4GRANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-28 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-27 insert index_pages_linkeddomain deref-gmx.co.uk
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-20 delete partner_pages_linkeddomain flicx.co.uk
2021-12-20 insert partner_pages_linkeddomain sportsflooringcompany.co.uk
2021-12-20 update founded_year 2018 => 2009
2021-10-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-26 update statutory_documents FIRST GAZETTE
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-07-25 update founded_year null => 2018
2021-04-08 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-15 update website_status Disallowed => OK
2021-01-15 delete email 4g..@gmx.com
2021-01-15 delete partner_pages_linkeddomain footballgroundequipment.co.uk
2021-01-15 delete source_ip 212.113.135.72
2021-01-15 insert about_pages_linkeddomain akismet.com
2021-01-15 insert address 20 Bridge Road, Alveley, Bridgnorth, Shropshire, WV15 6JP
2021-01-15 insert casestudy_pages_linkeddomain akismet.com
2021-01-15 insert contact_pages_linkeddomain akismet.com
2021-01-15 insert partner_pages_linkeddomain akismet.com
2021-01-15 insert service_pages_linkeddomain akismet.com
2021-01-15 insert source_ip 185.65.236.248
2021-01-15 update primary_contact null => 20 Bridge Road, Alveley, Bridgnorth, Shropshire, WV15 6JP
2021-01-05 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-08-10 update website_status FlippedRobots => Disallowed
2019-07-21 update website_status OK => FlippedRobots
2019-06-21 update website_status Disallowed => OK
2019-06-21 delete about_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete casestudy_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete contact_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete index_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete partner_pages_linkeddomain kidzinfocus.co.uk
2019-06-21 delete partner_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete service_pages_linkeddomain tractusservices.co.uk
2019-06-21 delete terms_pages_linkeddomain tractusservices.co.uk
2019-06-21 insert about_pages_linkeddomain tractusdesign.uk
2019-06-21 insert casestudy_pages_linkeddomain tractusdesign.uk
2019-06-21 insert contact_pages_linkeddomain tractusdesign.uk
2019-06-21 insert index_pages_linkeddomain tractusdesign.uk
2019-06-21 insert partner_pages_linkeddomain stitches4sport.co.uk
2019-06-21 insert partner_pages_linkeddomain tractusdesign.uk
2019-06-21 insert service_pages_linkeddomain tractusdesign.uk
2019-01-07 delete address ARDEN HOUSE 16 DADDLE BROOK RD BRIDGNORTH SHROPSHIRE WV15 6NU
2019-01-07 insert address 20 BRIDGE ROAD ALVELEY BRIDGNORTH ENGLAND WV15 6JP
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-07 update registered_address
2018-12-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-18 update website_status FlippedRobots => Disallowed
2018-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM ARDEN HOUSE 16 DADDLE BROOK RD BRIDGNORTH SHROPSHIRE WV15 6NU
2018-10-24 update website_status OK => FlippedRobots
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-10-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-09-29 update statutory_documents 03/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address ARDEN HOUSE 16 DADDLE BROOK RD BRIDGNORTH SHROPSHIRE ENGLAND WV15 6NU
2014-10-07 insert address ARDEN HOUSE 16 DADDLE BROOK RD BRIDGNORTH SHROPSHIRE WV15 6NU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-10-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-20 update statutory_documents 03/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-15 update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 100
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-05 update statutory_documents 03/08/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-08-24 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-04-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 03/08/12 FULL LIST
2012-05-03 update statutory_documents COMPANY NAME CHANGED AWKWARD MARKETING LIMITED CERTIFICATE ISSUED ON 03/05/12
2012-04-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-02 update statutory_documents 03/08/11 FULL LIST
2011-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/11
2011-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-23 update statutory_documents 03/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TWIGG / 03/08/2010
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TWIGG / 03/08/2010
2009-08-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD TWIGG
2009-08-06 update statutory_documents SECRETARY APPOINTED MR RICHARD TWIGG
2009-08-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT
2009-08-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT
2009-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION