TILL ROLL MAN - History of Changes


DateDescription
2024-04-04 delete source_ip 193.189.75.222
2024-04-04 insert source_ip 193.189.74.164
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-08-09 update robots_txt_status www.tillrollman.com: 200 => 404
2022-07-09 update robots_txt_status www.tillrollman.com: 404 => 200
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-21 delete source_ip 193.189.74.83
2020-06-21 insert source_ip 193.189.75.222
2020-06-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-19 delete terms_pages_linkeddomain tillrollman.co.uk
2019-12-11 update website_status OK => FlippedRobots
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-12 update website_status FlippedRobots => OK
2019-09-29 update website_status OK => FlippedRobots
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-24 update website_status OK => FlippedRobots
2019-04-01 update website_status OK => FlippedRobots
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-15 update website_status OK => FlippedRobots
2017-12-04 update website_status OK => FlippedRobots
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-14 delete address First Floor Concept Building 285-289 Chesterfield Road Sheffield S8 0RT
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-09 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-23 update statutory_documents 23/11/15 FULL LIST
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY BACON / 23/11/2015
2015-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES BACON / 23/11/2015
2015-06-29 delete sales_emails sa..@tillrollman.co.uk
2015-06-29 delete email sa..@tillrollman.co.uk
2015-06-29 delete fax 0114 2967610
2015-06-29 delete phone 0114 2967610
2015-06-29 delete phone 0800 074 32 85
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update statutory_documents DIRECTOR APPOINTED MR CHARLES BACON
2014-12-07 delete address FIRST FLOOR CONCEPT BUILDING 285-289 CHESTERFIELD ROAD SHEFFIELD ENGLAND S8 0RT
2014-12-07 insert address FIRST FLOOR CONCEPT BUILDING 285-289 CHESTERFIELD ROAD SHEFFIELD S8 0RT
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-24 update statutory_documents 23/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-15 delete address 50 Norton Lees Crescent, Sheffield S8 8SR
2014-05-15 delete terms_pages_linkeddomain oft.gov.uk
2014-05-15 insert address First Floor Concept Building 285-289 Chesterfield Road Sheffield S8 0RT
2014-05-15 insert terms_pages_linkeddomain tradingstandards.gov.uk
2014-05-15 update primary_contact 50 Norton Lees Crescent, Sheffield S8 8SR => First Floor Concept Building 285-289 Chesterfield Road Sheffield S8 0RT
2014-05-07 delete address 50 NORTON LEES CRESCENT SHEFFIELD SOUTH YORKSHIRE S8 8SR
2014-05-07 insert address FIRST FLOOR CONCEPT BUILDING 285-289 CHESTERFIELD ROAD SHEFFIELD ENGLAND S8 0RT
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 50 NORTON LEES CRESCENT SHEFFIELD SOUTH YORKSHIRE S8 8SR
2013-12-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2013-12-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-11-24 update statutory_documents 23/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-29 update statutory_documents 23/11/12 FULL LIST
2012-07-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 23/11/11 FULL LIST
2011-06-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 23/11/10 FULL LIST
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 23/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BACON / 23/11/2009
2009-06-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-29 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION