CV BAY - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 2
2023-10-11 delete person Darren Rowell
2023-10-11 insert person Chantal Shorter
2023-10-11 insert person Darren Flynn
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-05-22 delete person Darren Flynn
2023-05-22 delete person Joe Thomas
2023-05-22 insert person Darren Rowell
2023-02-01 delete address Staunton Harold Hall Melbourne Rd Ashby-de-la-Zouch LE65 1RT
2023-02-01 delete person Samantha Freeman
2023-02-01 insert address Borough Hill Farm Catton Road Walton On Trent Derbyshire, DE12 8LL
2023-02-01 insert person Samantha Livesey
2022-09-12 delete person Corina Patulea
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059412570003
2022-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LIVESEY / 26/04/2022
2022-07-07 update account_ref_day 30 => 31
2022-07-07 update account_ref_month 9 => 12
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-09-30
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021
2022-05-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-12 update statutory_documents ADOPT ARTICLES 26/04/2022
2022-04-26 delete person Cristian Popescu
2022-04-26 delete person Inaya Fellingham
2022-04-26 insert person Corina Patulea
2022-04-26 insert person Fern Burnett
2022-04-26 insert person Katie Yoxall
2022-04-26 insert person Lauren Mcaulay Webster
2022-04-26 insert person Sarah Kieff
2022-04-26 insert phone 01332 317 218
2022-02-05 delete person Mark Lamb
2022-02-05 insert person Darren Flynn
2022-02-05 insert person Jennie Hargreaves
2022-02-05 insert person Joe Thomas
2022-02-05 update person_description Emma Stevens => Emma Stevens
2022-02-05 update person_description Inaya Fellingham => Inaya Fellingham
2022-02-05 update person_description Samantha Freeman => Samantha Freeman
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-10 delete about_pages_linkeddomain cvbay.co.uk
2021-08-10 delete career_pages_linkeddomain cvbay.co.uk
2021-08-10 delete casestudy_pages_linkeddomain cvbay.co.uk
2021-08-10 delete contact_pages_linkeddomain cvbay.co.uk
2021-08-10 delete index_pages_linkeddomain cvbay.co.uk
2021-08-10 delete management_pages_linkeddomain cvbay.co.uk
2021-08-10 delete service_pages_linkeddomain cvbay.co.uk
2021-08-10 insert address Staunton Harold Hall Melbourne Rd Ashby-de-la-Zouch LE65 1RT
2021-06-02 delete address 301-302 Zellig The Custard Factory Digbeth Birmingham B9 4AU
2021-06-02 insert address 401 Zellig The Custard Factory Digbeth Birmingham B9 4AU
2021-06-02 update person_description Cristian Popescu => Cristian Popescu
2021-06-02 update person_description Emma Stevens => Emma Stevens
2021-06-02 update person_description Inaya Fellingham => Inaya Fellingham
2021-06-02 update person_description Mark Lamb => Mark Lamb
2021-06-02 update primary_contact 301-302 Zellig The Custard Factory Digbeth Birmingham B9 4AU => 401 Zellig The Custard Factory Digbeth Birmingham B9 4AU
2021-05-07 delete address 301 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA
2021-05-07 insert address 401 ZELIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS ENGLAND B9 4AU
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-07 update registered_address
2021-04-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 301 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-12 delete person Dan Walker
2020-07-27 delete source_ip 139.59.197.234
2020-07-27 insert source_ip 77.72.4.12
2020-07-27 update website_status Unavailable => OK
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update website_status OK => Unavailable
2020-06-05 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-25 update person_description Cristian Popescu => Cristian Popescu
2020-02-25 update person_description Emma Stevens => Emma Stevens
2020-02-25 update person_description Katie Edwards => Katie Edwards
2020-02-25 update person_description Will Shaw => Will Shaw
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059412570002
2019-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-08-26 delete person Lauren Davies
2019-07-27 update person_description Cristian Popescu => Cristian Popescu
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-25 insert person Dan Walker
2019-06-25 insert person Lauren Davies
2019-06-25 insert person Samantha Freeman
2019-06-25 update person_description Mark Lamb => Mark Lamb
2019-05-23 insert about_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert career_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert casestudy_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert contact_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert index_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert management_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert service_pages_linkeddomain 717graphicdesign.co.uk
2019-05-23 insert terms_pages_linkeddomain 717graphicdesign.co.uk
2019-03-24 delete person Daniel Bloyce
2019-03-24 delete person Fazle Gulamali
2019-03-24 insert person Dan Stevenson
2019-03-24 insert person Inaya Fellingham
2019-03-24 insert person Mark Lamb
2019-02-14 delete person Katie Stokes
2019-02-14 insert person Fazle Gulamali
2019-02-14 update person_description Cristian Popescu => Cristian Popescu
2019-02-14 update person_description Daniel Bloyce => Daniel Bloyce
2019-01-07 insert person Daniel Bloyce
2018-11-28 delete person Reece Leek
2018-11-28 delete person Tom Keogh
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY WILLIAM VLAHAKIS
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KLAAS GLAS
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LIVESEY
2017-10-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017
2017-09-12 update website_status FlippedRobots => OK
2017-08-20 update website_status OK => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-12 update person_description Becky Bowes => Becky Bowes
2017-06-12 update person_description Nathan Doherty => Nathan Doherty
2017-05-02 delete general_emails in..@cvbay.co.uk
2017-05-02 delete about_pages_linkeddomain wordpress.org
2017-05-02 delete career_pages_linkeddomain wordpress.org
2017-05-02 delete client_pages_linkeddomain wordpress.org
2017-05-02 delete contact_pages_linkeddomain wordpress.org
2017-05-02 delete email in..@cvbay.co.uk
2017-05-02 delete index_pages_linkeddomain wordpress.org
2017-05-02 delete management_pages_linkeddomain wordpress.org
2017-05-02 delete phone 0121 296 4417
2017-05-02 delete phone 0121 366 0543
2017-05-02 delete phone 0121 366 9012
2017-05-02 delete phone 0121 366 9015
2017-05-02 delete service_pages_linkeddomain wordpress.org
2017-05-02 insert person Becky Bowes
2017-05-02 insert person Nathan Doherty
2017-05-02 update person_description Jonathan Glas => Jon Glas
2017-05-02 update person_description Samantha Freeman => Samantha Freeman
2017-02-15 update person_description Jonathan Glas => Jonathan Glas
2016-10-22 delete phone 0161 914 8594
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-27 delete person Dan Johnston
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KLAAS GLAS / 01/02/2016
2015-11-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-20 update statutory_documents 20/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LIVESEY / 25/09/2014
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-04-14 update statutory_documents 12/02/14 STATEMENT OF CAPITAL GBP 3000
2013-11-07 delete address 301 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS ENGLAND B9 4AA
2013-11-07 insert address 301 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-11 update statutory_documents 20/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 203 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM ENGLAND B9 4AA
2013-06-25 insert address 301 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM WEST MIDLANDS ENGLAND B9 4AA
2013-06-25 update registered_address
2013-06-23 delete address 203 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM UNITED KINGDOM B9 4AA
2013-06-23 delete sic_code 7450 - Labour recruitment
2013-06-23 insert address 203 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM ENGLAND B9 4AA
2013-06-23 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-22 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 203 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM B9 4AA ENGLAND
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 203 ZELLIG THE CUSTARD FACTORY DIGBETH BIRMINGHAM B9 4AA UNITED KINGDOM
2012-10-16 update statutory_documents 20/09/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KLAAS GLAS / 15/09/2012
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM SUITE 108 247 BRADFORD STREET BIRMINGHAM B12 0NZ
2011-09-23 update statutory_documents 20/09/11 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM VLAHAKIS / 23/08/2011
2011-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARRY WILLIAM VLAHAKIS / 23/08/2011
2011-04-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 20/09/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM VLAHAKIS / 17/09/2010
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KLAAS GLAS / 17/09/2010
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA LIVESEY
2009-10-22 update statutory_documents 20/09/09 FULL LIST
2009-09-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-23 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 4 57 FREDERICK STREET BIRMINGHAM B1 3HS
2008-10-21 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL
2007-10-03 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 12 BECONSFIELD CLOSE, DORRIDGE SOLIHULL WEST MIDLANDS B93 8QZ
2006-10-24 update statutory_documents COMPANY NAME CHANGED TOP COM RECRUITMENT LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION