TEAMMATE - History of Changes


DateDescription
2024-04-07 delete company_previous_name SWITCHTRIAL LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14 delete source_ip 178.128.170.95
2023-08-14 insert source_ip 167.99.93.35
2023-07-11 delete address Unit 1, Inwood Business Park, Whitton Road, Hounslow TW3 2EB
2023-07-11 insert address 676 River Gardens, North Feltham Trading Estate, London, TW14 0RB
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-23 insert sales_emails sa..@vueav.com
2023-02-23 delete about_pages_linkeddomain bit.ly
2023-02-23 delete casestudy_pages_linkeddomain bit.ly
2023-02-23 delete contact_pages_linkeddomain bit.ly
2023-02-23 delete index_pages_linkeddomain bit.ly
2023-02-23 delete product_pages_linkeddomain bit.ly
2023-02-23 delete terms_pages_linkeddomain bit.ly
2023-02-23 insert email sa..@vueav.com
2023-02-23 insert phone +971 (0) 43425443
2023-01-23 insert about_pages_linkeddomain bit.ly
2023-01-23 insert casestudy_pages_linkeddomain bit.ly
2023-01-23 insert contact_pages_linkeddomain bit.ly
2023-01-23 insert index_pages_linkeddomain bit.ly
2023-01-23 insert product_pages_linkeddomain bit.ly
2023-01-23 insert terms_pages_linkeddomain bit.ly
2022-12-22 delete about_pages_linkeddomain bit.ly
2022-12-22 delete casestudy_pages_linkeddomain bit.ly
2022-12-22 delete contact_pages_linkeddomain bit.ly
2022-12-22 delete index_pages_linkeddomain bit.ly
2022-12-22 delete product_pages_linkeddomain bit.ly
2022-12-22 delete terms_pages_linkeddomain bit.ly
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-10-19 insert about_pages_linkeddomain bit.ly
2022-10-19 insert casestudy_pages_linkeddomain bit.ly
2022-10-19 insert contact_pages_linkeddomain bit.ly
2022-10-19 insert index_pages_linkeddomain bit.ly
2022-10-19 insert product_pages_linkeddomain bit.ly
2022-10-19 insert terms_pages_linkeddomain bit.ly
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-17 delete about_pages_linkeddomain bit.ly
2022-07-17 delete casestudy_pages_linkeddomain bit.ly
2022-07-17 delete contact_pages_linkeddomain bit.ly
2022-07-17 delete index_pages_linkeddomain bit.ly
2022-07-17 delete product_pages_linkeddomain bit.ly
2022-07-17 delete terms_pages_linkeddomain bit.ly
2022-06-16 insert about_pages_linkeddomain bit.ly
2022-06-16 insert casestudy_pages_linkeddomain bit.ly
2022-06-16 insert contact_pages_linkeddomain bit.ly
2022-06-16 insert index_pages_linkeddomain bit.ly
2022-06-16 insert product_pages_linkeddomain bit.ly
2022-06-16 insert terms_pages_linkeddomain bit.ly
2022-05-16 delete about_pages_linkeddomain bit.ly
2022-05-16 delete casestudy_pages_linkeddomain bit.ly
2022-05-16 delete contact_pages_linkeddomain bit.ly
2022-05-16 delete index_pages_linkeddomain bit.ly
2022-05-16 delete product_pages_linkeddomain bit.ly
2022-05-16 delete terms_pages_linkeddomain bit.ly
2022-02-07 insert about_pages_linkeddomain bit.ly
2022-02-07 insert casestudy_pages_linkeddomain bit.ly
2022-02-07 insert contact_pages_linkeddomain bit.ly
2022-02-07 insert index_pages_linkeddomain bit.ly
2022-02-07 insert product_pages_linkeddomain bit.ly
2022-02-07 insert terms_pages_linkeddomain bit.ly
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-02 delete about_pages_linkeddomain bit.ly
2021-12-02 delete casestudy_pages_linkeddomain bit.ly
2021-12-02 delete contact_pages_linkeddomain bit.ly
2021-12-02 delete index_pages_linkeddomain bit.ly
2021-12-02 delete product_pages_linkeddomain bit.ly
2021-12-02 delete terms_pages_linkeddomain bit.ly
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-12 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-19 insert about_pages_linkeddomain bit.ly
2021-02-19 insert casestudy_pages_linkeddomain bit.ly
2021-02-19 insert contact_pages_linkeddomain bit.ly
2021-02-19 insert index_pages_linkeddomain bit.ly
2021-02-19 insert product_pages_linkeddomain bit.ly
2021-02-19 insert terms_pages_linkeddomain bit.ly
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2021-01-19 delete sales_emails sa..@gvmulti-media.com
2021-01-19 insert sales_emails sa..@gvav.com
2021-01-19 insert sales_emails sa..@universal-group.ltd
2021-01-19 delete about_pages_linkeddomain bit.ly
2021-01-19 delete address 5, 6 & 7 Rockfort Industrial Estate Hithercroft Road Wallingford Oxfordshire United Kingdom OX10 9DA
2021-01-19 delete casestudy_pages_linkeddomain bit.ly
2021-01-19 delete contact_pages_linkeddomain bit.ly
2021-01-19 delete email sa..@gvmulti-media.com
2021-01-19 delete index_pages_linkeddomain bit.ly
2021-01-19 delete phone 0208 814 5950
2021-01-19 delete product_pages_linkeddomain bit.ly
2021-01-19 delete terms_pages_linkeddomain bit.ly
2021-01-19 insert address Guy Street, Bradford, West Yorkshire, BD4 7BB
2021-01-19 insert email sa..@gvav.com
2021-01-19 insert email sa..@universal-group.ltd
2021-01-19 insert phone +44 (0) 20 8814 5950
2021-01-19 insert phone 01274 200280
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 4 => 5
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026199250005
2020-06-07 update num_mort_outstanding 3 => 1
2020-06-07 update num_mort_satisfied 1 => 3
2020-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026199250003
2020-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-05-25 insert general_emails in..@intermark.it
2020-05-25 insert address Via A. Litta Modignani, 37 00144 Rome - Italy
2020-05-25 insert email in..@intermark.it
2020-05-25 insert phone +39 06 5205 835
2020-03-25 insert about_pages_linkeddomain bit.ly
2020-03-25 insert casestudy_pages_linkeddomain bit.ly
2020-03-25 insert contact_pages_linkeddomain bit.ly
2020-03-25 insert index_pages_linkeddomain bit.ly
2020-03-25 insert product_pages_linkeddomain bit.ly
2020-03-25 insert terms_pages_linkeddomain bit.ly
2020-02-23 delete about_pages_linkeddomain bit.ly
2020-02-23 delete casestudy_pages_linkeddomain bit.ly
2020-02-23 delete contact_pages_linkeddomain bit.ly
2020-02-23 delete index_pages_linkeddomain bit.ly
2020-02-23 delete product_pages_linkeddomain bit.ly
2020-02-23 delete terms_pages_linkeddomain bit.ly
2020-01-23 insert about_pages_linkeddomain bit.ly
2020-01-23 insert casestudy_pages_linkeddomain bit.ly
2020-01-23 insert contact_pages_linkeddomain bit.ly
2020-01-23 insert index_pages_linkeddomain bit.ly
2020-01-23 insert product_pages_linkeddomain bit.ly
2020-01-23 insert terms_pages_linkeddomain bit.ly
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-22 delete about_pages_linkeddomain bit.ly
2019-11-22 delete casestudy_pages_linkeddomain bit.ly
2019-11-22 delete contact_pages_linkeddomain bit.ly
2019-11-22 delete index_pages_linkeddomain bit.ly
2019-11-22 delete product_pages_linkeddomain bit.ly
2019-11-22 delete terms_pages_linkeddomain bit.ly
2019-10-22 delete index_pages_linkeddomain midwich.com
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-22 delete about_pages_linkeddomain inavateapac.com
2019-09-22 delete casestudy_pages_linkeddomain inavateapac.com
2019-09-22 delete contact_pages_linkeddomain inavateapac.com
2019-09-22 delete index_pages_linkeddomain inavateapac.com
2019-09-22 delete product_pages_linkeddomain inavateapac.com
2019-09-22 delete terms_pages_linkeddomain inavateapac.com
2019-09-22 insert about_pages_linkeddomain bit.ly
2019-09-22 insert casestudy_pages_linkeddomain bit.ly
2019-09-22 insert contact_pages_linkeddomain bit.ly
2019-09-22 insert index_pages_linkeddomain bit.ly
2019-09-22 insert product_pages_linkeddomain bit.ly
2019-09-22 insert terms_pages_linkeddomain bit.ly
2019-09-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-23 delete about_pages_linkeddomain bit.ly
2019-08-23 delete casestudy_pages_linkeddomain bit.ly
2019-08-23 delete contact_pages_linkeddomain bit.ly
2019-08-23 delete index_pages_linkeddomain bit.ly
2019-08-23 delete product_pages_linkeddomain bit.ly
2019-08-23 delete terms_pages_linkeddomain bit.ly
2019-08-23 insert about_pages_linkeddomain inavateapac.com
2019-08-23 insert casestudy_pages_linkeddomain inavateapac.com
2019-08-23 insert contact_pages_linkeddomain inavateapac.com
2019-08-23 insert index_pages_linkeddomain inavateapac.com
2019-08-23 insert product_pages_linkeddomain inavateapac.com
2019-08-23 insert terms_pages_linkeddomain inavateapac.com
2019-06-23 insert general_emails in..@earpro.es
2019-06-23 insert address Warehouse 2 (Industrial Estate No.1) 08960 Sant Just Desvern Barcelona
2019-06-23 insert email in..@earpro.es
2019-06-23 insert phone 93 473 11 43
2019-05-19 delete sales_emails sa..@cdec.co.uk
2019-05-19 insert personal_emails ma..@squareone.ie
2019-05-19 delete address Unit 1 & 2, Faraday Way, Orpington, Kent, BR5 3QW
2019-05-19 delete email sa..@cdec.co.uk
2019-05-19 delete phone 01689 885 380
2019-05-19 insert address 229 Mountbatten Road #01-19 Mountbatten Square Singapore 398007
2019-05-19 insert email ma..@squareone.ie
2019-05-19 insert index_pages_linkeddomain midwich.com
2019-05-19 insert phone +65 6950 5599
2019-05-19 insert phone 01 274 3070
2019-04-16 delete source_ip 138.68.162.45
2019-04-16 insert casestudy_pages_linkeddomain bit.ly
2019-04-16 insert index_pages_linkeddomain bit.ly
2019-04-16 insert product_pages_linkeddomain bit.ly
2019-04-16 insert source_ip 178.128.170.95
2019-04-16 update robots_txt_status teammateworld.com: 200 => 404
2019-04-16 update robots_txt_status www.teammateworld.com: 200 => 404
2019-02-12 delete about_pages_linkeddomain t.co
2019-02-12 delete casestudy_pages_linkeddomain t.co
2019-02-12 delete contact_pages_linkeddomain t.co
2019-02-12 delete index_pages_linkeddomain t.co
2019-02-12 delete product_pages_linkeddomain t.co
2019-01-10 insert about_pages_linkeddomain t.co
2019-01-10 insert casestudy_pages_linkeddomain t.co
2019-01-10 insert contact_pages_linkeddomain t.co
2019-01-10 insert index_pages_linkeddomain t.co
2019-01-10 insert product_pages_linkeddomain t.co
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-01 insert partner BAP
2018-10-22 delete about_pages_linkeddomain t.co
2018-10-22 delete casestudy_pages_linkeddomain t.co
2018-10-22 delete contact_pages_linkeddomain t.co
2018-10-22 delete index_pages_linkeddomain t.co
2018-10-22 delete product_pages_linkeddomain t.co
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-09-19 insert about_pages_linkeddomain t.co
2018-09-19 insert casestudy_pages_linkeddomain t.co
2018-09-19 insert contact_pages_linkeddomain t.co
2018-09-19 insert index_pages_linkeddomain t.co
2018-09-19 insert product_pages_linkeddomain t.co
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026199250004
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_satisfied 0 => 1
2017-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026199250003
2017-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026199250002
2017-01-21 delete about_pages_linkeddomain t.co
2017-01-21 delete casestudy_pages_linkeddomain t.co
2017-01-21 delete contact_pages_linkeddomain t.co
2017-01-21 delete index_pages_linkeddomain t.co
2017-01-21 delete product_pages_linkeddomain t.co
2017-01-21 delete source_ip 95.154.223.226
2017-01-21 insert about_pages_linkeddomain inavateonthenet.net
2017-01-21 insert casestudy_pages_linkeddomain inavateonthenet.net
2017-01-21 insert contact_pages_linkeddomain inavateonthenet.net
2017-01-21 insert index_pages_linkeddomain inavateonthenet.net
2017-01-21 insert product_pages_linkeddomain inavateonthenet.net
2017-01-21 insert source_ip 138.68.162.45
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-08 delete about_pages_linkeddomain bit.ly
2016-07-08 delete casestudy_pages_linkeddomain bit.ly
2016-07-08 delete contact_pages_linkeddomain bit.ly
2016-07-08 delete index_pages_linkeddomain bit.ly
2016-07-08 delete product_pages_linkeddomain bit.ly
2016-05-08 delete index_pages_linkeddomain youtu.be
2016-05-08 insert about_pages_linkeddomain bit.ly
2016-05-08 insert casestudy_pages_linkeddomain bit.ly
2016-05-08 insert contact_pages_linkeddomain bit.ly
2016-05-08 insert index_pages_linkeddomain bit.ly
2016-05-08 insert partner Midwich
2016-05-08 insert product_pages_linkeddomain bit.ly
2016-01-24 delete about_pages_linkeddomain ow.ly
2016-01-24 delete casestudy_pages_linkeddomain ow.ly
2016-01-24 delete contact_pages_linkeddomain ow.ly
2016-01-24 delete index_pages_linkeddomain ow.ly
2016-01-24 delete product_pages_linkeddomain ow.ly
2015-10-22 delete about_pages_linkeddomain bit.ly
2015-10-22 delete casestudy_pages_linkeddomain bit.ly
2015-10-22 delete contact_pages_linkeddomain bit.ly
2015-10-22 delete index_pages_linkeddomain bit.ly
2015-10-22 delete product_pages_linkeddomain bit.ly
2015-10-22 insert about_pages_linkeddomain ow.ly
2015-10-22 insert casestudy_pages_linkeddomain ow.ly
2015-10-22 insert contact_pages_linkeddomain ow.ly
2015-10-22 insert index_pages_linkeddomain ow.ly
2015-10-22 insert product_pages_linkeddomain ow.ly
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-27 delete about_pages_linkeddomain ow.ly
2015-08-27 delete casestudy_pages_linkeddomain ow.ly
2015-08-27 delete contact_pages_linkeddomain ow.ly
2015-08-27 delete index_pages_linkeddomain ow.ly
2015-08-27 delete product_pages_linkeddomain ow.ly
2015-08-27 insert about_pages_linkeddomain bit.ly
2015-08-27 insert casestudy_pages_linkeddomain bit.ly
2015-08-27 insert contact_pages_linkeddomain bit.ly
2015-08-27 insert index_pages_linkeddomain bit.ly
2015-08-27 insert product_pages_linkeddomain bit.ly
2015-08-11 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-11 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-30 insert about_pages_linkeddomain ow.ly
2015-07-30 insert about_pages_linkeddomain t.co
2015-07-30 insert casestudy_pages_linkeddomain ow.ly
2015-07-30 insert casestudy_pages_linkeddomain t.co
2015-07-30 insert contact_pages_linkeddomain ow.ly
2015-07-30 insert contact_pages_linkeddomain t.co
2015-07-30 insert index_pages_linkeddomain ow.ly
2015-07-30 insert index_pages_linkeddomain t.co
2015-07-30 insert product_pages_linkeddomain ow.ly
2015-07-30 insert product_pages_linkeddomain t.co
2015-07-02 update statutory_documents 12/06/15 FULL LIST
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STANFORD BOTTING / 01/07/2015
2015-06-24 delete about_pages_linkeddomain bit.ly
2015-06-24 delete casestudy_pages_linkeddomain bit.ly
2015-06-24 delete contact_pages_linkeddomain bit.ly
2015-06-24 delete index_pages_linkeddomain bit.ly
2015-06-24 delete product_pages_linkeddomain bit.ly
2015-04-28 delete about_pages_linkeddomain t.co
2015-04-28 delete casestudy_pages_linkeddomain t.co
2015-04-28 delete contact_pages_linkeddomain t.co
2015-04-28 delete index_pages_linkeddomain t.co
2015-04-28 delete product_pages_linkeddomain t.co
2015-04-07 update num_mort_charges 1 => 2
2015-04-07 update num_mort_outstanding 1 => 2
2015-03-31 insert about_pages_linkeddomain bit.ly
2015-03-31 insert casestudy_pages_linkeddomain bit.ly
2015-03-31 insert contact_pages_linkeddomain bit.ly
2015-03-31 insert index_pages_linkeddomain bit.ly
2015-03-31 insert product_pages_linkeddomain bit.ly
2015-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026199250002
2015-03-03 delete about_pages_linkeddomain twimg.com
2015-03-03 delete casestudy_pages_linkeddomain twimg.com
2015-03-03 delete contact_pages_linkeddomain twimg.com
2015-03-03 delete index_pages_linkeddomain twimg.com
2015-03-03 delete product_pages_linkeddomain twimg.com
2015-03-03 insert about_pages_linkeddomain t.co
2015-03-03 insert casestudy_pages_linkeddomain t.co
2015-03-03 insert contact_pages_linkeddomain t.co
2015-03-03 insert index_pages_linkeddomain t.co
2015-03-03 insert product_pages_linkeddomain t.co
2015-01-29 delete about_pages_linkeddomain t.co
2015-01-29 delete casestudy_pages_linkeddomain t.co
2015-01-29 delete contact_pages_linkeddomain t.co
2015-01-29 delete index_pages_linkeddomain t.co
2015-01-29 delete product_pages_linkeddomain t.co
2015-01-29 insert about_pages_linkeddomain twimg.com
2015-01-29 insert casestudy_pages_linkeddomain twimg.com
2015-01-29 insert contact_pages_linkeddomain twimg.com
2015-01-29 insert index_pages_linkeddomain twimg.com
2015-01-29 insert product_pages_linkeddomain twimg.com
2015-01-01 insert about_pages_linkeddomain t.co
2015-01-01 insert casestudy_pages_linkeddomain t.co
2015-01-01 insert contact_pages_linkeddomain t.co
2015-01-01 insert index_pages_linkeddomain t.co
2015-01-01 insert product_pages_linkeddomain t.co
2014-12-04 delete about_pages_linkeddomain t.co
2014-12-04 delete casestudy_pages_linkeddomain t.co
2014-12-04 delete contact_pages_linkeddomain t.co
2014-12-04 delete index_pages_linkeddomain t.co
2014-12-04 delete product_pages_linkeddomain t.co
2014-11-06 delete about_pages_linkeddomain bit.ly
2014-11-06 delete casestudy_pages_linkeddomain bit.ly
2014-11-06 delete contact_pages_linkeddomain bit.ly
2014-11-06 delete index_pages_linkeddomain bit.ly
2014-11-06 delete product_pages_linkeddomain bit.ly
2014-10-09 insert about_pages_linkeddomain bit.ly
2014-10-09 insert about_pages_linkeddomain t.co
2014-10-09 insert casestudy_pages_linkeddomain bit.ly
2014-10-09 insert casestudy_pages_linkeddomain t.co
2014-10-09 insert contact_pages_linkeddomain bit.ly
2014-10-09 insert contact_pages_linkeddomain t.co
2014-10-09 insert index_pages_linkeddomain bit.ly
2014-10-09 insert index_pages_linkeddomain t.co
2014-10-09 insert product_pages_linkeddomain bit.ly
2014-10-09 insert product_pages_linkeddomain t.co
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-27 delete about_pages_linkeddomain t.co
2014-08-27 delete casestudy_pages_linkeddomain t.co
2014-08-27 delete contact_pages_linkeddomain t.co
2014-08-27 delete index_pages_linkeddomain t.co
2014-08-27 delete product_pages_linkeddomain t.co
2014-07-18 insert about_pages_linkeddomain t.co
2014-07-18 insert casestudy_pages_linkeddomain t.co
2014-07-18 insert contact_pages_linkeddomain t.co
2014-07-18 insert index_pages_linkeddomain t.co
2014-07-18 insert product_pages_linkeddomain t.co
2014-07-07 delete address 6 ROCKFORT INDUSTRIAL ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE ENGLAND OX10 9DA
2014-07-07 insert address 6 ROCKFORT INDUSTRIAL ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-13 update statutory_documents 12/06/14 FULL LIST
2014-05-27 delete about_pages_linkeddomain t.co
2014-05-27 delete casestudy_pages_linkeddomain t.co
2014-05-27 delete contact_pages_linkeddomain t.co
2014-05-27 delete index_pages_linkeddomain t.co
2014-05-27 delete product_pages_linkeddomain t.co
2014-05-27 insert index_pages_linkeddomain youtu.be
2014-02-05 delete source_ip 85.234.149.81
2014-02-05 insert source_ip 95.154.223.226
2014-01-08 delete index_pages_linkeddomain mobilemenow.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-12 delete index_pages_linkeddomain 247onlinecasino.co.uk
2013-09-12 insert index_pages_linkeddomain mobilemenow.co.uk
2013-09-02 insert index_pages_linkeddomain 247onlinecasino.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-24 update statutory_documents 12/06/13 FULL LIST
2013-07-11 update website_status DomainNotFound => OK
2013-07-11 delete index_pages_linkeddomain my-paydayjim.co.uk
2013-06-26 update website_status OK => DomainNotFound
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7430 - Technical testing and analysis
2013-06-21 insert sic_code 31090 - Manufacture of other furniture
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-05 delete contact_pages_linkeddomain google.com
2013-05-28 delete index_pages_linkeddomain myuncleloans.co.uk
2013-05-28 insert contact_pages_linkeddomain google.com
2013-05-28 insert index_pages_linkeddomain my-paydayjim.co.uk
2013-05-19 delete index_pages_linkeddomain payday-daddy.com
2013-05-19 insert index_pages_linkeddomain myuncleloans.co.uk
2013-05-12 insert index_pages_linkeddomain payday-daddy.com
2013-01-23 update website_status FlippedRobotsTxt
2012-12-05 delete email mo..@teammateworld.com
2012-12-05 insert email ml..@teammateworld.com
2012-09-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 12/06/12 FULL LIST
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-02 update statutory_documents 12/06/11 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 12/06/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STANFORD BOTTING / 02/10/2009
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 7 ROCKFORT INDUSTRIAL ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DA
2009-11-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-08-29 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHANNA MARSHALL
2007-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 6 ROCKFORT INDUSTRIAL ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DA
2007-09-14 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/07 FROM: HILLSWOOD, FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6PJ
2006-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM: HILLSWOOD FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6PJ
2006-08-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-04 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-07-01 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-07 update statutory_documents SECRETARY RESIGNED
2004-07-07 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents COMPANY NAME CHANGED SWITCHTRIAL LIMITED CERTIFICATE ISSUED ON 23/03/04
2004-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-11 update statutory_documents NEW SECRETARY APPOINTED
2004-03-11 update statutory_documents DIRECTOR RESIGNED
2003-07-04 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-04 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-27 update statutory_documents NEW SECRETARY APPOINTED
2002-02-27 update statutory_documents SECRETARY RESIGNED
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-05 update statutory_documents DIRECTOR RESIGNED
2001-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-12 update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents NEW SECRETARY APPOINTED
2001-06-07 update statutory_documents DIRECTOR RESIGNED
2001-06-07 update statutory_documents SECRETARY RESIGNED
2001-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-06-26 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-07-06 update statutory_documents RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-06-18 update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-07-04 update statutory_documents RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-07-04 update statutory_documents RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1996-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-06-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-20 update statutory_documents RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1995-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-23 update statutory_documents RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1994-04-20 update statutory_documents DIRECTOR RESIGNED
1994-04-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1994-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 8 WEEDON LANE AMERSHAM BUCKS NP6 5QS
1994-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-27 update statutory_documents RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-11-25 update statutory_documents RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS
1991-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1991-07-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-07-04 update statutory_documents ALTER MEM AND ARTS 25/06/91
1991-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION