Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, WITH UPDATES |
2025-01-30 |
delete source_ip 18.65.39.4 |
2025-01-30 |
delete source_ip 18.65.39.56 |
2025-01-30 |
delete source_ip 18.65.39.68 |
2025-01-30 |
delete source_ip 18.65.39.76 |
2025-01-30 |
insert source_ip 13.227.146.54 |
2025-01-30 |
insert source_ip 13.227.146.65 |
2025-01-30 |
insert source_ip 13.227.146.72 |
2025-01-30 |
insert source_ip 13.227.146.99 |
2024-12-29 |
delete source_ip 65.9.95.38 |
2024-12-29 |
delete source_ip 65.9.95.41 |
2024-12-29 |
delete source_ip 65.9.95.92 |
2024-12-29 |
delete source_ip 65.9.95.101 |
2024-12-29 |
insert source_ip 18.65.39.4 |
2024-12-29 |
insert source_ip 18.65.39.56 |
2024-12-29 |
insert source_ip 18.65.39.68 |
2024-12-29 |
insert source_ip 18.65.39.76 |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-04 |
delete source_ip 18.164.52.60 |
2024-10-04 |
delete source_ip 18.164.52.94 |
2024-10-04 |
delete source_ip 18.164.52.113 |
2024-10-04 |
delete source_ip 18.164.52.127 |
2024-10-04 |
insert source_ip 65.9.95.38 |
2024-10-04 |
insert source_ip 65.9.95.41 |
2024-10-04 |
insert source_ip 65.9.95.92 |
2024-10-04 |
insert source_ip 65.9.95.101 |
2024-09-02 |
delete source_ip 18.66.233.4 |
2024-09-02 |
delete source_ip 18.66.233.64 |
2024-09-02 |
delete source_ip 18.66.233.85 |
2024-09-02 |
delete source_ip 18.66.233.101 |
2024-09-02 |
insert source_ip 18.164.52.60 |
2024-09-02 |
insert source_ip 18.164.52.94 |
2024-09-02 |
insert source_ip 18.164.52.113 |
2024-09-02 |
insert source_ip 18.164.52.127 |
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 |
2024-03-18 |
delete source_ip 18.161.34.2 |
2024-03-18 |
delete source_ip 18.161.34.60 |
2024-03-18 |
delete source_ip 18.161.34.75 |
2024-03-18 |
delete source_ip 18.161.34.99 |
2024-03-18 |
insert source_ip 18.66.233.4 |
2024-03-18 |
insert source_ip 18.66.233.64 |
2024-03-18 |
insert source_ip 18.66.233.85 |
2024-03-18 |
insert source_ip 18.66.233.101 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-01 |
delete office_emails of..@drydencarpentry.co.uk |
2023-10-01 |
delete email of..@drydencarpentry.co.uk |
2023-10-01 |
delete source_ip 172.67.130.69 |
2023-10-01 |
delete source_ip 104.21.3.55 |
2023-10-01 |
insert source_ip 18.161.34.2 |
2023-10-01 |
insert source_ip 18.161.34.60 |
2023-10-01 |
insert source_ip 18.161.34.75 |
2023-10-01 |
insert source_ip 18.161.34.99 |
2023-04-12 |
delete address Hambledon Road, Denmead
Hampshire PO7 6NN |
2023-04-12 |
insert address Meadows Farm
Ervills Road
Worlds End
Hampshire
PO7 4QU |
2023-04-12 |
update primary_contact Hambledon Road, Denmead
Hampshire PO7 6NN => Meadows Farm
Ervills Road
Worlds End
Hampshire
PO7 4QU |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2023-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRYDEN GROUP LIMITED |
2023-02-13 |
update statutory_documents CESSATION OF MARK PETER KNIGHT AS A PSC |
2023-02-13 |
update statutory_documents CESSATION OF ROBERT JOHN EAMES AS A PSC |
2023-01-07 |
update website_status IndexPageFetchError => OK |
2022-08-23 |
update website_status OK => IndexPageFetchError |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update website_status EmptyPage => OK |
2022-04-21 |
update website_status OK => EmptyPage |
2022-03-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-03-17 |
update statutory_documents SUBDIVISION OF 2 ORDINARY £1 SHARES INTO 200 ORDINARY 1P SHARES 16/02/2022 |
2022-03-17 |
update statutory_documents SUB-DIVISION
16/02/22 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2022-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EAMES / 11/02/2022 |
2022-01-07 |
delete address PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE ENGLAND PO2 8FA |
2022-01-07 |
insert address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7SQ |
2022-01-07 |
update registered_address |
2022-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 07/01/2022 |
2022-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 07/01/2022 |
2022-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN EAMES / 07/01/2022 |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT
PORTSMOUTH
HAMPSHIRE
PO2 8FA
ENGLAND |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 15/12/2021 |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EAMES / 15/12/2021 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KNIGHT / 15/12/2021 |
2021-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN EAMES / 15/12/2021 |
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 |
2021-11-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-23 |
delete source_ip 35.177.196.121 |
2021-07-23 |
insert source_ip 172.67.130.69 |
2021-07-23 |
insert source_ip 104.21.3.55 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-01-26 |
delete source_ip 35.176.179.19 |
2021-01-26 |
insert source_ip 35.177.196.121 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-23 |
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 06/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-17 |
update website_status OK => DomainNotFound |
2019-04-14 |
update robots_txt_status www.drydencarpentry.co.uk: 404 => 200 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-12 |
delete source_ip 46.101.43.205 |
2018-09-12 |
insert source_ip 35.176.179.19 |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-20 |
update robots_txt_status www.drydencarpentry.co.uk: 200 => 404 |
2017-04-26 |
delete address CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE ENGLAND PO17 6EX |
2017-04-26 |
insert address PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE ENGLAND PO2 8FA |
2017-04-26 |
update registered_address |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD |
2017-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
CASTLE FARM BARN NORTH DENMEAD ROAD
SOUTHWICK
FAREHAM
HAMPSHIRE
PO17 6EX
ENGLAND |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, 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 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-27 |
update website_status IndexPageFetchError => OK |
2016-06-27 |
delete about_pages_linkeddomain stevedev.eu |
2016-06-27 |
delete projects_pages_linkeddomain stevedev.eu |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-21 |
update website_status OK => IndexPageFetchError |
2016-03-21 |
update statutory_documents 06/03/16 FULL LIST |
2016-03-05 |
update website_status FlippedRobots => OK |
2016-02-27 |
update website_status OK => FlippedRobots |
2016-01-30 |
delete source_ip 87.230.22.103 |
2016-01-30 |
insert source_ip 46.101.43.205 |
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 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB |
2015-10-07 |
insert address CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE ENGLAND PO17 6EX |
2015-10-07 |
update registered_address |
2015-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2015 FROM
THE OLD SURGERY THE DROVE
HIGH STREET
SOUTHWICK
HAMPSHIRE
PO17 6EB |
2015-09-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-31 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-06 |
delete source_ip 87.106.201.188 |
2015-03-06 |
insert about_pages_linkeddomain t.co |
2015-03-06 |
insert client_pages_linkeddomain t.co |
2015-03-06 |
insert contact_pages_linkeddomain t.co |
2015-03-06 |
insert index_pages_linkeddomain t.co |
2015-03-06 |
insert projects_pages_linkeddomain t.co |
2015-03-06 |
insert service_pages_linkeddomain t.co |
2015-03-06 |
insert source_ip 87.230.22.103 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete address Unit 43 Basepoint Centre
Waterberry Drive
Waterlooville
Hampshire
PO7 7TH |
2014-11-23 |
insert address Hambledon Road,
Denmead,
Hampshire
PO7 6NN |
2014-11-23 |
insert phone 023 9298 4450 |
2014-11-23 |
update primary_contact Unit 43 Basepoint Centre
Waterberry Drive
Waterlooville
Hampshire
PO7 7TH => Hambledon Road,
Denmead,
Hampshire
PO7 6NN |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 79.170.40.246 |
2014-09-15 |
insert source_ip 87.106.201.188 |
2014-08-17 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE UNITED KINGDOM PO17 6EB |
2014-05-07 |
insert address THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-05-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-04-24 |
update statutory_documents 06/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-26 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
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 |
2013-05-14 |
update statutory_documents 06/03/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
145A HAVANT ROAD
DRAYTON
PORTSMOUTH
HAMPSHIRE
PO6 2AA |
2012-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
THE OLD SURGERY THE DROVE
HIGH STREET
SOUTHWICK
HAMPSHIRE
PO17 6EB
UNITED KINGDOM |
2012-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
THE OLD SURGERY THE DROVE
HIGH STREET
SOUTHWICK
HAMPSHIRE
PO17 6EB
UNITED KINGDOM |
2012-05-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD |
2012-05-08 |
update statutory_documents 06/03/12 FULL LIST |
2012-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 06/03/11 FULL LIST |
2010-08-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KNIGHT / 01/10/2009 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EAMES / 01/10/2009 |
2010-03-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 01/10/2009 |
2010-01-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED MARK KNIGHT |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT JOHN EAMES |
2008-03-10 |
update statutory_documents SECRETARY APPOINTED JACKS POTTER & CO LTD |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
2008-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |