GARDE UK - History of Changes


DateDescription
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES
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
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-05-19 insert phone +44 (0845) 0743774
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
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
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
2021-02-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => 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
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-01 delete source_ip 213.175.208.2
2017-05-01 insert source_ip 217.199.187.199
2017-05-01 update robots_txt_status www.gardeuk.com: 404 => 200
2017-01-14 delete about_pages_linkeddomain twoblokes.co.uk
2017-01-14 delete contact_pages_linkeddomain twoblokes.co.uk
2017-01-14 delete index_pages_linkeddomain twoblokes.co.uk
2017-01-14 delete service_pages_linkeddomain twoblokes.co.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 31/10/2016
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-10 update statutory_documents 22/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-08 update statutory_documents 22/05/15 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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 55 CROWN STREET BRENTWOOD ESSEX UK CM14 4BD
2014-07-07 insert address 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-04 update statutory_documents 22/05/14 FULL LIST
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
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-08-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-07-03 update statutory_documents 22/05/13 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 7487 - Other business activities
2013-06-21 insert sic_code 80100 - Private security activities
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-02-05 update website_status OK
2013-01-29 update website_status FailedRobotsTxt
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 01/08/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 30/07/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 30/07/2012
2012-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY PEPPIATT / 30/07/2012
2012-06-14 update statutory_documents 22/05/12 FULL LIST
2012-05-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-06-15 update statutory_documents 22/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 22/05/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 22/05/2010
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 22/05/2010
2010-02-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents DIRECTOR APPOINTED MR SPENCER FREDERICK THATCHER-GRAY
2009-06-09 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents DIRECTOR APPOINTED THOMAS LESLIE PEPPIATT
2008-06-19 update statutory_documents SECRETARY APPOINTED SUSAN MARY PEPPIATT
2008-05-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD
2008-05-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD
2008-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION