CHOOSE PURPLE - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-02 insert person Jo Lambert
2023-10-02 insert person Luke Gilbert
2023-10-02 insert person Rob Parkinson
2023-10-02 insert phone 1694285241
2023-06-25 delete person Andy Green
2023-06-25 delete person Antony Miller
2023-06-25 delete person Bethany Church Manchester
2023-06-25 delete person Carr Mills
2023-06-25 delete person Clare Gonzalez
2023-06-25 delete person Daniel Cole
2023-06-25 delete person Dawn Brown
2023-06-25 delete person Dawson Radford
2023-06-25 delete person Di Fisher
2023-06-25 delete person Ellie LaCrosse
2023-06-25 delete person Ellie Mcvey
2023-06-25 delete person Emma Cleary
2023-06-25 delete person Forest Knight
2023-06-25 delete person Harry Fox
2023-06-25 delete person Henry Norton
2023-06-25 delete person Jamie Jackson
2023-06-25 delete person Jeanette Win
2023-06-25 delete person Joe Ingram
2023-06-25 delete person Joshua Jacob
2023-06-25 delete person Jude Nemeth
2023-06-25 delete person Judy Norton
2023-06-25 delete person Kenny Tibble
2023-06-25 delete person Lee Jackson
2023-06-25 delete person Liz Drury
2023-06-25 delete person Mark Coates
2023-06-25 delete person Matthew Baker
2023-06-25 delete person Paul Mayhew
2023-06-25 delete person Simon Burnett
2023-06-25 delete person Stephen Matthew
2023-06-25 delete person Steve Marsh
2023-06-25 delete person Terry Wilmot
2023-06-25 delete phone 1503657347
2023-06-25 delete phone 1539606615
2023-05-25 insert phone 1503657347
2023-05-25 insert phone 1539606615
2023-05-25 insert phone 1618237399
2023-05-25 insert phone 1635164858
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-04-08 delete person Simon Thompson
2023-04-08 insert person Kenny Tibble
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-03 delete person Daniel Bean
2023-02-03 delete person Nameer Al-Asadi
2023-01-02 insert person Nameer Al-Asadi
2022-12-01 delete about_pages_linkeddomain fb.com
2022-12-01 delete index_pages_linkeddomain fb.com
2022-12-01 insert industry_tag web and marketing
2022-10-30 delete email re..@gmail.com
2022-10-30 delete email wi..@gmail.com
2022-10-30 delete person Mrs Isabella Robert
2022-10-30 delete phone +1 (484) 531-4613
2022-10-30 delete phone +15614630760
2022-10-30 insert person Tom Gosling
2022-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH WIDDOP / 24/08/2022
2022-07-26 insert person Ann Willsmer
2022-06-24 delete address 135 GATEFORD ROAD, WORKSOP, S80 1UD
2022-06-24 delete contact_pages_linkeddomain g.page
2022-06-24 insert address WORKSOP TURBINE INNOVATION CENTRE, SHIREOAKS TRIANGLE BUSINESS PARK, COACH CLOSE, WORKSOP, NOTTINGHAMSHIRE, S81 8AP
2022-06-24 insert contact_pages_linkeddomain goo.gl
2022-06-24 insert email re..@gmail.com
2022-06-24 insert person Mrs Isabella Robert
2022-06-24 insert phone +1 (484) 531-4613
2022-06-24 update primary_contact 135 GATEFORD ROAD, WORKSOP, S80 1UD => WORKSOP TURBINE INNOVATION CENTRE, SHIREOAKS TRIANGLE BUSINESS PARK, COACH CLOSE, WORKSOP, NOTTINGHAMSHIRE, S81 8AP
2022-06-07 delete address 135 GATEFORD ROAD WORKSOP ENGLAND S80 1UD
2022-06-07 insert address 29 BLACKBIRD AVENUE GATEFORD WORKSOP ENGLAND S81 8WB
2022-06-07 update registered_address
2022-05-24 insert email wi..@gmail.com
2022-05-24 insert phone +15614630760
2022-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2022 FROM 135 GATEFORD ROAD WORKSOP S80 1UD ENGLAND
2022-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-22 delete website_emails we..@www.dreamspacekitchens.co.uk
2022-03-22 delete about_pages_linkeddomain g.page
2022-03-22 delete email we..@www.dreamspacekitchens.co.uk
2022-03-22 delete index_pages_linkeddomain g.page
2022-03-22 insert industry_tag web and design
2022-03-22 insert person Mike Leigh
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-03 update website_status InternalTimeout => OK
2021-08-03 insert website_emails we..@www.dreamspacekitchens.co.uk
2021-08-03 delete address 18 Gateford Road, Worksop, S80 1EB
2021-08-03 delete email fr..@choosepurple.co.uk
2021-08-03 delete email ja..@choosepurple.co.uk
2021-08-03 delete email ju..@choosepurple.co.uk
2021-08-03 delete email ka..@choosepurple.co.uk
2021-08-03 delete email ro..@choosepurple.co.uk
2021-08-03 delete email ru..@choosepurple.co.uk
2021-08-03 delete index_pages_linkeddomain t.co
2021-08-03 delete industry_tag design and digital marketing
2021-08-03 delete industry_tag digital marketing and design
2021-08-03 delete source_ip 5.134.11.66
2021-08-03 insert address 135 GATEFORD ROAD, WORKSOP, S80 1UD
2021-08-03 insert email we..@www.dreamspacekitchens.co.uk
2021-08-03 insert index_pages_linkeddomain fb.com
2021-08-03 insert index_pages_linkeddomain g.page
2021-08-03 insert person Carr Mills
2021-08-03 insert person Dawson Radford
2021-08-03 insert source_ip 35.214.61.10
2021-08-03 update primary_contact 18 Gateford Road, Worksop, S80 1EB => 135 GATEFORD ROAD, WORKSOP, S80 1UD
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WIDDOP / 07/05/2020
2020-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH WIDDOP / 06/05/2020
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-01 update website_status IndexPageFetchError => InternalTimeout
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-27 update website_status InternalTimeout => IndexPageFetchError
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-07 delete address 18 GATEFORD ROAD GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE ENGLAND S80 1EB
2018-07-07 insert address 135 GATEFORD ROAD WORKSOP ENGLAND S80 1UD
2018-07-07 update registered_address
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 18 GATEFORD ROAD GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S80 1EB ENGLAND
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-05-30 update website_status OK => InternalTimeout
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-03 update website_status FlippedRobots => OK
2018-01-03 update robots_txt_status choosepurple.co.uk: 404 => 200
2018-01-03 update robots_txt_status www.choosepurple.co.uk: 404 => 200
2017-12-04 update website_status OK => FlippedRobots
2017-10-31 update website_status InternalTimeout => OK
2017-10-31 delete source_ip 185.119.173.240
2017-10-31 insert source_ip 5.134.11.66
2017-10-31 update robots_txt_status www.choosepurple.co.uk: 200 => 404
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WIDDOP
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WIDDOP
2017-05-30 update statutory_documents DIRECTOR APPOINTED MRS RUTH WIDDOP
2017-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEAN
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-30 update website_status OK => InternalTimeout
2016-07-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-07-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-06-02 update statutory_documents 12/05/16 FULL LIST
2016-03-24 delete source_ip 188.65.114.122
2016-03-24 insert about_pages_linkeddomain manageyoursocial.co.uk
2016-03-24 insert contact_pages_linkeddomain manageyoursocial.co.uk
2016-03-24 insert index_pages_linkeddomain manageyoursocial.co.uk
2016-03-24 insert source_ip 185.119.173.240
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-12 => 2017-02-28
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN BEAN / 01/07/2014
2016-02-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 89 GOLDSTRAW LANE FERNWOOD NEWARK NG24 3FD
2015-11-07 insert address 18 GATEFORD ROAD GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE ENGLAND S80 1EB
2015-11-07 update registered_address
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 89 GOLDSTRAW LANE FERNWOOD NEWARK NG24 3FD
2015-08-20 delete phone 01636 857123
2015-08-20 insert phone 01909 478622
2015-06-07 delete address 89 GOLDSTRAW LANE FERNWOOD NEWARK UNITED KINGDOM NG24 3FD
2015-06-07 insert address 89 GOLDSTRAW LANE FERNWOOD NEWARK NG24 3FD
2015-06-07 insert sic_code 63990 - Other information service activities n.e.c.
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-16 update statutory_documents 12/05/15 FULL LIST
2014-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION