Date | Description |
2024-04-11 |
delete about_pages_linkeddomain morganbranding.co.uk |
2024-04-11 |
delete career_pages_linkeddomain morganbranding.co.uk |
2024-04-11 |
delete contact_pages_linkeddomain morganbranding.co.uk |
2024-04-11 |
delete index_pages_linkeddomain morganbranding.co.uk |
2024-04-11 |
delete service_pages_linkeddomain morganbranding.co.uk |
2024-04-11 |
insert about_pages_linkeddomain morgandigital.co.uk |
2024-04-11 |
insert career_pages_linkeddomain morgandigital.co.uk |
2024-04-11 |
insert contact_pages_linkeddomain morgandigital.co.uk |
2024-04-11 |
insert index_pages_linkeddomain morgandigital.co.uk |
2024-04-11 |
insert service_pages_linkeddomain morgandigital.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-12-22 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-20 |
update website_status InternalTimeout => OK |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-06-14 |
update website_status OK => InternalTimeout |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-06 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete address Unit 24
Three Springs Trading Estate
Vincent Road
Worcester
WR5 1BW |
2022-03-14 |
delete index_pages_linkeddomain advancechilledcouriers.co.uk |
2022-03-14 |
delete index_pages_linkeddomain google.co.uk |
2022-03-14 |
delete index_pages_linkeddomain jmdesignsolutions.com |
2022-03-14 |
delete source_ip 95.172.12.15 |
2022-03-14 |
insert index_pages_linkeddomain morganbranding.co.uk |
2022-03-14 |
insert phone 01527 852 111 |
2022-03-14 |
insert phone 01952 913 555 |
2022-03-14 |
insert source_ip 172.67.214.79 |
2022-03-14 |
insert source_ip 104.21.45.129 |
2022-03-14 |
update primary_contact Unit 24
Three Springs Trading Estate
Vincent Road
Worcester
WR5 1BW => null |
2021-12-07 |
delete address WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK STARLEY WAY BIRMINGHAM ENGLAND B37 7HB |
2021-12-07 |
insert address OFFICE 2 91 MAIN ROAD MERIDEN WEST MIDLANDS UNITED KINGDOM CV7 7NL |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEE MARSTON / 09/11/2021 |
2021-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCE COURIERS HOLDINGS (UK) LIMITED / 09/11/2021 |
2021-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM
WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK
STARLEY WAY
BIRMINGHAM
B37 7HB
ENGLAND |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-07 |
delete address VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL ENGLAND B37 7GN |
2020-04-07 |
insert address WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK STARLEY WAY BIRMINGHAM ENGLAND B37 7HB |
2020-04-07 |
update registered_address |
2020-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2020 FROM
VIENNA HOUSE INTERNATIONAL SQUARE
BIRMINGHAM INTERNATIONAL PARK
SOLIHULL
B37 7GN
ENGLAND |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MISS RACHEL LEE MARSTON |
2018-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEE MARSTON / 31/03/2018 |
2018-11-29 |
delete index_pages_linkeddomain plus.google.com |
2018-11-29 |
delete portfolio_pages_linkeddomain plus.google.com |
2018-11-29 |
delete source_ip 31.172.252.42 |
2018-11-29 |
delete terms_pages_linkeddomain plus.google.com |
2018-11-29 |
insert index_pages_linkeddomain youtube.com |
2018-11-29 |
insert portfolio_pages_linkeddomain youtube.com |
2018-11-29 |
insert source_ip 95.172.12.15 |
2018-11-29 |
insert terms_pages_linkeddomain youtube.com |
2018-09-17 |
delete source_ip 185.23.116.222 |
2018-09-17 |
insert source_ip 31.172.252.42 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-16 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-08-07 |
delete address 4 ARROW VIEW STUDLEY WARWICKSHIRE ENGLAND B80 7FH |
2017-08-07 |
insert address VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL ENGLAND B37 7GN |
2017-08-07 |
update registered_address |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSTON / 31/07/2017 |
2017-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
4 ARROW VIEW
STUDLEY
WARWICKSHIRE
B80 7FH
ENGLAND |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE COURIERS HOLDINGS (UK) LIMITED |
2017-07-20 |
update statutory_documents CESSATION OF JAMES ROBERT JOHNSON AS A PSC |
2017-07-07 |
delete address 1 HILL TOP COTTAGES CLEVELODE MALVERN WORCESTERSHIRE WR13 6PD |
2017-07-07 |
insert address 4 ARROW VIEW STUDLEY WARWICKSHIRE ENGLAND B80 7FH |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-07-07 |
update registered_address |
2017-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM
1 HILL TOP COTTAGES
CLEVELODE
MALVERN
WORCESTERSHIRE
WR13 6PD |
2017-06-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MARSTON |
2017-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059348950001 |
2017-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON |
2017-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALD SPIERS |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete phone (01905) 356125 |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-07 |
update statutory_documents 14/09/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-08 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-08 |
update website_status InternalTimeout => OK |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-07 |
update statutory_documents 14/09/14 FULL LIST |
2014-08-16 |
update website_status OK => InternalTimeout |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-29 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
insert general_emails in..@advancecouriers.co.uk |
2014-04-22 |
delete alias Advance Couriers Ltd |
2014-04-22 |
delete contact_pages_linkeddomain addtoany.com |
2014-04-22 |
delete email ad..@btinternet.com |
2014-04-22 |
delete index_pages_linkeddomain addtoany.com |
2014-04-22 |
delete portfolio_pages_linkeddomain addtoany.com |
2014-04-22 |
insert alias Advance Couriers (UK) Ltd |
2014-04-22 |
insert email in..@advancecouriers.co.uk |
2014-01-21 |
delete source_ip 195.8.196.244 |
2014-01-21 |
insert source_ip 185.23.116.222 |
2013-11-12 |
insert about_pages_linkeddomain advancechilledcouriers.co.uk |
2013-11-12 |
insert contact_pages_linkeddomain advancechilledcouriers.co.uk |
2013-11-12 |
insert index_pages_linkeddomain advancechilledcouriers.co.uk |
2013-11-12 |
insert portfolio_pages_linkeddomain advancechilledcouriers.co.uk |
2013-11-12 |
insert service_pages_linkeddomain advancechilledcouriers.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-25 |
update statutory_documents 14/09/13 FULL LIST |
2013-07-09 |
delete source_ip 193.189.74.86 |
2013-07-09 |
insert source_ip 195.8.196.244 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-05-18 |
delete about_pages_linkeddomain lockerz.com |
2013-05-18 |
delete contact_pages_linkeddomain lockerz.com |
2013-05-18 |
delete index_pages_linkeddomain lockerz.com |
2013-05-18 |
delete portfolio_pages_linkeddomain lockerz.com |
2013-05-18 |
delete service_pages_linkeddomain lockerz.com |
2013-03-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update website_status OK |
2013-01-07 |
update website_status ServerDown |
2012-12-18 |
update website_status FlippedRobotsTxt |
2012-10-09 |
update statutory_documents 14/09/12 FULL LIST |
2012-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERALD SPIERS / 09/10/2012 |
2012-04-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents SECRETARY APPOINTED MR GERALD SPIERS |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLES |
2011-11-09 |
update statutory_documents 14/09/11 FULL LIST |
2011-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER NOBLES / 01/10/2011 |
2011-05-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents 14/09/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JOHNSON / 01/11/2009 |
2009-12-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-05-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |