KELTIC TIES - History of Changes


DateDescription
2024-04-15 delete about_pages_linkeddomain nitropack.io
2024-04-15 delete contact_pages_linkeddomain nitropack.io
2024-04-15 delete index_pages_linkeddomain nitropack.io
2024-04-15 delete terms_pages_linkeddomain nitropack.io
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 insert about_pages_linkeddomain nitropack.io
2024-03-15 insert contact_pages_linkeddomain nitropack.io
2024-03-15 insert index_pages_linkeddomain nitropack.io
2024-03-15 insert terms_pages_linkeddomain nitropack.io
2023-09-24 delete source_ip 2.58.28.32
2023-09-24 insert source_ip 45.77.57.25
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-03 insert sales_emails sa..@kelticties.co.uk
2022-11-03 insert address Bentley Business Park, Bentley Lane, Walsall WS2 8TL
2022-11-03 insert alias Keltic Ties
2022-11-03 insert email sa..@kelticties.co.uk
2022-11-03 insert index_pages_linkeddomain kelticclothing.co.uk
2022-11-03 insert phone 01922 612 888
2022-11-03 update primary_contact null => Bentley Business Park Bentley Lane, Walsall WS2 8TL
2022-10-02 delete sales_emails sa..@kelticties.co.uk
2022-10-02 delete address Bentley Business Park Bentley Lane, Walsall, WS2 8TL
2022-10-02 delete alias Keltic Ties
2022-10-02 delete email sa..@kelticties.co.uk
2022-10-02 delete index_pages_linkeddomain kelticclothing.co.uk
2022-10-02 delete phone 01922 612 888
2022-10-02 update primary_contact Bentley Business Park Bentley Lane, Walsall WS2 8TL => null
2022-04-26 delete source_ip 185.41.10.73
2022-04-26 insert source_ip 2.58.28.32
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-02-11 delete source_ip 151.139.128.11
2022-02-11 insert source_ip 185.41.10.73
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20
2021-04-07 update account_ref_day 28 => 31
2021-04-07 update account_ref_month 2 => 3
2021-04-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-03-08 update statutory_documents CURREXT FROM 28/02/2021 TO 31/03/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-21 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-10-10 insert about_pages_linkeddomain kelticclothing.co.uk
2020-10-10 insert contact_pages_linkeddomain kelticclothing.co.uk
2020-10-10 update person_title Tie Maker: Ties Designer Tool => Custom Ties Designer Tool
2020-07-18 insert index_pages_linkeddomain kelticclothing.co.uk
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-16 delete source_ip 151.139.128.10
2020-06-16 insert source_ip 151.139.128.11
2020-03-17 delete about_pages_linkeddomain google.com
2020-03-17 delete casestudy_pages_linkeddomain google.com
2020-03-17 delete contact_pages_linkeddomain google.com
2020-03-17 delete index_pages_linkeddomain google.com
2020-03-17 delete source_ip 185.41.10.73
2020-03-17 delete terms_pages_linkeddomain google.com
2020-03-17 insert source_ip 151.139.128.10
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, 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
2019-11-13 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-12 delete about_pages_linkeddomain wordpress.org
2019-05-12 delete terms_pages_linkeddomain wordpress.org
2019-03-01 delete terms_pages_linkeddomain livechatinc.com
2019-03-01 insert terms_pages_linkeddomain wordpress.org
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-01-03 delete contact_pages_linkeddomain wordpress.org
2019-01-03 insert contact_pages_linkeddomain livechatinc.com
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-05 delete source_ip 83.223.99.65
2018-08-05 insert source_ip 185.41.10.73
2018-07-26 update statutory_documents 26/07/18 STATEMENT OF CAPITAL GBP 200
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-13 delete contact_pages_linkeddomain formcraft-wp.com
2018-02-13 delete index_pages_linkeddomain formcraft-wp.com
2018-02-13 delete source_ip 185.23.116.222
2018-02-13 insert source_ip 83.223.99.65
2018-01-02 insert contact_pages_linkeddomain formcraft-wp.com
2018-01-02 insert index_pages_linkeddomain formcraft-wp.com
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-06 insert index_pages_linkeddomain keltic-ties.co.uk
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-22 delete alias Keltic Ltd
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-01 update statutory_documents 25/02/16 FULL LIST
2016-01-28 insert alias Keltic Ltd
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
2015-09-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-03-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-02-26 update statutory_documents 25/02/15 FULL LIST
2015-02-03 update founded_year 1979 => null
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-02-27 update statutory_documents 25/02/14 FULL LIST
2014-01-23 delete source_ip 195.8.196.244
2014-01-23 insert source_ip 185.23.116.222
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-09 update website_status DNSError => OK
2013-07-09 delete source_ip 193.189.74.86
2013-07-09 insert source_ip 195.8.196.244
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
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
2013-06-03 update website_status OK => DNSError
2013-03-05 update statutory_documents 25/02/13 FULL LIST
2013-02-26 update website_status OK
2013-02-12 update statutory_documents 21/01/13 STATEMENT OF CAPITAL GBP 198.00
2013-01-06 update website_status ServerDown
2012-12-15 update website_status FlippedRobotsTxt
2012-10-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 25/02/12 FULL LIST
2011-07-19 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 25/02/11 FULL LIST
2011-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 25/02/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY / 25/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY / 25/02/2010
2009-08-06 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-22 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-08 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-29 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents NEW SECRETARY APPOINTED
2004-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-03-22 update statutory_documents DIRECTOR RESIGNED
2004-03-22 update statutory_documents SECRETARY RESIGNED
2004-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION