YORKSHIRE ROSE COACHES - History of Changes


DateDescription
2023-10-07 delete address DEB HOUSE 19 MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY SOUTH YORKSHIRE ENGLAND S71 3HR
2023-10-07 insert address YORKSHIRE ROSE HQ EDWARD STREET MAPPLEWELL BARNSLEY ENGLAND S75 6BL
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
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM DEB HOUSE 19 MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HR ENGLAND
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date null => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-23 => 2022-09-30
2021-08-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 39-43 BRIDGE STREET SWINTON MEXBOROUGH UNITED KINGDOM S64 8AP
2021-04-07 insert address DEB HOUSE 19 MIDDLEWOODS WAY WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY SOUTH YORKSHIRE ENGLAND S71 3HR
2021-04-07 update registered_address
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE MILLS
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123763890001
2020-03-11 update statutory_documents DIRECTOR APPOINTED MRS KATIE MILLS
2019-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2019-10-30 update website_status Disallowed => OK
2019-10-30 delete source_ip 217.194.210.8
2019-10-30 insert source_ip 5.134.14.14
2018-12-18 update website_status FlippedRobots => Disallowed
2018-08-26 update website_status OK => FlippedRobots
2018-04-04 update website_status OK => FlippedRobots
2017-08-24 update website_status FailedRobots => OK
2017-06-30 update website_status FlippedRobots => FailedRobots
2017-05-22 update website_status OK => FlippedRobots
2017-02-08 insert address 25 Dodworth Road, Barnsley, S70 6DW
2016-08-19 delete source_ip 188.65.114.122
2016-08-19 delete source_ip 185.24.99.98
2016-08-19 delete source_ip 91.208.99.12
2016-08-19 delete source_ip 95.142.152.194
2016-08-19 delete source_ip 95.142.152.202
2016-08-19 insert source_ip 217.194.210.8
2015-12-02 insert about_pages_linkeddomain facebook.com
2015-12-02 insert contact_pages_linkeddomain facebook.com
2015-12-02 insert index_pages_linkeddomain facebook.com
2015-09-08 delete source_ip 89.248.53.195
2015-09-08 insert source_ip 188.65.114.122
2015-09-08 insert source_ip 185.24.99.98
2015-09-08 insert source_ip 91.208.99.12
2015-09-08 insert source_ip 95.142.152.194
2015-09-08 insert source_ip 95.142.152.202
2015-09-08 update robots_txt_status www.yorkshirerosecoaches.co.uk: 404 => 200
2015-03-28 update website_status FlippedRobots => OK
2015-01-24 update website_status OK => FlippedRobots
2014-08-01 insert fax 01226 449394
2013-10-07 delete source_ip 84.22.161.138
2013-10-07 insert source_ip 89.248.53.195