Date | Description |
2025-05-10 |
update website_status OK => IndexPageFetchError |
2025-03-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TRIPP & CO
THE OLD BREWERY NEWTOWN
BRADFORD ON AVON
WILTSHIRE
BA15 1NF
ENGLAND |
2025-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, NO UPDATES |
2025-03-11 |
delete source_ip 185.199.220.59 |
2025-03-11 |
insert source_ip 77.95.113.16 |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-11 |
delete source_ip 77.72.4.66 |
2024-06-11 |
insert source_ip 185.199.220.59 |
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 |
2024-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES |
2023-12-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
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 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, 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 |
2021-11-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, 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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2019-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOWARD |
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 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
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 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-03-05 |
delete source_ip 77.72.7.195 |
2017-03-05 |
insert source_ip 77.72.4.66 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete address Dumpers Lane
Chewton Mendip
Somerset
BA3 4NG |
2016-07-10 |
insert address Orchard Byre
Polsham
BA5 1RP |
2016-06-08 |
delete address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG |
2016-06-08 |
insert address ORCHARD BYRE POLSHAM WELLS SOMERSET ENGLAND BA5 1RP |
2016-06-08 |
update registered_address |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM
MAGDALENE COTTAGE DUMPERS LANE
CHEWTON MENDIP
SOMERSET
BA3 4NG |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS ANSELL / 29/04/2016 |
2016-03-22 |
update statutory_documents 18/03/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-06-08 |
delete address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET ENGLAND BA3 4NG |
2015-06-08 |
insert address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-06-08 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-05-20 |
update statutory_documents 18/03/15 FULL LIST |
2015-05-14 |
delete address 26 Bath Road
Wells
Somerset
BA5 3LG |
2015-05-14 |
insert address Dumpers Lane
Chewton Mendip
Somerset
BA3 4NG |
2015-05-14 |
update primary_contact 26 Bath Road
Wells
Somerset
BA5 3LG => Dumpers Lane
Chewton Mendip
Somerset
BA3 4NG |
2015-02-07 |
delete address 26 BATH ROAD WELLS SOMERSET BA5 3LG |
2015-02-07 |
insert address MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET ENGLAND BA3 4NG |
2015-02-07 |
update registered_address |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
26 BATH ROAD
WELLS
SOMERSET
BA5 3LG |
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 |
2014-06-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-04-20 |
delete index_pages_linkeddomain themagdalen.co.uk |
2014-04-07 |
delete address 26 BATH ROAD WELLS SOMERSET UNITED KINGDOM BA5 3LG |
2014-04-07 |
insert address 26 BATH ROAD WELLS SOMERSET BA5 3LG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-21 |
delete about_pages_linkeddomain platform33.co.uk |
2014-03-21 |
delete index_pages_linkeddomain platform33.co.uk |
2014-03-21 |
insert about_pages_linkeddomain themagdalen.co.uk |
2014-03-21 |
insert index_pages_linkeddomain themagdalen.co.uk |
2014-03-19 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-05 |
insert about_pages_linkeddomain platform33.co.uk |
2014-03-05 |
insert index_pages_linkeddomain platform33.co.uk |
2014-02-05 |
delete about_pages_linkeddomain thepaydaynetwork.co.uk |
2014-02-05 |
delete index_pages_linkeddomain thepaydaynetwork.co.uk |
2013-10-10 |
insert about_pages_linkeddomain thepaydaynetwork.co.uk |
2013-10-10 |
insert index_pages_linkeddomain thepaydaynetwork.co.uk |
2013-09-23 |
delete about_pages_linkeddomain payday-choice.co.uk |
2013-09-23 |
delete index_pages_linkeddomain payday-choice.co.uk |
2013-09-03 |
insert about_pages_linkeddomain payday-choice.co.uk |
2013-09-03 |
insert index_pages_linkeddomain payday-choice.co.uk |
2013-08-27 |
delete about_pages_linkeddomain jubilatoseguros.com.br |
2013-08-27 |
delete index_pages_linkeddomain jubilatoseguros.com.br |
2013-08-20 |
insert about_pages_linkeddomain jubilatoseguros.com.br |
2013-08-20 |
insert index_pages_linkeddomain jubilatoseguros.com.br |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-18 => 2013-12-31 |
2013-06-02 |
update website_status OK => DNSError |
2013-05-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-05-26 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-28 |
delete index_pages_linkeddomain dadloans.co.uk |
2013-04-28 |
insert index_pages_linkeddomain auntloans.co.uk |
2013-04-14 |
insert about_pages_linkeddomain dadloans.co.uk |
2013-04-14 |
insert index_pages_linkeddomain dadloans.co.uk |
2013-04-03 |
update statutory_documents 18/03/13 FULL LIST |
2013-01-22 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-30 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-03-30 |
update statutory_documents 18/03/12 FULL LIST |
2011-03-30 |
update statutory_documents DIRECTOR APPOINTED PAUL MARCUS ANSELL |
2011-03-30 |
update statutory_documents SECRETARY APPOINTED CHARLOTTE HOWARD |
2011-03-30 |
update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 100 |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM
26 BATH ROAD
WALES
SOMERSET
BA5 3LG
UNITED KINGDOM |
2011-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |