NORWICH BIOSCIENCE INSTITUTES - 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
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
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
2023-03-30 delete source_ip 149.155.192.95
2023-03-30 insert source_ip 149.155.192.97
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-10-22 insert contact_pages_linkeddomain siteorigin.com
2022-10-22 insert projects_pages_linkeddomain siteorigin.com
2022-10-22 insert service_pages_linkeddomain siteorigin.com
2022-09-15 update statutory_documents DIRECTOR APPOINTED PROFESSOR GRAHAM MOORE
2022-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MOORE
2022-09-15 update statutory_documents CESSATION OF DALE SANDERS AS A PSC
2022-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SANDERS
2022-02-08 update robots_txt_status piwik.nbi.ac.uk: 200 => 0
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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 delete personal_emails ch..@nbi.ac.uk
2021-07-02 insert personal_emails na..@nbi.ac.uk
2021-07-02 delete email ch..@nbi.ac.uk
2021-07-02 delete person Chris Bridson
2021-07-02 delete phone (+44) 01603 450471
2021-07-02 insert email na..@nbi.ac.uk
2021-07-02 insert person Nathan Cunningham
2021-07-02 insert phone (+44) 01603 450575
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 delete personal_emails pa..@nbi.ac.uk
2020-04-27 insert personal_emails ch..@nbi.ac.uk
2020-04-27 delete email pa..@nbi.ac.uk
2020-04-27 delete person Paul Fretter
2020-04-27 insert email ch..@nbi.ac.uk
2020-04-27 insert person Chris Bridson
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-11 insert address Norwich Research Park Colney Norwich, NR4 7UZ, UK
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-12-03 delete index_pages_linkeddomain nrp.org.uk
2018-12-03 insert index_pages_linkeddomain norwichresearchpark.com
2018-12-03 update founded_year 1888 => null
2018-12-03 update robots_txt_status www.nbi.ac.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-22 update statutory_documents CESSATION OF MARY LOUISE ANDERSON AS A PSC
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ANDERSON
2018-07-10 delete fax +44 (0)1603 450011
2018-07-10 delete fax +44 (0)1603 450021
2018-07-10 delete fax +44 (0)1603 450045
2018-07-10 delete fax +44 (0)1603 507723
2018-07-10 update founded_year null => 1888
2018-04-03 delete personal_emails an..@quadram.ac.uk
2018-04-03 delete email an..@quadram.ac.uk
2018-04-03 delete email ge..@jic.ac.uk
2018-04-03 delete email ha..@tgac.ac.uk
2018-04-03 delete person Andrew Chapple
2018-04-03 delete person Geraldine Platten
2018-04-03 delete person Hayley London
2018-04-03 delete phone +44 (0)1603 251490
2018-04-03 delete phone +44 (0)1603 450107
2018-04-03 delete phone +44 (0)1603 450238
2018-01-07 update account_category FULL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04 update website_status FlippedRobots => OK
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-11-15 update website_status IndexPageFetchError => FlippedRobots
2017-11-13 update statutory_documents DIRECTOR APPOINTED PROF ANTHONY MAXWELL
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MAXWELL
2017-11-13 update statutory_documents CESSATION OF MICHAEL WEBSTER BEVAN AS A PSC
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVAN
2017-11-08 update website_status OK => IndexPageFetchError
2017-10-09 delete source_ip 149.155.192.64
2017-10-09 insert source_ip 149.155.192.95
2017-07-01 update description
2017-05-16 delete personal_emails an..@ifr.ac.uk
2017-05-16 insert general_emails in..@quadram.ac.uk
2017-05-16 insert personal_emails an..@quadram.ac.uk
2017-05-16 delete email an..@ifr.ac.uk
2017-05-16 delete email if..@ifr.ac.uk
2017-05-16 delete index_pages_linkeddomain google.com
2017-05-16 insert email an..@quadram.ac.uk
2017-05-16 insert email in..@quadram.ac.uk
2017-05-16 insert email us..@nbi.ac.uk
2017-05-16 insert index_pages_linkeddomain quadram.ac.uk
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-14 update website_status FlippedRobots => OK
2017-03-14 insert alias NBI Partnership Ltd
2017-03-14 insert phone +44 (0)1603 450888
2017-03-14 update robots_txt_status jobs.nbi.ac.uk: 404 => 200
2017-01-08 update account_category TOTAL EXEMPTION SMALL => FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-03 update website_status OK => FlippedRobots
2016-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07 update website_status FlippedRobots => OK
2016-10-07 delete personal_emails zo..@jic.ac.uk
2016-10-07 insert general_emails en..@earlham.ac.uk
2016-10-07 delete address The Genome Analysis Centre Norwich Research Park Colney Norwich, NR4 7UH, UK
2016-10-07 delete email nb..@nbi.ac.uk
2016-10-07 delete email tg..@tgac.ac.uk
2016-10-07 delete email zo..@jic.ac.uk
2016-10-07 delete index_pages_linkeddomain tgac.ac.uk
2016-10-07 delete person Zoe Dunford
2016-10-07 delete phone +44 (0) 1603 450962
2016-10-07 insert email en..@earlham.ac.uk
2016-10-07 insert email ge..@jic.ac.uk
2016-10-07 insert fax +44 (0)1603 450021
2016-10-07 insert index_pages_linkeddomain earlham.ac.uk
2016-10-07 insert person Geraldine Platten
2016-10-07 insert phone +44 (0)1603 450001
2016-10-07 insert phone +44 (0)1603 450238
2016-10-07 update description
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-08 update statutory_documents 02/04/16 FULL LIST
2015-12-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-13 update statutory_documents 02/04/15 FULL LIST
2014-12-07 update account_category FULL => DORMANT
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-22 delete index_pages_linkeddomain royalsociety.org
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-09 update statutory_documents 02/04/14 FULL LIST
2014-04-07 delete company_previous_name REFAL 390 LIMITED
2014-03-05 delete address At the John Innes Centre Conference Centre, Norwich Research Park, Colney Lane, Norwich NR4 7UH
2014-02-21 update statutory_documents SECT 519 AUD
2014-01-30 insert address At the John Innes Centre Conference Centre, Norwich Research Park, Colney Lane, Norwich NR4 7UH
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
2013-12-19 delete phone +44 (0) 1603 255111
2013-12-19 insert email ha..@tgac.ac.uk
2013-12-19 insert person Hayley London
2013-12-19 insert phone +44 (0) 1603 450107
2013-12-19 insert phone +44 (0) 1603 450962
2013-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21 update website_status IndexPageFetchError => OK
2013-11-06 update website_status OK => IndexPageFetchError
2013-08-16 delete source_ip 149.155.192.52
2013-08-16 insert source_ip 149.155.192.64
2013-07-11 delete address 25 years. Norwich, UK
2013-06-25 update returns_last_madeup_date 2012-04-28 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-05-26 => 2014-04-30
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
2013-05-14 delete otherexecutives Andrew Chapple
2013-05-14 delete personal_emails an..@nbi.ac.uk
2013-05-14 delete personal_emails zo..@nbi.ac.uk
2013-05-14 insert personal_emails an..@ifr.ac.uk
2013-05-14 insert personal_emails zo..@jic.ac.uk
2013-05-14 delete email an..@nbi.ac.uk
2013-05-14 delete email zo..@nbi.ac.uk
2013-05-14 delete fax +44 (0) 1603 255168
2013-05-14 insert email an..@ifr.ac.uk
2013-05-14 insert email zo..@jic.ac.uk
2013-05-14 update person_title Andrew Chapple: Press Officer => Communications & Science Writer
2013-05-14 update person_title Zoe Dunford: Media Relations & Science Writer; All Media Enquiries Should Be Addressed to => Communications & Brand Manager
2013-04-30 update statutory_documents 02/04/13 FULL LIST
2013-04-06 insert address 25 years Norwich, UK
2013-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12 update founded_year
2012-08-17 update statutory_documents DIRECTOR APPOINTED DR MARY LOUISE ANDERSON
2012-05-10 update statutory_documents 28/04/12 FULL LIST
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2011-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04 update statutory_documents DIRECTOR APPOINTED PROFESSOR DALE SANDERS
2011-05-03 update statutory_documents 28/04/11 FULL LIST
2011-04-05 update statutory_documents DIRECTOR APPOINTED PROFESSOR MICHAEL WEBSTER BEVAN
2011-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-13 update statutory_documents 28/04/10 FULL LIST
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ANDERSON
2010-10-04 update statutory_documents DIRECTOR APPOINTED MR GARETH ALUN WILLIAMS
2010-08-24 update statutory_documents FIRST GAZETTE
2010-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH HALL
2009-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAMB
2009-04-29 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAMB / 18/03/2008
2007-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-10 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents NEW SECRETARY APPOINTED
2007-02-26 update statutory_documents SECRETARY RESIGNED
2007-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10 update statutory_documents AUDITOR'S RESIGNATION
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents DIRECTOR RESIGNED
2005-05-16 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-02 update statutory_documents NEW SECRETARY APPOINTED
2003-12-02 update statutory_documents DIRECTOR RESIGNED
2003-12-02 update statutory_documents SECRETARY RESIGNED
2003-05-06 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-02-23 update statutory_documents AUDITOR'S RESIGNATION
2000-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-25 update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-09 update statutory_documents DIRECTOR RESIGNED
1998-05-21 update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-12-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-05-07 update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1997-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-04-18 update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1996-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-05-03 update statutory_documents RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94
1994-08-09 update statutory_documents RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-04-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1994-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/94 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD
1994-04-05 update statutory_documents DIRECTOR RESIGNED
1994-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-05 update statutory_documents NEW SECRETARY APPOINTED
1994-04-05 update statutory_documents SECRETARY RESIGNED
1994-04-05 update statutory_documents ADOPT MEM AND ARTS 23/03/94
1994-03-24 update statutory_documents COMPANY NAME CHANGED REFAL 390 LIMITED CERTIFICATE ISSUED ON 24/03/94
1993-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION