ADC (EAST ANGLIA) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-08 update website_status InternalTimeout => OK
2023-04-19 update website_status OK => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-01-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-15 update website_status OK => InternalTimeout
2022-12-15 update website_status InternalTimeout => OK
2022-10-14 update website_status OK => InternalTimeout
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-04-11 delete source_ip 109.228.57.253
2021-04-11 insert source_ip 213.171.212.224
2020-08-09 insert phone 01945 450925 / 01945 450642
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REEVE / 26/11/2019
2019-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHANIE GAYE REEVE / 26/11/2019
2019-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REEVE / 26/11/2019
2019-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GAYE REEVE / 26/11/2019
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-03-21 delete general_emails in..@narmadatech.com
2019-03-21 delete email in..@narmadatech.com
2019-03-21 delete phone 0800 1800 900
2019-03-21 insert phone 01945 450925
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REEVE / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN PAIGE / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GAYE REEVE / 14/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GAYE REEVE / 14/03/2019
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN PAIGE / 14/03/2019
2019-02-15 insert general_emails in..@narmadatech.com
2019-02-15 delete phone 01945 450925 / 01945 450642
2019-02-15 delete source_ip 109.228.30.246
2019-02-15 insert about_pages_linkeddomain mojomarketplace.com
2019-02-15 insert career_pages_linkeddomain mojomarketplace.com
2019-02-15 insert client_pages_linkeddomain mojomarketplace.com
2019-02-15 insert contact_pages_linkeddomain mojomarketplace.com
2019-02-15 insert email in..@narmadatech.com
2019-02-15 insert index_pages_linkeddomain mojomarketplace.com
2019-02-15 insert phone 0800 1800 900
2019-02-15 insert service_pages_linkeddomain mojomarketplace.com
2019-02-15 insert source_ip 109.228.57.253
2019-02-15 insert terms_pages_linkeddomain mojomarketplace.com
2019-01-07 delete address COLLEGE LODGE HIGH ROAD WISBECH PE1 4SW
2019-01-07 insert address 9/10 THE CRESCENT WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 1EH
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-07 update registered_address
2018-12-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM COLLEGE LODGE HIGH ROAD WISBECH PE1 4SW
2018-06-26 insert address College Lodge High Road Wisbech St Mary Wisbech Cambs PE13 4SW
2018-06-26 insert phone 01945 450925 / 01945 450642
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-07 delete address 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH
2018-05-07 insert address COLLEGE LODGE HIGH ROAD WISBECH PE1 4SW
2018-05-07 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-11 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-16 update statutory_documents 13/03/16 FULL LIST
2015-12-06 delete source_ip 89.187.85.10
2015-12-06 insert source_ip 109.228.30.246
2015-12-06 update robots_txt_status www.adceastanglia.co.uk: 0 => 200
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-17 update statutory_documents 13/03/15 FULL LIST
2014-10-09 delete source_ip 89.187.85.6
2014-10-09 insert source_ip 89.187.85.10
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-17 update statutory_documents 13/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-27 update statutory_documents 13/03/13 FULL LIST
2012-05-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 13/03/12 FULL LIST
2012-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-08 update statutory_documents PREVEXT FROM 31/03/2011 TO 31/08/2011
2011-05-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16 update statutory_documents 13/03/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 13/03/10 FULL LIST
2009-12-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAIGE / 01/12/2007
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-26 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19 update statutory_documents S366A DISP HOLDING AGM 01/09/05
2005-04-29 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-11 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/02 FROM: VICTORIA HOUSE BONNETTS LANE, MARSHLANDS SAINT JAMES WISBECH CAMBRIDGESHIRE PE14 8JE
2002-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-28 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents SECRETARY RESIGNED
2001-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION