ACCESSIBLE TRAVEL CONSULTANCY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2023-01-10 update statutory_documents FIRST GAZETTE
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-05 delete source_ip 172.67.168.245
2021-06-05 delete source_ip 104.21.63.5
2021-06-05 insert source_ip 35.214.79.170
2021-06-05 update robots_txt_status www.accessibletravel.co.uk: 404 => 200
2021-05-07 update account_category DORMANT => null
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-08 delete sic_code 99999 - Dormant Company
2021-02-08 insert sic_code 82990 - Other business support service activities n.e.c.
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2021-01-29 delete source_ip 104.27.132.209
2021-01-29 delete source_ip 104.27.133.209
2021-01-29 insert source_ip 104.21.63.5
2020-12-22 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-01 delete source_ip 5.153.251.115
2020-10-01 insert source_ip 172.67.168.245
2020-10-01 insert source_ip 104.27.132.209
2020-10-01 insert source_ip 104.27.133.209
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 insert index_pages_linkeddomain linkedin.com
2020-04-20 update description
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 10/10/2019
2019-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 10/10/2019
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-07 delete address AVIONICS HOUSE NAAS LANE QUEDGELEY GLOUCESTER GL2 4SN
2019-09-07 insert address HILMARTON 12 MILLEND LANE EASTINGTON STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3SG
2019-09-07 update registered_address
2019-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM AVIONICS HOUSE NAAS LANE QUEDGELEY GLOUCESTER GL2 4SN
2019-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA LANGLEY
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16 delete general_emails in..@accessibletravel.co.uk
2018-08-16 delete general_emails us..@accessibletravel.co.uk
2018-08-16 delete address Avonics House Newhaven Road Kingsway Business Park Quedgeley Gloucester GL2 2SN
2018-08-16 delete email in..@accessibletravel.co.uk
2018-08-16 delete email us..@accessibletravel.co.uk
2018-08-16 delete index_pages_linkeddomain atol.org.uk
2018-08-16 delete index_pages_linkeddomain eepurl.com
2018-08-16 delete index_pages_linkeddomain inventivedesign.co.uk
2018-08-16 delete index_pages_linkeddomain twitter.com
2018-08-16 delete phone 01452 729 739
2018-08-16 update primary_contact Avonics House Newhaven Road Kingsway Business Park Quedgeley Gloucester GL2 2SN => null
2018-08-16 update robots_txt_status www.accessibletravel.co.uk: 200 => 404
2018-06-18 insert about_pages_linkeddomain eepurl.com
2018-06-18 insert address Accessible Travel and Leisure, Avionics House, Newhaven Road, Quedgeley, Gloucester, GL2 2SN
2018-06-18 insert address Avionics House Newhaven Road, Kingsway Business Park Quedgeley Gloucester GL2 2SN
2018-06-18 insert contact_pages_linkeddomain eepurl.com
2018-06-18 insert index_pages_linkeddomain eepurl.com
2018-06-18 insert phone 0303 123 1113
2018-06-18 insert registration_number 03323450
2018-06-18 insert terms_pages_linkeddomain aboutcookies.org
2018-06-18 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-18 insert terms_pages_linkeddomain eepurl.com
2018-06-18 insert terms_pages_linkeddomain worldpay.com
2018-04-18 delete source_ip 213.175.216.233
2018-04-18 insert source_ip 5.153.251.115
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04 insert general_emails us..@accessibletravel.co.uk
2016-01-04 insert email us..@accessibletravel.co.uk
2015-12-09 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-09 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-23 update statutory_documents 26/09/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02 insert about_pages_linkeddomain inventivedesign.co.uk
2015-06-02 insert contact_pages_linkeddomain inventivedesign.co.uk
2015-06-02 insert index_pages_linkeddomain inventivedesign.co.uk
2015-06-02 insert terms_pages_linkeddomain inventivedesign.co.uk
2015-01-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2015-01-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-12-15 update statutory_documents 26/09/14 FULL LIST
2014-10-01 delete about_pages_linkeddomain inventiveweb.co.uk
2014-10-01 delete contact_pages_linkeddomain enjoyengland.com
2014-10-01 delete contact_pages_linkeddomain inventiveweb.co.uk
2014-10-01 delete index_pages_linkeddomain inventiveweb.co.uk
2014-10-01 delete terms_pages_linkeddomain inventiveweb.co.uk
2014-10-01 insert about_pages_linkeddomain twitter.com
2014-10-01 insert contact_pages_linkeddomain twitter.com
2014-10-01 insert index_pages_linkeddomain twitter.com
2014-10-01 insert terms_pages_linkeddomain twitter.com
2014-10-01 update person_description Andy Wright => Andy Wright
2014-10-01 update robots_txt_status www.accessibletravel.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-24 delete about_pages_linkeddomain mailexpert.co.uk
2014-03-24 delete contact_pages_linkeddomain mailexpert.co.uk
2014-03-24 delete index_pages_linkeddomain mailexpert.co.uk
2014-03-24 delete terms_pages_linkeddomain mailexpert.co.uk
2014-03-09 insert about_pages_linkeddomain mailexpert.co.uk
2014-03-09 insert contact_pages_linkeddomain mailexpert.co.uk
2014-03-09 insert index_pages_linkeddomain mailexpert.co.uk
2014-03-09 insert terms_pages_linkeddomain mailexpert.co.uk
2013-12-02 insert address Avonics House Newhaven Road Kingsway Business Park Quedgeley Gloucester GL2 2SN
2013-12-02 insert index_pages_linkeddomain atol.org.uk
2013-12-02 update robots_txt_status www.accessibletravel.co.uk: 200 => 404
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-25 update statutory_documents 26/09/13 FULL LIST
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 30/01/2013
2013-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 30/01/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 insert person Ali Parker
2013-10-02 insert person Frankie Batt
2013-10-02 insert person Teresa Farrugia
2013-10-02 update person_description Andy Wright => Andy Wright
2013-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-13 update statutory_documents 26/09/12 FULL LIST
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-08 update statutory_documents 26/09/11 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15 update statutory_documents 26/09/10 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 01/09/2010
2010-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WRIGHT / 01/09/2010
2010-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11 update statutory_documents 26/09/09 FULL LIST
2009-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-19 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-26 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-12 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents DIRECTOR RESIGNED
2004-10-04 update statutory_documents DIRECTOR RESIGNED
2004-10-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM: BERWYN HOUSE CHARD STREET AXMINSTER EX13 5FB
2002-10-25 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-24 update statutory_documents NC INC ALREADY ADJUSTED 12/12/01
2001-12-24 update statutory_documents £ NC 1000/50000 12/12/
2001-10-15 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-10-11 update statutory_documents SECRETARY RESIGNED
2000-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents DIRECTOR RESIGNED
2000-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION