TARGET PEST CONTROL & HYGIENE LIMITED - History of Changes


DateDescription
2024-05-29 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID ROY HORNSBY / 21/09/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-26 delete source_ip 141.0.161.195
2023-05-26 insert source_ip 185.199.220.36
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-25 insert contact_pages_linkeddomain targethygiene.co.uk
2022-06-25 insert terms_pages_linkeddomain targethygiene.co.uk
2022-05-25 insert index_pages_linkeddomain targethygiene.co.uk
2021-12-03 delete source_ip 141.0.165.229
2021-12-03 insert contact_pages_linkeddomain bpca.org.uk
2021-12-03 insert contact_pages_linkeddomain google.co.uk
2021-12-03 insert contact_pages_linkeddomain rsph.org.uk
2021-12-03 insert source_ip 141.0.161.195
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-08-03 update website_status IndexPageFetchError => OK
2021-08-03 delete alias Target Pest Control and Hygiene Ltd
2021-08-03 delete index_pages_linkeddomain yell.com
2021-08-03 delete source_ip 100.24.208.97
2021-08-03 delete source_ip 35.172.94.1
2021-08-03 insert alias Target Pest Control & Hygiene Limited
2021-08-03 insert person Wasp Nest
2021-08-03 insert registration_number 04894992
2021-08-03 insert source_ip 141.0.165.229
2021-08-03 update name Target Pest Control and Hygiene => Target Pest Control & Hygiene Limited
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-30 update website_status OK => IndexPageFetchError
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update website_status FlippedRobots => OK
2019-05-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-23 update website_status OK => FlippedRobots
2019-02-04 delete source_ip 18.234.9.138
2019-02-04 delete source_ip 35.172.87.51
2019-02-04 insert source_ip 100.24.208.97
2019-02-04 insert source_ip 35.172.94.1
2018-10-19 delete source_ip 34.224.237.194
2018-10-19 delete source_ip 54.156.22.237
2018-10-19 insert source_ip 18.234.9.138
2018-10-19 insert source_ip 35.172.87.51
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-08-23 delete source_ip 34.199.162.162
2018-08-23 delete source_ip 34.202.90.224
2018-08-23 delete source_ip 34.231.159.59
2018-08-23 delete source_ip 52.87.3.237
2018-08-23 insert source_ip 34.224.237.194
2018-08-23 insert source_ip 54.156.22.237
2018-07-08 update account_category null => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-15 delete source_ip 34.203.45.99
2018-04-15 insert source_ip 34.199.162.162
2018-04-15 insert source_ip 34.231.159.59
2017-12-08 delete contact_pages_linkeddomain aboutcookies.org
2017-12-08 delete index_pages_linkeddomain aboutcookies.org
2017-10-30 delete source_ip 54.174.24.91
2017-10-30 insert source_ip 34.203.45.99
2017-09-23 delete source_ip 34.197.131.54
2017-09-23 delete source_ip 52.2.67.7
2017-09-23 delete source_ip 54.165.209.98
2017-09-23 insert source_ip 34.202.90.224
2017-09-23 insert source_ip 52.87.3.237
2017-09-23 insert source_ip 54.174.24.91
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-07-29 delete source_ip 52.203.99.194
2017-07-29 delete source_ip 54.174.184.255
2017-07-29 insert source_ip 52.2.67.7
2017-07-29 insert source_ip 54.165.209.98
2017-06-25 delete source_ip 34.192.41.225
2017-06-25 delete source_ip 52.2.242.235
2017-06-25 delete source_ip 52.87.103.124
2017-06-25 insert source_ip 34.197.131.54
2017-06-25 insert source_ip 52.203.99.194
2017-06-25 insert source_ip 54.174.184.255
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-07 delete source_ip 52.201.101.188
2017-03-07 delete source_ip 52.207.60.110
2017-03-07 delete source_ip 54.175.190.253
2017-03-07 insert source_ip 34.192.41.225
2017-03-07 insert source_ip 52.2.242.235
2017-03-07 insert source_ip 52.87.103.124
2017-01-18 delete source_ip 52.206.114.67
2017-01-18 delete source_ip 54.164.21.15
2017-01-18 insert source_ip 52.201.101.188
2017-01-18 insert source_ip 52.207.60.110
2017-01-18 insert source_ip 54.175.190.253
2016-11-19 delete source_ip 52.20.182.159
2016-11-19 delete source_ip 52.45.72.90
2016-11-19 insert source_ip 52.206.114.67
2016-11-19 insert source_ip 54.164.21.15
2016-10-20 delete address Target House, 24 Albion St. Anstey, Leicester LE7 7DD
2016-10-20 delete alias Target Pest Control & Hygiene Ltd
2016-10-20 delete alias Target Pest Control Limited
2016-10-20 delete fax 0845 301 6740
2016-10-20 delete index_pages_linkeddomain webfuel.com
2016-10-20 delete registration_number 0484992
2016-10-20 delete source_ip 23.102.12.43
2016-10-20 delete vat 558312732
2016-10-20 insert index_pages_linkeddomain aboutcookies.org
2016-10-20 insert index_pages_linkeddomain multiscreensite.com
2016-10-20 insert index_pages_linkeddomain yell.com
2016-10-20 insert source_ip 52.20.182.159
2016-10-20 insert source_ip 52.45.72.90
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-26 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-09 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-09 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-11-06 delete source_ip 37.220.92.226
2015-11-06 insert source_ip 23.102.12.43
2015-10-16 update statutory_documents 10/09/15 FULL LIST
2015-09-10 insert address 24 Albion street, Anstey, Leicester, LE7 7DD
2015-09-10 insert alias Target Pest Control & Hygiene Ltd
2015-09-10 insert registration_number 0484992
2015-09-10 insert vat 558312732
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 24 ALBION STREET ANSTEY LEICESTER LEICESTERSHIRE UNITED KINGDOM LE7 7DD
2014-11-07 insert address 24 ALBION STREET ANSTEY LEICESTER LEICESTERSHIRE LE7 7DD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-11-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-07 update statutory_documents 10/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-11-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-10-04 update statutory_documents 10/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-23 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-10 delete phone 0845 055 4992
2012-11-10 insert phone 0116 234 0078
2012-10-08 update statutory_documents 10/09/12 FULL LIST
2012-09-26 update statutory_documents SECRETARY APPOINTED MRS STEPHANIE ANNE COLEMAN
2012-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE HORNSBY
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 10/09/11 FULL LIST
2011-06-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 466A BRADGATE ROAD NEWTOWN LINFORD LEICESTERSHIRE LE6 0HA
2010-10-07 update statutory_documents 10/09/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID ROY HORNSBY / 01/01/2010
2010-06-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 10/09/09 FULL LIST
2009-06-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-29 update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 53 CRANE LEY ROAD GROBY LEICESTER LE6 0FD
2006-10-05 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-12 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11 update statutory_documents NEW SECRETARY APPOINTED
2005-02-11 update statutory_documents SECRETARY RESIGNED
2004-11-22 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION