TIME LINE INTERNATIONAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 delete sic_code 09900 - Support activities for other mining and quarrying
2023-06-03 update website_status InvalidContent => OK
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-15 update website_status InvalidLanguage => InvalidContent
2022-12-16 update website_status OK => InvalidLanguage
2022-07-13 delete alias Time Line International Limited
2022-07-13 delete service_pages_linkeddomain time-line-international.co.uk
2022-07-13 insert service_pages_linkeddomain tli-uk.com
2022-07-13 insert service_pages_linkeddomain wa.me
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-12 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 insert sic_code 09900 - Support activities for other mining and quarrying
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-08 delete address THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG
2019-07-08 insert address UNIT 9 CHANDLERS ROW COLCHESTER ESSEX ENGLAND CO1 2HG
2019-07-08 update registered_address
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-12 delete person Callum Dale
2018-12-12 delete person Donna Frost
2018-12-12 delete person Fiona Sparks
2018-12-12 delete person Jackie Morley
2018-12-12 delete person Peter Bessey
2018-12-12 delete person Zoe O'Brien
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039909660002
2018-04-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 4-6 YORICK ROAD WEST MERSEA COLCHESTER CO5 8HT ENGLAND
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-31 delete address 1st Floor 4-6 Yorick Road West Mersea Essex CO5 8HT UNITED KINGDOM
2018-03-31 insert address Unit 9 Chandlers Row Colchester Essex CO1 2HG UNITED KINGDOM
2018-03-31 update primary_contact 1st Floor 4-6 Yorick Road West Mersea Essex CO5 8HT UNITED KINGDOM => Unit 9 Chandlers Row Colchester Essex CO1 2HG UNITED KINGDOM
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-28 delete source_ip 37.61.232.157
2017-12-28 insert source_ip 37.61.235.10
2017-07-07 delete address 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2017-07-07 insert address THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG
2017-07-07 update registered_address
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND
2017-06-08 delete sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-22 delete source_ip 82.223.18.100
2017-03-22 insert source_ip 37.61.232.157
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-08-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-07-06 update statutory_documents 11/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-09 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-11 update statutory_documents 11/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-21 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-20 update statutory_documents 11/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 6 YORICK ROAD WEST MERSEA COLCHESTER ESSEX UNITED KINGDOM CO5 8HT
2013-06-21 insert address 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2013-06-21 update registered_address
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-05-16 update statutory_documents SAIL ADDRESS CREATED
2013-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-16 update statutory_documents 11/05/13 FULL LIST
2013-01-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents ARTICLES OF ASSOCIATION
2012-10-17 update statutory_documents ADOPT ARTICLES 16/07/2012
2012-10-17 update statutory_documents 16/07/12 STATEMENT OF CAPITAL GBP 400100
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 6 YORICK ROAD WEST MERSEA COLCHESTER ESSEX CO5 8HT UNITED KINGDOM
2012-05-22 update statutory_documents 11/05/12 FULL LIST
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 11/05/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 110 COAST ROAD WEST MERSEA COLCHESTER CO5 8NA UNITED KINGDOM
2010-07-26 update statutory_documents 11/05/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACKIE MORLEY / 11/05/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BESSEY / 11/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM BRAMBLES 70 OAKWOOD AVENUE WEST MERSEA COLCHESTER ESSEX CO5 8AX
2009-05-21 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-13 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-28 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-24 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04 update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/03 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2003-06-03 update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-12 update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-07 update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-06-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-16 update statutory_documents SECRETARY RESIGNED
2000-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents DIRECTOR RESIGNED
2000-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION