EFFECTIVE BUSINESS - History of Changes


DateDescription
2024-03-08 delete email ab..@effectivebusiness.com
2024-03-08 delete email je..@effectivebusiness.com
2024-03-08 delete person Abby East
2024-03-08 delete person Jeff Greenacombe
2023-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-08-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-04 delete source_ip 188.114.97.2
2022-07-04 delete source_ip 188.114.96.2
2022-07-04 insert source_ip 172.67.184.101
2022-07-04 insert source_ip 104.21.32.74
2022-05-30 delete source_ip 172.67.184.101
2022-05-30 delete source_ip 104.21.32.74
2022-05-30 insert source_ip 188.114.97.2
2022-05-30 insert source_ip 188.114.96.2
2022-04-28 delete source_ip 188.114.97.3
2022-04-28 delete source_ip 188.114.96.3
2022-04-28 insert source_ip 172.67.184.101
2022-04-28 insert source_ip 104.21.32.74
2022-03-26 delete source_ip 172.67.184.101
2022-03-26 delete source_ip 104.21.32.74
2022-03-26 insert source_ip 188.114.97.3
2022-03-26 insert source_ip 188.114.96.3
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-08 update website_status InternalTimeout => OK
2021-04-08 delete source_ip 104.31.72.160
2021-04-08 delete source_ip 104.31.73.160
2021-04-08 insert source_ip 104.21.32.74
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 9 => 12
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-08 update website_status OK => InternalTimeout
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-08-05 update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020
2020-06-22 insert source_ip 172.67.184.101
2020-04-22 delete source_ip 5.152.217.150
2020-04-22 insert source_ip 104.31.72.160
2020-04-22 insert source_ip 104.31.73.160
2020-04-22 update website_status FlippedRobots => OK
2020-04-02 update website_status OK => FlippedRobots
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-03 update website_status IndexPageFetchError => OK
2020-03-03 update person_description Abby East => Abby East
2020-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2019-11-07 delete address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD
2019-11-07 insert address GROUND FLOOR FRONT WESTMINSTER HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKS ENGLAND SL9 8HY
2019-11-07 update registered_address
2019-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-02-16 update website_status OK => IndexPageFetchError
2019-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-19 update website_status FlippedRobots => OK
2018-08-19 delete sales_emails sa..@effectivebusiness.com
2018-08-19 delete email e...@effectivebusiness.com
2018-08-19 delete email sa..@effectivebusiness.com
2018-08-19 delete fax +44 (0) 1753 887464
2018-08-19 delete phone +44 (0) 1753 279 866
2018-08-19 delete registration_number 2746991
2018-08-19 delete registration_number 3442646
2018-08-19 delete vat 578437004
2018-08-19 delete vat 679573468
2018-08-19 insert index_pages_linkeddomain vimeo.com
2018-08-19 update person_description Abby East => Abby East
2018-07-27 update website_status OK => FlippedRobots
2018-04-15 delete source_ip 54.246.209.119
2018-04-15 insert source_ip 5.152.217.150
2018-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-06 update robots_txt_status www.effectivebusiness.com: 404 => 200
2017-12-07 delete company_previous_name EFFECTIVE BUSINESS EVENTS LIMITED
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-06-16 delete fax 01753 887464
2017-06-16 delete phone 01753 279 866
2017-06-16 insert fax +44 (0) 1753 887464
2017-06-16 insert index_pages_linkeddomain digonline.co.uk
2017-06-16 insert phone +44 (0) 1753 887464
2017-06-16 insert registration_number 2746991
2017-06-16 insert registration_number 3442646
2017-06-16 insert vat 578437004
2017-06-16 insert vat 679573468
2017-03-18 delete email sa..@effectivebusiness.com
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-26 insert sales_emails sa..@effectivebusiness.com
2016-08-26 delete alias Effective Business Events
2016-08-26 delete index_pages_linkeddomain caa.co.uk
2016-08-26 delete phone 01753 279180
2016-08-26 delete registration_number 2746991
2016-08-26 delete registration_number 3442646
2016-08-26 delete vat 578437004
2016-08-26 delete vat 679573468
2016-08-26 insert address IDC House, The Vale Chalfont St. Peter, Bucks, SL9 9RZ Mail
2016-08-26 insert email e...@effectivebusiness.com
2016-08-26 insert email sa..@effectivebusiness.com
2016-08-26 insert email sa..@effectivebusiness.com
2016-08-26 insert phone +44 (0)1753 279866
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-22 update statutory_documents 14/09/15 FULL LIST
2015-06-02 delete contact_pages_linkeddomain facebook.com
2015-06-02 delete contact_pages_linkeddomain linkedin.com
2015-06-02 delete index_pages_linkeddomain facebook.com
2015-06-02 delete index_pages_linkeddomain linkedin.com
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
2015-05-03 insert contact_pages_linkeddomain facebook.com
2015-05-03 insert contact_pages_linkeddomain linkedin.com
2015-05-03 insert index_pages_linkeddomain facebook.com
2015-05-03 insert index_pages_linkeddomain linkedin.com
2015-04-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-16 update statutory_documents 14/09/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 9SD
2013-11-07 insert address GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-29 update statutory_documents 14/09/13 FULL LIST
2013-07-09 delete source_ip 192.150.8.140
2013-07-09 insert source_ip 54.246.209.119
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete company_previous_name SAVESOLVE LIMITED
2013-06-23 delete sic_code 6340 - Other transport agencies
2013-06-23 insert sic_code 79909 - Other reservation service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-02 update statutory_documents 14/09/12 FULL LIST
2012-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-25 update statutory_documents 14/09/11 FULL LIST
2011-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-14 update statutory_documents 14/09/10 FULL LIST
2010-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-15 update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 37-39 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW
2008-11-17 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-17 update statutory_documents RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-30 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents £ SR 15000@1 16/08/05
2006-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-08-26 update statutory_documents NEW SECRETARY APPOINTED
2005-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-26 update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-21 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-21 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-02 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-13 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-02-09 update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-09-16 update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 150 FRIAR STREET READING BERKSHIRE RG1 1HE
1998-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-11-24 update statutory_documents COMPANY NAME CHANGED EFFECTIVE BUSINESS EVENTS LIMITE D CERTIFICATE ISSUED ON 25/11/97
1997-10-27 update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-10-09 update statutory_documents NC INC ALREADY ADJUSTED 20/09/97
1996-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-20 update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1995-12-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-11-01 update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-10-16 update statutory_documents £ NC 1000/50000 28/09/95
1995-10-16 update statutory_documents NC INC ALREADY ADJUSTED 28/09/95
1995-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/94
1994-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-15 update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-16 update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1992-12-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 2 BACHES ST LONDON N1 6UB
1992-12-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-16 update statutory_documents COMPANY NAME CHANGED SAVESOLVE LIMITED CERTIFICATE ISSUED ON 17/12/92
1992-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION