TITLEIST - History of Changes


DateDescription
2024-04-06 delete source_ip 2.21.67.34
2024-04-06 delete source_ip 2.21.67.35
2024-04-06 insert source_ip 92.122.54.94
2024-04-06 insert source_ip 92.122.54.115
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-22 delete source_ip 184.28.198.216
2023-07-22 delete source_ip 184.28.198.200
2023-07-22 insert contact_pages_linkeddomain oraclecloud.com
2023-07-22 insert person Matthew Johns
2023-07-22 insert phone (800) 333-4200
2023-07-22 insert source_ip 2.21.67.34
2023-07-22 insert source_ip 2.21.67.35
2023-06-28 update statutory_documents DIRECTOR APPOINTED MR SEAN STEPHEN SULLIVAN
2023-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PACHECO
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-01-13 delete source_ip 104.86.111.16
2023-01-13 delete source_ip 104.86.111.32
2023-01-13 insert source_ip 184.28.198.216
2023-01-13 insert source_ip 184.28.198.200
2022-12-12 delete source_ip 184.28.198.216
2022-12-12 delete source_ip 184.28.198.200
2022-12-12 insert source_ip 104.86.111.16
2022-12-12 insert source_ip 104.86.111.32
2022-10-28 delete source_ip 92.122.154.96
2022-10-28 delete source_ip 104.86.111.32
2022-10-28 insert source_ip 184.28.198.216
2022-10-28 insert source_ip 184.28.198.200
2022-09-26 delete career_pages_linkeddomain linkedin.com
2022-09-26 delete source_ip 72.246.97.34
2022-09-26 delete source_ip 72.246.97.114
2022-09-26 insert career_pages_linkeddomain oraclecloud.com
2022-09-26 insert source_ip 92.122.154.96
2022-09-26 insert source_ip 104.86.111.32
2022-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update num_mort_charges 9 => 11
2022-09-07 update num_mort_outstanding 3 => 5
2022-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011983360010
2022-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011983360011
2022-06-23 insert index_pages_linkeddomain oraclecloud.com
2022-06-23 insert person Alex Buckner
2022-06-23 insert product_pages_linkeddomain oraclecloud.com
2022-06-23 insert terms_pages_linkeddomain oraclecloud.com
2022-06-23 update person_description Dan Whittaker => Dan Whittaker
2022-04-07 delete company_previous_name ACUSHNET LIMITED
2022-03-20 insert person Matt Leach
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUSHNET HOLDINGS CORP.
2022-03-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2022
2021-12-12 delete about_pages_linkeddomain bit.ly
2021-12-12 delete about_pages_linkeddomain titleist.nl
2021-12-12 delete career_pages_linkeddomain bit.ly
2021-12-12 delete career_pages_linkeddomain titleist.nl
2021-12-12 delete contact_pages_linkeddomain bit.ly
2021-12-12 delete contact_pages_linkeddomain titleist.nl
2021-12-12 delete index_pages_linkeddomain bit.ly
2021-12-12 delete index_pages_linkeddomain titleist.nl
2021-12-12 delete management_pages_linkeddomain bit.ly
2021-12-12 delete management_pages_linkeddomain titleist.nl
2021-12-12 delete person Danielle Kang
2021-12-12 delete product_pages_linkeddomain salesforce.com
2021-12-12 delete terms_pages_linkeddomain bit.ly
2021-12-12 delete terms_pages_linkeddomain titleist.nl
2021-12-12 insert about_pages_linkeddomain titleist.ie
2021-12-12 insert career_pages_linkeddomain titleist.ie
2021-12-12 insert contact_pages_linkeddomain titleist.ie
2021-12-12 insert management_pages_linkeddomain titleist.ie
2021-12-12 insert person Dan Whittaker
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-20 delete person Ball Marker
2021-04-23 delete address Limburger Strasse 66 Limburg - Offheim D - 65555 Germany
2021-04-23 delete fax +49-6074-810820
2021-04-23 delete phone +49 - 6431 - 5920
2021-04-23 insert address Richard-Klinger-Str.11 Idstein D - 65510 Germany
2021-04-23 insert fax +49-6126 5503319-19
2021-04-23 insert person Ball Marker
2021-04-23 insert phone +49-6126 5503319-00
2021-04-23 update primary_contact Limburger Strasse 66 Limburg - Offheim D - 65555 Germany => Richard-Klinger-Str.11 Idstein D - 65510 Germany
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06 delete source_ip 84.53.157.6
2020-10-06 insert source_ip 72.246.97.34
2020-10-06 insert source_ip 72.246.97.114
2020-08-08 delete source_ip 23.214.131.11
2020-08-08 insert source_ip 84.53.157.6
2020-08-05 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 300700
2020-07-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-08 delete source_ip 104.84.247.241
2020-07-08 insert source_ip 23.214.131.11
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-03 delete source_ip 84.53.157.6
2020-05-03 insert source_ip 104.84.247.241
2020-04-03 delete source_ip 23.214.173.183
2020-04-03 insert person Brandon Stooksbury
2020-04-03 insert person Cameron McCormick
2020-04-03 insert person Dave Phillips
2020-04-03 insert person Dr. Greg Rose
2020-04-03 insert person Dr. Rob Neal
2020-04-03 insert person Jonathan Yarwood
2020-04-03 insert person Justin Parsons
2020-04-03 insert person Layne Savoie
2020-04-03 insert person Mark Blackburn
2020-04-03 insert source_ip 84.53.157.6
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-02-02 delete source_ip 23.43.23.44
2020-02-02 insert source_ip 23.214.173.183
2020-01-07 update num_mort_charges 8 => 9
2020-01-07 update num_mort_outstanding 2 => 3
2020-01-02 delete source_ip 104.72.161.66
2020-01-02 insert source_ip 23.43.23.44
2019-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011983360009
2019-12-02 delete phone +44-1-480-301114
2019-12-02 delete source_ip 23.214.173.183
2019-12-02 insert phone +44-0800-36-36-72
2019-12-02 insert source_ip 104.72.161.66
2019-11-07 update statutory_documents DIRECTOR APPOINTED MR HOWARD DAVID JAMES PETHER
2019-10-02 delete source_ip 84.53.157.6
2019-10-02 insert source_ip 23.214.173.183
2019-09-02 delete source_ip 23.214.173.183
2019-09-02 insert source_ip 84.53.157.6
2019-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWBERY
2019-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN NEWBERY
2019-07-03 delete source_ip 104.72.161.66
2019-07-03 insert source_ip 23.214.173.183
2019-05-31 insert career_pages_linkeddomain linkedin.com
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 delete source_ip 23.214.129.85
2019-05-01 insert source_ip 104.72.161.66
2019-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01 insert about_pages_linkeddomain bit.ly
2019-04-01 insert career_pages_linkeddomain bit.ly
2019-04-01 insert contact_pages_linkeddomain bit.ly
2019-04-01 insert index_pages_linkeddomain bit.ly
2019-04-01 insert product_pages_linkeddomain bit.ly
2019-04-01 insert terms_pages_linkeddomain bit.ly
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN JOHNSON / 01/04/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-18 delete source_ip 104.72.161.66
2019-02-18 insert source_ip 23.214.129.85
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EUGENE SINE / 13/02/2019
2019-01-25 update statutory_documents DIRECTOR APPOINTED MR THOMAS PACHECO
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURKE
2019-01-16 update website_status FlippedRobots => OK
2019-01-16 delete phone 0800 616198
2019-01-16 delete source_ip 23.214.129.85
2019-01-16 delete vat 152399933
2019-01-16 insert phone 01480 301114
2019-01-16 insert source_ip 104.72.161.66
2018-12-17 update website_status OK => FlippedRobots
2018-10-23 delete source_ip 104.82.116.208
2018-10-23 insert source_ip 23.214.129.85
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY TOMLINSON
2018-10-07 update account_category GROUP => FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW CHRISTIAN JOHNSON
2018-09-20 delete source_ip 104.80.198.38
2018-09-20 insert source_ip 104.82.116.208
2018-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13 delete source_ip 23.214.129.85
2018-08-13 insert source_ip 104.80.198.38
2018-06-27 delete address 333 Bridge Street Fairhaven, MA 02719 USA
2018-06-27 delete fax +20-334-0594
2018-06-27 delete phone +20-630-1130
2018-06-27 delete terms_pages_linkeddomain youronlinechoices.com
2018-06-27 insert fax +31 492 505001
2018-06-27 insert phone +31 492 505050
2018-06-27 insert terms_pages_linkeddomain ec.europa.eu
2018-04-24 delete source_ip 23.64.25.137
2018-04-24 insert source_ip 23.214.129.85
2018-03-27 update website_status FlippedRobots => OK
2018-03-27 delete address P.O. Box 965 Fairhaven, MA 02719
2018-03-27 delete source_ip 23.214.129.85
2018-03-27 delete terms_pages_linkeddomain ftc.gov
2018-03-27 insert address 333 Bridge Street Fairhaven, MA 02719 United States
2018-03-27 insert address Caxton Road St. Ives, Cambridgeshire, PE27 3LU United Kingdom
2018-03-27 insert email in..@acushnetgolf.com
2018-03-27 insert phone 01198336
2018-03-27 insert phone 0800 616198
2018-03-27 insert registration_number 01198336
2018-03-27 insert source_ip 23.64.25.137
2018-03-27 insert terms_pages_linkeddomain sec.gov
2018-03-27 insert terms_pages_linkeddomain youronlinechoices.com
2018-03-27 insert vat 152399933
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-03-02 update website_status OK => FlippedRobots
2017-10-09 delete source_ip 104.81.7.82
2017-10-09 insert source_ip 23.214.129.85
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-27 delete source_ip 84.53.157.6
2017-08-27 insert source_ip 104.81.7.82
2017-08-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-01 delete source_ip 104.81.7.82
2017-07-01 insert source_ip 84.53.157.6
2017-05-16 delete source_ip 84.53.157.6
2017-05-16 insert source_ip 104.81.7.82
2017-05-16 insert terms_pages_linkeddomain ftc.gov
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 28/03/2017
2017-03-15 delete website_emails we..@acushnetgolf.com
2017-03-15 insert privacy_emails pr..@acushnetgolf.com
2017-03-15 delete email we..@acushnetgolf.com
2017-03-15 delete fax 508-979-3092
2017-03-15 delete phone 1-800-225-8500
2017-03-15 delete phone 508-979-2000
2017-03-15 delete source_ip 23.214.129.85
2017-03-15 delete terms_pages_linkeddomain export.gov
2017-03-15 delete terms_pages_linkeddomain ftc.gov
2017-03-15 insert email pr..@acushnetgolf.com
2017-03-15 insert source_ip 84.53.157.6
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-30 delete alias UBS Hong Kong Open
2017-01-30 delete source_ip 84.53.157.6
2017-01-30 insert source_ip 23.214.129.85
2016-12-26 delete source_ip 23.214.162.127
2016-12-26 insert alias UBS Hong Kong Open
2016-12-26 insert source_ip 84.53.157.6
2016-11-11 delete alias Dunhill Links Championship
2016-11-11 delete source_ip 84.53.157.6
2016-11-11 insert source_ip 23.214.162.127
2016-10-13 insert alias Dunhill Links Championship
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15 delete address 144 Field Street Brockton, MA 02302
2016-09-15 delete address Worldwide Distribution Center 333 Bridge Street Fairhaven, MA 02719
2016-09-15 delete address Worldwide Distribution Center Fairhaven, MA 02719
2016-09-15 delete contact_pages_linkeddomain footjoy.com
2016-09-15 delete fax + 33 (0)3 44 28 45 50
2016-09-15 delete phone +33 (0)3 44 28 45 45
2016-09-15 insert address 215 Duchaine Boulevard New Bedford, MA 02745
2016-09-15 insert address 2F, 965 Deokpyeong-ro, Majang-myeon, Icheon-si Gyeonggi-do South Korea Singapore
2016-09-15 insert address 4F-5, No.88 Ruihu Street, Neihu District Taipei City 114 Taiwan R.O.C
2016-09-15 insert address 5-6 TCIF Tower 4th Floor Bangna-Trad, KM 4.5 Bangna, Bangkok 10260 Thailand
2016-09-15 insert address 500 Harry Walker Parkway North East Gwillimbury, Ontario L9N 0M9 Canada
2016-09-15 insert address 500/40 Moo 3 Tambon Tasit Amphur Pluakdaeng, Rayong 21140 Thailand
2016-09-15 insert address 7 Changi South Street 2 #02-01 Xilin Districentre C 486415 Singapore
2016-09-15 insert address 7F, 509, Teheran-ro, Gangnam-gu Seoul South Korea
2016-09-15 insert address Heibloemweg 3 Helmond 5704 The Netherlands
2016-09-15 insert address PLACE Aoyma, 11-3, Kita-Aoyama 2-Chome Minato-ku, Tokyo 107-0061 Japan
2016-09-15 insert address PO Box 112 Braeside Victoria 3195 Australia
2016-09-15 insert address PO Box 5206 Mt Maunganui 3150 New Zealand
2016-09-15 insert address Stand 194, Northlands Business Park New Market Road, Northriding Newmarket, Gauteng South Africa
2016-09-15 insert address Suite 1901-06, 19/F, Laws Commercial Plaza 788 Cheung Sha Wan Road Kowloon Hong Kong
2016-09-15 insert address Unit 1509-13, 15/F, FuChunDongFang Building, No.7006 ShenNan Road, Fu Tian District Shenzhen 518040 China
2016-09-15 insert address Worldwide Distribution Center 333 Bridge St. Fairhaven, MA 02719
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert email sa..@acushnetgolf.com
2016-09-15 insert fax (86) 755 8608 1610
2016-09-15 insert fax +20-334-0594
2016-09-15 insert fax +27-11 462-4230
2016-09-15 insert fax +33-344-284550
2016-09-15 insert fax +44-1-480-492108
2016-09-15 insert fax +61 3 9540 5050
2016-09-15 insert fax +66-2751-4080
2016-09-15 insert fax +81 3 6890 1551
2016-09-15 insert fax +82 2 3014 3899
2016-09-15 insert fax +886-2-2658-9203
2016-09-15 insert fax 011-852-3165-1280
2016-09-15 insert fax 603 5612 1616
2016-09-15 insert fax 65 6788 4578
2016-09-15 insert fax 905-898-2601
2016-09-15 insert phone (86) 755 8608 1470
2016-09-15 insert phone +20-630-1130
2016-09-15 insert phone +27 11 462-9165
2016-09-15 insert phone +44-1-480-301114
2016-09-15 insert phone +61 3 9540 5000
2016-09-15 insert phone +66-2751-4082
2016-09-15 insert phone +81 3 6890 1550
2016-09-15 insert phone +82 2 3014 3800
2016-09-15 insert phone +886-2-2658-2530
2016-09-15 insert phone 011-852-3165-1288
2016-09-15 insert phone 0800 36 36 72
2016-09-15 insert phone 603 5612 1666 / 603 5612 2666
2016-09-15 insert phone 65 6788 9560
2016-09-15 insert phone 905-898-7575
2016-09-07 update num_mort_charges 6 => 8
2016-09-07 update num_mort_outstanding 4 => 2
2016-09-07 update num_mort_satisfied 2 => 6
2016-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011983360007
2016-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011983360008
2016-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360005
2016-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360006
2016-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-14 delete contact_pages_linkeddomain google.com
2016-07-14 delete source_ip 2.19.150.209
2016-07-14 insert source_ip 84.53.157.6
2016-05-11 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-11 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2016-05-11 update statutory_documents ALTER ARTICLES 22/04/2016
2016-04-17 delete alias Hero Indian Open
2016-04-17 delete source_ip 104.71.183.132
2016-04-17 insert source_ip 2.19.150.209
2016-03-17 update website_status DomainNotFound => OK
2016-03-17 delete source_ip 2.19.150.209
2016-03-17 insert alias Hero Indian Open
2016-03-17 insert source_ip 104.71.183.132
2016-03-12 update website_status OK => DomainNotFound
2016-03-02 update statutory_documents 26/02/16 FULL LIST
2016-01-23 delete source_ip 184.29.64.114
2016-01-23 insert index_pages_linkeddomain instagram.com
2016-01-23 insert source_ip 2.19.150.209
2015-10-21 delete source_ip 104.71.183.132
2015-10-21 insert source_ip 184.29.64.114
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONG PARK
2015-10-07 update num_mort_charges 4 => 6
2015-10-07 update num_mort_outstanding 2 => 4
2015-09-23 delete source_ip 104.66.239.150
2015-09-23 insert source_ip 104.71.183.132
2015-09-17 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 011983360006
2015-09-01 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 011983360005
2015-08-26 delete source_ip 2.18.182.205
2015-08-26 insert source_ip 104.66.239.150
2015-07-29 delete index_pages_linkeddomain bit.ly
2015-07-29 delete source_ip 104.71.183.132
2015-07-29 insert source_ip 2.18.182.205
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EUGENE SINE / 24/06/2014
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-24 delete source_ip 23.214.168.119
2015-06-24 insert index_pages_linkeddomain bit.ly
2015-06-24 insert source_ip 104.71.183.132
2015-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26 delete person Andrew Polson
2015-05-26 delete source_ip 104.71.183.132
2015-05-26 insert source_ip 23.214.168.119
2015-04-28 delete person Jimmy Walker
2015-04-28 delete source_ip 23.214.138.174
2015-04-28 insert person Andrew Polson
2015-04-28 insert source_ip 104.71.183.132
2015-03-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-03-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-02-26 update statutory_documents 26/02/15 FULL LIST
2015-01-29 delete source_ip 23.214.80.71
2015-01-29 insert source_ip 23.214.138.174
2015-01-01 delete source_ip 23.0.229.232
2015-01-01 insert source_ip 23.214.80.71
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 05/12/2014
2014-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 28/11/2014
2014-12-04 delete person Ben Martin
2014-12-04 delete source_ip 92.123.88.197
2014-12-04 insert source_ip 23.0.229.232
2014-11-06 delete source_ip 23.214.138.174
2014-11-06 insert source_ip 92.123.88.197
2014-10-09 delete index_pages_linkeddomain google.com
2014-10-09 delete source_ip 2.18.120.197
2014-10-09 insert source_ip 23.214.138.174
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-27 delete source_ip 2.18.188.140
2014-08-27 insert source_ip 2.18.120.197
2014-07-18 delete person Ben Crane
2014-07-18 delete person Claude Harmon
2014-07-18 delete person Stacy Lewis
2014-07-18 delete source_ip 84.53.156.197
2014-07-18 insert index_pages_linkeddomain instagram.com
2014-07-18 insert person Mo Martin
2014-07-18 insert source_ip 2.18.188.140
2014-06-12 delete source_ip 172.228.168.197
2014-06-12 insert source_ip 84.53.156.197
2014-05-16 delete source_ip 2.18.24.197
2014-05-16 insert source_ip 172.228.168.197
2014-04-11 delete address 4F, Paradise Building 186-210, Jangchung-dong, 2-ga, Jung-gu, Seoul, South Korea
2014-04-11 delete email sa..@acushnetgolf.com
2014-04-11 delete source_ip 77.67.21.198
2014-04-11 delete source_ip 77.67.21.241
2014-04-11 insert address 7F, 509, Teheran-ro Gangnam-gu, Seoul, South Korea
2014-04-11 insert source_ip 2.18.24.197
2014-03-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-03-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-02-26 update statutory_documents 26/02/14 FULL LIST
2013-12-25 delete address Caxton Road St. Ives, Huntingdon Cambridgeshire PE27 3LU, England
2013-12-25 delete address Hafnergasse 3 A-5700 Zell am See
2013-12-25 delete address Stand 194, Northlands Business Park New Market Road, Northriding Randburg, Gauteng South Africa
2013-12-25 delete fax + 43-6549-8314
2013-12-25 delete fax +33 (0)3 44 28 45 50
2013-12-25 delete phone + 43-6549-8311
2013-12-25 delete phone +33 800 00 36 36 72
2013-12-25 delete source_ip 92.122.126.115
2013-12-25 delete source_ip 92.122.126.122
2013-12-25 insert address Caxton Road St. Ives, Cambridgeshire PE27 3LU, England
2013-12-25 insert address Stand 194, Northlands Business Park New Market Road, Northriding Newmarket, Gauteng South Africa
2013-12-25 insert source_ip 77.67.21.198
2013-12-25 insert source_ip 77.67.21.241
2013-11-26 delete alias Turkish Airlines Open
2013-11-26 delete source_ip 92.122.126.9
2013-11-26 delete source_ip 92.122.126.35
2013-11-26 insert source_ip 92.122.126.115
2013-11-26 insert source_ip 92.122.126.122
2013-11-11 delete address 1858/5-6 Nation Tower 4th Fl. Bangna-Trad, KM 4.5 Bangna Bangkok 10260
2013-11-11 delete address Mittersiller Bundesstrasse 106 A-5721 Piesendorf, Austria
2013-11-11 delete address P.O. Box 37496 1030 AL, Amsterdam Nederland
2013-11-11 delete address Suite W415 Wisma Consplant 1 No 2 Jalan SS16/4 47500 Subang Jaya Selangor, Malaysia
2013-11-11 delete email se..@acushnetgolf.com
2013-11-11 delete fax +49-6074-810820
2013-11-11 delete fax +60 3 5621 6182
2013-11-11 delete fax +81 3 5617 1560
2013-11-11 delete fax 0-2751-4080
2013-11-11 delete index_pages_linkeddomain instagram.com
2013-11-11 delete index_pages_linkeddomain t.co
2013-11-11 delete phone + 60 3 5621 6163
2013-11-11 delete phone +33-344-284545
2013-11-11 delete phone +81 3 5617 1555
2013-11-11 delete phone 0-2751-4082-5
2013-11-11 delete source_ip 64.214.231.138
2013-11-11 delete source_ip 64.214.231.171
2013-11-11 insert address 1858/5-6 TCIF Tower 4th Fl. Moo 10 Bangna-trad KM.4.5., Bangna, Bangkok 10260, Thailand
2013-11-11 insert address Aoyama Plaza Bldg. 11-3, Kita-Aoyama 2-Chome, Minato-ku, Tokyo,107-0061, Japan
2013-11-11 insert address Hafnergasse 3 A-5700 Zell am See
2013-11-11 insert address Heibloemweg 3 5704 BS, Helmond Nederland
2013-11-11 insert address S-09-5, First Subang Jalan SS15/4G 47500 Subang Jaya Selangor, Malaysia
2013-11-11 insert alias Turkish Airlines Open
2013-11-11 insert email sa..@acushnetgolf.com
2013-11-11 insert fax +49 - 6431 - 59218
2013-11-11 insert fax +60 3 5612 1616
2013-11-11 insert fax +66-2751-4080
2013-11-11 insert fax +81 3 6890 1551
2013-11-11 insert index_pages_linkeddomain google.com
2013-11-11 insert phone + 60 3 5612 1666
2013-11-11 insert phone +33-800-363672
2013-11-11 insert phone +66-2751-4082
2013-11-11 insert phone +81 3 6890 1550
2013-11-11 insert source_ip 92.122.126.9
2013-11-11 insert source_ip 92.122.126.35
2013-11-11 update robots_txt_status www.titleist.co.uk: 404 => 200
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-09 delete source_ip 107.0.159.151
2013-08-09 delete source_ip 12.38.120.151
2013-08-09 insert index_pages_linkeddomain instagram.com
2013-08-09 insert index_pages_linkeddomain t.co
2013-08-09 insert source_ip 64.214.231.138
2013-08-09 insert source_ip 64.214.231.171
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update account_category FULL => GROUP
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 delete source_ip 64.214.231.138
2013-06-20 delete source_ip 64.214.231.171
2013-06-20 insert source_ip 107.0.159.151
2013-06-20 insert source_ip 12.38.120.151
2013-05-18 update website_status Disallowed => OK
2013-05-18 delete address Heibloemweg 3 5704 BS Helmond Nederland
2013-05-18 delete phone +31 492 505050
2013-05-18 delete source_ip 64.208.186.98
2013-05-18 delete source_ip 64.208.186.104
2013-05-18 insert address P.O. Box 37496 1030 AL, Amsterdam Nederland
2013-05-18 insert fax +20-334-0594
2013-05-18 insert phone +20-630-1130
2013-05-18 insert source_ip 64.214.231.138
2013-05-18 insert source_ip 64.214.231.171
2013-04-28 update website_status OK => Disallowed
2013-02-27 update statutory_documents 26/02/13 FULL LIST
2013-02-06 delete source_ip 23.67.242.105
2013-02-06 delete source_ip 23.67.242.129
2013-02-06 insert source_ip 64.208.186.98
2013-02-06 insert source_ip 64.208.186.104
2013-01-29 delete source_ip 64.208.186.98
2013-01-29 delete source_ip 64.208.186.104
2013-01-29 insert source_ip 23.67.242.105
2013-01-29 insert source_ip 23.67.242.129
2013-01-12 delete address P.O. Box 37496 1030 AL, Amsterdam Nederland
2013-01-12 delete fax +20-334-0594
2013-01-12 delete phone +20-630-1130
2013-01-12 insert address Heibloemweg 3 5704 BS Helmond Nederland
2013-01-12 insert phone +31 492 505050
2012-12-17 delete person Mart Hopley
2012-12-17 delete person Oliver Morton
2012-12-17 insert person Steve A Neil
2012-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19 update statutory_documents DIRECTOR APPOINTED MR GEORGE EUGENE SINE
2012-04-19 update statutory_documents DIRECTOR APPOINTED MR JONG AN PARK
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD BELLIS
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER UIHLEIN
2012-04-13 update statutory_documents 26/02/12 FULL LIST
2012-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM GEORGE TOMLINSON / 13/04/2012
2012-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-11 update statutory_documents DIRECTOR APPOINTED MR JEREMY WILLIAM GEORGE TOMLINSON
2011-11-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MILLER
2011-05-05 update statutory_documents 26/02/11 FULL LIST
2011-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-09-21 update statutory_documents ADOPT ARTICLES 27/07/2010
2010-09-21 update statutory_documents SECTION 175, AUTHORISED CONFLICT 27/07/2010
2010-03-08 update statutory_documents 26/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BELLIS / 26/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER UIHLEIN / 26/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER BURKE / 26/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DUANE MILLER / 26/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAURICE NEWBERY / 26/02/2010
2009-04-15 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-09 update statutory_documents DIRECTOR APPOINTED MR GERALD BELLIS
2009-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HERBERT BOEHM
2009-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-27 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-02 update statutory_documents DIRECTOR RESIGNED
2005-04-01 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-16 update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-22 update statutory_documents DIRECTOR RESIGNED
2003-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-17 update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-08 update statutory_documents AUDITOR'S RESIGNATION
2002-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-11 update statutory_documents COMPANY NAME CHANGED ACUSHNET LIMITED CERTIFICATE ISSUED ON 11/03/02
2002-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-04 update statutory_documents DIRECTOR RESIGNED
2002-03-04 update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-01 update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-12-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-25 update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-02-23 update statutory_documents DIRECTOR RESIGNED
1999-02-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-23 update statutory_documents RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-02-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-09-24 update statutory_documents AUDITOR'S RESIGNATION
1998-03-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-03-11 update statutory_documents RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1998-03-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-05-06 update statutory_documents RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1996-03-21 update statutory_documents RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1996-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-10-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-08 update statutory_documents DIRECTOR RESIGNED
1995-03-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-08 update statutory_documents RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS
1995-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-05 update statutory_documents RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS
1993-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-02-24 update statutory_documents RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS
1993-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-24 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1992-03-11 update statutory_documents RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS
1992-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1991-08-27 update statutory_documents NEW SECRETARY APPOINTED
1991-08-27 update statutory_documents RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS
1991-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90
1990-09-19 update statutory_documents RETURN MADE UP TO 15/08/90; NO CHANGE OF MEMBERS
1990-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89
1990-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1989-04-19 update statutory_documents RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS
1989-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88
1988-08-25 update statutory_documents RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS
1988-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87
1987-10-28 update statutory_documents RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS
1987-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86
1987-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/87 FROM: ORCHARD RD. GREAT SHELFORD. CAMBRIDGE
1986-07-03 update statutory_documents RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS
1986-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 23/11/85
1975-06-19 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/75
1975-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION