PAINTBALL FIELDS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-11-24 delete index_pages_linkeddomain demolitionpaintball.co.uk
2022-11-24 delete index_pages_linkeddomain gcpaintball.co.uk
2022-11-24 delete index_pages_linkeddomain kentpaintball.co.uk
2022-11-24 delete index_pages_linkeddomain southcoastpaintball.co.uk
2022-11-24 insert address Lye Lane, Bricket Wood, Hertfordshire, AL2 3TF
2022-11-24 insert registration_number 08325581
2022-10-24 delete address Lye Lane, Bricket Wood, Hertfordshire, AL2 3TF
2022-08-20 delete contact_pages_linkeddomain shootout.uk.com
2022-08-20 delete index_pages_linkeddomain shootout.uk.com
2022-08-20 insert contact_pages_linkeddomain kentpaintball.co.uk
2022-08-20 insert index_pages_linkeddomain kentpaintball.co.uk
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-12-03 insert contact_pages_linkeddomain fareharbor.com
2021-12-03 insert index_pages_linkeddomain fareharbor.com
2021-12-03 insert terms_pages_linkeddomain fareharbor.com
2021-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD OWEN / 14/11/2018
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 update robots_txt_status www.paintballhertfordshire.com: 404 => 200
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-27 delete index_pages_linkeddomain idms.co.uk
2020-06-27 delete source_ip 83.170.68.242
2020-06-27 insert index_pages_linkeddomain 777web.co.uk
2020-06-27 insert source_ip 109.123.121.70
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-11-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY HAZELDINE / 22/08/2018
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JANES
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD OWEN
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ASHLEY HAZELDINE
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD OWEN / 02/11/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-03 update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 6
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-12 update statutory_documents 08/01/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-23 update statutory_documents 08/01/15 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-11 => 2015-09-30
2014-03-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5JA
2014-02-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2014-02-07 insert sic_code 93199 - Other sports activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-08
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-02-05
2014-01-08 update statutory_documents 08/01/14 FULL LIST
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JANES
2012-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION