TRENT-SERVICES - History of Changes


DateDescription
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-09-22 update robots_txt_status www.trent-services.com: 404 => 200
2023-09-22 update website_status IndexPageFetchError => OK
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-06-13 update website_status OK => IndexPageFetchError
2022-04-12 update robots_txt_status www.trent-services.com: 200 => 404
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-10-05 insert address Trent House 401-402 Love Lane Cirencester Gloucestershire GL7 1XD
2021-10-05 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-10-05 insert terms_pages_linkeddomain ico.org.uk
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HALL / 09/05/2019
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER WOODLEY / 09/05/2019
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-05-23 update robots_txt_status www.trent-services.com: 404 => 200
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-08-03 update website_status OK => FlippedRobots
2017-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PRICE
2017-01-05 delete source_ip 77.245.75.146
2017-01-05 insert source_ip 185.20.99.29
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-01-08 update num_mort_outstanding 1 => 0
2016-01-08 update num_mort_satisfied 0 => 1
2015-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-09 delete address TRENT HOUSE CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER ENGLAND GL7 1XD
2015-12-09 insert address TRENT HOUSE CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER GL7 1XD
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-09 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-27 update statutory_documents 26/11/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-12 insert registration_number 315285
2015-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-06-09 delete address TRENT LODGE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JN
2015-06-09 insert address TRENT HOUSE CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER ENGLAND GL7 1XD
2015-06-09 update registered_address
2015-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM TRENT LODGE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JN
2015-05-16 delete address Trent Lodge, Stroud Road, Cirencester, GL7 6JN
2015-05-16 insert address Trent House, Love Lane, Cirencester. GL7 1XD
2015-05-16 update primary_contact Trent Lodge, Stroud Road, Cirencester, GL7 6JN => Trent House, Love Lane, Cirencester. GL7 1XD
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-28 update statutory_documents 26/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-01-16 delete general_emails en..@woodleyhall.co.uk
2014-01-16 insert general_emails in..@trent-services.co.uk
2014-01-16 delete address 68 King William Street, London, EC4N 7DZ
2014-01-16 delete email en..@woodleyhall.co.uk
2014-01-16 delete index_pages_linkeddomain woodleyhall.co.uk
2014-01-16 delete phone 020 7959 2250
2014-01-16 delete registration_number 05297950
2014-01-16 insert email in..@trent-services.co.uk
2014-01-16 insert index_pages_linkeddomain trent-services.co.uk
2014-01-16 update founded_year 2005 => null
2014-01-16 update robots_txt_status www.trent-services.com: 200 => 404
2013-12-07 delete address TRENT LODGE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 6JN
2013-12-07 insert address TRENT LODGE STROUD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-27 update statutory_documents 26/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-06 delete general_emails in..@trent-services.co.uk
2013-07-06 insert general_emails en..@woodleyhall.co.uk
2013-07-06 delete email in..@trent-services.co.uk
2013-07-06 delete index_pages_linkeddomain trent-services.co.uk
2013-07-06 insert address 68 King William Street, London, EC4N 7DZ
2013-07-06 insert email en..@woodleyhall.co.uk
2013-07-06 insert index_pages_linkeddomain woodleyhall.co.uk
2013-07-06 insert phone 020 7959 2250
2013-07-06 insert registration_number 05297950
2013-07-06 update founded_year null => 2005
2013-07-06 update robots_txt_status www.trent-services.com: 404 => 200
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-25 update statutory_documents SECRETARY APPOINTED MR KEVIN NICHOLAS PHILLIPS
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN WOODLEY
2012-11-28 update statutory_documents 26/11/12 FULL LIST
2012-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-08 update statutory_documents 26/11/11 FULL LIST
2011-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-18 update statutory_documents COMPANY NAME CHANGED WOODLEY HALL LIMITED CERTIFICATE ISSUED ON 18/07/11
2011-07-15 update statutory_documents 08/07/11 STATEMENT OF CAPITAL GBP 400
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR BRIAN DAVID PRICE
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR KEVIN NICHOLAS PHILLIPS
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES HILL
2011-07-13 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MARGARET PHILLIPS
2011-07-13 update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH LEDAMUN
2011-07-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-07-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12 update statutory_documents CHANGE OF NAME 08/07/2011
2011-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2011 FROM EASTHAM HALL 109 EASTHAM VILLAGE ROAD WIRRAL MERSEYSIDE CH62 0AF
2011-01-06 update statutory_documents 26/11/10 FULL LIST
2010-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-01 update statutory_documents 26/11/09 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOODLEY / 02/10/2009
2009-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-28 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-03 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-28 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-04 update statutory_documents COMPANY NAME CHANGED JWBH LIMITED CERTIFICATE ISSUED ON 04/01/06
2005-12-06 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 16 ST JOHN STREET LONDON EC1M 4N
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents DIRECTOR RESIGNED
2004-12-15 update statutory_documents SECRETARY RESIGNED
2004-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION