INSURANCE COLLECTION BUREAU - History of Changes


DateDescription
2024-08-26 delete address Weltech House Ridgeway Welwyn Garden City Herts AL7 2AA
2024-08-26 delete contact_pages_linkeddomain adviceguide.org.uk
2024-08-26 delete contact_pages_linkeddomain findyourcreditunion.co.uk
2024-08-26 delete contact_pages_linkeddomain nationaldebtline.org
2024-08-26 delete contact_pages_linkeddomain stepchange.org
2024-08-26 delete source_ip 138.68.172.227
2024-08-26 delete terms_pages_linkeddomain adviceguide.org.uk
2024-08-26 delete terms_pages_linkeddomain findyourcreditunion.co.uk
2024-08-26 delete terms_pages_linkeddomain nationaldebtline.org
2024-08-26 delete terms_pages_linkeddomain stepchange.org
2024-08-26 insert address Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2024-08-26 insert alias Insurance Collection Bureau
2024-08-26 insert source_ip 34.248.60.139
2024-08-26 update primary_contact Weltech House Ridgeway Welwyn Garden City Herts AL7 2AA => Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, NO UPDATES
2024-04-18 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-17 delete about_pages_linkeddomain connected-media.co.uk
2020-05-17 delete index_pages_linkeddomain connected-media.co.uk
2020-05-17 delete service_pages_linkeddomain connected-media.co.uk
2020-05-17 delete terms_pages_linkeddomain connected-media.co.uk
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-05-14 delete source_ip 88.208.204.174
2017-05-14 insert source_ip 138.68.172.227
2017-05-14 update robots_txt_status insurancecollectionsbureau.co.uk: 200 => 404
2017-05-14 update robots_txt_status www.insurancecollectionsbureau.co.uk: 200 => 404
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-02 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH WILCOX
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-08 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-19 update statutory_documents 18/04/16 FULL LIST
2016-05-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 insert alias Insurance Collections Bureau Ltd
2016-02-14 insert phone 05426923
2016-02-14 insert registration_number 05426923
2015-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-18 update statutory_documents 18/04/15 FULL LIST
2015-04-16 delete phone 01707 386135
2015-04-16 insert phone 01707 566 053
2014-12-14 update website_status FlippedRobots => OK
2014-12-14 delete source_ip 85.233.161.42
2014-12-14 insert phone 01707 386135
2014-12-14 insert source_ip 88.208.204.174
2014-12-14 update robots_txt_status insurancecollectionsbureau.co.uk: 404 => 200
2014-12-14 update robots_txt_status www.insurancecollectionsbureau.co.uk: 404 => 200
2014-12-07 update account_ref_month 4 => 9
2014-12-07 update accounts_next_due_date 2015-01-31 => 2015-06-30
2014-11-25 update website_status OK => FlippedRobots
2014-11-07 update statutory_documents PREVEXT FROM 30/04/2014 TO 30/09/2014
2014-06-07 delete address WELTECH HOUSE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 2AA
2014-06-07 insert address WELTECH HOUSE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-17 update statutory_documents 18/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-03 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 20000
2013-07-01 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-07-01 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-25 delete address SPECTRUM HOUSE, DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR
2013-06-25 insert address WELTECH HOUSE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 2AA
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 insert company_previous_name PROCOL SERVICES LIMITED
2013-06-21 update name PROCOL SERVICES LIMITED => INSURANCE COLLECTIONS BUREAU LTD
2013-06-19 update statutory_documents DIRECTOR APPOINTED MR LEIGHTON JAMES WILCOX
2013-06-19 update statutory_documents 18/04/13 FULL LIST
2013-06-15 delete source_ip 85.233.160.70
2013-06-15 insert source_ip 85.233.161.42
2013-05-15 delete about_pages_linkeddomain cashflowprotector.co.uk
2013-05-15 delete contact_pages_linkeddomain cashflowprotector.co.uk
2013-05-15 delete index_pages_linkeddomain cashflowprotector.co.uk
2013-05-15 delete service_pages_linkeddomain cashflowprotector.co.uk
2013-05-15 delete source_ip 85.233.161.42
2013-05-15 insert source_ip 85.233.160.70
2013-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2013 FROM SPECTRUM HOUSE, DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR
2013-01-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents COMPANY NAME CHANGED PROCOL SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/12
2012-05-31 update statutory_documents 18/04/12 FULL LIST
2012-05-21 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-05-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-14 update statutory_documents CHANGE OF NAME 01/05/2012
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 18/04/11 FULL LIST
2011-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE SMITH / 31/12/2010
2011-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE SMITH
2010-10-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 18/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM SMITH / 18/04/2010
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-06-16 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 04/04/2007
2008-05-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE SMITH / 04/04/2007
2008-05-28 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 81 ALDYKES HATFIELD AL10 8EB
2006-05-15 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION