WALKING HOLIDAYS IN FRANCE - History of Changes


DateDescription
2024-04-08 delete address 12 PARK LANE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5DL
2024-04-08 insert address INTERNATIONAL HOUSE THE MCLAREN BUILDING THE PRIORY QUEENSWAY BIRMINGHAM ENGLAND B4 7LR
2024-04-08 update account_ref_day 31 => 30
2024-04-08 update account_ref_month 3 => 9
2024-04-08 update accounts_next_due_date 2024-12-31 => 2025-06-30
2024-04-08 update registered_address
2024-03-22 delete source_ip 192.154.227.147
2024-03-22 insert source_ip 170.39.213.108
2023-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL UNITED KINGDOM
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/08/2023
2023-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/08/2023
2023-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-12-09 delete phone 00 44 118 336 0166
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2021
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2021
2021-01-21 update website_status Disallowed => OK
2021-01-21 delete address Equity House, 4-6 School Road, Tilehurst, Reading, BERKSHIRE RG31 5AL ENGLAND
2021-01-21 delete source_ip 209.182.211.202
2021-01-21 insert address 12, Park Lane, Tilehurst, READING RG31 5DL England
2021-01-21 insert address 12, Park Lane, Tilehurst, Reading, BERKSHIRE RG31 5DL ENGLAND
2021-01-21 insert index_pages_linkeddomain nhs.uk
2021-01-21 insert phone +33 6 95 04 12 63
2021-01-21 insert phone +44 800 4488 404
2021-01-21 insert source_ip 192.154.227.147
2021-01-21 update primary_contact Equity House, 4-6 School Road, Tilehurst, Reading, BERKSHIRE RG31 5AL ENGLAND => 12, Park Lane, Tilehurst, Reading, BERKSHIRE RG31 5DL ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15 update website_status FlippedRobots => Disallowed
2020-07-23 update website_status Disallowed => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-23 update website_status FlippedRobots => Disallowed
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-05-04 update website_status Disallowed => FlippedRobots
2020-03-04 update website_status FlippedRobots => Disallowed
2020-02-13 update website_status Disallowed => FlippedRobots
2019-12-13 update website_status FlippedRobots => Disallowed
2019-11-24 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24 update website_status FlippedRobots => Disallowed
2019-09-05 update website_status Disallowed => FlippedRobots
2019-07-07 update website_status FlippedRobots => Disallowed
2019-06-20 delete sic_code 79110 - Travel agency activities
2019-06-20 insert sic_code 79120 - Tour operator activities
2019-06-17 update website_status Disallowed => FlippedRobots
2019-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2019
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2019
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2019
2019-04-17 update website_status FlippedRobots => Disallowed
2019-03-25 update website_status OK => FlippedRobots
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10 delete address EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2018-08-10 insert address 12 PARK LANE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5DL
2018-08-10 update registered_address
2018-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2018-06-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2018
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 01/05/2017
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-23 update statutory_documents 17/05/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-10 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-18 update statutory_documents 17/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDERSON / 02/11/2014
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-20 update statutory_documents 17/05/14 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
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 17/05/13 FULL LIST
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY WHELAN
2012-05-24 update statutory_documents 17/05/12 FULL LIST
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 17/05/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents COMPANY NAME CHANGED THE ENLIGHTENED TRAVELLER LIMITED CERTIFICATE ISSUED ON 14/10/10
2010-10-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08 update statutory_documents NC INC ALREADY ADJUSTED 21/05/2010
2010-06-08 update statutory_documents 21/05/10 STATEMENT OF CAPITAL GBP 30000
2010-05-26 update statutory_documents 17/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDERSON / 17/05/2010
2009-11-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MILSTAR, HAMBLEDON ROAD DENMEAD HANTS PO7 6PS
2008-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-02 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-07-11 update statutory_documents NEW SECRETARY APPOINTED
2006-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-12 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents SECRETARY RESIGNED
2006-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION