Date | Description |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
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 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents ADOPT ARTICLES 16/03/2020 |
2020-04-16 |
update statutory_documents 16/03/20 STATEMENT OF CAPITAL GBP 205.00 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, 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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-24 |
insert product_pages_linkeddomain google.co.uk |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2018-01-07 |
delete source_ip 83.170.125.91 |
2018-01-07 |
insert address 15 Market Street, Standish, Wigan, Lancashire, WN6 0HW |
2018-01-07 |
insert registration_number 07172243 |
2018-01-07 |
insert source_ip 83.170.125.110 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MARTIN WILLIAMS |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-24 |
delete source_ip 83.170.125.87 |
2016-12-24 |
insert source_ip 83.170.125.91 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN LEATHERBARROW |
2016-03-10 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-10 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-26 |
update statutory_documents 01/02/16 FULL LIST |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA DUFFEY |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete index_pages_linkeddomain doorbellsolutions.com |
2015-11-08 |
insert index_pages_linkeddomain dreamscape-design.co.uk |
2015-11-08 |
update description |
2015-11-08 |
update robots_txt_status www.fairwayrider.co.uk: 404 => 200 |
2015-08-16 |
delete address G3 Sales
G3 Leasing
G3 Features
G3 Technical
Servicing and Repairs
G3 Partners UK |
2015-08-16 |
delete address Unit 16, Trinity Court,
Birchwood,
Warrington, WA3 6QT |
2015-08-16 |
delete phone 0844 701 0014 |
2015-08-16 |
delete source_ip 208.113.184.252 |
2015-08-16 |
insert address Unit 20, Ravenhurst Court
Birchwood,
Warrington, WA3 6PN |
2015-08-16 |
insert alias Fairway Rider G3 Ltd |
2015-08-16 |
insert phone 01925 550 433 |
2015-08-16 |
insert phone 07495 063 014 |
2015-08-16 |
insert source_ip 83.170.125.87 |
2015-08-16 |
update primary_contact G3 Sales
G3 Leasing
G3 Features
G3 Technical
Servicing and Repairs
G3 Partners UK => Unit 20, Ravenhurst Court
Birchwood,
Warrington, WA3 6PN |
2015-08-16 |
update robots_txt_status www.fairwayrider.co.uk: 200 => 404 |
2015-05-17 |
delete address G3 Sales
G3 Features
G3 Technical
G3 Servicing
G3 Partners UK |
2015-05-17 |
delete address Unit 20, Ravenhurst Court, Birchwood, Warrington, WA3 6PN |
2015-05-17 |
delete index_pages_linkeddomain aboutvigrx.com |
2015-05-17 |
delete index_pages_linkeddomain semenaxhowto.com |
2015-05-17 |
delete index_pages_linkeddomain volumepillshelper.com |
2015-04-16 |
delete address G3 Sales
G3 Leasing
G3 Features
G3 Technical
G3 Servicing
G3 Partners UK |
2015-04-16 |
insert address G3 Sales
G3 Features
G3 Technical
G3 Servicing
G3 Partners UK |
2015-03-18 |
delete address G3 Sales
G3 Leasing
G3 Features
G3 Technical
Servicing & Repairs
G3 Partners
G3 Partners UK |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GRAY |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-11 |
update statutory_documents 01/02/15 FULL LIST |
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 |
2014-06-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 15 MARKET STREET STANDISH WIGAN LANCASHIRE ENGLAND WN6 0HW |
2014-03-07 |
insert address 15 MARKET STREET STANDISH WIGAN LANCASHIRE WN6 0HW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-07-02 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-07-30 => 2015-03-01 |
2014-02-15 |
update statutory_documents 01/02/14 FULL LIST |
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 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL CHRISTOPHER GRAY |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN CHRISTOPHER LEATHERBARROW |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEATHERBARROW |
2013-10-24 |
delete address G3 Sales
G3 Leasing
G3 Features
G3 Technical
Servicing and Repairs
G3 Partners UK |
2013-10-24 |
insert address G3 Sales
G3 Leasing
G3 Features
G3 Technical
G3 Servicing
G3 Partners UK
G3 Partners EU |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-09-03 |
delete about_pages_linkeddomain abersochgolf.co.uk |
2013-09-03 |
delete about_pages_linkeddomain bramallparkgolfclub.co.uk |
2013-09-03 |
delete about_pages_linkeddomain didsburygolfclub.com |
2013-09-03 |
delete about_pages_linkeddomain kibworthgolfclub.co.uk |
2013-09-03 |
delete about_pages_linkeddomain regentparkgolfclub.co.uk |
2013-09-03 |
delete about_pages_linkeddomain wollatonparkgolfclub.com |
2013-09-03 |
insert about_pages_linkeddomain brackenghyll.co.uk |
2013-09-03 |
insert about_pages_linkeddomain broughtonheathgc.co.uk |
2013-09-03 |
insert about_pages_linkeddomain headingleygolfclub.co.uk |
2013-09-03 |
insert about_pages_linkeddomain leasowegolfclub.co.uk |
2013-09-03 |
insert about_pages_linkeddomain leighgolf.co.uk |
2013-09-03 |
insert about_pages_linkeddomain magnoliapark.co.uk |
2013-09-03 |
insert person Magnolia Park |
2013-08-27 |
insert about_pages_linkeddomain aboutvigrx.com |
2013-08-27 |
insert about_pages_linkeddomain semenaxhowto.com |
2013-08-27 |
insert about_pages_linkeddomain volumepillshelper.com |
2013-08-27 |
insert contact_pages_linkeddomain aboutvigrx.com |
2013-08-27 |
insert contact_pages_linkeddomain semenaxhowto.com |
2013-08-27 |
insert contact_pages_linkeddomain volumepillshelper.com |
2013-08-27 |
insert index_pages_linkeddomain aboutvigrx.com |
2013-08-27 |
insert index_pages_linkeddomain semenaxhowto.com |
2013-08-27 |
insert index_pages_linkeddomain volumepillshelper.com |
2013-08-19 |
delete address Unit 16, Trinity Court,
Birchwood, Warrington, WA3 6QT |
2013-08-13 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2012-03-01 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2013-03-29 => 2013-07-30 |
2013-05-23 |
insert address Unit 20 Ravenhurst Court,
Birchwood, Warrington, WA3 6PN |
2013-03-04 |
update website_status OK |
2013-02-05 |
update website_status FlippedRobotsTxt |
2012-12-30 |
delete source_ip 208.97.135.173 |
2012-12-30 |
insert source_ip 208.113.184.252 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
delete address Fairway House
Waters Edge, Mill Lane
Appley Bridge,
West Lancs, WN6 9DA |
2012-10-29 |
delete address G3 Leasing
G3 Shared Revenue
G3 Sales
G3 Features
G3 Technical
G3 Partners UK |
2012-10-29 |
insert address G3 Sales
G3 Leasing
G3 Features
G3 Technical
Servicing and Repairs
G3 Partners UK |
2012-10-29 |
insert address Unit 16, Trinity Court,
Birchwood,
Warrington, WA3 6QT |
2012-10-29 |
update description |
2012-07-11 |
update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 200 |
2012-07-02 |
update statutory_documents 02/07/12 FULL LIST |
2012-03-01 |
update statutory_documents 01/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8ND
ENGLAND |
2011-03-17 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KATE LEATHERBARROW / 01/03/2011 |
2010-03-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |