AWS RECRUITMENT - History of Changes


DateDescription
2024-03-08 insert about_pages_linkeddomain bhealthytogether.org.uk
2024-03-08 insert about_pages_linkeddomain gcu.ac.uk
2024-03-08 insert about_pages_linkeddomain hw.ac.uk
2024-03-08 insert about_pages_linkeddomain lgbtyouth.org.uk
2024-03-08 insert about_pages_linkeddomain napier.ac.uk
2024-03-08 insert about_pages_linkeddomain onekind.org
2024-03-08 insert about_pages_linkeddomain open.ac.uk
2024-03-08 insert phone 0755 442 4901
2024-03-08 update person_description Donna McKay => Donna McKay
2024-03-08 update robots_txt_status awsexecutive.com: 200 => 0
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-30 delete about_pages_linkeddomain awscharityjobs.com
2023-07-30 delete contact_pages_linkeddomain awscharityjobs.com
2023-07-30 delete index_pages_linkeddomain awscharityjobs.com
2023-07-30 insert about_pages_linkeddomain linkedin.com
2023-07-30 insert about_pages_linkeddomain twitter.com
2023-07-30 insert contact_pages_linkeddomain linkedin.com
2023-07-30 insert contact_pages_linkeddomain twitter.com
2023-07-30 insert index_pages_linkeddomain linkedin.com
2023-07-30 insert index_pages_linkeddomain twitter.com
2023-07-30 insert terms_pages_linkeddomain linkedin.com
2023-07-30 insert terms_pages_linkeddomain twitter.com
2023-07-30 update robots_txt_status awsexecutive.com: 0 => 200
2023-05-23 insert phone 020 7206 2696
2023-05-23 update robots_txt_status awsexecutive.com: 200 => 0
2023-03-26 delete address Dudley House, 169 Piccadilly, London, W1J 9EH
2023-03-26 insert address 3rd Floor, 45 Albemarle Street, Mayfair, W1S 4JL
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-10-26 update website_status MaintenancePage => OK
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MCKAY / 17/02/2022
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DONNA MCKAY / 17/02/2022
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-12 update website_status OK => MaintenancePage
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-02 delete phone 0131 341 5511
2021-02-02 delete phone 0207 0188 556
2021-02-02 delete source_ip 104.18.44.249
2021-02-02 delete source_ip 104.18.45.249
2021-02-02 insert person Waverley Gate
2021-02-02 insert source_ip 104.21.33.48
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-07 delete address FORTH HOUSE 28 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BW
2020-08-07 insert address 21 YOUNG STREET EDINBURGH SCOTLAND EH2 4HU
2020-08-07 update registered_address
2020-07-11 delete address Edinburgh Forth House, 28 Rutland Square Edinburgh, EH1 2BW
2020-07-11 delete address Forth House 28 Rutland Square Edinburgh EH1 2BW
2020-07-11 insert address 21 Young Street Edinburgh EH2 4HU
2020-07-11 insert address Edinburgh 21 Young Street, Edinburgh, EH2 4HU
2020-07-11 update primary_contact Edinburgh Forth House, 28 Rutland Square Edinburgh, EH1 2BW => Edinburgh 21 Young Street, Edinburgh, EH2 4HU
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM FORTH HOUSE 28 RUTLAND SQUARE EDINBURGH EH1 2BW SCOTLAND
2020-06-04 insert source_ip 172.67.158.221
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-02-02 insert founder Donna McKay
2020-02-02 update person_description Donna McKay => Donna McKay
2020-02-02 update person_title Donna McKay: Director => Co - Founder; Director
2020-01-07 delete address 21 YOUNG STREET EDINBURGH MIDLOTHIAN SCOTLAND EH2 4HU
2020-01-07 insert address FORTH HOUSE 28 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BW
2020-01-07 update registered_address
2019-12-30 delete address 21 Young Street Edinburgh EH2 4HU
2019-12-30 delete address Edinburgh 21 Young Street Edinburgh, EH2 4HU
2019-12-30 insert address Edinburgh Forth House, 28 Rutland Square Edinburgh, EH1 2BW
2019-12-30 insert address Forth House 28 Rutland Square Edinburgh EH1 2BW
2019-12-30 insert phone 0131 341 5511
2019-12-30 update primary_contact Edinburgh 21 Young Street Edinburgh, EH2 4HU => Edinburgh Forth House, 28 Rutland Square Edinburgh, EH1 2BW
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 21 YOUNG STREET EDINBURGH MIDLOTHIAN EH2 4HU SCOTLAND
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MCKAY / 21/10/2019
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DONNA MCKAY / 21/10/2019
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MCKAY / 21/12/2018
2018-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM SURGEON / 21/12/2018
2018-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DONNA MCKAY / 21/12/2018
2018-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM SURGEON / 21/12/2018
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-07 delete address CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH SCOTLAND EH3 8EB
2018-06-07 insert address 21 YOUNG STREET EDINBURGH MIDLOTHIAN SCOTLAND EH2 4HU
2018-06-07 update registered_address
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07 delete address 21 YOUNG STREET EDINBURGH SCOTLAND EH2 4HU
2017-02-07 insert address CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH SCOTLAND EH3 8EB
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update registered_address
2017-01-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 21 YOUNG STREET EDINBURGH EH2 4HU SCOTLAND
2016-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MCKAY / 25/11/2016
2016-03-07 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-07 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-11 update statutory_documents 07/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR ALAN WILLIAM SURGEON
2015-11-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address CITIBASE BUILDING 1- 3 ST. COLME STREET EDINBURGH EH3 6AA
2015-06-07 insert address 21 YOUNG STREET EDINBURGH SCOTLAND EH2 4HU
2015-06-07 update registered_address
2015-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM CITIBASE BUILDING 1- 3 ST. COLME STREET EDINBURGH EH3 6AA
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address CITIBASE BUILDING 1- 3 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AA
2014-03-07 delete sic_code 78200 - Temporary employment agency activities
2014-03-07 insert address CITIBASE BUILDING 1- 3 ST. COLME STREET EDINBURGH EH3 6AA
2014-03-07 insert sic_code 78109 - Other activities of employment placement agencies
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-20 update statutory_documents 07/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-04-30
2013-11-07 update accounts_next_due_date 2013-11-07 => 2015-01-31
2013-10-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 29 => 30
2013-06-26 update account_ref_month 2 => 4
2013-06-25 insert sic_code 78200 - Temporary employment agency activities
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-25 delete address 49 MANOR PLACE EDINBURGH UNITED KINGDOM EH3 7EG
2013-06-25 insert address CITIBASE BUILDING 1- 3 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AA
2013-06-25 update registered_address
2013-05-23 update statutory_documents PREVEXT FROM 28/02/2013 TO 30/04/2013
2013-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 49 MANOR PLACE EDINBURGH EH3 7EG UNITED KINGDOM
2013-02-19 update statutory_documents 07/02/13 FULL LIST
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION