TERRIER SC LIMITED - History of Changes


DateDescription
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31 delete address Unit 4 The Old Granary, Snoll Hatch Road, East Peckham, Kent, TN12 5EE
2021-08-31 delete address Victoria Avenue, Camberley, Surrey GU15 3HX
2021-08-31 delete person Single-Path Communicator
2021-08-31 insert address 184 Bullen Lane, East Peckham, TONBRIDGE, Kent TN12 5LU
2021-08-31 update primary_contact Victoria Avenue, Camberley, Surrey GU15 3HX => 184 Bullen Lane, East Peckham, TONBRIDGE, Kent TN12 5LU
2021-07-07 update account_category null => MICRO ENTITY
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 insert address 184 Bullen Lane, East Peckham, Kent, TN12 5LU
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-09-07 delete address UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD EAST PECKHAM TONBRIDGE ENGLAND TN12 5EE
2019-09-07 insert address 134 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS ENGLAND TN4 0PL
2019-09-07 update registered_address
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD EAST PECKHAM TONBRIDGE TN12 5EE ENGLAND
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
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
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-06-08 delete address Strettit Farm Snoll Hatch Road East Peckham Kent TN12 5LU
2017-06-08 insert address Unit 4 The Old Granary, Snoll Hatch Road, East Peckham, Kent, TN12 5EE
2017-06-08 delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
2017-06-08 insert address UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD EAST PECKHAM TONBRIDGE ENGLAND TN12 5EE
2017-06-08 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX TIBBLES
2016-12-20 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 delete source_ip 80.93.167.178
2016-12-11 insert source_ip 92.60.101.134
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-02 insert general_emails in..@terriersc.co.uk
2016-09-02 delete index_pages_linkeddomain wordpress.org
2016-09-02 insert email in..@terriersc.co.uk
2016-09-02 insert person Single-Path Communicator
2016-09-02 update description
2016-09-02 update robots_txt_status www.terriersc.co.uk: 404 => 200
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-29 insert index_pages_linkeddomain wordpress.org
2015-10-27 update statutory_documents 11/10/15 FULL LIST
2015-09-03 update website_status IndexPageFetchError => OK
2015-09-03 delete index_pages_linkeddomain wordpress.org
2015-06-10 update website_status OK => IndexPageFetchError
2015-04-10 update website_status IndexPageFetchError => OK
2015-04-10 delete index_pages_linkeddomain infolinks.pk
2015-04-10 delete index_pages_linkeddomain weblinks.net.pk
2015-04-10 insert index_pages_linkeddomain wordpress.org
2015-03-13 update website_status OK => IndexPageFetchError
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-07 delete sic_code 62020 - Information technology consultancy activities
2014-11-07 insert sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-17 update statutory_documents 11/10/14 FULL LIST
2014-08-20 delete source_ip 193.111.200.151
2014-08-20 insert index_pages_linkeddomain infolinks.pk
2014-08-20 insert index_pages_linkeddomain weblinks.net.pk
2014-08-20 insert source_ip 80.93.167.178
2014-08-20 update description
2013-11-07 delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2013-11-07 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
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
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-31 update statutory_documents 11/10/13 FULL LIST
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-24 delete address PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG
2013-06-24 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG
2012-12-16 delete address Portland House, Park Street, Bagshot, Surrey GU19 5PG
2012-12-16 insert address Victoria Avenue, Camberley, Surrey GU15 3HX
2012-11-01 update statutory_documents 11/10/12 FULL LIST
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-10-14 update statutory_documents 11/10/11 FULL LIST
2011-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX WILLIAM TIBBLES / 11/10/2011
2011-09-20 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-10-20 update statutory_documents 11/10/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM TIBBLES / 11/10/2010
2010-09-25 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-10-29 update statutory_documents 11/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM TIBBLES / 11/10/2009
2009-08-14 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-10-15 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIBBLES / 01/10/2008
2008-06-05 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-10-31 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents NEW SECRETARY APPOINTED
2006-01-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM: PORTLAND HOIUSE PARK STREET BAGSHOT SURREY GU19 5PE
2005-12-21 update statutory_documents SECRETARY RESIGNED
2004-10-26 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-10-21 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-21 update statutory_documents NEW SECRETARY APPOINTED
2002-10-21 update statutory_documents DIRECTOR RESIGNED
2002-10-21 update statutory_documents SECRETARY RESIGNED
2002-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION