THE EDGE CYCLEWORKS - History of Changes


DateDescription
2024-03-23 insert contact_pages_linkeddomain leafletjs.com
2024-03-23 insert contact_pages_linkeddomain osm.org
2023-10-13 delete source_ip 172.67.71.128
2023-10-13 delete source_ip 104.26.14.68
2023-10-13 delete source_ip 104.26.15.68
2023-10-13 insert source_ip 209.97.135.109
2023-06-16 insert product_pages_linkeddomain sundaysinsurance.co.uk
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-16 delete about_pages_linkeddomain pushretail.io
2023-03-16 delete contact_pages_linkeddomain pushretail.io
2023-03-16 delete index_pages_linkeddomain pushretail.io
2023-03-16 delete terms_pages_linkeddomain pushretail.io
2023-03-16 insert about_pages_linkeddomain facebook.com
2023-03-16 insert about_pages_linkeddomain instagram.com
2023-03-16 insert about_pages_linkeddomain push.bike
2023-03-16 insert contact_pages_linkeddomain facebook.com
2023-03-16 insert contact_pages_linkeddomain instagram.com
2023-03-16 insert contact_pages_linkeddomain push.bike
2023-03-16 insert index_pages_linkeddomain facebook.com
2023-03-16 insert index_pages_linkeddomain instagram.com
2023-03-16 insert index_pages_linkeddomain push.bike
2023-03-16 insert terms_pages_linkeddomain facebook.com
2023-03-16 insert terms_pages_linkeddomain instagram.com
2023-03-16 insert terms_pages_linkeddomain push.bike
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-07-30 insert terms_pages_linkeddomain klarna.com
2022-05-27 insert registration_number 03514611
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-23 delete about_pages_linkeddomain facebook.com
2022-02-23 delete about_pages_linkeddomain instagram.com
2022-02-23 delete about_pages_linkeddomain twitter.com
2022-02-23 delete about_pages_linkeddomain wearebfi.co.uk
2022-02-23 delete contact_pages_linkeddomain facebook.com
2022-02-23 delete contact_pages_linkeddomain instagram.com
2022-02-23 delete contact_pages_linkeddomain twitter.com
2022-02-23 delete contact_pages_linkeddomain wearebfi.co.uk
2022-02-23 delete index_pages_linkeddomain facebook.com
2022-02-23 delete index_pages_linkeddomain instagram.com
2022-02-23 delete index_pages_linkeddomain twitter.com
2022-02-23 delete index_pages_linkeddomain wearebfi.co.uk
2022-02-23 delete source_ip 172.67.178.21
2022-02-23 delete source_ip 104.21.17.189
2022-02-23 insert about_pages_linkeddomain pushretail.io
2022-02-23 insert contact_pages_linkeddomain pushretail.io
2022-02-23 insert index_pages_linkeddomain pushretail.io
2022-02-23 insert source_ip 172.67.71.128
2022-02-23 insert source_ip 104.26.14.68
2022-02-23 insert source_ip 104.26.15.68
2022-02-23 update website_status FlippedRobots => OK
2021-12-22 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 delete index_pages_linkeddomain trekbikes.com
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MCDONNELL / 27/09/2020
2021-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA BRIONY MCDONNELL / 27/09/2020
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MCDONNELL / 27/09/2020
2021-02-02 delete source_ip 104.31.86.180
2021-02-02 delete source_ip 104.31.87.180
2021-02-02 insert source_ip 104.21.17.189
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-05-29 insert source_ip 172.67.178.21
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-13 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-25 insert index_pages_linkeddomain listen360.com
2019-12-25 insert index_pages_linkeddomain trekbikes.com
2019-06-25 update website_status InternalLimits => OK
2019-05-07 update account_ref_day 28 => 31
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-28 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents PREVEXT FROM 28/07/2018 TO 31/07/2018
2019-04-23 update website_status OK => InternalLimits
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MCDONNELL
2019-03-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MCDONNELL / 30/09/2011
2019-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA BRIONY ROWE / 30/09/2011
2019-01-26 delete source_ip 185.25.240.168
2019-01-26 insert source_ip 104.31.86.180
2019-01-26 insert source_ip 104.31.87.180
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-07-25 => 2019-04-28
2018-07-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-27 delete address Unit 2 157 - 167 Foregate Street, Chester, CH1 1HF
2018-05-27 delete email ch..@theedgecycleworks.com
2018-05-27 delete phone 01244 323580
2018-05-09 delete address UNIT 2 157-167 FOREGATE STREET CHESTER CHESHIRE CH1 1HF
2018-05-09 insert address THE EDGE 2 CHAPEL STREET LANCASTER LANCASHIRE ENGLAND LA1 1NZ
2018-05-09 update account_ref_day 29 => 28
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-07-25
2018-05-09 update registered_address
2018-04-25 update statutory_documents PREVSHO FROM 29/07/2017 TO 28/07/2017
2018-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2018 FROM UNIT 2 157-167 FOREGATE STREET CHESTER CHESHIRE CH1 1HF
2018-03-07 update account_ref_day 30 => 29
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-30 update statutory_documents PREVSHO FROM 30/07/2017 TO 29/07/2017
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete source_ip 78.31.109.166
2017-05-12 insert source_ip 185.25.240.168
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-06 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-07-29 => 2017-04-30
2016-07-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-07-29
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-29 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/07/2015
2016-03-02 update statutory_documents 20/02/16 FULL LIST
2016-01-12 delete person Child Seats
2016-01-12 delete phone 9.0 2014/2015
2016-01-12 delete source_ip 89.200.142.165
2016-01-12 insert email ch..@theedgecycleworks.com
2016-01-12 insert source_ip 78.31.109.166
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-12 delete address 2015 Whyte MTB range arrives... Comfort redefined - 2015 Trek Silque Womens Road
2015-04-12 delete index_pages_linkeddomain glooware.com
2015-04-12 delete index_pages_linkeddomain pinnacleapp.com
2015-04-12 delete service_pages_linkeddomain glooware.com
2015-04-12 delete service_pages_linkeddomain pinnacleapp.com
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-26 update statutory_documents 20/02/15 FULL LIST
2014-07-15 delete phone 9.2 2014/2015
2014-06-05 insert phone 9.0 2014/2015
2014-06-05 insert phone 9.2 2014/2015
2014-05-07 update accounts_last_madeup_date 2012-01-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-21 update statutory_documents 20/02/14 FULL LIST
2013-11-07 update account_ref_month 1 => 7
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-04-30
2013-10-11 update statutory_documents PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-25 insert address 2 Chapel Street Lancaster LA1 1NZ
2013-05-25 insert address Unit 2 157-167 Foregate Street, Chester, Cheshire, CH1 1HF
2013-05-25 insert registration_number 03514611
2013-05-25 insert vat 712242381
2013-03-28 update statutory_documents 20/02/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 20/02/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 20/02/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 20/02/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MCDONNELL / 01/10/2009
2009-12-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCDONNELL / 04/08/2009
2009-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA ROWE / 04/08/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 2 CHAPEL STREET LANCASTER LA1 1NZ
2008-10-01 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2007-07-12 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-08 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-27 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents NEW SECRETARY APPOINTED
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-15 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-28 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-30 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-20 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-04 update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99
1999-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-17 update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-03 update statutory_documents NEW SECRETARY APPOINTED
1998-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-03-02 update statutory_documents DIRECTOR RESIGNED
1998-03-02 update statutory_documents SECRETARY RESIGNED
1998-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION