VELO SCHILS INTERBIKE - History of Changes


DateDescription
2024-04-02 delete contact_pages_linkeddomain twitter.com
2024-04-02 delete index_pages_linkeddomain twitter.com
2024-04-02 delete management_pages_linkeddomain twitter.com
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-27 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-03-05 delete contact_pages_linkeddomain webshopapp.com
2022-03-05 delete index_pages_linkeddomain webshopapp.com
2022-03-05 delete management_pages_linkeddomain webshopapp.com
2022-03-05 update website_status FlippedRobots => OK
2022-02-14 update website_status OK => FlippedRobots
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 delete person Dale Johnston
2021-05-14 delete person Dominic Schils
2021-05-14 delete person Ian Perry
2021-05-14 delete person Leighton Oxley-Crisp
2021-05-14 delete person Matt Carter
2021-05-14 delete person Thomas Rowson
2021-05-14 insert contact_pages_linkeddomain webshopapp.com
2021-05-14 insert index_pages_linkeddomain webshopapp.com
2021-05-14 insert management_pages_linkeddomain webshopapp.com
2021-05-14 insert terms_pages_linkeddomain webshopapp.com
2021-02-03 delete alias Doltcini
2021-02-03 delete contact_pages_linkeddomain snapwidget.com
2021-02-03 delete index_pages_linkeddomain snapwidget.com
2021-02-03 delete management_pages_linkeddomain snapwidget.com
2021-02-03 delete terms_pages_linkeddomain snapwidget.com
2020-10-16 delete index_pages_linkeddomain www.gov.uk
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA SCHILS / 30/09/2020
2020-10-08 update statutory_documents CESSATION OF PATRICK SCHILS AS A PSC
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-04 delete phone 19 211919191919
2020-08-04 insert contact_pages_linkeddomain twitter.com
2020-08-04 insert index_pages_linkeddomain www.gov.uk
2020-08-04 insert management_pages_linkeddomain twitter.com
2020-08-04 insert terms_pages_linkeddomain twitter.com
2020-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SCHILS
2020-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA SCHILS / 06/04/2016
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-11 insert phone 19 211919191919
2019-10-30 delete contact_pages_linkeddomain twitter.com
2019-10-30 delete management_pages_linkeddomain twitter.com
2019-10-30 delete terms_pages_linkeddomain twitter.com
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SCHILS / 22/10/2019
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-04-22 insert contact_pages_linkeddomain snapwidget.com
2019-04-22 insert contact_pages_linkeddomain twitter.com
2019-04-22 insert index_pages_linkeddomain snapwidget.com
2019-04-22 insert index_pages_linkeddomain twitter.com
2019-04-22 insert management_pages_linkeddomain errl.org.uk
2019-04-22 insert management_pages_linkeddomain snapwidget.com
2019-04-22 insert management_pages_linkeddomain twitter.com
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-30 update robots_txt_status www.interbike.co.uk: 404 => 200
2017-10-25 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-24 update statutory_documents FIRST GAZETTE
2017-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-17 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-18 update statutory_documents 31/07/15 FULL LIST
2015-06-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 5 85 LONDON ROAD MARKS TEY COLCHESTER ESSEX UNITED KINGDOM CO6 1EB
2014-10-07 insert address UNIT 5 85 LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1EB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-04 update statutory_documents 31/07/14 FULL LIST
2014-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC SCHILS
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC SCHILS
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-11-22 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-12-20 => 2014-08-28
2013-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-08-07 update statutory_documents 31/07/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-25 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-14 update statutory_documents DIRECTOR APPOINTED MRS NICOLA SCHILS
2013-03-14 update statutory_documents SECRETARY APPOINTED MR DOMINIC PATRICK SCHILS
2013-03-14 update statutory_documents 22/11/12 FULL LIST
2013-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE OLBRECHTS
2013-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE OLBRECHTS
2012-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-29 update statutory_documents 22/11/11 FULL LIST
2011-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-07 update statutory_documents 22/11/10 FULL LIST
2010-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 268 LONDON ROAD COLCHESTER CO3 8PB
2010-02-18 update statutory_documents 22/11/09 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PATRICK SCHILS / 01/10/2009
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE PHILOMENA OLBRECHTS / 01/10/2009
2009-03-23 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2007-11-22 update statutory_documents SECRETARY RESIGNED
2007-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION