Date | Description |
2024-12-24 |
update website_status OK => FlippedRobots |
2024-11-14 |
update statutory_documents CURREXT FROM 30/09/2024 TO 31/03/2025 |
2024-11-08 |
update statutory_documents CURRSHO FROM 30/09/2025 TO 31/03/2025 |
2024-11-08 |
update statutory_documents DIRECTOR APPOINTED MR MARC ANTHONY ANGELL |
2024-11-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM |
2024-11-08 |
update statutory_documents SECRETARY APPOINTED SARAH PARSONS |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENFOLD |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JUKES |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCAS BORTHWICK |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES JUKES |
2024-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2024-03-10 |
delete registration_number 07553266 2023 |
2024-03-10 |
insert registration_number 07553266 2024 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WASTE MANAGED LIMITED / 10/06/2022 |
2023-04-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-11 |
update statutory_documents ADOPT ARTICLES 27/03/2023 |
2023-02-13 |
delete registration_number 07553266 2022 |
2023-02-13 |
insert registration_number 07553266 2023 |
2022-10-12 |
delete address Cheaperwaste, 1st Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
2022-10-12 |
insert address 2nd Floor, 41-51 Grey Street
Newcastle Upon Tyne
England, NE1 6EE, GB |
2022-10-12 |
insert alias CheaperWaste Ltd |
2022-10-12 |
update primary_contact Cheaperwaste, 1st Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF => 2nd Floor, 41-51 Grey Street
Newcastle Upon Tyne
England, NE1 6EE, GB |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-07-07 |
delete address 1ST FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2022-07-07 |
insert address 2ND FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE ENGLAND NE1 6EE |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-07 |
update registered_address |
2022-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PENFOLD / 10/06/2022 |
2022-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM, 1ST FLOOR 20 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, ENGLAND |
2022-05-27 |
delete phone 03303 410580 |
2022-03-26 |
delete registration_number 07553266 2021 |
2022-03-26 |
insert registration_number 07553266 2022 |
2021-12-23 |
insert phone 03303 410580 |
2021-12-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update account_ref_month 3 => 9 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-06-30 |
2021-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASTE MANAGED LIMITED |
2021-11-30 |
update statutory_documents CESSATION OF CHRISTOPHER PENFOLD AS A PSC |
2021-11-30 |
update statutory_documents CESSATION OF JAMES RICHARD JUKES AS A PSC |
2021-11-30 |
update statutory_documents CESSATION OF LUCAS JAMES BORTHWICK AS A PSC |
2021-11-30 |
update statutory_documents 24/11/21 STATEMENT OF CAPITAL GBP 2.1406 |
2021-11-26 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 075532660001 |
2021-11-22 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-05-20 |
delete email pe..@cheaperwaste.co.uk |
2021-05-20 |
insert email gd..@cheaperwaste.co.uk |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2021-04-06 |
delete address Cheaperwaste 3rd Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
2021-04-06 |
insert address Cheaperwaste, 1st Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
2021-04-06 |
update primary_contact Cheaperwaste 3rd Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF => Cheaperwaste, 1st Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
2021-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-27 |
delete support_emails cu..@cheaperwaste.co.uk |
2021-01-27 |
delete address 20 Collingwood Street
Newcastle Upon Tyne
NE1 1JF |
2021-01-27 |
delete contact_pages_linkeddomain cheaperwasteportal.azurewebsites.net |
2021-01-27 |
delete email cu..@cheaperwaste.co.uk |
2021-01-27 |
insert registration_number 07553266 2021 |
2020-12-07 |
delete address CHEAPERWASTE 3RD FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1JF |
2020-12-07 |
insert address 1ST FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF |
2020-12-07 |
update registered_address |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM, CHEAPERWASTE 3RD FLOOR, 20 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1JF |
2020-09-24 |
delete general_emails in..@cheaperwaste.co.uk |
2020-09-24 |
delete email in..@cheaperwaste.co.uk |
2020-07-16 |
delete source_ip 185.96.93.14 |
2020-07-16 |
insert email pe..@cheaperwaste.co.uk |
2020-07-16 |
insert source_ip 85.92.70.59 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-16 |
update website_status InternalTimeout => OK |
2020-05-16 |
delete address 20 Collingwood St, Newcastle upon Tyne, NE1 1JF |
2020-05-16 |
delete alias Cheaperwaste Ltd |
2020-05-16 |
delete index_pages_linkeddomain google.com |
2020-05-16 |
delete service_pages_linkeddomain google.com |
2020-05-16 |
delete source_ip 217.160.0.141 |
2020-05-16 |
delete terms_pages_linkeddomain google.com |
2020-05-16 |
insert address Cheaperwaste 3rd Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
2020-05-16 |
insert registration_number 07553266 |
2020-05-16 |
insert source_ip 185.96.93.14 |
2020-05-16 |
update primary_contact 20 Collingwood St, Newcastle upon Tyne, NE1 1JF => Cheaperwaste 3rd Floor,
20 Collingwood Street,
Newcastle Upon Tyne,
Tyne And Wear,
NE1 1JF |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-08-01 |
update website_status OK => InternalTimeout |
2019-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 21/06/2019 |
2019-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 21/06/2019 |
2019-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 21/06/2019 |
2019-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS JAMES BORTHWICK / 21/06/2019 |
2019-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 21/06/2019 |
2019-06-15 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-06-15 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-05-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-03-27 |
delete source_ip 217.160.230.200 |
2019-03-27 |
insert source_ip 217.160.0.141 |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075532660001 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-09-10 |
insert support_emails cu..@cheaperwaste.co.uk |
2018-09-10 |
delete address 20 Collingwood Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1JF |
2018-09-10 |
delete contact_pages_linkeddomain kriesi.at |
2018-09-10 |
delete contact_pages_linkeddomain linkedin.com |
2018-09-10 |
delete contact_pages_linkeddomain plus.google.com |
2018-09-10 |
delete index_pages_linkeddomain kriesi.at |
2018-09-10 |
delete index_pages_linkeddomain linkedin.com |
2018-09-10 |
delete index_pages_linkeddomain plus.google.com |
2018-09-10 |
delete management_pages_linkeddomain kriesi.at |
2018-09-10 |
delete management_pages_linkeddomain linkedin.com |
2018-09-10 |
delete management_pages_linkeddomain plus.google.com |
2018-09-10 |
delete person Jordan Ranshaw |
2018-09-10 |
delete service_pages_linkeddomain kriesi.at |
2018-09-10 |
delete service_pages_linkeddomain linkedin.com |
2018-09-10 |
delete service_pages_linkeddomain plus.google.com |
2018-09-10 |
insert address 20 Collingwood St, Newcastle upon Tyne, NE1 1JF |
2018-09-10 |
insert email cu..@cheaperwaste.co.uk |
2018-09-10 |
update person_title Kathryn Drake: Human Resources & Office Manager => Office and Compliance Manager |
2018-09-10 |
update primary_contact 20 Collingwood Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1JF => 20 Collingwood St, Newcastle upon Tyne, NE1 1JF |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PENFOLD |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-09-28 |
update statutory_documents ADOPT ARTICLES 20/09/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 6 => 3 |
2016-07-07 |
update accounts_next_due_date 2017-03-31 => 2016-12-31 |
2016-06-21 |
delete source_ip 82.165.22.57 |
2016-06-21 |
insert alias CheaperWaste Ltd |
2016-06-21 |
insert source_ip 217.160.230.200 |
2016-06-06 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016 |
2016-05-12 |
update account_ref_day 31 => 30 |
2016-05-12 |
update account_ref_month 3 => 6 |
2016-05-12 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
2016-04-25 |
update statutory_documents SUB-DIVISION
04/04/16 |
2016-04-22 |
update statutory_documents SUB-DIVISION
04/04/16 |
2016-04-20 |
update statutory_documents ADOPT ARTICLES 04/04/2016 |
2016-04-15 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/06/2016 |
2016-04-07 |
delete person Helen Jones |
2016-02-19 |
delete address Floor 3
20 Collingwood Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1JF |
2016-02-19 |
delete alias CheaperWaste Ltd. |
2016-01-20 |
insert cfo Chris Penfold |
2016-01-20 |
insert chairman James Jukes |
2016-01-20 |
insert managingdirector Lucas Borthwick |
2016-01-20 |
delete address Floor 3
20 Collingwood Street
Newcastle Upon Tyne
NE1 1JF |
2016-01-20 |
delete career_pages_linkeddomain seosole.co |
2016-01-20 |
delete contact_pages_linkeddomain seosole.co |
2016-01-20 |
delete index_pages_linkeddomain seosole.co |
2016-01-20 |
delete management_pages_linkeddomain seosole.co |
2016-01-20 |
delete phone 08459 011 222 |
2016-01-20 |
delete service_pages_linkeddomain seosole.co |
2016-01-20 |
insert address Floor 3
20 Collingwood Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1JF |
2016-01-20 |
insert alias CheaperWaste Ltd. |
2016-01-20 |
insert career_pages_linkeddomain facebook.com |
2016-01-20 |
insert career_pages_linkeddomain google.com |
2016-01-20 |
insert career_pages_linkeddomain kriesi.at |
2016-01-20 |
insert career_pages_linkeddomain linkedin.com |
2016-01-20 |
insert career_pages_linkeddomain twitter.com |
2016-01-20 |
insert contact_pages_linkeddomain facebook.com |
2016-01-20 |
insert contact_pages_linkeddomain google.com |
2016-01-20 |
insert contact_pages_linkeddomain kriesi.at |
2016-01-20 |
insert contact_pages_linkeddomain linkedin.com |
2016-01-20 |
insert contact_pages_linkeddomain twitter.com |
2016-01-20 |
insert index_pages_linkeddomain facebook.com |
2016-01-20 |
insert index_pages_linkeddomain google.com |
2016-01-20 |
insert index_pages_linkeddomain kriesi.at |
2016-01-20 |
insert index_pages_linkeddomain linkedin.com |
2016-01-20 |
insert index_pages_linkeddomain twitter.com |
2016-01-20 |
insert management_pages_linkeddomain facebook.com |
2016-01-20 |
insert management_pages_linkeddomain google.com |
2016-01-20 |
insert management_pages_linkeddomain kriesi.at |
2016-01-20 |
insert management_pages_linkeddomain linkedin.com |
2016-01-20 |
insert management_pages_linkeddomain twitter.com |
2016-01-20 |
insert person Chris Penfold |
2016-01-20 |
insert person Helen Jones |
2016-01-20 |
insert person Jordan Ranshaw |
2016-01-20 |
insert person Kelvin Croney |
2016-01-20 |
insert person Lesley Bell |
2016-01-20 |
insert person Ross Pagan |
2016-01-20 |
insert phone 03301 242 535 |
2016-01-20 |
insert service_pages_linkeddomain facebook.com |
2016-01-20 |
insert service_pages_linkeddomain google.com |
2016-01-20 |
insert service_pages_linkeddomain kriesi.at |
2016-01-20 |
insert service_pages_linkeddomain linkedin.com |
2016-01-20 |
insert service_pages_linkeddomain twitter.com |
2016-01-20 |
update person_title James Jukes: null => Chairman |
2016-01-20 |
update person_title Lucas Borthwick: null => Managing Director |
2016-01-20 |
update primary_contact Floor 3
20 Collingwood Street
Newcastle Upon Tyne
NE1 1JF => Floor 3
20 Collingwood Street
Newcastle Upon Tyne
Tyne and Wear
NE1 1JF |
2015-12-07 |
delete address CHEAPERWASTE 3RD FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 1JF |
2015-12-07 |
insert address CHEAPERWASTE 3RD FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1JF |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-26 |
update statutory_documents 01/11/15 FULL LIST |
2015-09-21 |
delete address 7 Saint Nicholas Street
Newcastle
NE1 1RE |
2015-09-21 |
insert address Floor 3
20 Collingwood Street
Newcastle Upon Tyne
NE1 1JF |
2015-09-21 |
update primary_contact 7 Saint Nicholas Street
Newcastle
NE1 1RE => Floor 3
20 Collingwood Street
Newcastle Upon Tyne
NE1 1JF |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address SAINT NICHOLAS OFFICE SUITES 7 SAINT NICHOLAS STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1RE |
2015-08-08 |
insert address CHEAPERWASTE 3RD FLOOR 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 1JF |
2015-08-08 |
update registered_address |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 20 3RD FLOOR 3RD FLOOR, 20 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, ENGLAND |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 3RD FLOOR, 20 3RD FLOOR, 20 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, ENGLAND |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, SAINT NICHOLAS OFFICE SUITES 7 SAINT NICHOLAS STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1RE |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS JAMES BORTHWICK / 03/07/2015 |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-07 |
update statutory_documents 01/11/14 FULL LIST |
2014-07-15 |
delete career_pages_linkeddomain kriesi.at |
2014-07-15 |
delete contact_pages_linkeddomain kriesi.at |
2014-07-15 |
delete index_pages_linkeddomain kriesi.at |
2014-07-15 |
delete management_pages_linkeddomain kriesi.at |
2014-07-15 |
delete service_pages_linkeddomain kriesi.at |
2014-07-15 |
insert career_pages_linkeddomain seosole.co |
2014-07-15 |
insert contact_pages_linkeddomain seosole.co |
2014-07-15 |
insert index_pages_linkeddomain seosole.co |
2014-07-15 |
insert management_pages_linkeddomain seosole.co |
2014-07-15 |
insert service_pages_linkeddomain seosole.co |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-24 |
insert career_pages_linkeddomain kriesi.at |
2014-04-24 |
insert contact_pages_linkeddomain kriesi.at |
2014-04-24 |
insert index_pages_linkeddomain kriesi.at |
2014-04-24 |
insert management_pages_linkeddomain kriesi.at |
2014-04-24 |
insert service_pages_linkeddomain kriesi.at |
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 |
2013-12-07 |
delete address SAINT NICHOLAS OFFICE SUITES 7 SAINT NICHOLAS STREET NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE1 1RE |
2013-12-07 |
insert address SAINT NICHOLAS OFFICE SUITES 7 SAINT NICHOLAS STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1RE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-22 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-17 |
delete index_pages_linkeddomain alice-rose.co.uk |
2013-11-17 |
delete index_pages_linkeddomain rosewoodpackaging.co.uk |
2013-11-17 |
insert person James Jukes |
2013-11-17 |
insert person Lucas Borthwick |
2013-10-24 |
delete contact_pages_linkeddomain twitter.com |
2013-10-24 |
delete registration_number 07553266 |
2013-10-24 |
delete service_pages_linkeddomain twitter.com |
2013-10-24 |
insert address 7 Saint Nicholas Street
Newcastle
NE1 1RE |
2013-10-24 |
insert index_pages_linkeddomain alice-rose.co.uk |
2013-10-24 |
insert index_pages_linkeddomain rosewoodpackaging.co.uk |
2013-10-24 |
update primary_contact null => 7 Saint Nicholas Street
Newcastle
NE1 1RE |
2013-07-09 |
delete service_pages_linkeddomain wikipedia.org |
2013-07-09 |
delete source_ip 241.140.63.24 |
2013-07-09 |
insert registration_number 07553266 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-07 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-24 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-04-16 |
insert about_pages_linkeddomain wikipedia.org |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 11/12/2012 |
2012-12-10 |
update statutory_documents 01/11/12 FULL LIST |
2011-11-01 |
update statutory_documents 01/11/11 FULL LIST |
2011-11-01 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 1 |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED LUCAS JAMES BORTHWICK |
2011-03-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |