Date | Description |
2025-02-24 |
insert career_emails re..@tvaughan.co.uk |
2025-02-24 |
delete email mi..@tvaughan.co.uk |
2025-02-24 |
delete email to..@tvaughan.co.uk |
2025-02-24 |
delete person Mindaugas Mikaitis |
2025-02-24 |
delete person Tom Morley |
2025-02-24 |
insert email re..@tvaughan.co.uk |
2025-01-15 |
delete person Brian Barron |
2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES |
2024-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-02 |
delete career_pages_linkeddomain indeed.co.uk |
2024-04-02 |
delete email ad..@tvaughan.co.uk |
2024-04-02 |
delete email co..@tvaughan.co.uk |
2024-04-02 |
delete email ga..@tvaughan.co.uk |
2024-04-02 |
delete person Adam Swinney |
2024-04-02 |
delete person Conner McNamara |
2024-04-02 |
delete person Gavin Whitney |
2024-04-02 |
insert email ge..@tvaughan.co.uk |
2024-04-02 |
insert person Georgina Buck |
2024-04-02 |
insert person Olga Jero |
2024-04-02 |
update person_title Lee Brill: Procurement => Procurement Department |
2024-04-02 |
update person_title Tom Morley: Quantity Surveyor => Senior Quantity Surveyor |
2024-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES |
2023-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES |
2022-11-20 |
delete address 1 Fountain Drive, Dulwich
117 West Hendon Broadway, NW9 |
2022-11-20 |
delete address Valentine House, Ilford, IG1
309 Cambridge Heath Road |
2022-11-20 |
delete email jo..@tvaughan.co.uk |
2022-11-20 |
delete email ro..@tvaughan.co.uk |
2022-11-20 |
delete person Joshua Semujju |
2022-11-20 |
delete person Roger Reeder |
2022-11-20 |
insert email co..@tvaughan.co.uk |
2022-11-20 |
insert email mi..@tvaughan.co.uk |
2022-11-20 |
insert email to..@tvaughan.co.uk |
2022-11-20 |
insert person Conner McNamara |
2022-11-20 |
insert person Mindaugas Mikaitis |
2022-11-20 |
insert person Tom Morley |
2022-11-20 |
update person_title Thomas Smith: Quantity Surveyor => Senior Quantity Surveyor |
2022-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-10-08 |
delete source_ip 195.7.226.155 |
2022-10-08 |
insert source_ip 195.7.226.15 |
2022-08-01 |
delete email ab..@tvaughan.co.uk |
2022-08-01 |
delete email gr..@tvaughan.co.uk |
2022-08-01 |
delete email k...@tvaughan.co.uk |
2022-08-01 |
delete email k...@tvaughan.co.uk |
2022-08-01 |
delete email le..@tvaughan.co.uk |
2022-08-01 |
delete email sh..@tvaughan.co.uk |
2022-08-01 |
delete person Abdul Salih |
2022-08-01 |
delete person Daniel Carter |
2022-08-01 |
delete person Graeme Cook |
2022-08-01 |
delete person Kevin McBride |
2022-08-01 |
delete person Kevin Robins |
2022-08-01 |
delete person Lee Watson |
2022-08-01 |
insert email ad..@tvaughan.co.uk |
2022-08-01 |
insert email br..@tvaughan.co.uk |
2022-08-01 |
insert email jo..@tvaughan.co.uk |
2022-08-01 |
insert email ro..@tvaughan.co.uk |
2022-08-01 |
insert person Adam Swinney |
2022-08-01 |
insert person Brian Barron |
2022-08-01 |
insert person Joshua Semujju |
2022-08-01 |
insert person Roger Reeder |
2022-08-01 |
insert person Tina Herrington |
2022-08-01 |
update person_title Daniel Cooke: Accounts Manager => Finance; Accounts Manager |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBINS |
2022-02-05 |
delete source_ip 195.7.226.153 |
2022-02-05 |
insert source_ip 195.7.226.155 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2022-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN WHELAN / 08/01/2022 |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 22/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-22 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-02-21 |
insert coo Eoin Whelan |
2021-02-21 |
insert finance_emails ac..@tvaughan.co.uk |
2021-02-21 |
delete address 1 Fountain Drive, East Dulwich, London |
2021-02-21 |
delete address 117 West Hendon Broadway, Hendon, London |
2021-02-21 |
delete address 28-29 Barnes Hight Street, Barnes, London |
2021-02-21 |
delete address 309 Cambridge Heath Road, Bethnal Green, London |
2021-02-21 |
delete address 395 Eastern Avenue, Gants Hill, London |
2021-02-21 |
delete address 395 Eastern Avenue, Ilford, London |
2021-02-21 |
delete address 485 New Cross Road, Deptford, London |
2021-02-21 |
delete address 53 Dartmouth Road, Forest Hill, London |
2021-02-21 |
delete address 61-63 Great Eastern Street, Shoreditch, London |
2021-02-21 |
delete address Soho House, 40 Greek Street, Soho, London |
2021-02-21 |
delete address Unit 1A, Bridge Road, Southall, London |
2021-02-21 |
delete address World Business Center No. 4, Heathrow, London |
2021-02-21 |
delete email ba..@tvaughan.co.uk |
2021-02-21 |
delete email ge..@tvaughan.co.uk |
2021-02-21 |
delete person Barry Chamberlain |
2021-02-21 |
delete person George Foley |
2021-02-21 |
delete person Shuaib Ahmad |
2021-02-21 |
insert address 1 Fountain Drive, Dulwich
117 West Hendon Broadway, NW9 |
2021-02-21 |
insert address 180 Brockley Road
Read More
28-29 Barnes High Street |
2021-02-21 |
insert address Valentine House, Ilford, IG1
309 Cambridge Heath Road |
2021-02-21 |
insert email ab..@tvaughan.co.uk |
2021-02-21 |
insert email ac..@tvaughan.co.uk |
2021-02-21 |
insert email ga..@tvaughan.co.uk |
2021-02-21 |
insert email gr..@tvaughan.co.uk |
2021-02-21 |
insert email k...@tvaughan.co.uk |
2021-02-21 |
insert email k...@tvaughan.co.uk |
2021-02-21 |
insert email le..@tvaughan.co.uk |
2021-02-21 |
insert person Abdul Salih |
2021-02-21 |
insert person Daniel Carter |
2021-02-21 |
insert person Gavin Whitney |
2021-02-21 |
insert person Graeme Cook |
2021-02-21 |
insert person Kevin McBride |
2021-02-21 |
insert person Kevin Robins |
2021-02-21 |
insert person Lee Watson |
2021-02-21 |
update person_title Eoin Whelan: Contracts Manager => Operations Director |
2021-02-21 |
update person_title Jolanta Mikaitiene: null => Estimator |
2021-02-21 |
update person_title Thomas Smith: Quantity Surveyor; Assistant => Quantity Surveyor |
2021-02-01 |
update website_status OK => FlippedRobots |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-12 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ROBINS |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-08 |
update num_mort_charges 0 => 1 |
2020-07-08 |
update num_mort_outstanding 0 => 1 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR EOIN WHELAN |
2020-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071206920001 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-25 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-28 |
delete email do..@tvaughan.co.uk |
2019-03-28 |
delete email du..@tvaughan.co.uk |
2019-03-28 |
delete person Donal O'Connell |
2019-03-28 |
delete person Dumitru Gospodinov |
2019-03-28 |
insert address 28-29 Barnes Hight Street, Barnes, London |
2019-03-28 |
insert address 309 Cambridge Heath Road, Bethnal Green, London |
2019-03-28 |
insert address 395 Eastern Avenue, Gants Hill, London |
2019-03-28 |
insert address 485 New Cross Road, Deptford, London |
2019-03-28 |
insert address 53 Dartmouth Road, Forest Hill, London |
2019-03-28 |
insert address 61-63 Great Eastern Street, Shoreditch, London |
2019-03-28 |
insert address Soho House, 40 Greek Street, Soho, London |
2019-03-28 |
insert address World Business Center No. 4, Heathrow, London |
2019-03-28 |
insert email ba..@tvaughan.co.uk |
2019-03-28 |
insert email to..@tvaughan.co.uk |
2019-03-28 |
insert person Barry Chamberlain |
2019-03-28 |
insert person Thomas Smith |
2019-01-16 |
delete address Brondesbury Park, London
1 Fountain Drive, East Dulwich, London |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2019-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019 |
2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS VAUGHAN / 07/01/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-25 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-25 |
update website_status FlippedRobots => OK |
2018-05-25 |
delete address 1 Fountain Drive, Dulwich
117 West Hendon Broadway, NW9 |
2018-05-25 |
delete address 180 Brockley Road
Read More
28-29 Barnes High Street |
2018-05-25 |
delete address Valentine House, Ilford, IG1
309 Cambridge Heath Road |
2018-05-25 |
delete email ca..@tvaughan.co.uk |
2018-05-25 |
delete person Callum McCormac |
2018-05-25 |
insert address 117 West Hendon Broadway, Hendon, London |
2018-05-25 |
insert address 395 Eastern Avenue, Ilford, London |
2018-05-25 |
insert address Brondesbury Park, London
1 Fountain Drive, East Dulwich, London |
2018-05-25 |
insert address Unit 1A, Bridge Road, Southall, London |
2018-05-25 |
insert email sh..@tvaughan.co.uk |
2018-05-25 |
insert person Shuaib Ahmad |
2018-04-24 |
update website_status OK => FlippedRobots |
2018-02-26 |
delete personal_emails d...@tvaughan.co.uk |
2018-02-26 |
delete email d...@tvaughan.co.uk |
2018-02-26 |
delete person Danny Pennell |
2018-01-10 |
delete website_emails ad..@tvaughan.co.uk |
2018-01-10 |
delete address 1 Fountain Drive, Dulwich
117 West Hendon Broadway, NW9
41 Trinity Close, Leytonstone |
2018-01-10 |
delete address Valentine House, Ilford, IG1
World Business Center No. 4, Heathrow
309 Cambridge Heath Road |
2018-01-10 |
delete email ad..@tvaughan.co.uk |
2018-01-10 |
insert address Valentine House, Ilford, IG1
309 Cambridge Heath Road |
2018-01-10 |
insert email do..@tvaughan.co.uk |
2018-01-10 |
insert email es..@tvaughan.co.uk |
2018-01-10 |
insert person Donal O'Connell |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2017-11-26 |
insert personal_emails d...@tvaughan.co.uk |
2017-11-26 |
insert email d...@tvaughan.co.uk |
2017-11-26 |
insert email dr..@tvaughan.co.uk |
2017-11-26 |
insert person Danny Pennell |
2017-11-26 |
insert person Ria Gowers |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-18 |
insert address 1 Fountain Drive, Dulwich
117 West Hendon Broadway, NW9
41 Trinity Close, Leytonstone |
2017-10-18 |
insert address Valentine House, Ilford, IG1
World Business Center No. 4, Heathrow
309 Cambridge Heath Road |
2017-10-18 |
insert email da..@tvaughan.co.uk |
2017-10-18 |
insert email du..@tvaughan.co.uk |
2017-10-18 |
insert email jo..@tvaughan.co.uk |
2017-10-18 |
insert email le..@tvaughan.co.uk |
2017-10-18 |
insert person Daniel Cooke |
2017-10-18 |
insert person Dumitru Gospodinov |
2017-10-18 |
insert person Jolanta Mikaitiene |
2017-10-18 |
insert person Lee Brill |
2017-10-18 |
update person_description Callum McCormac => Callum McCormac |
2017-10-18 |
update person_description Eoin Whelan => Eoin Whelan |
2017-10-18 |
update person_description George Foley => George Foley |
2017-03-03 |
delete address 395 Eastern Avenue
80 Backchurch Lane
61-63 Great Eastern Street
472 Hackney Road
485 New Cross Road |
2017-03-03 |
delete phone 01708 925256 |
2017-03-03 |
insert address 180 Brockley Road
Read More
28-29 Barnes High Street |
2017-03-03 |
insert career_pages_linkeddomain indeed.co.uk |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-20 |
delete address 42 DYMOKE ROAD HORNCHURCH ESSEX ENGLAND RM11 1AA |
2016-12-20 |
insert address THOMAND HOUSE BEACON HILL INDUSTRIAL ESTATE, BOTANY WAY PURFLEET ENGLAND RM19 1SR |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-20 |
update registered_address |
2016-11-17 |
delete address 42 Dymoke Road,
Romford
RM11 1AA |
2016-11-17 |
insert address Botany Way,
Purfleet,
RM19 1SR |
2016-11-17 |
insert phone 01708 680421 |
2016-11-17 |
update primary_contact 42 Dymoke Road,
Romford
RM11 1AA => Botany Way,
Purfleet,
RM19 1SR |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
42 DYMOKE ROAD
HORNCHURCH
ESSEX
RM11 1AA
ENGLAND |
2016-10-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ |
2016-05-13 |
insert address 42 DYMOKE ROAD HORNCHURCH ESSEX ENGLAND RM11 1AA |
2016-05-13 |
update registered_address |
2016-04-09 |
delete source_ip 46.51.204.184 |
2016-04-09 |
insert source_ip 195.7.226.153 |
2016-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
72A OXLOW LANE
DAGENHAM
ESSEX
RM9 5XJ |
2016-02-11 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-11 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-28 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-24 |
update robots_txt_status www.tvaughan.co.uk: 404 => 200 |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-30 |
delete source_ip 54.225.169.78 |
2015-07-30 |
insert source_ip 46.51.204.184 |
2015-07-30 |
update robots_txt_status www.tvaughan.co.uk: 200 => 404 |
2015-07-30 |
update website_status IndexPageFetchError => OK |
2015-06-25 |
update website_status OK => IndexPageFetchError |
2015-05-27 |
delete source_ip 23.23.122.184 |
2015-05-27 |
insert source_ip 54.225.169.78 |
2015-04-27 |
delete source_ip 54.243.70.214 |
2015-04-27 |
insert source_ip 23.23.122.184 |
2015-04-08 |
update account_category null => TOTAL EXEMPTION SMALL |
2015-03-30 |
delete source_ip 54.225.206.186 |
2015-03-30 |
insert source_ip 54.243.70.214 |
2015-03-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
2015-03-02 |
delete source_ip 50.16.247.197 |
2015-03-02 |
insert source_ip 54.225.206.186 |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-02 |
delete source_ip 23.21.215.187 |
2015-02-02 |
insert source_ip 50.16.247.197 |
2015-01-20 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-04 |
delete source_ip 23.21.234.14 |
2015-01-04 |
insert source_ip 23.21.215.187 |
2014-12-07 |
delete source_ip 50.19.235.218 |
2014-12-07 |
insert source_ip 23.21.234.14 |
2014-11-09 |
delete source_ip 54.235.151.26 |
2014-11-09 |
insert source_ip 50.19.235.218 |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
2014-10-12 |
delete source_ip 23.23.170.22 |
2014-10-12 |
insert source_ip 54.235.151.26 |
2014-09-03 |
delete source_ip 50.19.246.84 |
2014-09-03 |
insert source_ip 23.23.170.22 |
2014-07-29 |
delete source_ip 23.23.121.64 |
2014-07-29 |
insert source_ip 50.19.246.84 |
2014-07-07 |
delete source_ip 107.20.206.76 |
2014-07-07 |
insert source_ip 23.23.121.64 |
2014-03-08 |
delete address 72A OXLOW LANE DAGENHAM ESSEX UNITED KINGDOM RM9 5XJ |
2014-03-08 |
insert address 72A OXLOW LANE DAGENHAM ESSEX RM9 5XJ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-08 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-17 |
update statutory_documents 09/01/14 FULL LIST |
2014-01-19 |
delete source_ip 23.23.131.87 |
2014-01-19 |
insert source_ip 107.20.206.76 |
2014-01-03 |
delete source_ip 107.20.222.205 |
2014-01-03 |
insert source_ip 23.23.131.87 |
2013-12-20 |
delete source_ip 184.73.212.128 |
2013-12-20 |
delete source_ip 184.73.211.6 |
2013-12-20 |
delete source_ip 174.129.35.141 |
2013-12-20 |
delete source_ip 50.19.220.67 |
2013-12-20 |
delete source_ip 54.204.1.171 |
2013-12-20 |
delete source_ip 54.225.245.223 |
2013-12-20 |
delete source_ip 54.235.184.84 |
2013-12-20 |
delete source_ip 54.243.112.104 |
2013-12-20 |
insert source_ip 107.20.222.205 |
2013-12-06 |
delete source_ip 184.73.160.229 |
2013-12-06 |
delete source_ip 174.129.225.36 |
2013-12-06 |
delete source_ip 107.20.187.159 |
2013-12-06 |
delete source_ip 107.20.245.78 |
2013-12-06 |
delete source_ip 107.22.196.175 |
2013-12-06 |
delete source_ip 23.21.166.91 |
2013-12-06 |
delete source_ip 54.225.228.203 |
2013-12-06 |
insert source_ip 184.73.212.128 |
2013-12-06 |
insert source_ip 174.129.35.141 |
2013-12-06 |
insert source_ip 50.19.220.67 |
2013-12-06 |
insert source_ip 54.204.1.171 |
2013-12-06 |
insert source_ip 54.225.245.223 |
2013-12-06 |
insert source_ip 54.235.184.84 |
2013-12-06 |
insert source_ip 54.243.112.104 |
2013-11-21 |
delete source_ip 174.129.230.199 |
2013-11-21 |
delete source_ip 23.21.136.36 |
2013-11-21 |
delete source_ip 50.19.220.67 |
2013-11-21 |
delete source_ip 54.225.208.28 |
2013-11-21 |
delete source_ip 54.243.112.104 |
2013-11-21 |
delete source_ip 54.243.252.107 |
2013-11-21 |
insert portfolio_pages_linkeddomain regal-homes.co.uk |
2013-11-21 |
insert source_ip 184.73.211.6 |
2013-11-21 |
insert source_ip 184.73.160.229 |
2013-11-21 |
insert source_ip 174.129.225.36 |
2013-11-21 |
insert source_ip 107.20.187.159 |
2013-11-21 |
insert source_ip 23.21.166.91 |
2013-11-21 |
insert source_ip 54.225.228.203 |
2013-11-07 |
delete source_ip 184.73.211.6 |
2013-11-07 |
delete source_ip 184.73.192.39 |
2013-11-07 |
delete source_ip 50.17.218.27 |
2013-11-07 |
delete source_ip 54.225.170.60 |
2013-11-07 |
delete source_ip 54.243.121.176 |
2013-11-07 |
insert source_ip 107.22.196.175 |
2013-11-07 |
insert source_ip 23.21.136.36 |
2013-11-07 |
insert source_ip 54.225.208.28 |
2013-11-07 |
insert source_ip 54.243.112.104 |
2013-11-07 |
insert source_ip 54.243.252.107 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
delete source_ip 107.21.237.25 |
2013-10-31 |
delete source_ip 23.23.214.121 |
2013-10-31 |
delete source_ip 50.19.83.99 |
2013-10-31 |
delete source_ip 50.19.213.161 |
2013-10-31 |
delete source_ip 54.225.208.28 |
2013-10-31 |
insert portfolio_pages_linkeddomain sondconstruction.com |
2013-10-31 |
insert source_ip 184.73.211.6 |
2013-10-31 |
insert source_ip 184.73.192.39 |
2013-10-31 |
insert source_ip 174.129.230.199 |
2013-10-31 |
insert source_ip 50.19.220.67 |
2013-10-31 |
insert source_ip 54.225.170.60 |
2013-10-26 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
delete source_ip 184.73.212.128 |
2013-10-23 |
delete source_ip 184.73.160.229 |
2013-10-23 |
delete source_ip 107.20.187.159 |
2013-10-23 |
delete source_ip 54.225.228.203 |
2013-10-23 |
insert source_ip 107.20.245.78 |
2013-10-23 |
insert source_ip 107.21.237.25 |
2013-10-23 |
insert source_ip 50.19.213.161 |
2013-10-23 |
insert source_ip 54.243.121.176 |
2013-10-16 |
delete source_ip 107.22.174.168 |
2013-10-16 |
delete source_ip 107.22.196.175 |
2013-10-16 |
delete source_ip 50.17.185.176 |
2013-10-16 |
delete source_ip 50.19.220.67 |
2013-10-16 |
delete source_ip 54.225.177.29 |
2013-10-16 |
insert source_ip 184.73.160.229 |
2013-10-16 |
insert source_ip 107.20.187.159 |
2013-10-16 |
insert source_ip 50.19.83.99 |
2013-10-16 |
insert source_ip 54.225.208.28 |
2013-10-16 |
insert source_ip 54.225.228.203 |
2013-10-09 |
delete source_ip 184.73.160.229 |
2013-10-09 |
insert source_ip 184.73.212.128 |
2013-10-09 |
insert source_ip 107.22.174.168 |
2013-10-09 |
insert source_ip 107.22.196.175 |
2013-10-09 |
insert source_ip 23.23.214.121 |
2013-10-09 |
insert source_ip 50.17.185.176 |
2013-10-09 |
insert source_ip 50.17.218.27 |
2013-10-09 |
insert source_ip 50.19.220.67 |
2013-10-09 |
insert source_ip 54.225.177.29 |
2013-09-27 |
delete source_ip 54.225.177.29 |
2013-09-27 |
insert source_ip 184.73.160.229 |
2013-09-19 |
delete source_ip 174.129.35.141 |
2013-09-19 |
insert source_ip 54.225.177.29 |
2013-09-08 |
delete source_ip 174.129.230.199 |
2013-09-08 |
insert source_ip 174.129.35.141 |
2013-08-31 |
delete source_ip 107.20.245.78 |
2013-08-31 |
insert source_ip 174.129.230.199 |
2013-08-24 |
delete source_ip 184.73.160.229 |
2013-08-24 |
insert source_ip 107.20.245.78 |
2013-08-15 |
delete source_ip 23.23.214.121 |
2013-08-15 |
insert source_ip 184.73.160.229 |
2013-07-08 |
delete source_ip 174.129.230.199 |
2013-07-08 |
insert source_ip 23.23.214.121 |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-24 |
delete about_pages_linkeddomain imcreator.com |
2013-05-24 |
delete client_pages_linkeddomain imcreator.com |
2013-05-24 |
delete contact_pages_linkeddomain imcreator.com |
2013-05-24 |
delete index_pages_linkeddomain imcreator.com |
2013-05-24 |
delete portfolio_pages_linkeddomain imcreator.com |
2013-05-24 |
delete source_ip 50.19.213.161 |
2013-05-24 |
insert source_ip 174.129.230.199 |
2013-05-17 |
update website_status FlippedRobotsTxt => OK |
2013-05-17 |
delete registration_number 7120692 |
2013-05-17 |
delete source_ip 85.233.160.101 |
2013-05-17 |
delete vat 994684548 |
2013-05-17 |
insert alias T Vaughan Limited |
2013-05-17 |
insert index_pages_linkeddomain imcreator.com |
2013-05-17 |
insert source_ip 50.19.213.161 |
2013-02-06 |
update statutory_documents 09/01/13 FULL LIST |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-20 |
update website_status ServerDown |
2012-11-19 |
delete email in..@tvaughan.co.uk |
2012-11-19 |
insert email ad..@tvaughan.co.uk |
2012-10-25 |
insert phone 07944438530 |
2012-10-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 09/01/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-05-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-13 |
update statutory_documents 09/01/11 FULL LIST |
2011-05-10 |
update statutory_documents FIRST GAZETTE |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GABRIEL VAUGHAN / 25/03/2010 |
2010-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM |
2010-01-14 |
update statutory_documents DIRECTOR APPOINTED THOMAS GABRIEL VAUGHAN |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
2010-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
2010-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |