C THE WORLD LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-10 insert person Teaghan Beaumont
2024-03-10 insert person Tim Giles
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 15/06/2023
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-10 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-26 insert person Holly Wall
2023-04-07 delete address 47 HIGH STREET THORNBURY BRISTOL ENGLAND BS35 2AR
2023-04-07 insert address 21-22 THE CORRIDOR BATH ENGLAND BA1 5AP
2023-04-07 update registered_address
2023-03-26 delete address 47 High Street Thornbury South Gloucestershire BS35 2AR
2023-03-26 delete address 47 High Street, Thornbury, South Glos BS35 2AR
2023-03-26 insert address 21-22 The Corridor Bath BA1 5AP
2023-03-26 insert address Butt Lane, Thornbury, South Glos BS35 1RA
2023-03-26 insert phone 01225 618 100
2023-03-26 update primary_contact 47 High Street Thornbury South Gloucestershire BS35 2AR => 21-22 The Corridor Bath BA1 5AP
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM 47 HIGH STREET THORNBURY BRISTOL BS35 2AR ENGLAND
2022-12-21 delete person Laura Jones
2022-12-21 delete person Lydia Groom
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-05-15 delete person Julie Pymm
2022-03-14 delete person Claire Rosser
2022-03-14 insert index_pages_linkeddomain trustpilot.com
2022-03-14 insert person Caroline North
2022-03-14 insert person Lydia Groom
2022-02-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-02-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-01-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-01-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-14 delete person Rachel Knight
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070734900001
2020-06-23 insert contact_pages_linkeddomain office365.com
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-23 insert address 3, The Quays, Concordia Street, Leeds LS1 4ES
2020-04-23 insert address 47 High Street Thornbury South Gloucestershire BS35 2AR
2020-04-23 insert alias C The World Limited
2020-04-23 insert phone +44 (0) 113 2424444
2020-04-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-21 delete about_pages_linkeddomain freedomtravelgroup.co.uk
2019-09-21 delete address 4th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LY
2019-09-21 delete address Freedom Travel, 4th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LY
2019-09-21 delete email cu..@freedomtravelgroup.co.uk
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-16 delete registration_number 03816981
2019-04-16 delete vat 239 3841 42
2019-04-16 insert about_pages_linkeddomain atol.org.uk
2019-04-16 insert about_pages_linkeddomain freedomtravelgroup.co.uk
2019-04-16 insert contact_pages_linkeddomain atol.org.uk
2019-04-16 insert index_pages_linkeddomain atol.org.uk
2019-04-16 insert management_pages_linkeddomain atol.org.uk
2019-04-16 insert terms_pages_linkeddomain atol.org.uk
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 01/01/2019
2019-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PARK / 01/01/2019
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 01/01/2019
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-10-04 insert person Rachel Knight
2018-07-13 delete address Main Road, Easter Compton, Bristol BS35 5RE
2018-07-13 insert address 47 High Street, Thornbury, South Glos BS35 2AR
2018-07-13 insert address 4th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LY
2018-07-13 insert address Freedom Travel, 4th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LY
2018-07-13 insert email cu..@freedomtravelgroup.co.uk
2018-07-07 delete address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE
2018-07-07 insert address 47 HIGH STREET THORNBURY BRISTOL ENGLAND BS35 2AR
2018-07-07 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE
2018-05-29 delete person Tracy O'Keefe
2018-05-29 insert person Laura Jones
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-19 update founded_year 1841 => null
2017-12-09 delete source_ip 80.244.178.66
2017-12-09 insert source_ip 81.17.73.7
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-06-09 delete source_ip 80.244.180.244
2017-06-09 insert source_ip 80.244.178.66
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-14 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-15 delete person Mel Peters
2017-01-15 insert person Melanie Peters
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-02 insert person Mel Peters
2016-11-02 update person_description Claire Rosser => Claire Rosser
2016-10-05 delete address 1st Floor, 1 Tabley Court, Stamford Street, Altrincham, Cheshire WA14 1EZ
2016-10-05 delete address The Business Park, Coningsby Road, Peterborough, PE3 8SB
2016-10-05 insert address Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ
2016-10-05 update primary_contact The Business Park, Coningsby Road, Peterborough, PE3 8SB => Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ
2016-09-07 insert person Julie Pymm
2016-09-07 insert person Steve Giles
2016-08-10 insert address 21-22 The Corridor, Bath BA1 5AP
2016-08-10 insert email ba..@ctheworld.co.uk
2016-08-10 insert phone 01225 418100
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070734900001
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-19 update statutory_documents 12/11/15 FULL LIST
2015-10-29 insert address 33 North View, Westbury Park, Bristol, BS6 7PT
2015-10-29 insert email tr..@ctheworld.co.uk
2015-10-29 insert person Tracy O'Keefe
2015-10-29 insert phone 0117 4280570
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-12 insert person Tim Worrell
2015-01-01 update person_description Claire Rosser => Claire Rosser
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-26 delete source_ip 80.244.180.240
2014-11-26 insert source_ip 80.244.180.244
2014-11-14 update statutory_documents 12/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-30 insert person James Eacott
2014-05-30 update person_description Carolyn Park => Carolyn Park
2014-05-30 update person_description Claire Rosser => Claire Rosser
2014-01-02 insert person Andre Ashford
2013-12-07 delete address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL UNITED KINGDOM BS35 5RE
2013-12-07 insert address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-15 update statutory_documents 12/11/13 FULL LIST
2013-08-09 insert about_pages_linkeddomain atol.org.uk
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-22 delete address COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL ENGLAND BS8 2AP
2013-06-22 insert address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL UNITED KINGDOM BS35 5RE
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update registered_address
2013-04-10 delete address Hamil Road, Burslem, Stoke-on-Trent, ST6 1AJ
2013-04-10 delete address New Century House, Manchester, M60 4ES
2013-04-10 delete registration_number 3816981
2013-04-10 delete vat 403 3146 04
2013-04-10 insert address 1st Floor, 1 Tabley Court, Stamford Street, Altrincham, Cheshire WA14 1EZ
2013-04-10 insert address The Business Park, Coningsby Road, Peterborough, PE3 8SB
2013-04-10 insert vat 239 3841 42
2013-04-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-02 delete source_ip 178.79.142.61
2013-03-02 insert source_ip 80.244.180.240
2012-11-17 update statutory_documents 12/11/12 FULL LIST
2012-08-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP ENGLAND
2011-11-22 update statutory_documents 12/11/11 FULL LIST
2011-08-03 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND
2010-11-19 update statutory_documents 12/11/10 FULL LIST
2009-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION