GULLIVERS TRAVELS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-16 delete index_pages_linkeddomain holidayextras.co.uk
2023-10-16 delete index_pages_linkeddomain wowslider.com
2023-10-16 delete source_ip 172.67.198.91
2023-10-16 delete source_ip 104.21.82.76
2023-10-16 insert index_pages_linkeddomain campaign.gov.uk
2023-10-16 insert index_pages_linkeddomain holidayextras.com
2023-10-16 insert source_ip 18.193.36.153
2023-10-16 insert source_ip 3.67.141.185
2023-10-16 insert source_ip 3.127.73.216
2023-07-18 delete source_ip 23.97.146.35
2023-07-18 insert source_ip 172.67.198.91
2023-07-18 insert source_ip 104.21.82.76
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-17 delete otherexecutives Emma Taylor
2022-12-17 delete otherexecutives Lyndsey Holmes
2022-12-17 delete otherexecutives Sarah Hart
2022-12-17 delete person Lyndsey Holmes
2022-12-17 delete person Sarah Hart
2022-12-17 insert contact_pages_linkeddomain holidayextras.co.uk
2022-12-17 insert index_pages_linkeddomain holidayextras.co.uk
2022-12-17 insert management_pages_linkeddomain holidayextras.co.uk
2022-12-17 insert person Charlotte Robinson
2022-12-17 insert terms_pages_linkeddomain holidayextras.co.uk
2022-12-17 update person_title Emma Taylor: Luxury and Groups Manager; Director => Manager
2022-10-14 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-05-13 delete address 2022 Bali Twin-Centre Holiday 10 Nights
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-12 insert address 2022 Bali Twin-Centre Holiday 10 Nights
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-25 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-29 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-03-03 delete person Kate Hough
2020-03-03 insert person Sarah Hart
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-04 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-01-17 update website_status FlippedRobots => OK
2018-12-16 update website_status OK => FlippedRobots
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-08 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-10-24 update website_status FlippedRobots => OK
2018-10-24 update robots_txt_status www.gulliverstravelsltd.co.uk: 404 => 200
2018-09-20 update website_status OK => FlippedRobots
2018-08-13 delete registration_number 4141585
2018-08-13 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-08-13 insert email ca..@ico.org.uk
2018-08-13 insert phone 0303 123 1113
2018-08-13 insert registration_number CSN7245375
2018-08-13 update robots_txt_status www.gulliverstravelsltd.co.uk: 200 => 404
2018-06-25 update website_status FlippedRobots => OK
2018-05-30 update website_status OK => FlippedRobots
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-09 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-12 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-22 update statutory_documents 19/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-28 update statutory_documents 19/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-29 update statutory_documents 19/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-30 update statutory_documents 19/04/13 FULL LIST
2013-01-31 update statutory_documents SECRETARY APPOINTED MISS EMMA JANE HART
2013-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR
2012-10-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 19/04/12 FULL LIST
2011-10-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 19/04/11 FULL LIST
2010-11-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 19/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE TAYLOR / 19/04/2010
2009-11-20 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
2008-10-30 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-03 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-20 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW SECRETARY APPOINTED
2004-04-19 update statutory_documents DIRECTOR RESIGNED
2004-04-19 update statutory_documents SECRETARY RESIGNED
2004-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION