BUGLER SMITH - History of Changes


DateDescription
2023-11-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-23 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009195
2023-09-08 update website_status FlippedRobots => FailedRobots
2023-05-24 update website_status FailedRobots => FlippedRobots
2023-04-07 delete address CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM ENGLAND GL51 4GA
2023-04-07 insert address 8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-04-02 update website_status FlippedRobots => FailedRobots
2023-01-19 update website_status FailedRobots => FlippedRobots
2022-12-07 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-12-03 update website_status FlippedRobots => FailedRobots
2022-11-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-23 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-11-23 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GL51 4GA ENGLAND
2022-09-29 update website_status FailedRobots => FlippedRobots
2022-09-04 update website_status FlippedRobots => FailedRobots
2022-05-28 update website_status OK => FlippedRobots
2022-02-09 delete source_ip 143.204.198.120
2022-02-09 delete source_ip 143.204.198.105
2022-02-09 delete source_ip 143.204.198.92
2022-02-09 delete source_ip 143.204.198.21
2022-02-09 insert source_ip 52.84.174.5
2022-02-09 insert source_ip 52.84.174.9
2022-02-09 insert source_ip 52.84.174.30
2022-02-09 insert source_ip 52.84.174.45
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIQUORICE MARKETING LIMITED / 26/01/2022
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update num_mort_charges 0 => 1
2022-01-07 update num_mort_outstanding 0 => 1
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075072050001
2021-07-07 update account_ref_day 28 => 31
2021-07-07 update account_ref_month 2 => 3
2021-07-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-07-05 delete source_ip 143.204.186.115
2021-07-05 delete source_ip 143.204.186.93
2021-07-05 delete source_ip 143.204.186.72
2021-07-05 delete source_ip 143.204.186.21
2021-07-05 insert source_ip 143.204.198.120
2021-07-05 insert source_ip 143.204.198.105
2021-07-05 insert source_ip 143.204.198.92
2021-07-05 insert source_ip 143.204.198.21
2021-06-29 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-04-25 delete source_ip 13.224.241.62
2021-04-25 delete source_ip 13.224.241.91
2021-04-25 delete source_ip 13.224.241.104
2021-04-25 delete source_ip 13.224.241.118
2021-04-25 insert source_ip 143.204.186.115
2021-04-25 insert source_ip 143.204.186.93
2021-04-25 insert source_ip 143.204.186.72
2021-04-25 insert source_ip 143.204.186.21
2021-04-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2021-04-07 insert address CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM ENGLAND GL51 4GA
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update registered_address
2021-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIQUORICE MARKETING LIMITED
2021-03-22 update statutory_documents CESSATION OF LEE MARK ASHTON AS A PSC
2021-03-22 update statutory_documents CESSATION OF NATALIA ASHTON -TOGHER AS A PSC
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX UNITED KINGDOM
2021-03-11 update statutory_documents DIRECTOR APPOINTED MR DARREN ALEXANDER LOW
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE ASHTON
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIA ASHTON-TOGHER
2021-02-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-05 delete email ry..@buglersmith.co.uk
2021-02-05 delete person Ryan Owen Gibson
2021-02-05 delete source_ip 13.224.230.48
2021-02-05 delete source_ip 13.224.230.84
2021-02-05 delete source_ip 13.224.230.95
2021-02-05 delete source_ip 13.224.230.126
2021-02-05 insert source_ip 13.224.241.62
2021-02-05 insert source_ip 13.224.241.91
2021-02-05 insert source_ip 13.224.241.104
2021-02-05 insert source_ip 13.224.241.118
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-10-13 delete source_ip 13.224.223.98
2020-10-13 delete source_ip 13.224.223.104
2020-10-13 delete source_ip 13.224.223.114
2020-10-13 delete source_ip 13.224.223.128
2020-10-13 insert source_ip 13.224.230.48
2020-10-13 insert source_ip 13.224.230.84
2020-10-13 insert source_ip 13.224.230.95
2020-10-13 insert source_ip 13.224.230.126
2020-07-19 delete source_ip 13.227.170.2
2020-07-19 delete source_ip 13.227.170.38
2020-07-19 delete source_ip 13.227.170.66
2020-07-19 delete source_ip 13.227.170.99
2020-07-19 insert source_ip 13.224.223.98
2020-07-19 insert source_ip 13.224.223.104
2020-07-19 insert source_ip 13.224.223.114
2020-07-19 insert source_ip 13.224.223.128
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-08 delete source_ip 13.224.239.54
2020-06-08 delete source_ip 13.224.239.77
2020-06-08 delete source_ip 13.224.239.85
2020-06-08 delete source_ip 13.224.239.90
2020-06-08 insert source_ip 13.227.170.2
2020-06-08 insert source_ip 13.227.170.38
2020-06-08 insert source_ip 13.227.170.66
2020-06-08 insert source_ip 13.227.170.99
2020-05-09 delete source_ip 13.224.227.16
2020-05-09 delete source_ip 13.224.227.29
2020-05-09 delete source_ip 13.224.227.65
2020-05-09 delete source_ip 13.224.227.108
2020-05-09 insert source_ip 13.224.239.54
2020-05-09 insert source_ip 13.224.239.77
2020-05-09 insert source_ip 13.224.239.85
2020-05-09 insert source_ip 13.224.239.90
2020-04-06 delete source_ip 13.227.170.2
2020-04-06 delete source_ip 13.227.170.38
2020-04-06 delete source_ip 13.227.170.66
2020-04-06 delete source_ip 13.227.170.99
2020-04-06 insert source_ip 13.224.227.16
2020-04-06 insert source_ip 13.224.227.29
2020-04-06 insert source_ip 13.224.227.65
2020-04-06 insert source_ip 13.224.227.108
2020-03-05 delete source_ip 99.86.115.2
2020-03-05 delete source_ip 99.86.115.4
2020-03-05 delete source_ip 99.86.115.17
2020-03-05 delete source_ip 99.86.115.50
2020-03-05 insert source_ip 13.227.170.2
2020-03-05 insert source_ip 13.227.170.38
2020-03-05 insert source_ip 13.227.170.66
2020-03-05 insert source_ip 13.227.170.99
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-02 delete email ri..@buglersmith.co.uk
2020-01-02 delete person Richard Knowles
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-28 delete source_ip 52.222.231.26
2019-11-28 delete source_ip 52.222.231.89
2019-11-28 delete source_ip 52.222.231.92
2019-11-28 delete source_ip 52.222.231.160
2019-11-28 insert source_ip 99.86.115.2
2019-11-28 insert source_ip 99.86.115.4
2019-11-28 insert source_ip 99.86.115.17
2019-11-28 insert source_ip 99.86.115.50
2019-11-28 update person_description Dean Smith => Dean Smith
2019-11-28 update person_description Richard Knowles => Richard Knowles
2019-11-07 delete address EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE ENGLAND SK8 6RL
2019-11-07 insert address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2019-11-07 update registered_address
2019-10-29 delete source_ip 13.35.198.32
2019-10-29 delete source_ip 13.35.198.71
2019-10-29 delete source_ip 13.35.198.81
2019-10-29 delete source_ip 13.35.198.116
2019-10-29 insert source_ip 52.222.231.26
2019-10-29 insert source_ip 52.222.231.89
2019-10-29 insert source_ip 52.222.231.92
2019-10-29 insert source_ip 52.222.231.160
2019-10-29 update robots_txt_status www.buglersmith.co.uk: 302 => 200
2019-10-07 update statutory_documents DIRECTOR APPOINTED NATALIA ASHTON-TOGHER
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE SK8 6RL ENGLAND
2019-09-29 delete source_ip 217.160.0.95
2019-09-29 insert source_ip 13.35.198.32
2019-09-29 insert source_ip 13.35.198.71
2019-09-29 insert source_ip 13.35.198.81
2019-09-29 insert source_ip 13.35.198.116
2019-09-29 update robots_txt_status www.buglersmith.co.uk: 200 => 302
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIA ASHTON -TOGHER / 25/01/2019
2019-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK ASHTON / 06/04/2016
2019-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK ASHTON / 25/01/2019
2019-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MARK ASHTON / 25/01/2019
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE MARK ASHTON / 06/04/2016
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIA ASHTON -TOGHER / 06/04/2016
2018-03-10 delete source_ip 217.160.233.236
2018-03-10 insert source_ip 217.160.0.95
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-04 insert otherexecutives Simon Broadbent
2017-12-04 delete person KAYLEIGH FOY
2017-12-04 insert person Danielle Coletta
2017-12-04 insert person Simon Broadbent
2017-12-04 insert person Steph Fisher
2017-12-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-28 insert index_pages_linkeddomain facebook.com
2017-04-26 delete address STANNIAN FOLD POOL LANE LYMM CHESHIRE WA13 9BW
2017-04-26 insert address EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE ENGLAND SK8 6RL
2017-04-26 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM STANNIAN FOLD POOL LANE LYMM CHESHIRE WA13 9BW
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-11 insert otherexecutives Natalia Togher
2016-12-11 insert otherexecutives Victoria Burke
2016-12-11 delete email le..@buglersmith.co.uk
2016-12-11 delete email pa..@buglersmith.co.uk
2016-12-11 delete email ri..@buglersmith.com
2016-12-11 insert person Emily Riley
2016-12-11 insert person Emma Morris
2016-12-11 insert person Jess Sephton
2016-12-11 insert person Kayleigh Foy
2016-12-11 insert person Mark Wilson
2016-12-11 insert person Natalia Togher
2016-12-11 insert person Victoria Burke
2016-12-11 update person_description Richard Knowles => RICHARD KNOWLES
2016-11-16 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-18 insert address Unit 4 Stannian Fold, Pool Lane, Lymm Cheshire WA13 9BW
2016-08-18 update primary_contact null => Unit 4 Stannian Fold, Pool Lane, Lymm Cheshire WA13 9BW
2016-08-18 update robots_txt_status buglersmith.co.uk: 404 => 200
2016-08-18 update robots_txt_status www.buglersmith.co.uk: 404 => 200
2016-07-08 delete source_ip 87.106.171.73
2016-07-08 insert source_ip 217.160.233.236
2016-05-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-05-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-03-10 update statutory_documents 27/01/16 FULL LIST
2016-01-24 delete address The Barn Unit 4 Stannian Fold Pool Lane, Lymm Cheshire WA13 9BW
2016-01-24 delete index_pages_linkeddomain google.com
2016-01-24 delete index_pages_linkeddomain twitter.com
2016-01-24 update primary_contact The Barn Unit 4 Stannian Fold Pool Lane, Lymm Cheshire WA13 9BW => null
2016-01-24 update robots_txt_status buglersmith.co.uk: 200 => 404
2016-01-24 update robots_txt_status www.buglersmith.co.uk: 200 => 404
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-20 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-31 delete address The Barn Unit 4 Stannian Fold Pool Lane, Lymm Cheshire WA13 9B
2015-07-31 delete email wi..@buglersmith.co.uk
2015-07-31 insert email ri..@buglersmith.co.uk
2015-03-21 insert general_emails in..@buglersmith.co.uk
2015-03-21 insert email in..@buglersmith.co.uk
2015-03-21 insert industry_tag COMMUNICATION
2015-03-21 update robots_txt_status buglersmith.co.uk: 0 => 200
2015-03-21 update robots_txt_status www.buglersmith.co.uk: 0 => 200
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-24 update statutory_documents 27/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-29 delete index_pages_linkeddomain wordpress.org
2014-08-29 delete industry_tag production
2014-08-29 delete registration_number 7507205
2014-08-29 update robots_txt_status buglersmith.co.uk: 200 => 0
2014-08-29 update robots_txt_status www.buglersmith.co.uk: 200 => 0
2014-05-12 update website_status FlippedRobots => OK
2014-04-12 update website_status OK => FlippedRobots
2014-03-07 delete address STANNIAN FOLD POOL LANE LYMM CHESHIRE UNITED KINGDOM WA13 9BW
2014-03-07 insert address STANNIAN FOLD POOL LANE LYMM CHESHIRE WA13 9BW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-24 update statutory_documents 27/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address 44 BROOKFIELD STREET LEIGH ENGLAND WN7 1HQ
2013-06-24 insert address STANNIAN FOLD POOL LANE LYMM CHESHIRE UNITED KINGDOM WA13 9BW
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-24 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-10-27 => 2013-11-30
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-18 delete email am..@buglersmith.co.uk
2013-04-18 insert index_pages_linkeddomain linkedin.com
2013-04-18 insert index_pages_linkeddomain vimeo.com
2013-04-18 update founded_year 2011 => null
2013-02-05 update website_status FlippedRobotsTxt
2013-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 44 BROOKFIELD STREET LEIGH WN7 1HQ ENGLAND
2013-01-30 update statutory_documents 27/01/13 FULL LIST
2012-10-25 delete email in..@buglersmith.co.uk
2012-10-25 insert address The Barn, Unit 4, Stannian Fold Pool Lane, Lymm, Cheshire, WA13 9BW
2012-10-25 insert email am..@buglersmith.co.uk
2012-10-25 insert phone 01925 756486
2012-10-25 update primary_contact
2012-08-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 27/01/12 FULL LIST
2011-02-18 update statutory_documents CURREXT FROM 31/01/2012 TO 28/02/2012
2011-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION