| Date | Description |
| 2025-05-15 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2025 FROM
BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3ET
ENGLAND |
| 2025-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES |
| 2024-07-29 |
delete career_pages_linkeddomain addtoany.com |
| 2024-05-29 |
insert address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU |
| 2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
| 2024-03-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-05-31 |
insert career_pages_linkeddomain addtoany.com |
| 2023-04-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-05-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
| 2021-09-10 |
insert alias Swindale Park Recruitment |
| 2021-09-10 |
insert alias Swindale Parks Recruitment |
| 2021-09-10 |
insert industry_tag staffing and recruitment |
| 2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-04-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-03-15 |
delete address 2 St Kenelm Court, Steelpark Road, Halesowen, West Midlands B62 8HD |
| 2020-03-15 |
insert address Basepoint Business Centre, Bromsgrove Technology Park, B60 3ET |
| 2020-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 09/01/2020 |
| 2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
| 2020-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 09/01/2020 |
| 2019-12-10 |
delete address 2 St Kenelm Court, Steel Park Road, Halesowen, West Midlands, B62 8HD, United Kingdom |
| 2019-12-10 |
insert address Basepoint Business Centre, Bromsgrove Technology Park, Bromsgrove, B60 3ET, United Kingdom |
| 2019-12-10 |
insert address Basepoint Business Centre, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3ET |
| 2019-12-10 |
update primary_contact 2 St Kenelm Court, Steel Park Road, Halesowen, West Midlands, B62 8HD => Basepoint Business Centre, Bromsgrove Technology Park, Bromsgrove, B60 3ET, United Kingdom |
| 2019-12-07 |
delete address 2 ST KENELM COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8HD |
| 2019-12-07 |
insert address BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE ENGLAND B60 3ET |
| 2019-12-07 |
update registered_address |
| 2019-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM
2 ST KENELM COURT
STEEL PARK ROAD
HALESOWEN
WEST MIDLANDS
B62 8HD |
| 2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-03-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-02-27 |
update website_status FlippedRobots => OK |
| 2019-02-27 |
delete source_ip 83.170.114.170 |
| 2019-02-27 |
insert source_ip 52.233.136.200 |
| 2019-02-27 |
update robots_txt_status www.swindaleparks.co.uk: 404 => 200 |
| 2019-02-01 |
update website_status OK => FlippedRobots |
| 2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 2018-11-10 |
insert person Brum Attracting |
| 2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-03-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 09/03/2018 |
| 2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 09/03/2018 |
| 2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 22/12/2017 |
| 2018-03-12 |
update statutory_documents CESSATION OF PETER MALCOLM IVAN CASH AS A PSC |
| 2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CASH |
| 2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CASH |
| 2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-06-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-07-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-02-11 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
| 2016-02-11 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
| 2016-01-21 |
update statutory_documents 12/01/16 FULL LIST |
| 2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-10-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
| 2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
| 2015-02-10 |
update statutory_documents 12/01/15 FULL LIST |
| 2014-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID BOOTH / 25/02/2014 |
| 2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-02-07 |
delete address 2 ST KENELM COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS ENGLAND B62 8HD |
| 2014-02-07 |
insert address 2 ST KENELM COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8HD |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
| 2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
| 2014-01-16 |
update statutory_documents 12/01/14 FULL LIST |
| 2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL BOOTH / 19/07/2013 |
| 2013-09-14 |
delete source_ip 70.86.59.114 |
| 2013-09-14 |
insert source_ip 83.170.114.170 |
| 2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
| 2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
| 2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-01-25 |
update statutory_documents 12/01/13 FULL LIST |
| 2012-07-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
19 DINGLE ROAD
PEDMORE
STOURBRIDGE
WEST MIDLANDS
DY9 0RS
ENGLAND |
| 2012-02-28 |
update statutory_documents 12/01/12 FULL LIST |
| 2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
TRINITY POINT NEW ROAD
HALESOWEN
WEST MIDLANDS
B63 3HY
ENGLAND |
| 2011-11-08 |
update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011 |
| 2011-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 2011-10-10 |
update statutory_documents PREVSHO FROM 31/01/2011 TO 31/10/2010 |
| 2011-03-30 |
update statutory_documents 12/01/11 FULL LIST |
| 2010-11-03 |
update statutory_documents 12/10/10 STATEMENT OF CAPITAL GBP 6 |
| 2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY CHARTERIS |
| 2010-10-06 |
update statutory_documents COMPANY NAME CHANGED WORKHARD-PLAYHARD LTD
CERTIFICATE ISSUED ON 06/10/10 |
| 2010-10-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2010-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |