NIBS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 09/11/2021
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 09/11/2021
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY CUNNINGTON / 08/12/2020
2020-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY CUNNINGTON / 08/12/2020
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 26/07/2019
2019-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 26/07/2019
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-04 insert sales_emails sa..@coachfinish.com
2019-04-04 delete address Unit 3 Litchard Industrial Estate Coity Bridgend CF31 2AL
2019-04-04 delete email ld..@aol.com
2019-04-04 insert address 180 - 190 Donegall Avenue Belfast Northern Ireland BT12 6LY
2019-04-04 insert email sa..@coachfinish.com
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY CUNNINGTON / 01/05/2018
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DENNIS JOHN OSLAR / 01/05/2018
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2016-04-30 delete source_ip 82.165.158.24
2016-04-30 insert source_ip 217.160.230.223
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-08-27 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARC DENNIS JOHN OSLAR
2015-08-17 delete address 2 Southfield Welwyn Garden City Herts AL7 4SU
2015-08-17 delete address Unit 100 Portmanmoor Road East Moors Cardiff CF2 2FX
2015-08-17 delete address Unit 27 Plympton Park Bell Close Newnham Industrial Estate Plymouth PL7 4FD
2015-08-17 delete address Unit 3 Shield Industrial Estate Manor House Avenue Millbrook Southampton SO15 0LF
2015-08-17 insert address Unit 100 Cardiff CF2 2FX
2015-08-17 insert address Unit 27 Plymouth PL7 4FD
2015-08-17 insert address Unit 3 Shield Ind Est Southampton SO15 0LF
2015-06-08 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-08 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-20 update statutory_documents 20/05/15 FULL LIST
2015-02-02 delete address Unit 4 Gateway Crewe CW1 6YY
2015-02-02 insert address A81 Pennington Court Moss Industrial Estate Leigh WN7 3PT
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-07 delete address DENMAR HOUSE BOULTON ROAD READING BERKSHIRE ENGLAND RG2 0NH
2014-06-07 insert address DENMAR HOUSE BOULTON ROAD READING BERKSHIRE RG2 0NH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-27 update statutory_documents 20/05/14 FULL LIST
2014-03-13 delete source_ip 109.75.161.48
2014-03-13 insert source_ip 82.165.158.24
2013-11-28 update website_status FailedRobots => FailedRobotsLimitReached
2013-11-17 update website_status OK => FailedRobots
2013-09-30 update website_status OK => FailedRobots
2013-08-28 delete personal_emails n...@tri-colour.co.uk
2013-08-28 delete address 11 Carlyle Avenue Hillington Industrial Estate Hillington Glasgow G52 4XX
2013-08-28 delete address Hawkins Lane Burton on Trent Staffs DE14 1PT
2013-08-28 delete address Unit 1 Clyst Court Hill Barton Business Park Clyst St Mary Exeter EX5 1SA
2013-08-28 delete address Unit 1a Rosevear Road Industrial Estate Bugle St Austell Cornwall PL26 8PJ
2013-08-28 delete address Unit 3 IO Centre Cabot Park Avonmouth Bristol BS11 0QL
2013-08-28 delete address Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT
2013-08-28 delete email n...@tri-colour.co.uk
2013-08-28 delete email st..@jcacoatings.com
2013-08-28 delete index_pages_linkeddomain jcacoatings.com
2013-08-28 delete index_pages_linkeddomain tri-colour.co.uk
2013-08-28 delete phone 07734 173409
2013-07-04 update website_status ServerDown => OK
2013-07-04 delete personal_emails be..@nibsgroup.com
2013-07-04 delete email be..@nibsspectrum.co.uk
2013-07-04 delete email be..@nibsgroup.com
2013-07-04 delete source_ip 5.77.42.131
2013-07-04 insert email ma..@nibsgroup.com
2013-07-04 insert email ti..@nibsgroup.com
2013-07-04 insert source_ip 109.75.161.48
2013-07-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-20 => 2014-02-28
2013-05-20 update statutory_documents 20/05/13 FULL LIST
2013-05-19 update website_status OK => ServerDown
2013-05-12 delete address 1&2 St Pauls Road Balsall Heath Birmingham B12 8NG
2013-05-12 delete address Unit 3 Bell Park Bell Close Newnham Industrial Estate Plympton Plymouth PL4 0RE
2013-05-12 delete email ia..@carlac.co.uk
2013-05-12 insert address Unit 27 Plympton Park Bell Close Newnham Industrial Estate Plymouth PL7 4FD
2013-05-12 insert email ne..@carlac.co.uk
2012-12-11 update website_status OK
2012-11-30 update website_status ServerDown
2012-10-25 delete address 169 Basingstoke Road Reading RG2 0DY
2012-10-25 delete email ro..@waregrain.com
2012-10-25 delete phone 01524 61137
2012-10-25 delete phone 028908 55555
2012-10-25 insert email de..@waregrain.com
2012-10-25 insert phone 07734 173409
2012-10-25 delete email cr..@nibsgroup.com
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-21 update statutory_documents 20/05/12 FULL LIST
2011-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION