TRANSATLANTIC SHIPPING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 82 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2022-07-07 insert address UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE UNITED KINGDOM DE56 1SW
2022-07-07 update registered_address
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM 82 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete source_ip 104.28.16.85
2021-02-01 delete source_ip 104.28.17.85
2021-02-01 insert source_ip 104.21.5.105
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert source_ip 172.67.133.83
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 delete source_ip 79.170.40.168
2019-04-23 insert source_ip 104.28.16.85
2019-04-23 insert source_ip 104.28.17.85
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-14 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-05-08 delete address Churchill House 9-11 Nottingham Road Eastwood Nottinghamshire NG16 3AP United Kingdom
2016-05-08 delete phone +44 (0)7966 376297
2016-03-18 update statutory_documents 16/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-30 insert alias Transatlantic Shipping Ltd
2015-09-30 insert contact_pages_linkeddomain facebook.com
2015-09-30 insert index_pages_linkeddomain facebook.com
2015-06-01 insert phone 0800 999 2100
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-08 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-26 update statutory_documents 16/03/15 FULL LIST
2015-03-07 insert general_emails in..@transatlantic-shipping.co.uk
2015-03-07 insert email in..@transatlantic-shipping.co.uk
2015-03-07 insert phone +44 (0)7966 376297
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 109.200.22.45
2014-08-16 insert source_ip 79.170.40.168
2014-05-07 delete address 82 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE ENGLAND DE55 4LY
2014-05-07 insert address 82 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-03 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 delete about_pages_linkeddomain wordpress.org
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete phone 0800 052 930
2013-11-17 insert about_pages_linkeddomain wordpress.org
2013-10-15 insert phone 0800 052 930
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete alias TransAtlantic Shipping UK Ltd
2013-09-27 delete source_ip 213.171.222.204
2013-09-27 insert address 82 Nottingham Road, Somercotes, Alfreton, Derbyshire DE55 4LY , UK
2013-09-27 insert alias TransAtlantic Shipping Ltd.
2013-09-27 insert phone 0800 052 9300
2013-09-27 insert registration_number 06848279
2013-09-27 insert source_ip 109.200.22.45
2013-09-27 update primary_contact null => 82 Nottingham Road, Somercotes, Alfreton, Derbyshire DE55 4LY , UK
2013-09-27 update robots_txt_status www.transatlantic-shipping.co.uk: 404 => 200
2013-08-20 update website_status OK => FlippedRobots
2013-07-10 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-08 update statutory_documents 16/03/13 FULL LIST
2012-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-29 update statutory_documents 16/03/12 FULL LIST
2011-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06 update statutory_documents 16/03/11 FULL LIST
2010-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15 update statutory_documents 16/03/10 FULL LIST
2009-03-24 update statutory_documents DIRECTOR APPOINTED GLYNIS ANNE HALLEY
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ADEY
2009-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION