ADVCADTECH.CO.UK - History of Changes


DateDescription
2024-04-14 update website_status OK => IndexPageFetchError
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CLARKE / 27/09/2023
2023-05-17 update statutory_documents DIRECTOR APPOINTED MRS CLARE MARGARET CLARKE
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-20 delete source_ip 213.146.186.56
2020-07-20 insert source_ip 149.255.62.13
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
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
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
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
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-16 update website_status OK => FlippedRobots
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-05 delete address 59 Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE
2016-08-05 delete phone +44 (0) 1257 592300
2016-08-05 insert address 160 Leamington Road, Coventry, West Midlands, CV3 6JY
2016-08-05 update primary_contact 59 Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE => 160 Leamington Road, Coventry, West Midlands, CV3 6JY
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-20 update statutory_documents 18/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND CV4 8HX
2015-01-07 insert address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2015-01-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-12-01 update statutory_documents 18/10/14 FULL LIST
2014-11-07 delete address 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-11-07 insert address 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS ENGLAND CV4 8HX
2014-11-07 update registered_address
2014-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-20 delete source_ip 213.146.186.60
2014-08-20 insert source_ip 213.146.186.56
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-29 update statutory_documents 18/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
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
2013-06-20 update website_status DNSError => OK
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-05-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 18/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 18/10/11 FULL LIST
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CLARKE
2011-01-06 update statutory_documents 18/10/10 FULL LIST
2010-06-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 18/10/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARKE / 02/11/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CLARKE / 02/11/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents PREVEXT FROM 31/10/2007 TO 31/12/2007
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-11 update statutory_documents DIRECTOR RESIGNED
2006-11-11 update statutory_documents SECRETARY RESIGNED
2006-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION