HARBORNE WEB DESIGN - History of Changes


DateDescription
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
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
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
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
2021-12-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-01 delete source_ip 78.109.172.151
2020-10-01 insert source_ip 78.109.172.154
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-17 insert contact_pages_linkeddomain amp-wp.org
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-23 delete general_emails in..@company.com
2017-11-23 delete contact_pages_linkeddomain themeforest.net
2017-11-23 delete contact_pages_linkeddomain twitter.com
2017-11-23 delete contact_pages_linkeddomain wordpress.org
2017-11-23 delete email in..@company.com
2017-11-23 delete phone 1.800.123.4567
2017-11-23 delete phone 1.800.555.6789
2017-04-26 insert company_previous_name TORUS VENTURES LIMITED
2017-04-26 update name TORUS VENTURES LIMITED => HARBORNE WEB DESIGN LTD
2017-03-27 update statutory_documents COMPANY NAME CHANGED TORUS VENTURES LIMITED CERTIFICATE ISSUED ON 27/03/17
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address E4F INNOVATION BIRMINGHAM CAMPUS FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB
2016-05-13 insert address 7 CONINGTON GROVE BIRMINGHAM ENGLAND B17 9UB
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM E4F INNOVATION BIRMINGHAM CAMPUS FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB
2016-03-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 57 LILAC AVENUE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3TF UNITED KINGDOM
2016-03-15 update statutory_documents 15/02/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2015-12-09 insert sic_code 62020 - Information technology consultancy activities
2015-12-09 insert sic_code 82990 - Other business support service activities n.e.c.
2015-12-09 update company_status Active - Proposal to Strike off => Active
2015-12-09 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-12-09 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-11-19 update statutory_documents 15/02/15 FULL LIST
2015-11-19 update statutory_documents 23/12/12 FULL LIST
2015-11-19 update statutory_documents COMPANY RESTORED ON 19/11/2015
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON LYNDON
2015-09-29 update statutory_documents STRUCK OFF AND DISSOLVED
2015-07-10 update company_status Active => Active - Proposal to Strike off
2015-06-16 update statutory_documents FIRST GAZETTE
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-06-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-05-23 update statutory_documents 15/02/14 FULL LIST
2014-02-07 delete address OFFICE 22 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE UNITED KINGDOM TF3 3BA
2014-02-07 insert address E4F INNOVATION BIRMINGHAM CAMPUS FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB
2014-02-07 update registered_address
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM, OFFICE 22 BUSINESS DEVELOPMENT CENTRE, STAFFORD PARK 4, TELFORD, SHROPSHIRE, TF3 3BA, UNITED KINGDOM
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address SUITE 14 HALESFIELD BUSINESS PARK HALESFIELD BUSINESS CENTRE, HALESFIELD 8 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4QN
2013-06-25 insert address OFFICE 22 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE UNITED KINGDOM TF3 3BA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-23 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-01-20 => 2014-03-15
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-09-23 => 2013-12-31
2013-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM, SUITE 14 HALESFIELD BUSINESS PARK, HALESFIELD BUSINESS CENTRE, HALESFIELD 8, TELFORD, SHROPSHIRE, TF7 4QN, UNITED KINGDOM
2013-02-18 update statutory_documents SAIL ADDRESS CREATED
2013-02-18 update statutory_documents 15/02/13 FULL LIST
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 15/02/2013
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL LYNDON / 15/02/2013
2013-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CLIFFORD / 15/02/2013
2012-09-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 23/12/11 FULL LIST
2011-12-22 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION