ADVENT TOOLS - 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
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 delete source_ip 35.214.119.97
2023-09-04 insert source_ip 77.68.14.107
2023-04-14 update website_status MaintenancePage => OK
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 update website_status OK => MaintenancePage
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-23 delete source_ip 104.155.99.255
2021-01-23 insert source_ip 35.214.119.97
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 DIRECTOR APPOINTED MS JANINE SEAL
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, 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
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-15 delete source_ip 94.136.42.29
2019-09-15 insert source_ip 104.155.99.255
2019-09-15 update robots_txt_status www.adventtools.co.uk: 503 => 200
2019-07-27 update website_status OK => FlippedRobots
2019-06-07 update website_status OK => FlippedRobots
2019-04-19 update website_status OK => FlippedRobots
2019-02-19 update website_status OK => FlippedRobots
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 0 => 1
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053473460001
2019-01-18 update website_status FlippedRobots => OK
2019-01-18 delete source_ip 104.155.99.255
2019-01-18 insert source_ip 94.136.42.29
2019-01-18 update robots_txt_status www.adventtools.co.uk: 200 => 503
2018-12-13 update website_status InternalTimeout => FlippedRobots
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE SEAL
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAL / 23/04/2018
2018-03-29 update website_status OK => InternalTimeout
2018-03-08 update statutory_documents CESSATION OF PATRICIA ANN SEAL AS A PSC
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-02-09 update website_status InternalTimeout => OK
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
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 update website_status OK => InternalTimeout
2017-07-31 insert address Unit 8 Roman Way, Coleshill, Warwickshire. United Kingdom
2017-07-31 insert alias Advent Tools Limited
2017-07-31 insert registration_number 5347346
2017-07-31 update primary_contact null => Unit 8 Roman Way, Coleshill, Warwickshire. United Kingdom
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053473460002
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-25 delete index_pages_linkeddomain adventtoolsblog.co.uk
2016-08-25 delete index_pages_linkeddomain zonedesign.co.uk
2016-08-25 delete source_ip 88.208.252.160
2016-08-25 insert index_pages_linkeddomain experttrades.com
2016-08-25 insert source_ip 104.155.99.255
2016-08-25 update robots_txt_status www.adventtools.co.uk: 404 => 200
2016-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053473460001
2016-07-11 update statutory_documents SECRETARY APPOINTED MS JANINE SEAL
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA SEAL
2016-03-07 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-07 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-10 update statutory_documents 31/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEAL / 03/08/2015
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-13 delete source_ip 213.171.218.18
2015-05-13 insert source_ip 88.208.252.160
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-10 update statutory_documents 31/01/15 FULL LIST
2015-01-07 delete address UNIT 5 CENTURY PARK STARLEY WAY BICKENHILL SOLIHULL WEST MIDLANDS B37 7HF
2015-01-07 insert address UNIT 8 ROMAN WAY COLESHILL WARWICKSHIRE B46 1HG
2015-01-07 update registered_address
2014-12-19 delete address Unit 5 Century Park, Starley Way, Bickenhill, Solihull, West Midlands B37 7HF
2014-12-19 delete contact_pages_linkeddomain google.co.uk
2014-12-19 delete fax 0845 555 0861
2014-12-19 delete phone 0845 555 0860
2014-12-19 insert address Unit 8 Roman Way, Coleshill, Warwickshire, B46 1HG
2014-12-19 insert fax 01675 777101
2014-12-19 insert phone 01675 777100
2014-12-19 update primary_contact Unit 5 Century Park, Starley Way, Bickenhill, Solihull, West Midlands B37 7HF => Unit 8 Roman Way, Coleshill, Warwickshire, B46 1HG
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 5 CENTURY PARK STARLEY WAY BICKENHILL SOLIHULL WEST MIDLANDS B37 7HF
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/01/14 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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-24 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-01-31 update statutory_documents 31/01/13 FULL LIST
2013-01-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 31/01/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 31/01/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 31/01/10 FULL LIST
2009-10-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-20 update statutory_documents DIRECTOR RESIGNED
2006-02-13 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-14 update statutory_documents NEW SECRETARY APPOINTED
2005-02-14 update statutory_documents DIRECTOR RESIGNED
2005-02-14 update statutory_documents SECRETARY RESIGNED
2005-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION