PHARMACY - History of Changes


DateDescription
2024-03-16 delete source_ip 193.200.99.10
2024-03-16 insert source_ip 92.205.19.48
2024-03-16 update robots_txt_status www.cliffeavenuepharmacy.co.uk: 200 => 404
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-22 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-10-12 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-08 delete support_emails su..@thepharmacycentre.com
2022-02-08 insert general_emails in..@thepharmacycentre.com
2022-02-08 delete email su..@thepharmacycentre.com
2022-02-08 insert email in..@thepharmacycentre.com
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-11 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-01-13 insert support_emails su..@thepharmacycentre.com
2021-01-13 insert email su..@thepharmacycentre.com
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-09-27 delete contact_pages_linkeddomain 111.nhs.uk
2020-09-27 delete contact_pages_linkeddomain www.gov.uk
2020-09-27 delete index_pages_linkeddomain 111.nhs.uk
2020-09-27 delete index_pages_linkeddomain www.gov.uk
2020-09-27 delete product_pages_linkeddomain 111.nhs.uk
2020-09-27 delete product_pages_linkeddomain www.gov.uk
2020-09-27 delete service_pages_linkeddomain 111.nhs.uk
2020-09-27 delete service_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-18 insert index_pages_linkeddomain 111.nhs.uk
2020-03-18 insert index_pages_linkeddomain projectpeach.co.uk
2020-03-18 insert index_pages_linkeddomain www.gov.uk
2020-02-17 update website_status Disallowed => OK
2020-02-17 delete source_ip 54.77.168.172
2020-02-17 insert source_ip 193.200.99.10
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-13 update website_status FlippedRobots => Disallowed
2018-04-15 update website_status OK => FlippedRobots
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-25 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-02 delete phone 0845 548 8556
2017-07-02 insert phone 0300 3033380
2017-07-02 update robots_txt_status www.cliffeavenuepharmacy.co.uk: 404 => 200
2017-05-16 update robots_txt_status www.cliffeavenuepharmacy.co.uk: 200 => 404
2017-03-14 update website_status Disallowed => OK
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-09 update website_status OK => FlippedRobots
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-11 insert person Mohammed Naseem
2016-12-11 insert registration_number 05006229
2016-12-11 insert registration_number 1039915
2016-12-11 update website_status Disallowed => OK
2016-11-13 update website_status FlippedRobots => Disallowed
2016-11-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-24 update website_status OK => FlippedRobots
2016-06-24 insert about_pages_linkeddomain weldricks.co.uk
2016-06-24 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-24 insert service_pages_linkeddomain weldricks.co.uk
2016-06-24 insert terms_pages_linkeddomain weldricks.co.uk
2016-02-08 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-08 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-11 update statutory_documents 06/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-13 delete source_ip 91.209.50.69
2015-01-13 insert source_ip 54.77.168.172
2015-01-13 update statutory_documents 06/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-26 update website_status FailedRobotsLimitReached => OK
2014-10-26 delete address 1 Cliffe Avenue, Baildon, Shipley BD17 6NX
2014-10-26 delete address Cliffe Avenue Pharmacy, 1 Cliffe Avenue, Baildon, Shipley BD17 6NX
2014-10-26 delete email cl..@hotmail.com
2014-10-26 delete fax 01274 593274
2014-10-26 delete index_pages_linkeddomain opg.co.uk
2014-10-26 delete source_ip 213.146.183.26
2014-10-26 insert address 1 Cliffe Avenue Baildon Shipley West Yorkshire BD17 6NX, UK
2014-10-26 insert index_pages_linkeddomain medicinechest.co.uk
2014-10-26 insert index_pages_linkeddomain myhealthwallet.co.uk
2014-10-26 insert index_pages_linkeddomain thepharmacycentre.com
2014-10-26 insert phone 0845 548 8556
2014-10-26 insert source_ip 91.209.50.69
2014-10-26 update primary_contact 1 Cliffe Avenue, Baildon, Shipley BD17 6NX => 1 Cliffe Avenue Baildon Shipley West Yorkshire BD17 6NX UK
2014-10-26 update robots_txt_status www.cliffeavenuepharmacy.co.uk: 404 => 200
2014-05-14 update website_status FailedRobots => FailedRobotsLimitReached
2014-03-24 update website_status OK => FailedRobots
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-20 update statutory_documents 06/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-19 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-14 update statutory_documents 06/01/13 FULL LIST
2012-11-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 06/01/12 FULL LIST
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents DIRECTOR APPOINTED MRS SULTANA NASEEM
2011-01-07 update statutory_documents SAIL ADDRESS CREATED
2011-01-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-01-07 update statutory_documents 06/01/11 FULL LIST
2011-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NASEEM / 06/01/2011
2011-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SULTANA NASEEM / 06/01/2011
2010-11-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 06/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NASEEM / 27/01/2010
2009-11-26 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-07 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-26 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-16 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-01-07 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED
2004-01-21 update statutory_documents DIRECTOR RESIGNED
2004-01-21 update statutory_documents SECRETARY RESIGNED
2004-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION