BROADBANDCHOICE.CO.UK - History of Changes


DateDescription
2024-03-13 delete address 53 Wade Street Lichfield WS13 6HL
2024-03-13 delete address uk, 53 Wade Street, Lichfield, WS13 6HL
2024-03-13 delete phone +44 (0)1543 416 762
2024-03-13 delete vat 902504171
2024-03-13 insert address 5 Parkside Court Greenhough Road Lichfield WS13 7FE
2024-03-13 insert address uk, 5 Parkside Court, Greenhough Road, Lichfield, WS13 7FE
2024-03-13 update primary_contact 53 Wade Street Lichfield WS13 6HL => 5 Parkside Court Greenhough Road Lichfield WS13 7FE
2023-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 13/10/2023
2023-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILES DAVID NORTHROP / 13/10/2023
2023-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 13/10/2023
2023-10-07 delete address 53 WADE STREET LICHFIELD STAFFORDSHIRE WS13 6HL
2023-10-07 insert address 5 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD ENGLAND WS13 7FE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM 53 WADE STREET LICHFIELD STAFFORDSHIRE WS13 6HL
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-09-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_outstanding 2 => 0
2020-10-30 update num_mort_satisfied 0 => 2
2020-10-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-04 delete phone 0808 208 5171
2020-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060671270001
2020-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060671270002
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-25 delete phone 0808 108 0465
2019-03-25 insert phone 0808 108 0465
2019-02-15 insert phone 0808 168 4947
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-17 delete address Bishton Lane, Wolseley Bridge, Stafford, ST18 0XE
2017-10-17 insert address uk, 53 Wade Street, Lichfield, WS13 6HL
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-02 delete phone 0800 118 2309
2017-01-02 delete phone 0800 408 1804
2016-12-01 insert index_pages_linkeddomain cable.co.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONSOLIDATION 01/08/15
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 08/01/2016
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete index_pages_linkeddomain cable.co.uk
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 delete phone 0800 036 0491
2016-02-09 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-02-09 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-01-27 update statutory_documents 25/01/16 FULL LIST
2016-01-07 update num_mort_charges 1 => 2
2016-01-07 update num_mort_outstanding 1 => 2
2016-01-04 insert phone 0800 036 0491
2015-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060671270002
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 15/12/2015
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-11-03 insert phone 0800 118 2309
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060671270001
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-01 delete general_emails in..@cable.co.uk
2015-07-01 delete address The Coach House Charter House Sandford Street Lichfield WS13 6QA
2015-07-01 delete email in..@cable.co.uk
2015-07-01 delete phone +44 (0)845 163 7893
2015-07-01 insert address 53 Wade Street Lichfield WS13 6HL
2015-07-01 insert phone +44 (0)1543 416 762
2015-07-01 update primary_contact The Coach House Charter House Sandford Street Lichfield WS13 6QA => 53 Wade Street Lichfield WS13 6HL
2015-06-02 delete source_ip 37.220.92.11
2015-06-02 insert source_ip 104.155.77.146
2015-05-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-04-07 update account_ref_month 1 => 12
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-09-30
2015-04-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-03-06 update statutory_documents PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-03-06 update statutory_documents 25/01/15 FULL LIST
2015-03-06 update statutory_documents 15/08/14 STATEMENT OF CAPITAL GBP 11
2015-02-05 insert index_pages_linkeddomain cable.co.uk
2015-02-05 insert phone 0800 036 0491
2014-11-20 update statutory_documents DIRECTOR APPOINTED MR MILES DAVID NORTHROP
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 01/01/2012
2014-10-29 delete index_pages_linkeddomain cable.co.uk
2014-10-29 delete person A Burton
2014-10-29 delete person Sajid Javid
2014-09-24 insert person A Burton
2014-09-24 insert person Sajid Javid
2014-07-11 delete person Lord Gardiner
2014-07-11 delete person MP Stephen Crabb
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-29 delete person Minister Ed Vaizey
2014-05-29 insert person Lord Gardiner
2014-05-29 insert person MP Stephen Crabb
2014-04-22 delete person Angela Merkel
2014-04-22 delete person Maria Miller
2014-04-22 insert person Minister Ed Vaizey
2014-03-22 delete person A Rotherham
2014-03-22 insert person Angela Merkel
2014-03-22 insert person Maria Miller
2014-03-07 delete address 53 WADE STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 6HL
2014-03-07 insert address 53 WADE STREET LICHFIELD STAFFORDSHIRE WS13 6HL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-19 update statutory_documents 25/01/14 FULL LIST
2014-01-14 update person_description A Rotherham => A Rotherham
2013-12-07 delete address CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6QA
2013-12-07 insert address 53 WADE STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 6HL
2013-12-07 update registered_address
2013-12-02 insert person A Rotherham
2013-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM
2013-10-11 delete person Keith Wakefield
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCE / 09/10/2013
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE ADIE
2013-09-11 insert person Keith Wakefield
2013-08-25 delete person Gavin Patterson
2013-07-06 delete person Alan Johnson
2013-07-06 insert person Gavin Patterson
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-23 delete address THE PARLOUR, BISHTON LANE WOLSELEY BRIDGE STAFFORD STAFFORDSHIRE ST18 0XE
2013-06-23 insert address CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 6QA
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-05-29 delete phone 0845 528 0575
2013-05-29 insert phone 0800 118 2761
2013-05-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-17 delete person Rod Bluh
2013-05-17 insert person Alan Johnson
2013-04-15 delete phone 0808 168 8959
2013-04-15 insert person Rod Bluh
2013-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ADIE / 27/03/2013
2013-02-22 update statutory_documents 25/01/13 FULL LIST
2013-02-22 update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 3
2013-02-10 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 delete person MP Nigel Adams
2013-01-10 delete person David Cameron
2013-01-10 delete person MP William Hague
2012-12-24 delete person Gregory Barker
2012-12-24 insert person MP Nigel Adams
2012-12-24 insert person MP William Hague
2012-12-24 update person_description David Cameron
2012-12-15 insert person David Cameron
2012-12-15 insert person Gregory Barker
2012-11-16 delete person Susan van de Ven
2012-11-16 insert person Ian Paisley Jr
2012-10-28 insert person Susan van de Ven
2012-10-24 delete phone 0800 073 1120
2012-10-24 insert phone 0800 090 1342
2012-10-24 insert person Henry Cowling
2012-10-24 delete address Unit 50 Elms Business Centre Main Road Stafford ST18 0XE
2012-10-24 insert address The Coach House Charter House Sandford Street Lichfield WS13 6QA
2012-10-24 insert email in..@cable.co.uk
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM THE PARLOUR, BISHTON LANE WOLSELEY BRIDGE STAFFORD STAFFORDSHIRE ST18 0XE
2012-10-04 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 25/01/12 FULL LIST
2011-07-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents 25/01/11 FULL LIST
2011-01-04 update statutory_documents COMPANY NAME CHANGED PAUL FRANCE LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-04-16 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 25/01/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCE / 02/02/2010
2009-05-13 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE BYRE, FRIESIAN COURT HARWELL LANE BARLASTON STAFFORDSHIRE ST12 9AZ
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION