GO WALKABOUT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-09 delete source_ip 185.181.124.16
2024-03-09 insert source_ip 172.67.146.79
2024-03-09 insert source_ip 104.21.79.148
2024-03-09 update website_status FlippedRobots => OK
2023-11-02 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-07 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-10-07 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-03-09 delete index_pages_linkeddomain voyagerinsurance.com
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-20 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-08 delete general_emails in..@ipplondon.co.uk
2021-12-08 insert general_emails ma..@mstream.co.uk
2021-12-08 insert support_emails co..@policyholderclaims.co.uk
2021-12-08 insert support_emails co..@tifgroup.co.uk
2021-12-08 delete address Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ
2021-12-08 delete address IPP House, 22-26 Station Road, West Wickham, Kent, BR4 0PR
2021-12-08 delete address PO Box 1291, Preston, PR2 0QJ
2021-12-08 delete address is First Floor, Rineanna House, Shannon Free Zone, Shannon, County Clare, Republic of Ireland
2021-12-08 delete email cu..@ryandirectgroup.co.uk
2021-12-08 delete email cu..@ukgeneral.co.uk
2021-12-08 delete email in..@ipplondon.co.uk
2021-12-08 delete index_pages_linkeddomain formstack.com
2021-12-08 delete index_pages_linkeddomain globelink.co.uk
2021-12-08 delete index_pages_linkeddomain worldnomads.com
2021-12-08 delete phone 0203 794 9300
2021-12-08 delete phone 0203 829 6656
2021-12-08 delete phone 0203 829 6761
2021-12-08 delete phone 0345 218 2685
2021-12-08 delete registration_number 306045
2021-12-08 delete terms_pages_linkeddomain fos.org.uk
2021-12-08 insert address 52-56 Leadenhall Street, London, EC3A 2EB
2021-12-08 insert address 60 Gracechurch Street. London, EC3P 3DS
2021-12-08 insert address Customer Insights Manager 1 Tower View Kings Hill West Malling Kent ME19 4UY
2021-12-08 insert email as..@mstream.co.uk
2021-12-08 insert email co..@policyholderclaims.co.uk
2021-12-08 insert email co..@tifgroup.co.uk
2021-12-08 insert email ma..@mstream.co.uk
2021-12-08 insert phone +44 (0) 330 660 0785
2021-12-08 insert registration_number 1710361
2021-12-08 insert registration_number 308584
2021-12-08 insert registration_number 311909
2021-12-08 insert registration_number 3896220
2021-12-08 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2021-08-12 insert index_pages_linkeddomain formstack.com
2021-08-12 insert index_pages_linkeddomain globelink.co.uk
2021-08-12 insert index_pages_linkeddomain worldnomads.com
2021-07-12 delete address PO Box 420, Tonbridge, Kent, TN9 9DE
2021-07-12 delete email as..@tifgroup.co.uk
2021-07-12 delete phone +44 (0) 1732 853 333
2021-07-12 insert address is First Floor, Rineanna House, Shannon Free Zone, Shannon, County Clare, Republic of Ireland
2021-07-12 insert email op..@emergencyassistance.co.uk
2021-07-12 insert phone 0203 829 6761
2021-07-12 insert registration_number 306045
2021-04-17 update website_status Disallowed => OK
2021-04-17 insert general_emails in..@ipplondon.co.uk
2021-04-17 delete email op..@emergencyassistance.co.uk
2021-04-17 insert address IPP House, 22-26 Station Road, West Wickham, Kent, BR4 0PR
2021-04-17 insert address Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL
2021-04-17 insert email as..@tifgroup.co.uk
2021-04-17 insert email ga..@directgroup.co.uk
2021-04-17 insert email in..@ipplondon.co.uk
2021-04-17 insert index_pages_linkeddomain voyagerinsurance.com
2021-04-17 insert index_pages_linkeddomain voyagertravelinsurance.co.uk
2021-04-17 insert phone 0345 074 4788
2021-04-17 insert terms_pages_linkeddomain google.com
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-02 update statutory_documents 15/02/21 STATEMENT OF CAPITAL GBP 4900
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-05 update website_status FlippedRobots => Disallowed
2020-12-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-09 update website_status FailedRobots => FlippedRobots
2020-09-19 update website_status Disallowed => FailedRobots
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN FERGUSON
2020-03-16 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD BRUNGER
2020-03-16 update statutory_documents CESSATION OF STEVEN BOOTH AS A PSC
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH
2020-03-02 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-05-08 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status FailedRobots => FlippedRobots
2019-03-26 update website_status FlippedRobots => FailedRobots
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-07 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-10 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-01 delete source_ip 212.113.142.253
2018-10-01 insert source_ip 185.181.124.16
2018-07-13 delete phone 0203 829 6698
2018-07-13 insert phone 0203 829 6656
2018-05-27 insert support_emails su..@go-walkabout.co.uk
2018-05-27 delete phone 0203 829 6656
2018-05-27 insert email su..@go-walkabout.co.uk
2018-05-27 insert phone 0203 829 6698
2018-05-27 insert terms_pages_linkeddomain ico.org.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-18 delete source_ip 212.113.135.13
2018-02-18 insert source_ip 212.113.142.253
2018-02-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-14 delete email do..@go-walkabout.co.uk
2017-07-17 delete address Oast Business Centre North Frith Farm Ashes Lane Hadlow Kent TN11 9QU
2017-07-17 delete phone 0203 829 6698
2017-07-17 insert address 1 Tower View Kings Hill West Malling Kent ME19 4UY
2017-07-17 insert email do..@go-walkabout.co.uk
2017-07-17 insert phone 0203 829 6656
2017-06-10 delete support_emails su..@go-walkabout.co.uk
2017-06-10 delete email su..@go-walkabout.co.uk
2017-05-05 insert support_emails su..@go-walkabout.co.uk
2017-05-05 insert email su..@go-walkabout.co.uk
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-29 delete phone 01732 853 081
2016-12-29 insert phone 0203 829 6698
2016-12-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-15 delete address Suite 4, 17 High Street, Battle, E Sussex TN33 0AE
2016-07-17 delete source_ip 212.113.128.232
2016-07-17 insert source_ip 212.113.135.13
2016-03-10 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-10 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-26 update statutory_documents 17/02/16 FULL LIST
2016-02-12 insert email op..@emergencyassistance.co.uk
2016-02-12 insert phone +44 (0) 203 829 6745
2016-02-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-15 delete phone +44 (0) 845 260 3 260
2015-10-09 insert address Suite 4, 17 High Street, Battle, E Sussex TN33 0AE
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-24 update statutory_documents 17/02/15 FULL LIST
2014-10-09 update robots_txt_status www.go-walkabout.co.uk: 404 => 200
2014-04-02 delete general_emails in..@go-walkabout.com
2014-04-02 insert general_emails en..@go-walkabout.co.uk
2014-04-02 delete address Innovation Centre, Highfield Drive, St Leonards-on-Sea, East Sussex TN38 9UH
2014-04-02 delete email in..@go-walkabout.com
2014-04-02 delete source_ip 82.165.93.158
2014-04-02 insert address Highfield Drive, St Leonards on Sea, E Sussex TN38 9UH
2014-04-02 insert address Innovation Centre, Highfield Drive, St Leonards TN38 9UH
2014-04-02 insert contact_pages_linkeddomain t.co
2014-04-02 insert contact_pages_linkeddomain twitter.com
2014-04-02 insert email en..@go-walkabout.co.uk
2014-04-02 insert index_pages_linkeddomain t.co
2014-04-02 insert index_pages_linkeddomain twitter.com
2014-04-02 insert registration_number FRN 580218
2014-04-02 insert source_ip 212.113.128.232
2014-04-02 update primary_contact Innovation Centre, Highfield Drive, St Leonards-on-Sea, East Sussex TN38 9UH => Highfield Drive, St Leonards on Sea, E Sussex TN38 9UH
2014-03-07 delete address INNOVATION CENTRE HIGHFIELD DRIVE ST LEONARDS ON SEA UNITED KINGDOM TN38 9UH
2014-03-07 insert address INNOVATION CENTRE HIGHFIELD DRIVE ST LEONARDS ON SEA TN38 9UH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-20 update statutory_documents 17/02/14 FULL LIST
2014-01-11 insert phone +44 (0) 1732 853 333
2014-01-11 insert phone 01732 853 081
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-07-31
2013-12-07 update accounts_next_due_date 2013-11-17 => 2015-04-30
2013-11-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-19 update website_status DNSError => OK
2013-06-25 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-25 update returns_last_madeup_date null => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-22 update accounts_next_due_date 2013-11-30 => 2013-11-17
2013-06-21 update account_ref_day 29 => 31
2013-06-21 update account_ref_month 2 => 7
2013-06-21 update accounts_next_due_date 2013-11-17 => 2013-11-30
2013-06-04 update website_status OK => DNSError
2013-02-26 update statutory_documents 17/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES LAWRENCE / 14/02/2013
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOOTH / 14/02/2013
2012-07-30 update statutory_documents CURREXT FROM 28/02/2013 TO 31/07/2013
2012-06-12 update statutory_documents 28/05/12 STATEMENT OF CAPITAL GBP 5000
2012-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION