ADVO - History of Changes


DateDescription
2024-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630010
2024-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630011
2024-04-07 delete address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS
2024-04-07 insert address COBDOWN HOUSE LONDON ROAD MAIDSTONE UNITED KINGDOM ME20 6DQ
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-30
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-30
2024-04-07 update registered_address
2023-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVO HOLDINGS / 13/12/2023
2023-12-13 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2023 FROM ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-10-07 update num_mort_charges 9 => 11
2023-10-07 update num_mort_outstanding 3 => 5
2023-09-29 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630010
2023-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630011
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY BULMER / 14/08/2023
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-16 insert person Sonia Quin
2023-04-16 update robots_txt_status advogroup.co.uk: 404 => 200
2023-04-16 update robots_txt_status www.advogroup.co.uk: 404 => 200
2023-04-07 delete company_previous_name HEALTH DECISIONS UK LIMITED
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-04-07 update num_mort_charges 6 => 9
2023-04-07 update num_mort_outstanding 2 => 3
2023-04-07 update num_mort_satisfied 4 => 6
2023-03-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-30 update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021
2022-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630005
2022-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630006
2022-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630007
2022-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630008
2022-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630009
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-03-31 insert founder Larry Bulmer
2022-03-31 insert address Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD
2022-03-31 insert phone 01613 597128
2022-03-31 update person_title Larry Bulmer: CEO => CEO; Founder
2022-02-11 delete founder Larry Bulmer
2022-02-11 insert person Jenny Durling
2022-02-11 insert person Lisa Wichlacz
2022-02-11 update person_description Lucy Irvine => Lucy Irvine
2022-02-11 update person_title Larry Bulmer: CEO; Founder => CEO
2022-02-11 update person_title Lucy Irvine: Account Support Manager => Employee Benefits Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-30 delete address advo house, St Leonards Road, Maidstone, Kent, ME16 0LS
2021-07-30 delete alias advo group limited
2021-07-30 delete index_pages_linkeddomain advosis.co.uk
2021-07-30 delete index_pages_linkeddomain facebook.com
2021-07-30 delete index_pages_linkeddomain issuu.com
2021-07-30 delete index_pages_linkeddomain linkedin.com
2021-07-30 delete index_pages_linkeddomain youtube.com
2021-07-30 delete phone 0845 2578833
2021-07-30 delete registration_number 4500663
2021-07-30 update robots_txt_status www.advogroup.co.uk: 200 => 404
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-10-19 delete source_ip 88.208.252.180
2020-10-19 insert source_ip 77.68.64.12
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-02 update statutory_documents TERMS OF AND TRANSACTIONS CONTEMPLATED BE APPROVED/COMPANY BUSINESS 21/05/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_charges 4 => 6
2019-11-07 update num_mort_satisfied 2 => 4
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630004
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630006
2019-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630005
2019-09-13 delete index_pages_linkeddomain ellenor.org
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-01-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-01 update robots_txt_status aol.advogroup.co.uk: 404 => 200
2018-08-01 update robots_txt_status www.advogroup.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-20 delete alias The ADVO Group Limited
2017-07-20 insert index_pages_linkeddomain ellenor.org
2017-07-20 insert phone 01622 769210
2017-07-20 update robots_txt_status aol.advogroup.co.uk: 0 => 404
2017-07-20 update robots_txt_status news.advogroup.co.uk: 0 => 200
2017-07-20 update robots_txt_status www.advogroup.co.uk: 200 => 404
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-30 update robots_txt_status aol.advogroup.co.uk: 404 => 0
2016-12-30 update robots_txt_status m.advogroup.co.uk: 404 => 0
2016-12-30 update robots_txt_status news.advogroup.co.uk: 200 => 0
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-11 update num_mort_charges 3 => 4
2016-05-11 update num_mort_outstanding 1 => 2
2016-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630004
2016-02-09 delete partner PRU Health
2016-02-09 update robots_txt_status healthylife.advogroup.co.uk: 200 => 0
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-20 update statutory_documents 01/08/15 FULL LIST
2015-04-17 delete source_ip 213.171.218.38
2015-04-17 insert source_ip 88.208.252.180
2015-04-07 update num_mort_outstanding 2 => 1
2015-04-07 update num_mort_satisfied 1 => 2
2015-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-27 update website_status FailedRobots => OK
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-19 update website_status OK => FailedRobots
2014-10-08 update person_description Colin Boxall => Colin Boxall
2014-10-08 update person_description Kevin Crew => Kevin Crew
2014-10-08 update person_description mail Larry => mail Larry
2014-09-07 delete address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT UNITED KINGDOM ME16 0LS
2014-09-07 insert address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS
2014-09-07 insert sic_code 62090 - Other information technology service activities
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-14 update statutory_documents 01/08/14 FULL LIST
2014-05-14 delete email es..@advogroup.co.uk
2014-05-14 delete email yb..@advogroup.co.uk
2014-05-14 delete person Emma Shaw
2014-05-14 delete person Yvette Butterworth
2014-05-14 update person_title Sharon Harwood-Davis: Corporate Development Manager; Manager; Consultant => Manager; Consultant
2013-11-25 insert cio Kevin Crew
2013-11-25 insert coo Gill Mateo
2013-11-25 insert otherexecutives Colin Boxall
2013-11-25 delete partner Lutine Assurance Services
2013-11-25 delete partner Resolution Limited
2013-11-25 insert about_pages_linkeddomain advosis.co.uk
2013-11-25 insert contact_pages_linkeddomain advosis.co.uk
2013-11-25 insert terms_pages_linkeddomain advosis.co.uk
2013-11-25 update person_description Emma Shaw => Emma Shaw
2013-11-25 update person_description Kevin Crew => Kevin Crew
2013-11-25 update person_title Colin Boxall: Director, Corporate => Director, Corporate; Commercial Director
2013-11-25 update person_title Emma Shaw: Manager of Personal Healthcare => Retail Manager
2013-11-25 update person_title Gill Mateo: Operations Manager => Operations Director
2013-11-25 update person_title Kevin Crew: Managing Director, ADVO SIS => IT Director
2013-11-25 update person_title Larry Bulmer: Chief Executive / Larry Founded => CEO / Larry Founded; Chief Executive / Larry Founded
2013-11-25 update person_title Sharon Harwood-Davis: Manager; Consultant => Corporate Development Manager; Manager; Consultant
2013-11-25 update person_title Yvette Butterworth: Corporate Manager => Corporate Relationship Manager
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-30 update statutory_documents 01/08/13 FULL LIST
2013-06-22 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-22 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-04-20 insert general_emails in..@advogroup.co.uk
2013-04-20 insert address ADVO House St Leonard's Road Allington Kent ME16 0LS
2013-04-20 insert address ADVO House, St Leonards Road, Maidstone, Kent, ME16 0LS
2013-04-20 insert email in..@advogroup.co.uk
2013-04-20 insert fax 01622 769211
2013-01-09 insert email es..@advogroup.co.uk
2013-01-09 insert email gm..@advogroup.co.uk
2013-01-09 insert email kc..@advogroup.co.uk
2013-01-09 insert email yb..@advogroup.co.uk
2013-01-09 insert person Emma Shaw
2013-01-09 insert person Gill Mateo
2013-01-09 insert person Kevin Crew
2013-01-09 insert person Yvette Butterworth
2013-01-09 update person_description Chris Fiander
2013-01-09 update person_description Larry Bulmer
2013-01-09 update person_title Chris Fiander
2012-09-12 update statutory_documents 01/08/12 FULL LIST
2012-09-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 01/08/11 FULL LIST
2011-03-25 update statutory_documents SOLVENCY STATEMENT DATED 20/03/10
2011-03-25 update statutory_documents 23/03/2011
2011-03-25 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 216.5
2011-03-25 update statutory_documents STATEMENT BY DIRECTORS
2011-01-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03 update statutory_documents 01/08/10 FULL LIST
2010-07-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT D, ORCHARD BUSINESS CENTRE MAIDSTONE KENT ME16 0JZ
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-29 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents DIRECTOR APPOINTED MR COLIN NIGEL BOXALL
2009-02-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDRA MORGAN
2009-02-16 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH
2007-10-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-12 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2007-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01 update statutory_documents S-DIV CONVE 28/12/06
2007-02-18 update statutory_documents DIRECTOR RESIGNED
2007-02-01 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents DIRECTOR RESIGNED
2006-08-30 update statutory_documents NC INC ALREADY ADJUSTED 01/09/05
2006-08-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-15 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-09 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents COMPANY NAME CHANGED H. R. DECISIONS LIMITED CERTIFICATE ISSUED ON 23/07/04
2004-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-18 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-27 update statutory_documents COMPANY NAME CHANGED HEALTH DECISIONS UK LIMITED CERTIFICATE ISSUED ON 27/01/03
2002-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2002-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-10-18 update statutory_documents DIRECTOR RESIGNED
2002-10-18 update statutory_documents SECRETARY RESIGNED
2002-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION