AMPHORA AROMATICS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-04 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2023
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2023
2023-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2023
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2023
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2023
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-14 insert about_pages_linkeddomain linkedin.com
2022-10-14 insert about_pages_linkeddomain tiktok.com
2022-10-14 insert contact_pages_linkeddomain linkedin.com
2022-10-14 insert contact_pages_linkeddomain tiktok.com
2022-10-14 insert index_pages_linkeddomain linkedin.com
2022-10-14 insert index_pages_linkeddomain tiktok.com
2022-10-14 insert management_pages_linkeddomain linkedin.com
2022-10-14 insert management_pages_linkeddomain tiktok.com
2022-10-14 insert product_pages_linkeddomain linkedin.com
2022-10-14 insert product_pages_linkeddomain tiktok.com
2022-10-14 insert service_pages_linkeddomain linkedin.com
2022-10-14 insert service_pages_linkeddomain tiktok.com
2022-10-14 insert terms_pages_linkeddomain linkedin.com
2022-10-14 insert terms_pages_linkeddomain tiktok.com
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-01 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-05 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-08-06 update website_status InternalTimeout => OK
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-06 update website_status OK => InternalTimeout
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-06 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-06 delete address Kingsown House Unity Street St Philips Brstol BS2 0HN
2019-10-06 delete address Western Drive (off Hengrove Way) Bristol BS14 0AF United Kingdom
2019-10-06 delete contact_pages_linkeddomain amphora-retail.com
2019-10-06 insert service_pages_linkeddomain ersd.net
2019-10-06 insert service_pages_linkeddomain facebook.com
2019-10-06 insert service_pages_linkeddomain instagram.com
2019-10-06 insert service_pages_linkeddomain pinterest.com
2019-10-06 insert service_pages_linkeddomain twitter.com
2019-09-06 delete about_pages_linkeddomain amphora-wholesale.com
2019-09-06 delete contact_pages_linkeddomain amphora-wholesale.com
2019-09-06 delete index_pages_linkeddomain amphora-wholesale.com
2019-09-06 delete management_pages_linkeddomain amphora-wholesale.com
2019-09-06 delete source_ip 5.79.12.36
2019-09-06 delete terms_pages_linkeddomain amphora-wholesale.com
2019-09-06 insert source_ip 134.213.200.156
2019-07-07 delete email be..@amphora-aromatics.com
2019-07-07 delete email eu..@amphora-aromatics.com
2019-07-07 delete person Eugény Couture
2019-07-07 delete person Rory Lowings
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2019
2019-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2019
2019-01-22 delete address Kingsown House Unity Street St Phillips Bristol BS2 0HN United Kingdom
2019-01-22 insert address Airfield House Western Drive (off Hengrove Way) Hengrove Bristol BS14 0AF United Kingdom
2019-01-22 update primary_contact Kingsown House, Unity Street, St Phillips, Bristol BS2 0HN, United Kingdom => Airfield House, Western Drive (off Hengrove Way), Hengrove, Bristol BS14 0AF, United Kingdom
2018-12-17 insert address Western Drive (off Hengrove Way) Bristol BS14 0AF United Kingdom
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-17 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-07-08 delete address KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL ENGLAND BS2 0HN
2018-07-08 insert address 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL ENGLAND BS8 1RU
2018-07-08 update registered_address
2018-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL BS2 0HN ENGLAND
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-02-02 update robots_txt_status www.amphora-aromatics.com: 0 => 200
2017-12-25 update robots_txt_status www.amphora-aromatics.com: 200 => 0
2017-10-28 update website_status FlippedRobots => OK
2017-10-28 delete source_ip 88.221.134.64
2017-10-28 insert source_ip 5.79.12.36
2017-10-09 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-11 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-26 delete source_ip 23.55.58.107
2017-08-26 delete source_ip 23.55.58.113
2017-08-26 insert source_ip 88.221.134.64
2017-07-29 delete email ja..@gmail.com
2017-07-29 delete phone 918592898123
2017-07-29 delete source_ip 23.192.163.16
2017-07-29 delete source_ip 23.192.163.40
2017-07-29 insert source_ip 23.55.58.107
2017-07-29 insert source_ip 23.55.58.113
2017-07-01 delete source_ip 2.16.114.128
2017-07-01 delete source_ip 2.16.114.176
2017-07-01 insert email ja..@gmail.com
2017-07-01 insert phone 918592898123
2017-07-01 insert source_ip 23.192.163.16
2017-07-01 insert source_ip 23.192.163.40
2017-05-15 delete source_ip 2.16.114.152
2017-05-15 delete source_ip 2.16.114.162
2017-05-15 insert source_ip 2.16.114.176
2017-05-07 delete sic_code 46450 - Wholesale of perfume and cosmetics
2017-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-13 delete source_ip 23.212.109.17
2017-03-13 delete source_ip 23.212.109.57
2017-03-13 insert source_ip 2.16.114.128
2017-03-13 insert source_ip 2.16.114.152
2017-03-13 insert source_ip 2.16.114.162
2017-01-26 insert about_pages_linkeddomain amphora-wholesale.com
2017-01-26 insert contact_pages_linkeddomain amphora-wholesale.com
2017-01-26 insert index_pages_linkeddomain amphora-wholesale.com
2017-01-26 insert management_pages_linkeddomain amphora-wholesale.com
2017-01-26 insert phone 227124042
2017-01-26 insert terms_pages_linkeddomain amphora-wholesale.com
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-23 delete service_pages_linkeddomain ersd.net
2016-09-23 delete service_pages_linkeddomain facebook.com
2016-09-23 delete service_pages_linkeddomain pinterest.com
2016-09-23 delete service_pages_linkeddomain twitter.com
2016-09-23 delete source_ip 92.123.143.40
2016-09-23 delete source_ip 92.123.143.81
2016-09-23 insert about_pages_linkeddomain amphora-retail.com
2016-09-23 insert about_pages_linkeddomain instagram.com
2016-09-23 insert contact_pages_linkeddomain amphora-retail.com
2016-09-23 insert contact_pages_linkeddomain instagram.com
2016-09-23 insert index_pages_linkeddomain amphora-retail.com
2016-09-23 insert index_pages_linkeddomain instagram.com
2016-09-23 insert management_pages_linkeddomain amphora-retail.com
2016-09-23 insert management_pages_linkeddomain instagram.com
2016-09-23 insert source_ip 23.212.109.17
2016-09-23 insert source_ip 23.212.109.57
2016-09-23 insert terms_pages_linkeddomain amphora-retail.com
2016-09-23 insert terms_pages_linkeddomain instagram.com
2016-08-26 delete source_ip 23.222.28.161
2016-08-26 delete source_ip 23.222.28.162
2016-08-26 insert source_ip 92.123.143.40
2016-08-26 insert source_ip 92.123.143.81
2016-07-27 delete source_ip 104.86.110.32
2016-07-27 delete source_ip 104.86.110.83
2016-07-27 insert source_ip 23.222.28.161
2016-07-27 insert source_ip 23.222.28.162
2016-06-22 delete source_ip 162.13.79.48
2016-06-22 insert source_ip 104.86.110.32
2016-06-22 insert source_ip 104.86.110.83
2016-06-08 delete address 36 COTHAM HILL BRISTOL AVON BS6 6LA
2016-06-08 insert address KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL ENGLAND BS2 0HN
2016-06-08 insert company_previous_name AMPHORA AROMATICS LIMITED
2016-06-08 update name AMPHORA AROMATICS LIMITED => STOCHASTIC HOLDINGS LTD
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-05-11 update statutory_documents 15/04/16 FULL LIST
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 36 COTHAM HILL BRISTOL AVON BS6 6LA
2016-05-05 update statutory_documents COMPANY NAME CHANGED AMPHORA AROMATICS LIMITED CERTIFICATE ISSUED ON 05/05/16
2016-05-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031858910001
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 delete about_pages_linkeddomain amphora-retail.com
2016-01-26 delete contact_pages_linkeddomain amphora-retail.com
2016-01-26 delete index_pages_linkeddomain amphora-retail.com
2016-01-26 delete management_pages_linkeddomain amphora-retail.com
2016-01-26 delete service_pages_linkeddomain amphora-retail.com
2016-01-26 delete terms_pages_linkeddomain amphora-retail.com
2016-01-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-01 insert phone +44 (0) 117 9046232
2015-07-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-07-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-06-20 update website_status OK => FlippedRobots
2015-06-02 update statutory_documents 15/04/15 FULL LIST
2015-05-22 update website_status FlippedRobots => OK
2015-05-22 insert sales_emails sa..@amphora-aromatics.com
2015-05-22 delete index_pages_linkeddomain amphora-wholesale.com
2015-05-22 insert alias amphora-aromatics.com
2015-05-22 insert email sa..@amphora-aromatics.com
2015-05-22 insert index_pages_linkeddomain ersd.net
2015-05-22 insert index_pages_linkeddomain facebook.com
2015-05-22 insert index_pages_linkeddomain pinterest.com
2015-05-22 insert index_pages_linkeddomain twitter.com
2015-05-16 update website_status Unavailable => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-28 update website_status OK => Unavailable
2014-10-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-28 update statutory_documents 15/04/14 FULL LIST
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
2013-10-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-03 delete source_ip 83.138.141.217
2013-10-03 insert source_ip 162.13.79.48
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
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
2013-04-22 update statutory_documents 15/04/13 FULL LIST
2012-10-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 18/09/2012
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 18/09/2012
2012-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 18/09/2012
2012-04-24 update statutory_documents 15/04/12 FULL LIST
2011-10-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 15/04/11 FULL LIST
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 15/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE CARROLL / 15/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARROLL / 15/04/2010
2009-06-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-21 update statutory_documents RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-07 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-24 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-25 update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-25 update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-16 update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-27 update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-09 update statutory_documents RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-10-12 update statutory_documents AUDITOR'S RESIGNATION
1997-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-05-02 update statutory_documents RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS
1997-05-01 update statutory_documents S386 DISP APP AUDS 26/04/96
1996-04-21 update statutory_documents SECRETARY RESIGNED
1996-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION