Date | Description |
2024-06-02 |
update website_status FlippedRobots => OK |
2023-10-09 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update website_status FlippedRobots => FailedRobots |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-09-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-25 |
update website_status OK => FlippedRobots |
2023-07-07 |
update num_mort_outstanding 3 => 2 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARRY SHAW / 07/06/2023 |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOSEPH SHAW / 07/06/2023 |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE SHAW / 07/06/2023 |
2023-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-05 |
update website_status FailedRobots => FlippedRobots |
2023-04-19 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB |
2023-04-07 |
insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
KING STREET HOUSE 15 UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARRY SHAW / 28/03/2023 |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JACK WILLIAM SHAW / 28/03/2023 |
2023-03-26 |
update website_status FailedRobots => FlippedRobots |
2023-03-10 |
update website_status FlippedRobots => FailedRobots |
2023-02-14 |
update website_status OK => FlippedRobots |
2023-01-13 |
delete index_pages_linkeddomain aihosting.co.uk |
2023-01-13 |
insert index_pages_linkeddomain webdesign-norwich.co.uk |
2022-09-07 |
update num_mort_charges 2 => 3 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES |
2022-08-07 |
update num_mort_charges 1 => 2 |
2022-08-07 |
update num_mort_outstanding 1 => 2 |
2022-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052262510003 |
2022-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052262510002 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN SHAW |
2022-06-09 |
delete index_pages_linkeddomain cqc.org.uk |
2021-12-09 |
delete source_ip 84.18.195.50 |
2021-12-09 |
insert source_ip 84.18.195.56 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-02-21 |
update founded_year 2005 => null |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL HARRY SHAW |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MR JORDAN TREVOR JOSEPH SHAW |
2020-01-22 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JACK WILLIAM SHAW |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-09-06 |
delete alias Beeshaw Care Limited |
2018-05-30 |
delete phone 07487 831001 |
2018-05-30 |
insert phone 01603 721618 |
2018-04-09 |
delete phone 01603 721618 |
2018-04-09 |
insert phone 07487 831001 |
2018-01-12 |
update website_status DomainNotFound => OK |
2018-01-12 |
insert alias Beeshaw Care Limited |
2018-01-12 |
insert index_pages_linkeddomain cqc.org.uk |
2018-01-12 |
insert phone 01603 559082 |
2018-01-12 |
insert phone 01603 559083 |
2018-01-12 |
insert phone 01603 559288 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANNE SHAW |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOSEPH SHAW |
2017-10-03 |
update website_status OK => DomainNotFound |
2017-09-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-23 |
delete phone 0800 634 5220 |
2017-05-09 |
delete alias Beeshaw Care Ltd |
2017-05-09 |
insert address 81 Norwich Road
Salhouse
Norwich
Norfolk
NR13 6QQ |
2017-05-09 |
insert index_pages_linkeddomain aihosting.co.uk |
2017-05-09 |
insert phone 0800 634 5220 |
2017-05-09 |
update founded_year null => 2005 |
2016-12-09 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-09-07 |
update website_status OK => FlippedRobots |
2015-10-07 |
delete address 74 THE CLOSE NORWICH NORFOLK NR1 4DR |
2015-10-07 |
insert address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
74 THE CLOSE
NORWICH
NORFOLK
NR1 4DR |
2015-09-21 |
update statutory_documents 31/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-08 |
update statutory_documents 31/08/14 FULL LIST |
2014-03-18 |
insert general_emails in..@beeshawcareltd.co.uk |
2014-03-18 |
delete email be..@btconnect.com |
2014-03-18 |
insert email in..@beeshawcareltd.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-19 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 8531 - Social work with accommodation |
2013-06-22 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2012-10-25 |
insert email be..@btconnect.com |
2012-10-25 |
insert phone 01603 721618 |
2012-10-25 |
insert phone 07961383716 |
2012-10-25 |
update primary_contact |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-27 |
update statutory_documents 31/08/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents 31/08/11 FULL LIST |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE SHAW / 31/08/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH SHAW / 31/08/2010 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents SECRETARY RESIGNED |
2005-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2005-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents S366A DISP HOLDING AGM 29/09/04 |
2004-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |