Date | Description |
2025-03-25 |
update robots_txt_status www.caveclimb.com: 200 => 404 |
2024-12-23 |
update robots_txt_status www.caveclimb.com: 404 => 200 |
2024-12-03 |
update statutory_documents PREVSHO FROM 31/03/2025 TO 31/10/2024 |
2024-11-26 |
update statutory_documents DIRECTOR APPOINTED MR SEAN NICHOLAS TIDEY |
2024-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE JANE TIDEY |
2024-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN NICHOLAS TIDEY |
2024-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE TIDEY |
2024-11-26 |
update statutory_documents CESSATION OF ANDREW YOULES SPARROW AS A PSC |
2024-11-26 |
update statutory_documents CESSATION OF RACHEL SPARROW AS A PSC |
2024-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SPARROW |
2024-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL SPARROW |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, WITH UPDATES |
2024-09-09 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-26 |
delete source_ip 77.72.0.162 |
2024-07-26 |
insert source_ip 185.194.90.10 |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2024-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW YOULES SPARROW / 19/04/2024 |
2024-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL SPARROW / 19/04/2024 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-10 |
delete phone 019 342 653 51 |
2023-08-10 |
insert phone 079 896 205 40 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-04-07 |
delete address COMPASS HOUSE, 6 BILLETFIELD TAUNTON SOMERSET ENGLAND TA1 3NN |
2023-04-07 |
insert address 4 MIDDLE STREET TAUNTON SOMERSET ENGLAND TA1 1SH |
2023-04-07 |
update registered_address |
2023-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM
COMPASS HOUSE, 6 BILLETFIELD
TAUNTON
SOMERSET
TA1 3NN
ENGLAND |
2022-12-11 |
update robots_txt_status www.caveclimb.com: 200 => 404 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-04 |
update robots_txt_status www.caveclimb.com: 404 => 200 |
2022-05-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address 4 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET ENGLAND TA1 4AS |
2022-05-07 |
insert address COMPASS HOUSE, 6 BILLETFIELD TAUNTON SOMERSET ENGLAND TA1 3NN |
2022-05-07 |
update reg_address_care_of ANTHONY SMITH & CO. LTD => null |
2022-05-07 |
update registered_address |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES |
2022-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM
C/O ANTHONY SMITH & CO. LTD
4 CHARTFIELD HOUSE CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
ENGLAND |
2022-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YOULES SPARROW |
2022-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SPARROW |
2022-04-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2022 |
2022-02-14 |
delete general_emails en..@caveclimb.com |
2022-02-14 |
delete email en..@caveclimb.com |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-15 |
insert index_pages_linkeddomain outdatedbrowser.com |
2021-08-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
delete index_pages_linkeddomain goodreads.com |
2020-07-08 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-02-28 |
insert index_pages_linkeddomain goodreads.com |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-04-24 |
insert general_emails en..@caveclimb.com |
2019-04-24 |
delete email an..@caveclimb.com |
2019-04-24 |
insert email en..@caveclimb.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-02-24 |
delete service_pages_linkeddomain british-caving.org.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-05-09 |
delete about_pages_linkeddomain thecavingandclimbingshop.com |
2017-05-09 |
insert about_pages_linkeddomain amazon.co.uk |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-16 |
update statutory_documents 15/05/16 FULL LIST |
2016-05-12 |
delete address 5 FIRST FLOOR FRONT OFFICE BOULEVARD WESTON-SUPER-MARE AVON BS23 1NN |
2016-05-12 |
insert address 4 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET ENGLAND TA1 4AS |
2016-05-12 |
update reg_address_care_of ANTHONY SMITH & CO => ANTHONY SMITH & CO. LTD |
2016-05-12 |
update registered_address |
2016-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2016 FROM
C/O ANTHONY SMITH & CO
5 FIRST FLOOR FRONT OFFICE
BOULEVARD
WESTON-SUPER-MARE
AVON
BS23 1NN |
2015-12-08 |
delete index_pages_linkeddomain thecavingandclimbingshop.com |
2015-07-07 |
delete address 5 FIRST FLOOR FRONT OFFICE BOULEVARD WESTON-SUPER-MARE AVON ENGLAND BS23 1NN |
2015-07-07 |
insert address 5 FIRST FLOOR FRONT OFFICE BOULEVARD WESTON-SUPER-MARE AVON BS23 1NN |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-07-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-06-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update statutory_documents 15/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL SPARROW |
2014-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL PAYNE / 01/04/2014 |
2014-10-07 |
delete address C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA |
2014-10-07 |
insert address 5 FIRST FLOOR FRONT OFFICE BOULEVARD WESTON-SUPER-MARE AVON ENGLAND BS23 1NN |
2014-10-07 |
update reg_address_care_of null => ANTHONY SMITH & CO |
2014-10-07 |
update registered_address |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
C/O FOUR FIFTY PARTNERSHIP BATH STREET
CHEDDAR
SOMERSET
BS27 3AA |
2014-07-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-07-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-06-27 |
update statutory_documents 15/05/14 FULL LIST |
2014-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YOULES SPARROW / 01/05/2014 |
2014-06-12 |
delete general_emails en..@caveclimb.com |
2014-06-12 |
delete address Unit 13, Wessex Business Centre, Cheddar, BS27 3EJ |
2014-06-12 |
delete email en..@caveclimb.com |
2014-06-12 |
update primary_contact Unit 13, Wessex Business Centre, Cheddar, BS27 3EJ => null |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-07-01 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update statutory_documents 15/05/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-05-15 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-06-12 |
2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 15/05/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 15/05/11 FULL LIST |
2010-06-30 |
update statutory_documents 15/05/10 FULL LIST |
2010-06-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
C/O T P LEWIS AND PARTNERS BATH STREET
CHEDDAR
SOMERSET
BS27 3AA
UNITED KINGDOM |
2008-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |