TOUCHLINE MARKING SYSTEMS - History of Changes


DateDescription
2025-03-31 delete phone 01443 217 162
2025-03-31 delete phone 07956 625 058
2025-03-31 insert phone 01675 623 227
2025-03-31 insert registration_number 5314841
2025-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES
2024-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SILIVESTROS
2024-06-26 delete general_emails in..@touchlinemarking.com
2024-06-26 insert office_emails of..@touchlinemarking.com
2024-06-26 delete address Heol Creigiau Efail Isaf Pontypridd CF38 1BG
2024-06-26 delete email in..@touchlinemarking.com
2024-06-26 delete phone 07969 002 324
2024-06-26 insert address Dunton Wood Cottage Blackgreaves Lane Lea Marston Sutton Coldfield Birmingham B76 0DA
2024-06-26 insert email of..@touchlinemarking.com
2024-06-26 insert phone 07894 450 832
2024-06-26 insert phone 07956 625 058
2024-06-26 update primary_contact Heol Creigiau Efail Isaf Pontypridd CF38 1BG => Dunton Wood Cottage Blackgreaves Lane Lea Marston Sutton Coldfield Birmingham B76 0DA
2024-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053148410001
2024-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2024 FROM GREEN MEADOWS 3 HEOL CREIGIAU EFAILISAF PONTYPRIDD RHONDDA CYNON TAFF CF38 1BG WALES
2024-06-07 update statutory_documents DIRECTOR APPOINTED MR IAN NEAL BERRY
2024-06-07 update statutory_documents DIRECTOR APPOINTED MS HELEN VICTORIA WARNER
2024-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNER HOLDINGS LTD
2024-06-07 update statutory_documents CESSATION OF NICHOLAS PHILLIP SILIVESTROS AS A PSC
2024-04-04 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, NO UPDATES
2023-10-12 update website_status IndexPageFetchError => OK
2023-06-26 update website_status OK => IndexPageFetchError
2023-05-04 delete source_ip 80.66.201.179
2023-05-04 insert source_ip 172.67.142.27
2023-05-04 insert source_ip 104.21.39.12
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2021
2023-01-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2023-01-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BESSANT
2021-02-03 delete index_pages_linkeddomain stackpath.com
2021-02-03 delete source_ip 151.139.128.11
2021-02-03 insert alias Touchline
2021-02-03 insert alias Touchline Marking
2021-02-03 insert index_pages_linkeddomain gecko.media
2021-02-03 insert phone 01443 217 162
2021-02-03 insert phone 07969 002 324
2021-02-03 insert source_ip 80.66.201.179
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-12-07 delete address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ
2020-12-07 insert address GREEN MEADOWS 3 HEOL CREIGIAU EFAILISAF PONTYPRIDD RHONDDA CYNON TAFF WALES CF38 1BG
2020-12-07 update registered_address
2020-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ
2020-10-14 update description
2020-05-03 delete source_ip 151.139.128.10
2020-05-03 insert source_ip 151.139.128.11
2020-04-03 delete alias Touchline
2020-04-03 delete alias Touchline Marking
2020-04-03 delete phone 01443 217 162
2020-04-03 delete phone 07969 002 324
2020-04-03 delete source_ip 185.162.224.76
2020-04-03 insert index_pages_linkeddomain stackpath.com
2020-04-03 insert source_ip 151.139.128.10
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, 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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILLIP SILIVESTROS
2017-12-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017
2017-12-12 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-03 delete source_ip 46.37.178.212
2017-05-03 insert source_ip 185.162.224.76
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
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
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-19 delete source_ip 79.170.44.80
2016-07-19 insert source_ip 46.37.178.212
2016-07-19 update robots_txt_status www.touchlinemarking.com: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-16 update statutory_documents 16/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-22 update statutory_documents 16/12/14 FULL LIST
2014-11-02 insert address Heol Creigiau Efailisaf Pontypridd CF38 1BG
2014-11-02 update primary_contact null => Heol Creigiau Efailisaf Pontypridd CF38 1BG
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 72 CAERAU ROAD NEWPORT GWENT WALES NP20 4HJ
2014-01-07 insert address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-17 update statutory_documents 16/12/13 FULL LIST
2013-10-26 delete address PO Box 832 Newport South Wales NP20 9HN
2013-10-26 update primary_contact PO Box 832 Newport South Wales NP20 9HN => null
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-07 delete phone 0844 800 7921
2012-12-19 update statutory_documents 16/12/12 FULL LIST
2012-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BESSANT / 01/04/2012
2012-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE WEBBER
2012-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH
2012-01-25 update statutory_documents 16/12/11 FULL LIST
2011-01-25 update statutory_documents 16/12/10 FULL LIST
2011-01-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PHILLIP SILIVESTROS
2010-03-24 update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 100
2010-02-03 update statutory_documents 16/12/09 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WEBBER / 03/02/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN WEBBER / 03/02/2010
2009-10-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/12/2008
2009-01-05 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/06/2008
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION