Date | Description |
2025-02-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BOTHA |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2024-10-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-10-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-10-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-09-12 |
delete source_ip 35.197.219.137 |
2024-09-12 |
insert source_ip 141.193.213.11 |
2024-09-12 |
insert source_ip 141.193.213.10 |
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 |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES |
2024-01-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2024-01-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2024-01-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2024-01-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-12-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-12-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CROCKFORD |
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 |
2023-02-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-03-14 |
delete source_ip 75.2.81.221 |
2022-03-14 |
insert source_ip 35.197.219.137 |
2022-02-07 |
delete source_ip 35.197.219.137 |
2022-02-07 |
insert source_ip 75.2.81.221 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-01-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-01-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-01-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2021-03-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2021-03-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2021-03-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
2021-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CASTLEGATE 715 LIMITED / 04/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update account_ref_month 12 => 3 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-07-08 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-06-13 |
delete address 3 HAGLEY COURT THE WATERFRONT DUDLEY WEST MIDLANDS ENGLAND DY5 1FX |
2019-06-13 |
insert address MINSTER BUILDINGS 21 MINCING LANE LONDON ENGLAND EC3R 7AG |
2019-06-13 |
update num_mort_outstanding 1 => 0 |
2019-06-13 |
update num_mort_satisfied 2 => 3 |
2019-06-13 |
update registered_address |
2019-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM
3 HAGLEY COURT
THE WATERFRONT
DUDLEY
WEST MIDLANDS
DY5 1FX
ENGLAND |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CROCKFORD |
2019-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075039760002 |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ASPLIN |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ISAACS |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BIRCHALL |
2019-04-07 |
update num_mort_outstanding 2 => 1 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075039760003 |
2019-02-15 |
delete phone 0800 052 5770 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address YORKE HOUSE ARLESTON WAY SOLIHULL WEST MIDLANDS B90 4LH |
2018-04-07 |
insert address 3 HAGLEY COURT THE WATERFRONT DUDLEY WEST MIDLANDS ENGLAND DY5 1FX |
2018-04-07 |
update registered_address |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
YORKE HOUSE ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH |
2018-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRINA PALMER |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD VARLEY |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERFIELD |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-23 |
delete source_ip 139.162.217.220 |
2017-09-23 |
insert source_ip 35.197.219.137 |
2017-05-27 |
delete marketing_emails ma..@businessjuice.co.uk |
2017-05-27 |
delete email ma..@businessjuice.co.uk |
2017-05-27 |
delete email re..@businessjuice.co.uk |
2017-05-27 |
delete fax 0845 387 5701 |
2017-05-27 |
delete phone 0845 387 5701 |
2017-05-27 |
delete service_pages_linkeddomain businesssurveyor.co.uk |
2017-05-27 |
insert index_pages_linkeddomain archive.org |
2017-05-27 |
insert phone 0800 052 5770 |
2017-02-04 |
delete contact_pages_linkeddomain doubleclick.net |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2017-01-07 |
insert contact_pages_linkeddomain doubleclick.net |
2016-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-11-15 => 2017-09-30 |
2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update account_ref_month 8 => 12 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-08-31 |
2016-09-07 |
update accounts_next_due_date 2016-08-05 => 2016-11-15 |
2016-08-27 |
delete about_pages_linkeddomain youtube.com |
2016-08-27 |
delete contact_pages_linkeddomain youtube.com |
2016-08-27 |
delete index_pages_linkeddomain youtube.com |
2016-08-27 |
delete service_pages_linkeddomain youtube.com |
2016-08-27 |
delete terms_pages_linkeddomain youtube.com |
2016-08-15 |
update statutory_documents PREVSHO FROM 31/08/2016 TO 31/12/2015 |
2016-08-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-07-30 |
delete about_pages_linkeddomain live2support.com |
2016-07-30 |
delete contact_pages_linkeddomain live2support.com |
2016-07-30 |
delete index_pages_linkeddomain live2support.com |
2016-07-30 |
delete service_pages_linkeddomain live2support.com |
2016-07-30 |
delete terms_pages_linkeddomain live2support.com |
2016-06-07 |
update account_ref_month 12 => 8 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2016-08-05 |
2016-05-05 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015 |
2016-03-31 |
delete index_pages_linkeddomain businesssurveyor.co.uk |
2016-03-31 |
delete index_pages_linkeddomain edwardsinsurance.co.uk |
2016-03-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD BUTTERFIELD |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD VARLEY |
2016-02-07 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-02-07 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-01-28 |
update statutory_documents 24/01/16 FULL LIST |
2016-01-14 |
delete person Claire Snelling |
2016-01-14 |
delete person Jay Pepper |
2016-01-14 |
delete person Manesh Maisuria |
2016-01-14 |
delete person Martin Delaney |
2016-01-14 |
insert index_pages_linkeddomain businesssurveyor.co.uk |
2016-01-14 |
insert person Lee Harris |
2016-01-14 |
update person_description Sarah Gardner => Sarah Gardner |
2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTANT |
2015-11-08 |
delete about_pages_linkeddomain reviewcentre.com |
2015-11-08 |
delete contact_pages_linkeddomain reviewcentre.com |
2015-11-08 |
delete index_pages_linkeddomain reviewcentre.com |
2015-11-08 |
delete management_pages_linkeddomain reviewcentre.com |
2015-11-08 |
delete phone 0800 051 5336 |
2015-11-08 |
delete service_pages_linkeddomain reviewcentre.com |
2015-11-08 |
delete terms_pages_linkeddomain google.co.uk |
2015-11-08 |
delete terms_pages_linkeddomain reviewcentre.com |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete index_pages_linkeddomain businesssurveyor.co.uk |
2015-08-15 |
delete person Thomas Gorman |
2015-08-15 |
delete source_ip 88.80.187.149 |
2015-08-15 |
insert address Yorke House, Arleston Way, Solihull, B90 4LH |
2015-08-15 |
insert index_pages_linkeddomain edwardsinsurance.co.uk |
2015-08-15 |
insert person Jane Eccleston |
2015-08-15 |
insert source_ip 139.162.217.220 |
2015-08-15 |
update person_description Craig Parry => Craig Parry |
2015-08-15 |
update person_description Janine Edwards => Janine Edwards |
2015-06-15 |
insert phone 0800 051 5336 |
2015-05-18 |
delete address Feb-14 TPI Proposals Response
Sep-13 TPI Code Response
Sep-13 Publishing Tariffs
Oct-12 RMR Response |
2015-05-18 |
delete client Axis |
2015-05-18 |
delete client British Gas Business |
2015-05-18 |
delete client Corona Energy |
2015-05-18 |
delete client Crown Gas & Power |
2015-05-18 |
delete client DONG Energy |
2015-05-18 |
delete client Dual Energy |
2015-05-18 |
delete client E.ON |
2015-05-18 |
delete client EDF Energy |
2015-05-18 |
delete client Ecotricity |
2015-05-18 |
delete client Enterprise Gas |
2015-05-18 |
delete client Extra Energy |
2015-05-18 |
delete client First Utility |
2015-05-18 |
delete client GDF Suez |
2015-05-18 |
delete client Gazprom Energy |
2015-05-18 |
delete client Good Energy |
2015-05-18 |
delete client Haven Power |
2015-05-18 |
delete client Hudson Energy |
2015-05-18 |
delete client LoCO2 Energy |
2015-05-18 |
delete client Opus Energy |
2015-05-18 |
delete client Ovo Energy |
2015-05-18 |
delete client Regent Gas |
2015-05-18 |
delete client Scottish Power |
2015-05-18 |
delete client SmartestEnergy |
2015-05-18 |
delete client Total Gas & Power |
2015-05-18 |
delete client United Gas & Power |
2015-05-18 |
delete client WINGAS |
2015-05-18 |
delete client Yu Energy |
2015-05-18 |
delete client nPower |
2015-04-20 |
delete client Lancashire Gas & Power |
2015-04-20 |
insert client United Gas & Power |
2015-04-20 |
insert index_pages_linkeddomain businesssurveyor.co.uk |
2015-04-20 |
insert person Danish Azeem |
2015-03-23 |
delete client Supplier Market Share |
2015-03-23 |
delete client Termination/Letters of Authority |
2015-03-23 |
delete fax 0203 096 2766 |
2015-03-23 |
delete partner Supplier Market Share |
2015-03-23 |
delete partner Termination/Letters of Authority |
2015-03-23 |
delete phone 0203 096 2766 |
2015-03-23 |
insert client Axis |
2015-03-23 |
insert client Enterprise Gas |
2015-03-23 |
insert fax 0845 387 5701 |
2015-03-23 |
insert phone 0845 387 5701 |
2015-02-21 |
insert about_pages_linkeddomain youtube.com |
2015-02-21 |
insert contact_pages_linkeddomain youtube.com |
2015-02-21 |
insert index_pages_linkeddomain youtube.com |
2015-02-21 |
insert management_pages_linkeddomain youtube.com |
2015-02-21 |
insert partner_pages_linkeddomain youtube.com |
2015-02-21 |
insert service_pages_linkeddomain youtube.com |
2015-02-21 |
insert terms_pages_linkeddomain youtube.com |
2015-02-07 |
delete address YORKE HOUSE ARLESTON WAY SOLIHULL WEST MIDLANDS ENGLAND B90 4LH |
2015-02-07 |
insert address YORKE HOUSE ARLESTON WAY SOLIHULL WEST MIDLANDS B90 4LH |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-02-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-01-27 |
update statutory_documents 24/01/15 FULL LIST |
2015-01-24 |
delete person Steven Bradbury |
2015-01-24 |
insert partner Termination/Letters of Authority |
2015-01-24 |
insert person Craig Parry |
2015-01-24 |
insert person Lauren Bishop |
2015-01-07 |
update account_category FULL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-18 |
insert partner Energy Supplier Reviews |
2014-12-18 |
insert partner Lancashire Gas & Power |
2014-12-18 |
insert partner SmartestEnergy |
2014-12-18 |
insert partner WINGAS |
2014-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-11-11 |
delete person Paul Fuke |
2014-11-11 |
delete person Peter Dolphin |
2014-11-11 |
insert address Feb-14 TPI Proposals Response
Sep-13 TPI Code Response
Sep-13 Publishing Tariffs
Oct-12 RMR Response |
2014-11-11 |
insert partner Yu Energy |
2014-10-14 |
delete partner BES |
2014-10-14 |
insert about_pages_linkeddomain live2support.com |
2014-10-14 |
insert contact_pages_linkeddomain live2support.com |
2014-10-14 |
insert index_pages_linkeddomain live2support.com |
2014-10-14 |
insert service_pages_linkeddomain live2support.com |
2014-10-14 |
insert terms_pages_linkeddomain live2support.com |
2014-09-06 |
update website_status FlippedRobots => OK |
2014-09-06 |
delete person Greg Barker |
2014-09-06 |
delete source_ip 54.247.105.154 |
2014-09-06 |
insert partner British Gas Business |
2014-09-06 |
insert partner Change of Tenancy Letters |
2014-09-06 |
insert partner Ease to Leave |
2014-09-06 |
insert partner GDF Suez |
2014-09-06 |
insert partner Gazprom Energy |
2014-09-06 |
insert partner Good Energy |
2014-09-06 |
insert partner LOCO2 Energy |
2014-09-06 |
insert partner Regent Gas |
2014-09-06 |
insert partner Supplier Market Share |
2014-09-06 |
insert source_ip 88.80.187.149 |
2014-08-27 |
update website_status OK => FlippedRobots |
2014-07-18 |
insert person Greg Barker |
2014-07-18 |
update person_title James Constant: Expert Guest Posts; CEO => CEO |
2014-06-19 |
update statutory_documents SECTION 519 |
2014-06-11 |
delete fax 0203 070 0341 |
2014-06-11 |
insert fax 0203 096 2766 |
2014-06-11 |
update person_title James Constant: CEO => Expert Guest Posts; CEO |
2014-04-30 |
update website_status FlippedRobots => OK |
2014-04-30 |
insert ceo James Constant |
2014-04-30 |
delete email qu..@businessjuice.co.uk |
2014-04-30 |
delete fax 0203 214 8414 |
2014-04-30 |
delete phone 0800 051 5495 |
2014-04-30 |
delete phone 0800 954 7834 |
2014-04-30 |
insert address Yorke House, Arleston Way, Shirley, Solihull, B90 4LH |
2014-04-30 |
insert fax 0203 070 0341 |
2014-04-30 |
insert person James Constant |
2014-04-30 |
insert phone 0800 051 5770 |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address CENTRO 3 19 MANDELA STREET LONDON NW1 0DU |
2014-04-07 |
insert address YORKE HOUSE ARLESTON WAY SOLIHULL WEST MIDLANDS ENGLAND B90 4LH |
2014-04-07 |
update num_mort_charges 1 => 3 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-04-07 |
update registered_address |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
80 CAROLINE STREET
BIRMINGHAM
WEST MIDLANDS
B3 1UP
ENGLAND |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK ASPLIN |
2014-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039760003 |
2014-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039760002 |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
CENTRO 3 19 MANDELA STREET
LONDON
NW1 0DU |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CONSTANT |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ISAACS |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR ROGER DAVID BIRCHALL |
2014-03-05 |
update statutory_documents SECRETARY APPOINTED KATRINA LAURA PALMER |
2014-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON |
2014-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY |
2014-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WARWICK |
2014-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 21/02/2014 |
2014-02-18 |
update statutory_documents 24/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-11 |
update website_status IndexPageFetchError => OK |
2013-09-11 |
delete phone 58231538405 |
2013-09-01 |
update website_status OK => IndexPageFetchError |
2013-08-25 |
delete alias Business Limited |
2013-08-25 |
delete email da..@uswitchforbusiness.com |
2013-08-25 |
insert about_pages_linkeddomain reviewcentre.com |
2013-08-25 |
insert alias Business Juice Ltd |
2013-08-25 |
insert contact_pages_linkeddomain reviewcentre.com |
2013-08-25 |
insert index_pages_linkeddomain reviewcentre.com |
2013-08-25 |
insert phone 58231538405 |
2013-08-25 |
insert terms_pages_linkeddomain reviewcentre.com |
2013-08-10 |
delete phone 0207 802 2943 |
2013-08-10 |
insert phone 07958 596571 |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-25 |
insert company_previous_name USWITCH FOR BUSINESS LIMITED |
2013-06-25 |
update name USWITCH FOR BUSINESS LIMITED => BUSINESS JUICE LIMITED |
2013-06-22 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-08 |
insert alias Business Juice Limited |
2013-03-08 |
insert email da..@businessjuice.co.uk |
2013-03-05 |
update statutory_documents COMPANY NAME CHANGED USWITCH FOR BUSINESS LIMITED
CERTIFICATE ISSUED ON 05/03/13 |
2013-03-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-02-19 |
update statutory_documents 24/01/13 NO CHANGES |
2012-12-10 |
insert support_emails su..@businessjuice.com |
2012-12-10 |
insert address Centro 3, 19 Mandela Street, Camden, London, NW1 0DU |
2012-12-10 |
insert email su..@businessjuice.com |
2012-12-10 |
insert phone 0800 954 7834 |
2012-10-25 |
insert partner Centrica |
2012-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-03 |
update statutory_documents SECOND FILING WITH MUD 24/01/12 FOR FORM AR01 |
2012-02-14 |
update statutory_documents 24/01/12 FULL LIST |
2012-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 01/01/2012 |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-09 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011 |
2011-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |