PROACTIVE - History of Changes


DateDescription
2024-10-29 delete address 99 Holdenhurst Road Bournemouth, Dorset BH8 8DY
2024-10-29 delete casestudy_pages_linkeddomain t.co
2024-10-29 insert address Proactive Marketing, 18 Albert Road, Bournemouth, BH1 1BZ
2024-10-29 update website_status InternalTimeout => OK
2024-10-01 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-30 update website_status OK => InternalTimeout
2022-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 02/08/2022
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 28/09/2021
2021-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 28/09/2021
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 28/09/2021
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 28/09/2021
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 1 => 2
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-31 delete person Laura Ward
2018-10-31 update person_title Allie Hunter: Graphic Designer, Web - to - Print Professional => Graphic Designer, Web - to - Print Professional / Marketing and Design Articles to Help Businesses ( and Profits ) Grow!
2018-10-31 update person_title Daniel Goldsmith: Administrator, Microsoft Excel Professional / Marketing and Design Articles to Help Businesses ( and Profits ) Grow! => Administrator, Microsoft Excel Professional
2018-10-10 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SUZANNE LAY
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 15/01/2018
2018-01-13 update website_status FlippedRobots => OK
2018-01-06 update website_status OK => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 01/07/2017
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-13 update person_title Daniel Goldsmith: Administration, Excel Overlord => Administration, Excel Overlord / Marketing and Design Articles That Help Businesses ( and Profits ) Grow!
2017-01-11 update person_title Cliff Lay: Member of the Proactive Team; Managing Director, Marketing, Direct Marketing and Print Procurement Specialist => Managing Director, Marketing, Direct Mail and Print Procurement Specialist
2017-01-11 update person_title Daniel Goldsmith: Administration, XL Wizard; Member of the Proactive Team => Administration, Excel Overlord
2017-01-11 update person_title Jon Orpwood: Member of the Proactive Team; Studio Manager, Design Heavy Weight ( I Like Cake ) => Studio Manager and Chief Graphic Designer
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete address 99 Holdenhurst Road Bournemouth, Dorset BH1 3TG
2016-12-01 delete person Levi Lavrinyuk
2016-12-01 insert address 99 Holdenhurst Road Bournemouth, Dorset BH8 8DY
2016-12-01 insert person Allie Hunter
2016-12-01 insert person Daniel Goldsmith
2016-10-29 delete phone 0808 149 5849
2016-10-29 delete phone 0808 163 8694
2016-10-29 insert casestudy_pages_linkeddomain t.co
2016-10-29 insert service_pages_linkeddomain t.co
2016-10-07 update num_mort_outstanding 2 => 1
2016-10-07 update num_mort_satisfied 0 => 1
2016-10-01 delete phone 0808 301 5993
2016-10-01 insert phone 0808 149 5849
2016-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-07 update statutory_documents 03/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-07 update statutory_documents 03/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 5QJ
2014-05-07 insert address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-11 update statutory_documents 03/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 03/04/13 FULL LIST
2012-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL GOULD
2012-04-30 update statutory_documents 03/04/12 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 24/02/2012
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 03/04/11 FULL LIST
2011-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 03/04/10 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 09/11/2009
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD STEWART LAY / 09/11/2009
2009-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL GOULD / 09/11/2009
2009-04-15 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-07-04 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-10 update statutory_documents SECRETARY RESIGNED
2006-07-11 update statutory_documents NEW SECRETARY APPOINTED
2006-04-26 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ
2003-04-14 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24 update statutory_documents DIRECTOR RESIGNED
2001-05-24 update statutory_documents SECRETARY RESIGNED
2001-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION