 delete phone 1.972.343.1000
2015-10-14 insert email sa..@true-brands.co.uk
2015-10-14 insert phone +44(0)1202 755392
2015-05-05 delete fax +44(0)1202 757400
2015-05-05 delete phone +44(0)1202 766 333
2015-05-05 delete source_ip 23.227.38.32
2015-05-05 delete source_ip 23.227.38.33
2015-05-05 delete source_ip 23.227.38.34
2015-05-05 delete source_ip 23.227.38.35
2015-05-05 insert source_ip 23.227.38.68
2015-05-05 insert source_ip 23.227.38.69
2015-05-05 insert source_ip 23.227.38.70
2015-05-05 insert source_ip 23.227.38.71
2015-04-08 update account_ref_month 12 => 3
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-03-25 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-17 update website_status FlippedRobots => OK
2014-12-17 delete index_pages_linkeddomain scout-products.com
2014-12-17 delete index_pages_linkeddomain trueutility.wordpress.com
2014-12-17 delete source_ip 77.72.2.130
2014-12-17 insert source_ip 23.227.38.32
2014-12-17 insert source_ip 23.227.38.33
2014-12-17 insert source_ip 23.227.38.34
2014-12-17 insert source_ip 23.227.38.35
2014-12-05 update statutory_documents 05/12/14 FULL LIST
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE PENNINGTON / 01/12/2014
2014-11-07 update website_status OK => FlippedRobots
2014-11-07 update num_mort_charges 5 => 6
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-10 insert general_emails in..@true-brands.co.uk
2014-10-10 delete source_ip 77.72.201.66
2014-10-10 insert email in..@true-brands.co.uk
2014-10-10 insert source_ip 77.72.2.130
2014-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067667250006
2014-09-29 update statutory_documents DIRECTOR APPOINTED GLENN DOUGLAS BOLLINGER
2014-09-23 update statutory_documents DIRECTOR APPOINTED BOBBY DON BOLLINGER
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update num_mort_charges 4 => 5
2014-09-07 update num_mort_outstanding 3 => 2
2014-09-07 update num_mort_partsatisfied 0 => 1
2014-09-07 update num_mort_satisfied 1 => 2
2014-08-29 update statutory_documents FIXED CHARGE 31/07/2014
2014-08-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067667250005
2014-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 067667250004
2014-04-03 delete managingdirector Mr Mark Billing
2014-04-03 delete person Mr Mark Billing
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-12-09 update statutory_documents 05/12/13 FULL LIST
2013-12-05 update statutory_documents 05/12/13 STATEMENT OF CAPITAL GBP 80
2013-10-16 insert about_pages_linkeddomain trueutility.wordpress.com
2013-10-16 insert contact_pages_linkeddomain trueutility.wordpress.com
2013-10-16 insert index_pages_linkeddomain trueutility.wordpress.com
2013-10-16 insert terms_pages_linkeddomain trueutility.wordpress.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 3 => 4
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067667250003
2013-08-01 update num_mort_charges 2 => 3
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067667250004
2013-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067667250003
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BILLING
2012-12-07 update statutory_documents 05/12/12 FULL LIST
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARRYL BERMAN / 09/10/2012
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 05/12/11 FULL LIST
2011-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22 update statutory_documents 30/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 05/12/10 FULL LIST
2010-12-03 update statutory_documents SECRETARY APPOINTED MISS JOANNE PENNINGTON
2010-09-13 update statutory_documents DIRECTOR APPOINTED MR MARK PEMBERTON BILLING
2010-02-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents 05/12/09 FULL LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE DARRYL BERMAN / 05/12/2009
2009-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-31 update statutory_documents S386 DISP APP AUDS 16/12/2008
2008-12-18 update statutory_documents COMPANY NAME CHANGED TRUE BRAND LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-12-17 update statutory_documents DIRECTOR APPOINTED LEE BERMAN
2008-12-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN
2008-12-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION