TOUCH - History of Changes


DateDescription
2024-03-20 delete about_pages_linkeddomain elementor.com
2024-03-20 delete contact_pages_linkeddomain elementor.com
2024-03-20 delete index_pages_linkeddomain elementor.com
2024-03-20 delete product_pages_linkeddomain elementor.com
2024-03-20 delete projects_pages_linkeddomain elementor.com
2024-03-20 delete terms_pages_linkeddomain elementor.com
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, 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
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents DIRECTOR APPOINTED MRS CAROL BENHAM
2022-09-04 delete phone 0800 123 456
2022-09-04 insert address 210 Fulham Road London SW10 9PJ
2022-09-04 insert contact_pages_linkeddomain elementor.com
2022-09-04 insert contact_pages_linkeddomain instagram.com
2022-09-04 insert contact_pages_linkeddomain twitter.com
2022-09-04 insert index_pages_linkeddomain elementor.com
2022-09-04 insert index_pages_linkeddomain twitter.com
2022-09-04 insert product_pages_linkeddomain elementor.com
2022-09-04 insert product_pages_linkeddomain instagram.com
2022-09-04 insert product_pages_linkeddomain twitter.com
2022-09-04 insert projects_pages_linkeddomain elementor.com
2022-09-04 insert projects_pages_linkeddomain instagram.com
2022-09-04 insert projects_pages_linkeddomain twitter.com
2022-09-04 insert terms_pages_linkeddomain elementor.com
2022-09-04 insert terms_pages_linkeddomain instagram.com
2022-09-04 insert terms_pages_linkeddomain twitter.com
2022-05-06 insert phone 0800 123 456
2022-05-02 update statutory_documents SECRETARY APPOINTED MRS CAROL BENHAM
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY SHERIDAN
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-17 update robots_txt_status www.atouchofbrass.co.uk: 200 => 404
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BENHAM
2021-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM HUGH BENHAM / 01/07/2020
2021-04-17 update person_description Bill Benham => Bill Benham
2021-04-17 update person_title Bill Benham: Touch 's Owner and Founder => Company Founder
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents SUB-DIVISION 01/07/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH 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
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-07 delete address 210 Fulham Road London SW10 9PJ
2018-04-07 delete contact_pages_linkeddomain facebook.com
2018-04-07 delete contact_pages_linkeddomain nickruskin.com
2018-04-07 delete contact_pages_linkeddomain pinterest.com
2018-04-07 delete contact_pages_linkeddomain plus.google.com
2018-04-07 delete contact_pages_linkeddomain twitter.com
2018-04-07 delete index_pages_linkeddomain facebook.com
2018-04-07 delete index_pages_linkeddomain nickruskin.com
2018-04-07 delete index_pages_linkeddomain pinterest.com
2018-04-07 delete index_pages_linkeddomain plus.google.com
2018-04-07 delete index_pages_linkeddomain twitter.com
2018-04-07 delete index_pages_linkeddomain wpengine.com
2018-04-07 delete product_pages_linkeddomain facebook.com
2018-04-07 delete product_pages_linkeddomain nickruskin.com
2018-04-07 delete product_pages_linkeddomain pinterest.com
2018-04-07 delete product_pages_linkeddomain plus.google.com
2018-04-07 delete product_pages_linkeddomain twitter.com
2018-04-07 delete terms_pages_linkeddomain facebook.com
2018-04-07 delete terms_pages_linkeddomain nickruskin.com
2018-04-07 delete terms_pages_linkeddomain pinterest.com
2018-04-07 delete terms_pages_linkeddomain plus.google.com
2018-04-07 delete terms_pages_linkeddomain twitter.com
2018-02-19 delete source_ip 35.185.36.100
2018-02-19 insert source_ip 35.197.198.193
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-30 delete source_ip 45.56.109.15
2017-04-30 insert source_ip 35.185.36.100
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-06-08 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-14 delete address 10 PERRIN'S LANE LONDON NW3 1QY
2016-05-14 insert address 201 HAVERSTOCK HILL LONDON UNITED KINGDOM NW3 4QG
2016-05-14 update registered_address
2016-05-04 update statutory_documents 14/04/16 FULL LIST
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 10 PERRIN'S LANE LONDON NW3 1QY
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 delete source_ip 46.30.246.139
2015-10-24 insert source_ip 45.56.109.15
2015-10-24 update robots_txt_status www.atouchofbrass.co.uk: 404 => 200
2015-05-29 insert phone 0207 351 2255
2015-05-29 update founded_year null => 1982
2015-05-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-29 insert address the Fulham / Chelsea London area. 210 Fulham Road, London SW10 9PJ
2015-04-14 update statutory_documents 14/04/15 FULL LIST
2015-04-01 update website_status FlippedRobots => OK
2015-03-25 update website_status OK => FlippedRobots
2015-02-25 delete index_pages_linkeddomain allart.co.uk
2015-02-25 delete phone +44 (0) 7351 2255
2015-02-25 delete source_ip 89.207.168.32
2015-02-25 insert alias A TOUCH OF BRASS
2015-02-25 insert source_ip 46.30.246.139
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-23 update statutory_documents 14/04/14 FULL LIST
2013-11-01 delete index_pages_linkeddomain firesideaccessories.com
2013-11-01 delete index_pages_linkeddomain manornet.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
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
2013-04-16 update statutory_documents 14/04/13 FULL LIST
2012-10-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 14/04/12 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 14/04/11 FULL LIST
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 14/04/10 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH BENHAM / 30/10/2009
2009-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JUNE SHERIDAN / 30/10/2009
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-11 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-03-18 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-22 update statutory_documents NEW SECRETARY APPOINTED
2003-05-22 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents SECRETARY RESIGNED
2003-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION