Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES |
2023-10-10 |
delete index_pages_linkeddomain t.co |
2023-10-10 |
insert index_pages_linkeddomain wordpress.org |
2023-09-07 |
delete address C/O COX COSTELLO & HORNE 26 MAIN AVENUE MOOR PARK NORTHWOOD ENGLAND HA6 2HJ |
2023-09-07 |
insert address C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ |
2023-09-07 |
update registered_address |
2023-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 24/08/2023 |
2023-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 25/08/2023 |
2023-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 25/08/2023 |
2023-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2023 FROM
C/O COX COSTELLO & HORNE 26 MAIN AVENUE
MOOR PARK
NORTHWOOD
HA6 2HJ
ENGLAND |
2023-05-31 |
delete index_pages_linkeddomain wordpress.org |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
2022-10-11 |
insert about_pages_linkeddomain wordpress.org |
2022-10-11 |
insert casestudy_pages_linkeddomain wordpress.org |
2022-10-11 |
insert contact_pages_linkeddomain wordpress.org |
2022-10-11 |
insert index_pages_linkeddomain wordpress.org |
2022-10-11 |
insert partner_pages_linkeddomain wordpress.org |
2022-10-11 |
insert terms_pages_linkeddomain wordpress.org |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-20 |
delete email dm..@fundamentalasset.com |
2021-12-20 |
delete person Derek McLay |
2021-12-20 |
delete phone +44 (0) 1923 713 895 |
2021-12-20 |
insert email jb..@fundamentalasset.com |
2021-12-20 |
insert person Jonathan Bramall |
2021-12-20 |
insert phone +44 (0) 1923 713 894 |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-07-21 |
delete phone 07743 725659 |
2021-04-22 |
insert phone +44 (0) 1923 713 895 |
2021-04-22 |
update person_description Chris Boxall => Chris Boxall |
2021-04-22 |
update person_description Stephen Drabwell => Stephen Drabwell |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-01-30 |
delete source_ip 104.28.28.107 |
2021-01-30 |
delete source_ip 104.28.29.107 |
2021-01-30 |
insert source_ip 104.21.6.107 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-10-11 |
insert about_pages_linkeddomain jarvisim.co.uk |
2020-10-11 |
insert contact_pages_linkeddomain jarvisim.co.uk |
2020-10-11 |
insert email dm..@fundamentalasset.com |
2020-10-11 |
insert index_pages_linkeddomain jarvisim.co.uk |
2020-10-11 |
insert person Derek McLay |
2020-10-11 |
insert phone 07743 725659 |
2020-10-11 |
insert terms_pages_linkeddomain jarvisim.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-28 |
insert source_ip 172.67.134.187 |
2020-02-25 |
delete industry_tag veterinary services |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-18 |
update website_status FlippedRobots => OK |
2019-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-11-28 |
update website_status OK => FlippedRobots |
2019-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-07 |
delete address COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX |
2019-11-07 |
insert address C/O COX COSTELLO & HORNE 26 MAIN AVENUE MOOR PARK NORTHWOOD ENGLAND HA6 2HJ |
2019-11-07 |
update registered_address |
2019-10-31 |
update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 40000 |
2019-10-29 |
insert ticker_symbol BAR |
2019-10-29 |
update founded_year null => 1999 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2019-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM
COX COSTELLO & HORNE FOURTH & FIFTH FLOOR
14-15 LOWER GROSVENOR PLACE
LONDON
SW1W 0EX
ENGLAND |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 04/10/2019 |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/01/2019 |
2019-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/10/2019 |
2019-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 14/10/2019 |
2019-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 14/01/2019 |
2019-10-14 |
update statutory_documents CESSATION OF CHRISTOPHER ALFRED BOXALL AS A PSC |
2019-10-14 |
update statutory_documents CESSATION OF STEPHEN DRABWELL AS A PSC |
2019-10-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/10/2019 |
2019-08-29 |
update statutory_documents SOLVENCY STATEMENT DATED 28/06/19 |
2019-08-29 |
update statutory_documents CANCEL CAPITAL REDUCTION A/C AND SHARE PREM A/C 28/06/2019 |
2019-08-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-27 |
update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 54000 |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-29 |
insert contact_pages_linkeddomain eepurl.com |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DRABWELL / 29/11/2017 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-09-15 |
delete address Langwood house
63-81 High Street
Rickmansworth
WD3 1EQ |
2017-09-15 |
insert address Cardinal Point
Park Road
Rickmansworth
WD3 1RE |
2017-09-15 |
update primary_contact Langwood house
63-81 High Street
Rickmansworth
WD3 1EQ => Cardinal Point
Park Road
Rickmansworth
WD3 1RE |
2017-09-07 |
delete address LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
2017-09-07 |
insert address COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX |
2017-09-07 |
update registered_address |
2017-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR
14-15 LOWER GROSVENOR PLACE
LONDON
SW1W 0EX
ENGLAND |
2017-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
LANGWOOD HOUSE 63-81 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1EQ |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 10/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 10/08/2017 |
2017-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017 |
2017-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 10/08/2017 |
2017-08-04 |
delete ticker_symbol FLTA |
2017-07-05 |
insert ticker_symbol FLTA |
2017-05-18 |
delete about_pages_linkeddomain arkpeople.co.uk |
2017-05-18 |
delete contact_pages_linkeddomain arkpeople.co.uk |
2017-05-18 |
delete index_pages_linkeddomain arkpeople.co.uk |
2017-05-18 |
delete terms_pages_linkeddomain arkpeople.co.uk |
2017-05-18 |
delete ticker_symbol STM |
2017-05-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-15 |
insert ticker_symbol STM |
2016-12-26 |
insert general_emails en..@fundamentalasset.com |
2016-12-26 |
insert email en..@fundamentalasset.com |
2016-12-26 |
insert index_pages_linkeddomain arkpeople.co.uk |
2016-12-26 |
insert index_pages_linkeddomain t.co |
2016-11-13 |
delete index_pages_linkeddomain t.co |
2016-08-11 |
delete general_emails en..@fundamentalasset.com |
2016-08-11 |
delete email en..@fundamentalasset.com |
2016-08-11 |
delete index_pages_linkeddomain arkpeople.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-14 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-05 |
delete address Langwood house
63-61 High Street
Rickmansworth
WD3 1EQ |
2016-03-10 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2016-02-16 |
delete contact_pages_linkeddomain c5903988.myzen.co.uk |
2016-02-16 |
delete email sd..@fundamentalasset.com |
2016-02-16 |
delete ticker_symbol AMS |
2016-01-19 |
update website_status FlippedRobots => OK |
2016-01-19 |
insert general_emails en..@fundamentalasset.com |
2016-01-19 |
delete address Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ |
2016-01-19 |
delete contact_pages_linkeddomain tinderhouse.com |
2016-01-19 |
delete fax +44 (0)1923 713891 |
2016-01-19 |
delete index_pages_linkeddomain tinderhouse.com |
2016-01-19 |
delete source_ip 31.193.0.7 |
2016-01-19 |
insert address Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ |
2016-01-19 |
insert address Langwood house
63-61 High Street
Rickmansworth
WD3 1EQ |
2016-01-19 |
insert contact_pages_linkeddomain arkpeople.co.uk |
2016-01-19 |
insert contact_pages_linkeddomain c5903988.myzen.co.uk |
2016-01-19 |
insert contact_pages_linkeddomain google.co.uk |
2016-01-19 |
insert contact_pages_linkeddomain investorschampion.com |
2016-01-19 |
insert email cb..@fundamentalasset.com |
2016-01-19 |
insert email en..@fundamentalasset.com |
2016-01-19 |
insert email sd..@fundamentalasset.com |
2016-01-19 |
insert index_pages_linkeddomain arkpeople.co.uk |
2016-01-19 |
insert index_pages_linkeddomain t.co |
2016-01-19 |
insert index_pages_linkeddomain twitter.com |
2016-01-19 |
insert source_ip 104.28.28.107 |
2016-01-19 |
insert source_ip 104.28.29.107 |
2016-01-19 |
insert ticker_symbol AMS |
2016-01-19 |
update primary_contact Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire WD3 1EQ => Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ |
2015-12-08 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-21 |
update statutory_documents 31/03/15 FULL LIST |
2015-02-10 |
delete source_ip 94.136.39.193 |
2015-02-10 |
insert source_ip 31.193.0.7 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-01 |
delete contact_pages_linkeddomain google.com |
2014-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-14 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
insert person James Delaney |
2014-03-26 |
insert phone 01923 713890 |
2014-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-28 |
delete phone +44 (0)1923 713892 |
2014-01-28 |
delete phone +44 (0)1923 713893 |
2013-12-12 |
delete industry_tag investment management and advisory |
2013-08-29 |
delete address Beesons Yard, Bury Lane, Rickmansworth WD3 1DS |
2013-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
delete address ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS |
2013-06-25 |
insert address LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
2013-06-25 |
update registered_address |
2013-05-16 |
delete fax +44 (0)845 075 0131 |
2013-05-16 |
delete phone +44 (0)845 075 0130 |
2013-05-16 |
delete phone +44 (0)845 075 0132 |
2013-05-16 |
delete phone +44 (0)845 075 0133 |
2013-05-16 |
insert fax +44 (0)1923 713891 |
2013-05-16 |
insert phone +44 (0)1923 713890 |
2013-05-16 |
insert phone +44 (0)1923 713892 |
2013-05-16 |
insert phone +44 (0)1923 713893 |
2013-05-13 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
ENTERPRISE HOUSE
BEESONS YARD BURY LANE
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DS |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 26/03/2013 |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DRABWELL / 26/03/2013 |
2013-04-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALFRED BOXALL / 26/03/2013 |
2013-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-20 |
delete ticker_symbol TDW |
2012-04-30 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-12 |
update statutory_documents ADOPT ARTICLES 27/06/2011 |
2011-07-12 |
update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 60001 |
2011-04-20 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-04-15 |
update statutory_documents 31/03/10 FULL LIST |
2010-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED 03/06/08 |
2008-06-06 |
update statutory_documents GBP NC 10000000/10020000
03/06/2008 |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/04 FROM:
SHEPPERTON MARINA
(ALAN JAMES AND CO)
FELIX LANE, SHEPPERTON
MIDDLESEX TW17 8NJ |
2004-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |