FASTBOX - History of Changes


DateDescription
2024-09-01 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/24, NO UPDATES
2023-10-10 delete sales_emails sa..@fastbox.net
2023-10-10 delete address Unit 2-3, Caradon Works, Haigh Park Rd Leeds, LS10 1RT
2023-10-10 delete alias Fastbox
2023-10-10 delete email sa..@fastbox.net
2023-10-10 delete index_pages_linkeddomain bamwebsolutions.co.uk
2023-10-10 delete index_pages_linkeddomain facebook.com
2023-10-10 delete index_pages_linkeddomain instagram.com
2023-10-10 delete index_pages_linkeddomain twitter.com
2023-10-10 delete source_ip 185.199.220.47
2023-10-10 insert source_ip 188.39.204.204
2023-10-10 update robots_txt_status www.fastboxltd.co.uk: 200 => 404
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-08 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051550830001
2022-06-03 insert about_pages_linkeddomain facebook.com
2022-06-03 insert about_pages_linkeddomain instagram.com
2022-06-03 insert about_pages_linkeddomain twitter.com
2022-06-03 insert career_pages_linkeddomain facebook.com
2022-06-03 insert career_pages_linkeddomain instagram.com
2022-06-03 insert career_pages_linkeddomain twitter.com
2022-06-03 insert contact_pages_linkeddomain facebook.com
2022-06-03 insert contact_pages_linkeddomain instagram.com
2022-06-03 insert contact_pages_linkeddomain twitter.com
2022-06-03 insert index_pages_linkeddomain facebook.com
2022-06-03 insert index_pages_linkeddomain instagram.com
2022-06-03 insert index_pages_linkeddomain twitter.com
2022-04-01 delete general_emails in..@fastbox.net
2022-04-01 insert sales_emails sa..@fastbox.net
2022-04-01 delete email in..@fastbox.net
2022-04-01 delete source_ip 77.72.4.162
2022-04-01 insert email sa..@fastbox.net
2022-04-01 insert source_ip 185.199.220.47
2021-09-11 delete general_emails in..@fastboxltd.net
2021-09-11 delete managingdirector JONATHAN FULLER
2021-09-11 delete sales_emails sa..@fastbox.net
2021-09-11 insert general_emails in..@fastbox.net
2021-09-11 delete alias FASTBOX LTD Leeds
2021-09-11 delete email in..@fastboxltd.net
2021-09-11 delete email sa..@fastbox.net
2021-09-11 delete person JONATHAN FULLER
2021-09-11 delete person SARAH BIRD
2021-09-11 delete person TRACY DOWNING
2021-09-11 insert email in..@fastbox.net
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-07-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-14 insert about_pages_linkeddomain fastboxdirect.co.uk
2019-11-14 insert career_pages_linkeddomain fastboxdirect.co.uk
2019-11-14 insert contact_pages_linkeddomain fastboxdirect.co.uk
2019-11-14 insert index_pages_linkeddomain fastboxdirect.co.uk
2019-11-14 insert management_pages_linkeddomain fastboxdirect.co.uk
2019-11-14 insert terms_pages_linkeddomain fastboxdirect.co.uk
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-03 delete person EVA HUMAJOVA
2019-07-03 insert person TRACY DOWNING
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 11/03/2019
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW FULLER / 11/03/2019
2019-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ARTHUR FULLER / 11/03/2019
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-23 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-02 insert person EVA HUMAJOVA
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN FULLER / 26/06/2018
2018-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR FULLER
2017-10-20 delete person PAUL LITTLE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN FULLER
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-09-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-08-01 update statutory_documents 16/06/16 FULL LIST
2016-07-14 delete person MELISSA MAWHINNEY
2016-06-03 delete sales_emails sa..@fastboxltd.co.uk
2016-06-03 insert general_emails in..@fastboxltd.net
2016-06-03 delete email sa..@fastboxltd.co.uk
2016-06-03 delete source_ip 83.136.123.100
2016-06-03 delete vat 845206338
2016-06-03 insert address Unit 2-3, Caradon Works, Haigh Park Rd, Leeds LS10 1RT
2016-06-03 insert alias FASTBOX LTD Leeds
2016-06-03 insert email in..@fastboxltd.net
2016-06-03 insert index_pages_linkeddomain bamwebsolutions.co.uk
2016-06-03 insert index_pages_linkeddomain twitter.com
2016-06-03 insert source_ip 77.72.4.162
2016-06-03 update robots_txt_status www.fastboxltd.co.uk: 404 => 200
2016-03-12 update website_status OK => DomainNotFound
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 04/03/2016
2016-02-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 29/01/2016
2015-07-07 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-18 update statutory_documents 16/06/15 FULL LIST
2015-06-10 update website_status OK => FlippedRobots
2015-03-05 update website_status OK => FlippedRobots
2014-10-07 delete address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1RT
2014-10-07 insert address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE LS10 1RT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-10-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-09-01 update statutory_documents 16/06/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-06 update website_status OK => FlippedRobots
2014-01-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-26 insert sales_emails sa..@fastbox.net
2013-12-26 delete address Unit 2-3 Caradon Works Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT
2013-12-26 insert email sa..@fastbox.net
2013-11-07 delete address 55 BARKLY ROAD BEESTON LEEDS WEST YORKSHIRE LS11 7EN
2013-11-07 insert address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1RT
2013-11-07 update registered_address
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 55 BARKLY ROAD BEESTON LEEDS WEST YORKSHIRE LS11 7EN
2013-09-29 delete general_emails in..@fastboxltd.co.uk
2013-09-29 delete email in..@fastboxltd.co.uk
2013-09-19 delete address Unit 55 Barkly Road Beeston Leeds West Yorkshire LS11 7EN
2013-09-19 insert address Unit 2-3 Caradon Works Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT
2013-09-19 update primary_contact Unit 55 Barkly Road Beeston Leeds West Yorkshire LS11 7EN => Unit 2-3 Caradon Works Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT
2013-07-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-07-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
2013-06-21 insert sic_code 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-06-19 update website_status ServerDown => OK
2013-06-17 update statutory_documents 16/06/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-01-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 16/06/12 FULL LIST
2012-02-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 16/06/11 FULL LIST
2011-02-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 16/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 16/06/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW FULLER / 16/06/2010
2010-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE FULLER
2010-03-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE FULLER
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 5B CLIMAX WORKS GARNET ROAD LEEDS WEST YORKSHIRE LS11 5JY
2008-08-22 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-28 update statutory_documents RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-21 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents NEW SECRETARY APPOINTED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-10 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2004-08-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/04 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2004-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents NEW SECRETARY APPOINTED
2004-08-05 update statutory_documents DIRECTOR RESIGNED
2004-08-05 update statutory_documents SECRETARY RESIGNED
2004-07-15 update statutory_documents COMPANY NAME CHANGED ROLCO 214 LIMITED CERTIFICATE ISSUED ON 15/07/04
2004-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION