PLUGINSURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-06-06 delete source_ip 78.109.160.163
2022-06-06 insert source_ip 80.66.202.31
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 01/12/2019
2020-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNICE JOY SPARE / 01/12/2019
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-03-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-11 update website_status DomainNotFound => OK
2018-01-11 delete source_ip 78.109.160.96
2018-01-11 insert source_ip 78.109.160.163
2017-10-03 update website_status OK => DomainNotFound
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 03/01/2017
2017-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNICE JOY SPARE / 03/01/2017
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert phone 0330 043 1962
2016-03-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-11 update website_status OK => DomainNotFound
2016-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-11 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-22 delete registration_number 306747
2016-01-22 delete registration_number Z5788882
2016-01-22 delete terms_pages_linkeddomain fca.org.uk
2016-01-22 insert address Church Street, Swadlincote, DE11 8LN
2016-01-05 update statutory_documents 02/01/16 FULL LIST
2015-10-20 insert address Church Street, Swadlincote, Derbyshire DE11 8LN
2015-10-20 insert registration_number 02240760
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-02 update statutory_documents 02/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 delete address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE UNITED KINGDOM DE11 8LN
2014-02-07 insert address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-02 update statutory_documents 02/01/14 FULL LIST
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT SPARE / 02/01/2014
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-25 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ROBERT SPARE
2013-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SPARE
2013-08-26 insert terms_pages_linkeddomain fca.org.uk
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-04 delete source_ip 83.138.132.80
2013-06-04 insert source_ip 78.109.160.96
2013-01-03 update statutory_documents 02/01/13 FULL LIST
2012-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-09 update statutory_documents 02/01/12 FULL LIST
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 128A NEW STREET BURTON ON TRENT STAFFORDSHIRE DE14 3QW
2011-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-04 update statutory_documents 02/01/11 FULL LIST
2010-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-05 update statutory_documents 02/01/10 FULL LIST
2009-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-06 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-04 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 128A NEW STREET BURTON ON TRENT DE14 3QW
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW SECRETARY APPOINTED
2007-06-01 update statutory_documents DIRECTOR RESIGNED
2007-06-01 update statutory_documents SECRETARY RESIGNED
2007-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION