URBANBEACH-SURF.CO.UK - History of Changes


DateDescription
2024-04-08 delete sic_code 46420 - Wholesale of clothing and footwear
2024-04-08 delete sic_code 46900 - Non-specialised wholesale trade
2024-04-08 delete sic_code 47190 - Other retail sale in non-specialised stores
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-16 delete source_ip 77.72.3.196
2022-04-16 insert source_ip 172.67.173.37
2022-04-16 insert source_ip 104.21.55.210
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28 update website_status Disallowed => OK
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-16 update website_status FlippedRobots => Disallowed
2020-09-16 update website_status Disallowed => FlippedRobots
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update website_status FlippedRobots => Disallowed
2020-05-23 update website_status Disallowed => FlippedRobots
2020-05-07 update statutory_documents DIRECTOR APPOINTED MR JASON PARNELL
2020-05-07 update statutory_documents DIRECTOR APPOINTED MR JOSHUA PIERCY
2020-03-23 update website_status FlippedRobots => Disallowed
2020-03-03 update website_status Disallowed => FlippedRobots
2020-01-03 update website_status FlippedRobots => Disallowed
2019-12-14 update website_status Disallowed => FlippedRobots
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-10-15 update website_status FlippedRobots => Disallowed
2019-09-25 update website_status OK => FlippedRobots
2019-08-12 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID HUDSON
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH CHEETHAM
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
2019-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-14 insert email dp..@wiltonbradley.co.uk
2018-05-23 insert address 8 Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL
2018-05-23 insert alias Wilton Bradley Ltd
2018-05-23 insert registration_number 09476216
2018-05-23 insert registration_number 09476227
2018-05-23 insert vat GB207409622
2018-05-23 update primary_contact null => 8 Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-23 delete general_emails in..@urbanbeachclothing.co.uk
2017-09-23 delete email in..@urbanbeachclothing.co.uk
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24 update robots_txt_status www.urbanbeach-surf.co.uk: 404 => 200
2017-05-24 update robots_txt_status www.urbanbeachclothing.co.uk: 404 => 200
2017-04-04 delete general_emails in..@urbanbeach-surf.co.uk
2017-04-04 insert general_emails he..@urbanbeachclothing.co.uk
2017-04-04 insert general_emails in..@urbanbeachclothing.co.uk
2017-04-04 delete email in..@urbanbeach-surf.co.uk
2017-04-04 insert email he..@urbanbeachclothing.co.uk
2017-04-04 insert email in..@urbanbeachclothing.co.uk
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 27/10/2016
2016-10-20 update statutory_documents DIRECTOR APPOINTED MR MARCELLO GINO ROSSI
2016-10-11 delete index_pages_linkeddomain urbanbeach-surf.co.uk
2016-10-11 delete source_ip 77.72.1.98
2016-10-11 insert person Joe Murrell
2016-10-11 insert source_ip 77.72.3.196
2016-10-11 update robots_txt_status www.urbanbeachclothing.co.uk: 200 => 404
2016-10-07 update account_category GROUP => FULL
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
2016-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-19 delete address SS15 Mens Lookbook SS15 Womens Lookbook Germany Cavida, Obere Halle 32, 58809 Neuenrade
2016-03-13 update num_mort_charges 14 => 15
2016-03-13 update num_mort_outstanding 5 => 1
2016-03-13 update num_mort_satisfied 9 => 14
2016-02-15 update robots_txt_status www.urbanbeach-surf.co.uk: 0 => 200
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028732840013
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028732840014
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028732840015
2015-12-09 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-09 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-19 update statutory_documents 04/11/15 FULL LIST
2015-10-13 delete general_emails in..@ucdistribution.it
2015-10-13 delete address Via Vittorio Emanuele II, 8, 25030 Roncadelle (BS), Italy
2015-10-13 delete contact_pages_linkeddomain ucdistribution.it
2015-10-13 delete email in..@ucdistribution.it
2015-10-13 delete fax +39 030 2659109
2015-10-13 delete phone +39 030 3583010
2015-10-13 insert address SS15 Mens Lookbook SS15 Womens Lookbook Germany Cavida, Obere Halle 32, 58809 Neuenrade
2015-10-13 insert email ro..@wiltonbradley.co.uk
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19 insert fax +49-(0)2392-507841
2015-05-19 insert phone +49-(0)2392-507840
2015-05-08 update num_mort_charges 12 => 14
2015-05-08 update num_mort_outstanding 3 => 5
2015-04-22 update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028732840013
2015-04-22 update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 028732840014
2015-04-21 insert general_emails in..@ucdistribution.it
2015-04-21 delete index_pages_linkeddomain xjpm.pl
2015-04-21 delete terms_pages_linkeddomain xjpm.pl
2015-04-21 insert address 8 rue d'Orchies, 59700 Marcq en Baroeul, France
2015-04-21 insert address Via Vittorio Emanuele II, 8, 25030 Roncadelle (BS), Italy
2015-04-21 insert address ul. Savushkina House 141A, 1st floor, 1-28, 197374 St. Petersburg, Russia
2015-04-21 insert email al..@osprey-surf.ru
2015-04-21 insert email di..@surfmachine.fr
2015-04-21 insert email in..@ucdistribution.it
2015-04-21 insert email lu..@streetsurfing.es
2015-04-21 insert fax +39 030 2659109
2015-04-21 insert partner_pages_linkeddomain streetsurfing.es
2015-04-21 insert phone +33 (0)6 41 61 01 75
2015-04-21 insert phone +39 030 3583010
2015-04-21 insert phone +7 812 3332728
2015-04-21 insert phone +7 911 9273989
2015-04-21 insert phone +7 952 2238502
2015-04-08 insert company_previous_name WILTON BRADLEY LIMITED
2015-04-08 update name WILTON BRADLEY LIMITED => THIS IS IT STORES LIMITED
2015-03-27 update statutory_documents COMPANY NAME CHANGED WILTON BRADLEY LIMITED CERTIFICATE ISSUED ON 27/03/15
2015-01-16 insert person Snow Bundles
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-20 update statutory_documents 04/11/14 FULL LIST
2014-11-07 update account_category FULL => GROUP
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-07 delete company_previous_name GARAGEBACK PROJECTS LIMITED
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-20 update statutory_documents 04/11/13 FULL LIST
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
2013-10-04 delete address 1 Sabre Close, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TW
2013-10-04 insert address 1 Sabre Close Heathfield Industrial Esate Newton Abbot Devon TQ12 6TW
2013-10-04 update primary_contact 1 Sabre Close, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TW => 1 Sabre Close Heathfield Industrial Esate Newton Abbot Devon TQ12 6TW
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04 insert office_emails of..@cavida.de
2013-09-04 insert address Obere Halle 32 58809 Neuenrade
2013-09-04 insert email of..@cavida.de
2013-09-04 insert fax 02392-1689101
2013-09-04 insert phone 0160-8542542
2013-09-04 insert phone 02392-1689100
2013-08-28 delete general_emails in..@blsoutdoor.nl
2013-08-28 delete email in..@blsoutdoor.nl
2013-08-28 delete phone +31 10 4374157
2013-08-28 insert email le..@blsoutdoor.nl
2013-08-28 insert phone +31-180485697
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
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
2013-06-22 update num_mort_outstanding 4 => 3
2013-06-22 update num_mort_satisfied 8 => 9
2013-02-06 insert alias Urban Beach UK
2013-01-29 delete source_ip 82.165.86.113
2013-01-29 insert source_ip 77.72.1.98
2012-11-19 update statutory_documents 04/11/12 FULL LIST
2012-10-24 delete email in..@urbanbeach-surf.com
2012-09-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-04-10 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-10 update statutory_documents 04/11/11 FULL LIST
2011-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10 update statutory_documents 04/11/10 FULL LIST
2010-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05 update statutory_documents 04/11/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM BRADLEY / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN ARROWSMITH / 05/11/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEIGH KAREN CHEETHAM / 05/11/2009
2009-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH CHEETHAM / 31/05/2009
2009-06-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEIGH CHEETHAM / 31/05/2009
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRADLEY / 31/05/2009
2009-03-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-05 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-20 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-07 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-27 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-23 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2004-07-29 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2003-12-08 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23 update statutory_documents ACQ SHARES FOR CASH 30/09/01
2002-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-08 update statutory_documents SECTION 320 30/09/01
2001-11-07 update statutory_documents RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM: HARBOUR HOUSE WADDETON CLOSE BRIXHAM ROAD PAIGNTON DEVON TQ4 7BW
2000-11-23 update statutory_documents DIRECTOR RESIGNED
2000-11-09 update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-09 update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04 update statutory_documents RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-08 update statutory_documents RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-12-17 update statutory_documents RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-06 update statutory_documents RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
1995-12-01 update statutory_documents SHARES AGREEMENT OTC
1995-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-01-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-25 update statutory_documents RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS
1994-07-08 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-25 update statutory_documents ALTER MEM AND ARTS 13/01/94
1994-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-06 update statutory_documents £ NC 1000/1000000 02/12/93
1994-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 2 BACHES STREET LONDON N1 6UB
1994-01-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-06 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-01-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/93
1994-01-04 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/94
1994-01-04 update statutory_documents COMPANY NAME CHANGED GARAGEBACK PROJECTS LIMITED CERTIFICATE ISSUED ON 05/01/94
1993-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION